Company NameNortronic Cable Harnessing Ltd
DirectorsStephen Michael Davies and Sallie Davies
Company StatusActive
Company Number03941051
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Michael Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S1, Herald Park Industrial Estate
Herald Drive
Crewe
Cheshire
CW1 6EA
Secretary NameStephen Michael Davies
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Abbotsbury Close
Wistaston
Crewe
Cheshire
CW2 6XD
Director NameMrs Sallie Davies
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(17 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S1, Herald Park Industrial Estate
Herald Drive
Crewe
Cheshire
CW1 6EA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Michael Stanley Corn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stock Lane
Shavington
Crewe
Cheshire
CW2 5ED
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.nortronic.co.uk/
Email address[email protected]
Telephone01270 250123
Telephone regionCrewe

Location

Registered AddressUnit S1, Herald Park Industrial Estate
Herald Drive
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2013
Net Worth£185,298
Cash£61,496
Current Liabilities£86,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

11 April 2017Delivered on: 12 April 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
2 May 2000Delivered on: 4 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
4 February 2020Director's details changed for Stephen Michael Davies on 8 March 2019 (2 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Change of details for Mr Stephen Michael Davies as a person with significant control on 6 April 2018 (5 pages)
5 April 2018Purchase of own shares. (3 pages)
21 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 March 2018Cancellation of shares. Statement of capital on 12 March 2018
  • GBP 50
(4 pages)
9 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
9 March 2018Notification of Sallie Davies as a person with significant control on 20 April 2017 (2 pages)
7 March 2018Cessation of Michael Stanley Corn as a person with significant control on 20 April 2017 (1 page)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 May 2017Purchase of own shares. (3 pages)
16 May 2017Purchase of own shares. (3 pages)
8 May 2017Appointment of Mrs Sallie Davies as a director on 20 April 2017 (2 pages)
8 May 2017Termination of appointment of Michael Stanley Corn as a director on 20 April 2017 (1 page)
8 May 2017Appointment of Mrs Sallie Davies as a director on 20 April 2017 (2 pages)
8 May 2017Termination of appointment of Michael Stanley Corn as a director on 20 April 2017 (1 page)
4 May 2017Cancellation of shares. Statement of capital on 20 April 2017
  • GBP 53.00
(4 pages)
4 May 2017Resolutions
  • RES13 ‐ Cancelled shares 20/04/2017
(3 pages)
4 May 2017Cancellation of shares. Statement of capital on 20 April 2017
  • GBP 53.00
(4 pages)
4 May 2017Resolutions
  • RES13 ‐ Cancelled shares 20/04/2017
(3 pages)
12 April 2017Registration of charge 039410510002, created on 11 April 2017 (9 pages)
12 April 2017Registration of charge 039410510002, created on 11 April 2017 (9 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2010Director's details changed for Michael Stanley Corn on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Michael Stanley Corn on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Stephen Michael Davies on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen Michael Davies on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen Michael Davies on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Stanley Corn on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 March 2008Return made up to 07/03/08; full list of members (4 pages)
29 March 2008Return made up to 07/03/08; full list of members (4 pages)
28 March 2008Registered office changed on 28/03/2008 from 10 nevis drive crewe cheshire CW2 8UH (1 page)
28 March 2008Director's change of particulars / michael corn / 17/01/2008 (1 page)
28 March 2008Director's change of particulars / michael corn / 17/01/2008 (1 page)
28 March 2008Registered office changed on 28/03/2008 from 10 nevis drive crewe cheshire CW2 8UH (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 07/03/07; full list of members (2 pages)
24 April 2007Return made up to 07/03/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
18 October 2006Memorandum and Articles of Association (9 pages)
18 October 2006Memorandum and Articles of Association (9 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2006Return made up to 07/03/06; full list of members (2 pages)
30 March 2006Return made up to 07/03/06; full list of members (2 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 07/03/05; full list of members (2 pages)
1 April 2005Return made up to 07/03/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
30 March 2004Return made up to 07/03/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 07/03/03; full list of members (7 pages)
28 March 2003Return made up to 07/03/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 07/03/02; full list of members (6 pages)
4 April 2002Return made up to 07/03/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Return made up to 07/03/01; full list of members (6 pages)
27 March 2001Return made up to 07/03/01; full list of members (6 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
28 March 2000Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2000Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
7 March 2000Incorporation (18 pages)
7 March 2000Incorporation (18 pages)