Company NameNormec(Manchester)Limited
DirectorsStephen Cornelius Pearson and Jonathan Richard William Foreman
Company StatusActive
Company Number00658524
CategoryPrivate Limited Company
Incorporation Date6 May 1960(63 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen Cornelius Pearson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Industrial Estate
Arkwright Street
Oldham
Lancashire
OL9 9LZ
Director NameJonathan Richard William Foreman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(41 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Industrial Estate
Arkwright Street
Oldham
Lancashire
OL9 9LZ
Secretary NameJonathan Richard William Foreman
NationalityBritish
StatusCurrent
Appointed27 May 2003(43 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Industrial Estate
Arkwright Street
Oldham
Lancashire
OL9 9LZ
Director NameMr Robert Cornelius Pearson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 May 2003)
RoleCompany Director
Correspondence Address6 Kerr Street
Higher Blackley
Manchester
Lancashire
M9 6PJ
Secretary NameMr Robert Cornelius Pearson
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address6 Kerr Street
Higher Blackley
Manchester
Lancashire
M9 6PJ

Contact

Websitenormec.co.uk
Email address[email protected]
Telephone0161 6272367
Telephone regionManchester

Location

Registered AddressWestwood Industrial Estate
Arkwright Street
Oldham
Lancashire
OL9 9LZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.1k at £1Mr S.c. Pearson
95.00%
Ordinary
215 at £1R.c. Pearson
5.00%
Ordinary

Financials

Year2014
Net Worth£1,211,322
Cash£431,892
Current Liabilities£96,410

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

14 June 1990Delivered 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 1980Delivered 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

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (16 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 May 2018 (15 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
29 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,300
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,300
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4,300
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4,300
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,300
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,300
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 January 2013Secretary's details changed for Jonathan Richard William Foreman on 19 October 2012 (1 page)
21 January 2013Director's details changed for Mr Stephen Cornelius Pearson on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Jonathan Richard William Foreman on 19 October 2012 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Mr Stephen Cornelius Pearson on 21 January 2013 (2 pages)
21 January 2013Secretary's details changed for Jonathan Richard William Foreman on 19 October 2012 (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Jonathan Richard William Foreman on 19 October 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
31 March 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2009Return made up to 31/12/08; full list of members (4 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
8 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 31 May 2003 (9 pages)
19 February 2004Accounts for a small company made up to 31 May 2003 (9 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
28 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
28 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 May 2000Return made up to 31/12/99; full list of members (6 pages)
23 May 2000Return made up to 31/12/99; full list of members (6 pages)
27 March 2000Director's particulars changed (2 pages)
27 March 2000Director's particulars changed (2 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (9 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (9 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 May 1997 (9 pages)
2 February 1998Accounts for a small company made up to 31 May 1997 (9 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 May 1996Registered office changed on 20/05/96 from: alpha works smalley street castleton rochdale lancs OL11 3EB (1 page)
20 May 1996Registered office changed on 20/05/96 from: alpha works smalley street castleton rochdale lancs OL11 3EB (1 page)
18 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
18 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 April 1995Memorandum and Articles of Association (8 pages)
11 April 1995Memorandum and Articles of Association (8 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
7 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
6 May 1960Incorporation (12 pages)
6 May 1960Incorporation (12 pages)