Company NameNorcott Instrumentation Limited
DirectorsHelen Jane Adkins and Peter Barry Lomas
Company StatusActive
Company Number05842958
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Previous NameNorcott (I) Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMrs Helen Jane Adkins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Director NameMr Peter Barry Lomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleDirector - Systems Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Secretary NameMrs Helen Jane Adkins
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR

Contact

Websitewww.norcotti.com
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

2.6k at £1David Bone
8.84%
Ordinary
2.6k at £1Martin Lee Baker
8.84%
Ordinary
2.6k at £1Richard Jones
8.84%
Ordinary
20k at £1Peter Barry Lomas
68.03%
Ordinary
800 at £1Helen Jane Adkins
2.72%
Ordinary
800 at £1Peter Codd
2.72%
Ordinary

Financials

Year2014
Net Worth-£6,919
Cash£4,218
Current Liabilities£1,045

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 Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 29,400
(5 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 29,400
(5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 29,400
(5 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 29,400
(5 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 29,400
(5 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 29,400
(5 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)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 June 2012Director's details changed for Mrs Helen Jane Adkins on 1 January 2012 (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Mrs Helen Jane Adkins on 1 January 2012 (2 pages)
18 June 2012Director's details changed for Mrs Helen Jane Adkins on 1 January 2012 (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Peter Barry Lomas on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Peter Barry Lomas 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 2009Director's details changed for Mrs Helen Jane Adkins on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Helen Jane Adkins on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Helen Jane Adkins on 13 October 2009 (1 page)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 June 2009Return made up to 12/06/09; full list of members (5 pages)
22 June 2009Return made up to 12/06/09; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 June 2008Return made up to 12/06/08; full list of members (5 pages)
23 June 2008Return made up to 12/06/08; full list of members (5 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 June 2007Return made up to 12/06/07; full list of members (4 pages)
22 June 2007Return made up to 12/06/07; full list of members (4 pages)
28 April 2007Ad 23/03/07--------- £ si 29400@1=29400 £ ic 1/29401 (3 pages)
28 April 2007Ad 23/03/07--------- £ si 29400@1=29400 £ ic 1/29401 (3 pages)
20 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2007Nc inc already adjusted 26/01/07 (1 page)
20 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2007Nc inc already adjusted 26/01/07 (1 page)
23 January 2007Memorandum and Articles of Association (15 pages)
23 January 2007Memorandum and Articles of Association (15 pages)
15 January 2007Company name changed norcott (I) LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed norcott (I) LIMITED\certificate issued on 15/01/07 (2 pages)
12 June 2006Incorporation (17 pages)
12 June 2006Incorporation (17 pages)