Company NameNorcros Services Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number03087779
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Richard Hawke Collins
StatusCurrent
Appointed11 July 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMichael Anthony Leigh Ward
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address12 Frogs Hall
Bluntisham
Huntingdon
Cambridgeshire
PE17 3XD
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(6 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Director NameMr Eden Robert Michael Douglas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat House
Bramcote Road
Loughborough
Leicestershire
LE11 2SA
Director NameKenneth Short
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressHomeland Main Road
Stickney
Boston
Lincolnshire
PE22 8EF
Secretary NameJohn Robert Atterby
NationalityBritish
StatusResigned
Appointed21 February 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressIckleford House
86 Carlton Road
Boston
Lincolnshire
PE21 8PQ
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(9 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF
Secretary NameMr Malcolm Metcalfe
NationalityBritish
StatusResigned
Appointed30 March 1998(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tameside
Stokesley
North Yorkshire
TS9 5PE
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years, 10 months after company formation)
Appointment Duration15 years (resigned 11 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunnockswood
Alsager
Stoke On Trent
Staffordshire
ST7 2XU
Secretary NameMr David William Hamilton
NationalityBritish
StatusResigned
Appointed10 July 1998(2 years, 11 months after company formation)
Appointment Duration15 years (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(9 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 January 2013)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(22 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitematerial-lab.co.uk
Email address[email protected]
Telephone020 74368629
Telephone regionLondon

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.8m at £1Norcros LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

7 August 2009Delivered 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

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 September 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,763,002
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,763,002
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,763,002
(4 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,763,002
(4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,763,002
(4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,763,002
(4 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4,763,002
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4,763,002
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4,763,002
(4 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a secretary (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Termination of appointment of David Hamilton as a secretary (1 page)
11 July 2013Termination of appointment of David Hamilton as a secretary (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
23 November 2012Full accounts made up to 31 March 2012 (10 pages)
23 November 2012Full accounts made up to 31 March 2012 (10 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
16 November 2011Full accounts made up to 31 March 2011 (10 pages)
16 November 2011Full accounts made up to 31 March 2011 (10 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
3 December 2010Full accounts made up to 31 March 2010 (10 pages)
3 December 2010Full accounts made up to 31 March 2010 (10 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 March 2009 (10 pages)
10 December 2009Full accounts made up to 31 March 2009 (10 pages)
8 September 2009Return made up to 01/09/09; full list of members (3 pages)
8 September 2009Return made up to 01/09/09; full list of members (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 January 2009Full accounts made up to 31 March 2008 (10 pages)
19 January 2009Full accounts made up to 31 March 2008 (10 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (9 pages)
10 January 2008Full accounts made up to 31 March 2007 (9 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (9 pages)
23 January 2007Full accounts made up to 31 March 2006 (9 pages)
7 September 2006Return made up to 01/09/06; full list of members (2 pages)
7 September 2006Return made up to 01/09/06; full list of members (2 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
13 September 2005Return made up to 01/09/05; full list of members (7 pages)
13 September 2005Return made up to 01/09/05; full list of members (7 pages)
16 February 2005Nc inc already adjusted 09/02/05 (1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Nc inc already adjusted 09/02/05 (1 page)
16 February 2005Ad 09/02/05--------- £ si 4763000@1=4763000 £ ic 2/4763002 (2 pages)
16 February 2005Ad 09/02/05--------- £ si 4763000@1=4763000 £ ic 2/4763002 (2 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 October 2004Return made up to 01/09/04; full list of members (6 pages)
13 October 2004Return made up to 01/09/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 October 2003Return made up to 01/09/03; full list of members (6 pages)
6 October 2003Return made up to 01/09/03; full list of members (6 pages)
24 January 2003Full accounts made up to 31 March 2002 (8 pages)
24 January 2003Full accounts made up to 31 March 2002 (8 pages)
8 October 2002Return made up to 01/09/02; full list of members (6 pages)
8 October 2002Return made up to 01/09/02; full list of members (6 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
24 September 2001Return made up to 01/09/01; full list of members (6 pages)
24 September 2001Return made up to 01/09/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 March 2000 (14 pages)
10 December 2000Full accounts made up to 31 March 2000 (14 pages)
22 September 2000Return made up to 01/09/00; full list of members (6 pages)
22 September 2000Return made up to 01/09/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 March 1999 (19 pages)
13 October 1999Full accounts made up to 31 March 1999 (19 pages)
16 September 1999Return made up to 01/09/99; full list of members (11 pages)
16 September 1999Return made up to 01/09/99; full list of members (11 pages)
18 December 1998Full accounts made up to 31 March 1998 (21 pages)
18 December 1998Full accounts made up to 31 March 1998 (21 pages)
2 September 1998Return made up to 01/09/98; full list of members (5 pages)
2 September 1998Return made up to 01/09/98; full list of members (5 pages)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New secretary appointed (2 pages)
17 July 1998Company name changed norprint international LIMITED\certificate issued on 20/07/98 (2 pages)
17 July 1998Company name changed norprint international LIMITED\certificate issued on 20/07/98 (2 pages)
16 July 1998Registered office changed on 16/07/98 from: horncastle road boston lincolnshire PE21 9HZ (1 page)
16 July 1998Registered office changed on 16/07/98 from: horncastle road boston lincolnshire PE21 9HZ (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1997Full accounts made up to 31 March 1997 (21 pages)
9 December 1997Full accounts made up to 31 March 1997 (21 pages)
11 August 1997Return made up to 04/08/97; full list of members (6 pages)
11 August 1997Return made up to 04/08/97; full list of members (6 pages)
1 November 1996Full group accounts made up to 31 March 1996 (61 pages)
1 November 1996Full group accounts made up to 31 March 1996 (61 pages)
13 August 1996Return made up to 04/08/96; full list of members (6 pages)
13 August 1996Return made up to 04/08/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 March 1996 (21 pages)
1 August 1996Full accounts made up to 31 March 1996 (21 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
11 March 1996Company name changed norprint international holdings LIMITED\certificate issued on 11/03/96 (2 pages)
11 March 1996Company name changed norprint international holdings LIMITED\certificate issued on 11/03/96 (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 35 basinghall street london EC2V 5DB (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 35 basinghall street london EC2V 5DB (1 page)
8 March 1996Director resigned (2 pages)
8 March 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996Director resigned (2 pages)
29 February 1996Memorandum and Articles of Association (13 pages)
29 February 1996Memorandum and Articles of Association (13 pages)
22 February 1996Company name changed trushelfco (no. 2117) LIMITED\certificate issued on 22/02/96 (2 pages)
22 February 1996Company name changed trushelfco (no. 2117) LIMITED\certificate issued on 22/02/96 (2 pages)
4 August 1995Incorporation (36 pages)
4 August 1995Incorporation (36 pages)