Company NameNorcott Technologies Limited
Company StatusActive
Company Number03383161
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Peter Barry Lomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Secretary NameMrs Helen Jane Adkins
NationalityBritish
StatusCurrent
Appointed25 August 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Director NameMrs Helen Jane Adkins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(2 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Director NameMr Russell Paul Magee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Director NameMrs Andrea Marie Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Director NameMr Reuben Dowding
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Pen Y Ball
Holywell
Flintshire
CH8 8LD
Wales
Secretary NameMr Reuben Dowding
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont Pen Y Ball
Holywell
Flintshire
CH8 8LD
Wales
Director NameMr Russell Paul Magee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2000)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways Pigeon House Lane
Hope
Clwyd
LL12 9RE
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.norcott.co.uk
Email address[email protected]
Telephone0151 4224020
Telephone regionLiverpool

Location

Registered AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

60k at £0.3Helen Jane Adkins
7.14%
Ordinary
60k at £0.3Russell Peter Magee
7.14%
Ordinary
468.1k at £0.3Mr Peter Barry Lomas
55.72%
Ordinary
252k at £0.3Micropack (Engineering) LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£688,836
Cash£197,085
Current Liabilities£916,465

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

10 December 2021Delivered 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 2010Delivered 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

Filing History

15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
2 August 2019Appointment of Mrs Andrea Marie Williams as a director on 1 August 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 252,030
(4 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 252,030
(4 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 252,030
(4 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 252,030
(4 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 252,030
(4 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 252,030
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 252,030
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 252,030
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
7 January 2014Registered office address changed from Brookfield House Tarporley Road, Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Brookfield House Tarporley Road, Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Brookfield House Tarporley Road, Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mr Russell Paul Magee on 2 May 2012 (2 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mr Russell Paul Magee on 2 May 2012 (2 pages)
18 June 2012Director's details changed for Mr Russell Paul Magee on 2 May 2012 (2 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 November 2011Particulars of variation of rights attached to shares (2 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Particulars of variation of rights attached to shares (2 pages)
4 November 2011Change of share class name or designation (2 pages)
21 October 2011Statement of capital on 21 October 2011
  • GBP 252,030
(4 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub div 14/10/2011
(21 pages)
21 October 2011Solvency statement dated 12/10/11 (1 page)
21 October 2011Statement by directors (1 page)
21 October 2011Statement of capital on 21 October 2011
  • GBP 252,030
(4 pages)
21 October 2011Statement by directors (1 page)
21 October 2011Solvency statement dated 12/10/11 (1 page)
21 October 2011Sub-division of shares on 14 October 2011 (5 pages)
21 October 2011Sub-division of shares on 14 October 2011 (5 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub div 14/10/2011
(21 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Mrs Helen Jane Adkins on 1 January 2011 (2 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Mrs Helen Jane Adkins on 1 January 2011 (2 pages)
24 June 2011Director's details changed for Mrs Helen Jane Adkins on 1 January 2011 (2 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 October 2009Director's details changed for Mrs Helen Jane Adkins on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Helen Jane Adkins on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Russell Paul Magee on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Helen Jane Adkins on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Helen Jane Adkins on 13 October 2009 (1 page)
13 October 2009Director's details changed for Peter Barry Lomas on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Russell Paul Magee on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Barry Lomas on 13 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 June 2009Return made up to 06/06/09; full list of members (4 pages)
22 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
8 June 2007Return made up to 06/06/07; full list of members (3 pages)
8 June 2007Return made up to 06/06/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 July 2006Return made up to 06/06/06; full list of members (3 pages)
25 July 2006Return made up to 06/06/06; full list of members (3 pages)
1 November 2005Accounts for a small company made up to 30 June 2005 (9 pages)
1 November 2005Accounts for a small company made up to 30 June 2005 (9 pages)
30 June 2005Return made up to 06/06/05; full list of members (3 pages)
30 June 2005Return made up to 06/06/05; full list of members (3 pages)
21 September 2004Accounts for a small company made up to 30 June 2004 (9 pages)
21 September 2004Accounts for a small company made up to 30 June 2004 (9 pages)
17 June 2004Return made up to 06/06/04; full list of members (7 pages)
17 June 2004Return made up to 06/06/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
27 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
25 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 June 2002Return made up to 06/06/02; full list of members (7 pages)
16 June 2002Return made up to 06/06/02; full list of members (7 pages)
9 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
9 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 June 2000Return made up to 06/06/00; full list of members (7 pages)
13 June 2000Return made up to 06/06/00; full list of members (7 pages)
2 June 2000Secretary's particulars changed;director's particulars changed (1 page)
2 June 2000Secretary's particulars changed;director's particulars changed (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
15 December 1999Secretary's particulars changed (1 page)
15 December 1999Secretary's particulars changed (1 page)
13 October 1999Registered office changed on 13/10/99 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
13 October 1999Registered office changed on 13/10/99 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 August 1999Ad 04/08/99--------- £ si 170000@1=170000 £ ic 670100/840100 (2 pages)
11 August 1999Ad 04/08/99--------- £ si 170000@1=170000 £ ic 670100/840100 (2 pages)
8 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1999Ad 31/03/99--------- £ si 330000@1=330000 £ ic 340100/670100 (2 pages)
18 April 1999Ad 31/03/99--------- £ si 330000@1=330000 £ ic 340100/670100 (2 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
21 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
23 June 1998Return made up to 06/06/98; full list of members (6 pages)
23 June 1998Return made up to 06/06/98; full list of members (6 pages)
17 March 1998Ad 13/03/98--------- £ si 340000@1=340000 £ ic 100/340100 (2 pages)
17 March 1998Ad 13/03/98--------- £ si 340000@1=340000 £ ic 100/340100 (2 pages)
18 September 1997Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1997Ad 13/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Secretary resigned (1 page)
6 June 1997Incorporation (19 pages)
6 June 1997Incorporation (19 pages)