Company NameNorstrom Limited
DirectorAnthony John Norstrom
Company StatusActive
Company Number01935414
CategoryPrivate Limited Company
Incorporation Date1 August 1985(38 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony John Norstrom
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Kingfisher Court
South Lancashire Industrial Est.
Wigan
Lancashire
WN4 9DW
Director NameKenneth Thomas Holliday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address43 Fountain Gardens
Windsor
Berkshire
SL4 3SY
Director NameJohn Gerard Norstrom
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address28 Bowgreen Road
Bowden
Altrincham
Cheshire
WA14 3LE
Director NameMargaret Norstrom
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address28 Bowgreen Road
Bowden
Altrincham
Cheshire
WA14 3LE
Secretary NameMargaret Norstrom
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address28 Bowgreen Road
Bowden
Altrincham
Cheshire
WA14 3LE
Director NameJanet Hull
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 October 2015)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Kingfisher Court
South Lancashire Industrial Est.
Wigan
Lancashire
WN4 9DW
Director NameMr Barry Newton Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Station Road
Delamere
Northwich
Cheshire
CW8 2HU
Secretary NameJanet Hull
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Kingfisher Court
South Lancashire Industrial Est.
Wigan
Lancashire
WN4 9DW

Contact

Websitewww.norstrom.co.uk

Location

Registered AddressUnit 13 Kingfisher Court
South Lancashire Industrial Est.
Wigan
Lancashire
WN4 9DW
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

8 November 1990Delivered on: 20 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
17 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
3 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
5 November 2015Termination of appointment of Janet Hull as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Janet Hull as a secretary on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Janet Hull as a secretary on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Janet Hull as a director on 31 October 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
23 April 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
17 April 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
24 April 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
1 May 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
9 May 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
9 May 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
24 May 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
24 May 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
31 March 2010Director's details changed for Janet Hull on 30 March 2010 (2 pages)
31 March 2010Secretary's details changed for Janet Hull on 30 March 2010 (1 page)
31 March 2010Director's details changed for Anthony John Norstrom on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Janet Hull on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Anthony John Norstrom on 30 March 2010 (2 pages)
31 March 2010Secretary's details changed for Janet Hull on 30 March 2010 (1 page)
1 May 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
1 May 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
9 May 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
11 April 2007Return made up to 30/03/07; full list of members (2 pages)
11 April 2007Return made up to 30/03/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
18 May 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
5 April 2006Return made up to 30/03/06; full list of members (3 pages)
5 April 2006Return made up to 30/03/06; full list of members (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
26 April 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
26 April 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
12 April 2005Return made up to 30/03/05; full list of members (3 pages)
12 April 2005Return made up to 30/03/05; full list of members (3 pages)
28 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
11 September 2002Company name changed norstrom holdings LTD\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed norstrom holdings LTD\certificate issued on 11/09/02 (2 pages)
3 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
3 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
18 April 2002Return made up to 30/03/02; full list of members (7 pages)
18 April 2002Return made up to 30/03/02; full list of members (7 pages)
10 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
10 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 April 2001Return made up to 30/03/01; full list of members (7 pages)
23 April 2001Return made up to 30/03/01; full list of members (7 pages)
8 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2000Company name changed norstrom normanner group LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed norstrom normanner group LIMITED\certificate issued on 24/02/00 (2 pages)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned;director resigned (1 page)
17 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 April 1999Return made up to 30/03/99; no change of members (4 pages)
22 April 1999Return made up to 30/03/99; no change of members (4 pages)
28 April 1998Return made up to 30/03/98; no change of members (4 pages)
28 April 1998Return made up to 30/03/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 September 1997Full accounts made up to 31 January 1997 (13 pages)
29 September 1997Full accounts made up to 31 January 1997 (13 pages)
17 April 1997Return made up to 30/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1997Return made up to 30/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1996Full accounts made up to 31 January 1996 (13 pages)
9 July 1996Full accounts made up to 31 January 1996 (13 pages)
23 April 1996Return made up to 30/03/96; no change of members (4 pages)
23 April 1996Return made up to 30/03/96; no change of members (4 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
19 June 1995Full accounts made up to 31 January 1995 (13 pages)
19 June 1995Full accounts made up to 31 January 1995 (13 pages)
26 April 1995Return made up to 30/03/95; no change of members (6 pages)
26 April 1995Return made up to 30/03/95; no change of members (6 pages)