Company NameNorton Barrie Holdings Limited
DirectorsBlake Norton and Kim Gale Norton
Company StatusActive
Company Number11857453
CategoryPrivate Limited Company
Incorporation Date4 March 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Blake Norton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8, Part 3rd Floor Springfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMrs Kim Gale Norton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8, Part 3rd Floor Springfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG

Location

Registered AddressSuite 8, Part 3rd Floor Springfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 November 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
7 October 2023Particulars of variation of rights attached to shares (2 pages)
7 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 October 2023Change of share class name or designation (2 pages)
7 October 2023Memorandum and Articles of Association (28 pages)
3 October 2023Change of details for Mr Blake Norton as a person with significant control on 24 April 2023 (2 pages)
3 October 2023Notification of Cara Jayne Norton as a person with significant control on 24 April 2023 (2 pages)
3 October 2023Cessation of Kim Gale Norton as a person with significant control on 24 April 2023 (1 page)
3 October 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
18 April 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
7 November 2022Director's details changed for Mrs Kim Gale Norton on 7 November 2022 (2 pages)
7 November 2022Change of details for Mrs Kim Gale Norton as a person with significant control on 7 November 2022 (2 pages)
7 November 2022Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to Suite 8, Part 3rd Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 7 November 2022 (1 page)
7 November 2022Change of details for Mr Blake Norton as a person with significant control on 7 November 2022 (2 pages)
7 November 2022Director's details changed for Mr Blake Norton on 7 November 2022 (2 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
14 April 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
10 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-04
  • GBP 100
(35 pages)