Waterloo Road
Widnes
Cheshire
WA8 0QR
Secretary Name | Mrs Helen Jane Adkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR |
Director Name | Mrs Helen Jane Adkins |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR |
Director Name | Mr Russell Paul Magee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR |
Director Name | Mrs Andrea Marie Williams |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR |
Director Name | Mr Reuben Dowding |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Pen Y Ball Holywell Flintshire CH8 8LD Wales |
Secretary Name | Mr Reuben Dowding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Pen Y Ball Holywell Flintshire CH8 8LD Wales |
Director Name | Mr Russell Paul Magee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2000) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Pigeon House Lane Hope Clwyd LL12 9RE Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.norcott.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4224020 |
Telephone region | Liverpool |
Registered Address | Unit 1 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
60k at £0.3 | Helen Jane Adkins 7.14% Ordinary |
---|---|
60k at £0.3 | Russell Peter Magee 7.14% Ordinary |
468.1k at £0.3 | Mr Peter Barry Lomas 55.72% Ordinary |
252k at £0.3 | Micropack (Engineering) LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £688,836 |
Cash | £197,085 |
Current Liabilities | £916,465 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
10 December 2021 | Delivered on: 14 December 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
25 March 2010 | Delivered on: 27 March 2010 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Outstanding |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
2 August 2019 | Appointment of Mrs Andrea Marie Williams as a director on 1 August 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 January 2014 | Registered office address changed from Brookfield House Tarporley Road, Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Brookfield House Tarporley Road, Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Brookfield House Tarporley Road, Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Mr Russell Paul Magee on 2 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Mr Russell Paul Magee on 2 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Russell Paul Magee on 2 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
4 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
21 October 2011 | Statement of capital on 21 October 2011
|
21 October 2011 | Resolutions
|
21 October 2011 | Solvency statement dated 12/10/11 (1 page) |
21 October 2011 | Statement by directors (1 page) |
21 October 2011 | Statement of capital on 21 October 2011
|
21 October 2011 | Statement by directors (1 page) |
21 October 2011 | Solvency statement dated 12/10/11 (1 page) |
21 October 2011 | Sub-division of shares on 14 October 2011 (5 pages) |
21 October 2011 | Sub-division of shares on 14 October 2011 (5 pages) |
21 October 2011 | Resolutions
|
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for Mrs Helen Jane Adkins on 1 January 2011 (2 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for Mrs Helen Jane Adkins on 1 January 2011 (2 pages) |
24 June 2011 | Director's details changed for Mrs Helen Jane Adkins on 1 January 2011 (2 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 October 2009 | Director's details changed for Mrs Helen Jane Adkins on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Helen Jane Adkins on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Russell Paul Magee on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Helen Jane Adkins on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Helen Jane Adkins on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Peter Barry Lomas on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Russell Paul Magee on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Barry Lomas on 13 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
8 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
25 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
1 November 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
1 November 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
21 September 2004 | Accounts for a small company made up to 30 June 2004 (9 pages) |
21 September 2004 | Accounts for a small company made up to 30 June 2004 (9 pages) |
17 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
11 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
27 June 2003 | Return made up to 06/06/03; full list of members
|
27 June 2003 | Return made up to 06/06/03; full list of members
|
25 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
9 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members
|
13 June 2001 | Return made up to 06/06/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
2 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Secretary's particulars changed (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 August 1999 | Ad 04/08/99--------- £ si 170000@1=170000 £ ic 670100/840100 (2 pages) |
11 August 1999 | Ad 04/08/99--------- £ si 170000@1=170000 £ ic 670100/840100 (2 pages) |
8 June 1999 | Return made up to 06/06/99; full list of members
|
8 June 1999 | Return made up to 06/06/99; full list of members
|
18 April 1999 | Ad 31/03/99--------- £ si 330000@1=330000 £ ic 340100/670100 (2 pages) |
18 April 1999 | Ad 31/03/99--------- £ si 330000@1=330000 £ ic 340100/670100 (2 pages) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
21 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
17 March 1998 | Ad 13/03/98--------- £ si 340000@1=340000 £ ic 100/340100 (2 pages) |
17 March 1998 | Ad 13/03/98--------- £ si 340000@1=340000 £ ic 100/340100 (2 pages) |
18 September 1997 | Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1997 | Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (19 pages) |
6 June 1997 | Incorporation (19 pages) |