Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary Name | Mr Richard Hawke Collins |
---|---|
Status | Current |
Appointed | 11 July 2013(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Michael Anthony Leigh Ward |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 12 Frogs Hall Bluntisham Huntingdon Cambridgeshire PE17 3XD |
Director Name | Mr Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Tudor Farm Part Lane Riseley Reading Berkshire RG7 1RU |
Director Name | Mr Eden Robert Michael Douglas |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moat House Bramcote Road Loughborough Leicestershire LE11 2SA |
Director Name | Kenneth Short |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | Homeland Main Road Stickney Boston Lincolnshire PE22 8EF |
Secretary Name | John Robert Atterby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Ickleford House 86 Carlton Road Boston Lincolnshire PE21 8PQ |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bar House Bar Road Baslow Derbyshire DE45 1SF |
Secretary Name | Mr Malcolm Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tameside Stokesley North Yorkshire TS9 5PE |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 11 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunnockswood Alsager Stoke On Trent Staffordshire ST7 2XU |
Secretary Name | Mr David William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(2 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 January 2013) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | material-lab.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74368629 |
Telephone region | London |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
4.8m at £1 | Norcros LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
7 August 2009 | Delivered on: 25 August 2009 Satisfied on: 7 September 2015 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a secretary (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a secretary (1 page) |
11 July 2013 | Termination of appointment of David Hamilton as a secretary (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
7 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
7 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
16 February 2005 | Nc inc already adjusted 09/02/05 (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Nc inc already adjusted 09/02/05 (1 page) |
16 February 2005 | Ad 09/02/05--------- £ si 4763000@1=4763000 £ ic 2/4763002 (2 pages) |
16 February 2005 | Ad 09/02/05--------- £ si 4763000@1=4763000 £ ic 2/4763002 (2 pages) |
16 February 2005 | Resolutions
|
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
8 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 01/09/02; full list of members (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
24 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (11 pages) |
16 September 1999 | Return made up to 01/09/99; full list of members (11 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
2 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
2 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
17 July 1998 | Company name changed norprint international LIMITED\certificate issued on 20/07/98 (2 pages) |
17 July 1998 | Company name changed norprint international LIMITED\certificate issued on 20/07/98 (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: horncastle road boston lincolnshire PE21 9HZ (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: horncastle road boston lincolnshire PE21 9HZ (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
9 December 1997 | Full accounts made up to 31 March 1997 (21 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (21 pages) |
11 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
11 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (61 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (61 pages) |
13 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (21 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
11 March 1996 | Company name changed norprint international holdings LIMITED\certificate issued on 11/03/96 (2 pages) |
11 March 1996 | Company name changed norprint international holdings LIMITED\certificate issued on 11/03/96 (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 35 basinghall street london EC2V 5DB (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Accounting reference date notified as 31/03 (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 35 basinghall street london EC2V 5DB (1 page) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Accounting reference date notified as 31/03 (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
29 February 1996 | Memorandum and Articles of Association (13 pages) |
29 February 1996 | Memorandum and Articles of Association (13 pages) |
22 February 1996 | Company name changed trushelfco (no. 2117) LIMITED\certificate issued on 22/02/96 (2 pages) |
22 February 1996 | Company name changed trushelfco (no. 2117) LIMITED\certificate issued on 22/02/96 (2 pages) |
4 August 1995 | Incorporation (36 pages) |
4 August 1995 | Incorporation (36 pages) |