Arkwright Street
Oldham
Lancashire
OL9 9LZ
Director Name | Jonathan Richard William Foreman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(41 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Industrial Estate Arkwright Street Oldham Lancashire OL9 9LZ |
Secretary Name | Jonathan Richard William Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2003(43 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Industrial Estate Arkwright Street Oldham Lancashire OL9 9LZ |
Director Name | Mr Robert Cornelius Pearson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 May 2003) |
Role | Company Director |
Correspondence Address | 6 Kerr Street Higher Blackley Manchester Lancashire M9 6PJ |
Secretary Name | Mr Robert Cornelius Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 6 Kerr Street Higher Blackley Manchester Lancashire M9 6PJ |
Website | normec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6272367 |
Telephone region | Manchester |
Registered Address | Westwood Industrial Estate Arkwright Street Oldham Lancashire OL9 9LZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.1k at £1 | Mr S.c. Pearson 95.00% Ordinary |
---|---|
215 at £1 | R.c. Pearson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,211,322 |
Cash | £431,892 |
Current Liabilities | £96,410 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
14 June 1990 | Delivered on: 20 June 1990 Satisfied on: 13 October 2008 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. Fully Satisfied |
---|---|
6 February 1980 | Delivered on: 14 February 1980 Satisfied on: 13 October 2008 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alpha woods, smalley street, castleton greater manchester title no. La 64237. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (16 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 January 2013 | Secretary's details changed for Jonathan Richard William Foreman on 19 October 2012 (1 page) |
21 January 2013 | Director's details changed for Mr Stephen Cornelius Pearson on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Jonathan Richard William Foreman on 19 October 2012 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Mr Stephen Cornelius Pearson on 21 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Jonathan Richard William Foreman on 19 October 2012 (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Jonathan Richard William Foreman on 19 October 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members
|
16 January 2007 | Return made up to 31/12/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members
|
8 March 2006 | Return made up to 31/12/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
19 February 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
28 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
28 March 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
20 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 March 2000 | Director's particulars changed (2 pages) |
27 March 2000 | Director's particulars changed (2 pages) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
16 February 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
16 February 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
2 February 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: alpha works smalley street castleton rochdale lancs OL11 3EB (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: alpha works smalley street castleton rochdale lancs OL11 3EB (1 page) |
18 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
18 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Memorandum and Articles of Association (8 pages) |
11 April 1995 | Memorandum and Articles of Association (8 pages) |
11 April 1995 | Resolutions
|
7 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
7 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
6 May 1960 | Incorporation (12 pages) |
6 May 1960 | Incorporation (12 pages) |