Company NameNorlin Developments Limited
DirectorsAnna Karolina Norlin and Hans Anders Thomas Norlin
Company StatusActive
Company Number05899735
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Previous NameLynwood Developments (Shropshire) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anna Karolina Norlin
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed01 July 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Hans Anders Thomas Norlin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed01 July 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Secretary NameMrs Anna Karolina Norlin
NationalitySwedish
StatusCurrent
Appointed01 July 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales
Director NameHoward James Fox
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleRetired
Correspondence AddressThe Threshing Barn
Asterton
Lydbury North
SY7 8BH
Wales
Secretary NamePamela Jean Mitchell
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Threshing Barn
Asterton
Lydbury North
Shropshire
SY7 8BH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWhittingham Riddell Resources Ltd (Corporation)
StatusResigned
Appointed06 June 2008(1 year, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 July 2008)
Correspondence AddressBelmont House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameWhittingham Riddell Resources Ltd (Corporation)
StatusResigned
Appointed06 June 2008(1 year, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 July 2008)
Correspondence AddressBelmont House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Norlin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£236,238
Current Liabilities£32,212

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

16 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
18 July 2018Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR on 18 July 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(6 pages)
29 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
29 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2012Director's details changed for Mrs Karolina Anna Norlin on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Mrs Karolina Anna Norlin on 29 March 2012 (1 page)
29 March 2012Director's details changed for Mrs Karolina Anna Norlin on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Mrs Karolina Anna Norlin on 29 March 2012 (1 page)
27 January 2012Director's details changed for Mr Hans Anders Thomas Norlin on 13 September 2010 (2 pages)
27 January 2012Director's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages)
27 January 2012Secretary's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (1 page)
27 January 2012Director's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages)
27 January 2012Director's details changed for Mr Hans Anders Thomas Norlin on 13 September 2010 (2 pages)
27 January 2012Secretary's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (1 page)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Director's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Hans Anders Thomas Norlin on 13 September 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Hans Anders Thomas Norlin on 13 September 2010 (2 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 September 2009Return made up to 08/08/09; full list of members (4 pages)
24 September 2009Return made up to 08/08/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 November 2008Company name changed lynwood developments (shropshire) LIMITED\certificate issued on 05/11/08 (2 pages)
5 November 2008Company name changed lynwood developments (shropshire) LIMITED\certificate issued on 05/11/08 (2 pages)
4 November 2008Capitals not rolled up (2 pages)
4 November 2008Capitals not rolled up (2 pages)
19 September 2008Return made up to 08/08/08; full list of members (4 pages)
19 September 2008Return made up to 08/08/08; full list of members (4 pages)
5 September 2008Appointment terminated director howard fox (1 page)
5 September 2008Appointment terminated director howard fox (1 page)
5 September 2008Secretary's change of particulars / whittingham ridell resources LTD / 05/09/2008 (2 pages)
5 September 2008Secretary's change of particulars / whittingham ridell resources LTD / 05/09/2008 (2 pages)
5 September 2008Appointment terminated secretary whittingham riddell resources LTD (1 page)
5 September 2008Appointment terminated secretary whittingham riddell resources LTD (1 page)
25 July 2008Director and secretary appointed karolina anna norlin (3 pages)
25 July 2008Director appointed hans anders thomas norlin (1 page)
25 July 2008Director appointed hans anders thomas norlin (1 page)
25 July 2008Director and secretary appointed karolina anna norlin (3 pages)
17 July 2008Appointment terminated secretary whittingham riddell resources LTD (1 page)
17 July 2008Appointment terminated secretary whittingham riddell resources LTD (1 page)
15 July 2008Appointment terminate, secretary howard james fox logged form (1 page)
15 July 2008Appointment terminate, secretary howard james fox logged form (1 page)
14 July 2008Secretary appointed whittingham riddell resources LTD (1 page)
14 July 2008Secretary appointed whittingham riddell resources LTD (1 page)
4 July 2008Secretary appointed whittingham ridell resources LTD (1 page)
4 July 2008Appointment terminated secretary pamela mitchell (1 page)
4 July 2008Appointment terminated secretary pamela mitchell (1 page)
4 July 2008Secretary appointed whittingham ridell resources LTD (1 page)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
6 September 2006Ad 09/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2006Ad 09/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2006Incorporation (17 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Incorporation (17 pages)