Company NameNorwis Investments Limited
DirectorLynda Loble
Company StatusActive
Company Number00772236
CategoryPrivate Limited Company
Incorporation Date28 August 1963(60 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Lynda Loble
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(51 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Secretary NameMr Saul Gerrard Beenstock
StatusCurrent
Appointed20 November 2014(51 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMrs Hetty Beenstock
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 1995)
RoleCo Director
Correspondence AddressThe Bungalow Holden Road
Salford
Lancashire
M7 4LR
Secretary NameMr Joseph Beenstock
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Taunton Road
Sale
Cheshire
M33 5DD
Director NameMr Saul Gerrard Beenstock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(32 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Collingwood Court
Queens Road
London
NW4 2HE
Secretary NameLynda Loble
NationalityBritish
StatusResigned
Appointed12 October 2010(47 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2014)
RoleCompany Director
Correspondence AddressCranbrook, 8 Nutley Terrace
London
NW3 5SY

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

14 at £1Mr Richard Beenstock
28.00%
Ordinary
13 at £1Mr Saul Gerrard Beenstock
26.00%
Ordinary
13 at £1Mrs Lynda Loble
26.00%
Ordinary
10 at £1Spear Estates LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth£689,334
Cash£110,042
Current Liabilities£44,890

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

21 February 1977Delivered on: 9 March 1977
Satisfied on: 9 August 2000
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114, mostyn street and 1 & 3 llewellyn avenue, llandudno, gwynedd.
Fully Satisfied

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 February 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
4 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50
(5 pages)
13 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50
(5 pages)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Termination of appointment of Saul Gerrard Beenstock as a director on 20 November 2014 (1 page)
1 December 2014Termination of appointment of Lynda Loble as a secretary on 20 November 2014 (1 page)
1 December 2014Termination of appointment of Lynda Loble as a secretary on 20 November 2014 (1 page)
1 December 2014Appointment of Mr Saul Gerrard Beenstock as a secretary on 20 November 2014 (2 pages)
1 December 2014Appointment of Mrs Lynda Loble as a director on 20 November 2014 (2 pages)
1 December 2014Appointment of Mrs Lynda Loble as a director on 20 November 2014 (2 pages)
1 December 2014Termination of appointment of Saul Gerrard Beenstock as a director on 20 November 2014 (1 page)
1 December 2014Appointment of Mr Saul Gerrard Beenstock as a secretary on 20 November 2014 (2 pages)
11 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50
(5 pages)
11 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
16 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Director's details changed for Mr Saul Gerrard Beenstock on 29 December 2010 (2 pages)
12 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Mr Saul Gerrard Beenstock on 29 December 2010 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Termination of appointment of Joseph Beenstock as a secretary (2 pages)
2 November 2010Appointment of Lynda Loble as a secretary (3 pages)
2 November 2010Termination of appointment of Joseph Beenstock as a secretary (2 pages)
2 November 2010Appointment of Lynda Loble as a secretary (3 pages)
12 March 2010Change of share class name or designation (2 pages)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 March 2010Change of share class name or designation (2 pages)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Saul Gerrard Beenstock on 27 December 2009 (2 pages)
8 February 2010Director's details changed for Saul Gerrard Beenstock on 27 December 2009 (2 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 28/12/08; full list of members (4 pages)
10 March 2009Return made up to 28/12/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 28/12/07; no change of members (6 pages)
25 January 2008Return made up to 28/12/07; no change of members (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2007Return made up to 28/12/06; full list of members (7 pages)
29 January 2007Return made up to 28/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 28/12/05; full list of members (6 pages)
30 March 2006Return made up to 28/12/05; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Return made up to 28/12/04; full list of members (6 pages)
27 July 2005Return made up to 28/12/04; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Return made up to 28/12/03; full list of members (6 pages)
26 January 2004Return made up to 28/12/03; full list of members (6 pages)
17 March 2003Return made up to 28/12/02; full list of members (6 pages)
17 March 2003Return made up to 28/12/02; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 28/12/01; full list of members (6 pages)
16 April 2002Return made up to 28/12/01; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Return made up to 28/12/00; full list of members (6 pages)
18 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2000Return made up to 28/12/99; full list of members (6 pages)
16 February 2000Return made up to 28/12/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 February 1999Return made up to 28/12/98; full list of members (5 pages)
26 February 1999Return made up to 28/12/98; full list of members (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 February 1998Return made up to 28/12/97; no change of members (4 pages)
11 February 1998Return made up to 28/12/97; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Memorandum and Articles of Association (1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Memorandum and Articles of Association (1 page)
29 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 November 1995Director resigned;new director appointed (2 pages)
20 November 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 August 1963Incorporation (17 pages)
28 August 1963Incorporation (17 pages)