South Lancashire Ind Estate
Wigan
Lancashire
WN4 9DW
Director Name | Mrs Caterina Maria Norstrom |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Kingfisher Court South Lancashire Ind Estate Wigan Lancashire WN4 9DW |
Director Name | Mr Daniel Charles Norstrom |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Kingfisher Court South Lancashire Ind Estate Wigan Lancashire WN4 9DW |
Director Name | Miss Natalie Louise Norstrom |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Kingfisher Court South Lancashire Ind Estate Wigan Lancashire WN4 9DW |
Director Name | John Gerard Norstrom |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(3 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 28 Bowgreen Road Bowden Altrincham Cheshire WA14 3LE |
Director Name | Margaret Norstrom |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 28 Bowgreen Road Bowden Altrincham Cheshire WA14 3LE |
Secretary Name | Margaret Norstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 28 Bowgreen Road Bowden Altrincham Cheshire WA14 3LE |
Director Name | Janet Hull |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 31 October 2015) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Kingfisher Court South Lancashire Ind Estate Wigan Lancashire WN4 9DW |
Secretary Name | Janet Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Kingfisher Court South Lancashire Ind Estate Wigan Lancashire WN4 9DW |
Director Name | Mr Roy Allan Stabler |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Apparto De Correos 358 Aspe 03680 Alicante Spain |
Director Name | Mr Warren Luke Dootson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 December 2015) |
Role | Engineering Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Kingfisher Court South Lancashire Ind Estate Wigan Lancashire WN4 9DW |
Website | www.norstrom.co.uk |
---|
Registered Address | Unit 13 Kingfisher Court South Lancashire Ind Estate Wigan Lancashire WN4 9DW |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £126,943 |
Cash | £1,493 |
Current Liabilities | £227,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
8 August 2011 | Delivered on: 13 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 13 and 14 kingfisher court wigan by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 June 2000 | Delivered on: 24 June 2000 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 |
31 January 1992 | Delivered on: 4 February 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 13 & 14 kingfisher court,south lancashire ind' estate,bryn,wigan,lanc'S. A fixed charge on all covenants and rights,plant & machinery etc. Outstanding |
8 November 1990 | Delivered on: 12 November 1990 Satisfied on: 5 December 1998 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. Fully Satisfied |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
5 October 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
7 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
23 September 2019 | Change of details for Mrs Caterina Maria Norstrom as a person with significant control on 18 September 2019 (2 pages) |
23 September 2019 | Notification of Anthony John Norstrom as a person with significant control on 18 September 2019 (2 pages) |
23 September 2019 | Cessation of Anthony John Norstrom as a person with significant control on 18 October 2018 (1 page) |
23 September 2019 | Notification of Caterina Maria Norstrom as a person with significant control on 18 October 2018 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
12 May 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
12 May 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
6 April 2016 | Director's details changed for Mr Daniel Charles Norstrom on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Daniel Charles Norstrom on 6 April 2016 (2 pages) |
3 December 2015 | Termination of appointment of Warren Luke Dootson as a director on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Warren Luke Dootson as a director on 3 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Daniel Charles Norstrom as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Daniel Charles Norstrom as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Daniel Charles Norstrom as a director on 3 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Warren Luke Dootson as a director on 3 December 2015 (1 page) |
5 November 2015 | Termination of appointment of Janet Hull as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Janet Hull as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Janet Hull as a secretary on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Janet Hull as a secretary on 31 October 2015 (1 page) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 April 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
27 April 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 May 2014 | Solvency statement dated 20/05/14 (1 page) |
27 May 2014 | Solvency statement dated 20/05/14 (1 page) |
27 May 2014 | Resolutions
|
27 May 2014 | Statement of capital on 27 May 2014
|
27 May 2014 | Statement of capital on 27 May 2014
|
27 May 2014 | Resolutions
|
17 April 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
17 April 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (5 pages) |
2 October 2013 | Secretary's details changed for Janet Hull on 1 September 2013 (1 page) |
2 October 2013 | Director's details changed for Mr Warren Luke Dootson on 1 September 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Janet Hull on 1 September 2013 (1 page) |
2 October 2013 | Director's details changed for Mr Warren Luke Dootson on 1 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Janet Hull on 1 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (5 pages) |
2 October 2013 | Director's details changed for Anthony John Norstrom on 1 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Warren Luke Dootson on 1 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Janet Hull on 1 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Anthony John Norstrom on 1 September 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Janet Hull on 1 September 2013 (1 page) |
2 October 2013 | Director's details changed for Anthony John Norstrom on 1 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Janet Hull on 1 September 2013 (2 pages) |
24 April 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
24 April 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 November 2011 | Appointment of Mrs Caterina Maria Norstrom as a director (2 pages) |
30 November 2011 | Appointment of Mrs Caterina Maria Norstrom as a director (2 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
9 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
6 October 2010 | Director's details changed for Warren Luke Dootson on 29 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Warren Luke Dootson on 29 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
14 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
13 May 2010 | Solvency statement dated 04/05/10 (1 page) |
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital on 13 May 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital on 13 May 2010
|
13 May 2010 | Solvency statement dated 04/05/10 (1 page) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
1 May 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
6 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
9 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
9 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
3 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
7 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
7 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
9 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
18 May 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
18 May 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
26 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
26 April 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
26 April 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
13 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
13 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
28 April 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
14 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
14 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
17 October 2002 | Return made up to 29/09/02; full list of members
|
17 October 2002 | Return made up to 29/09/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
7 September 2001 | Company name changed norstrom normanner group LIMITED\certificate issued on 07/09/01 (2 pages) |
7 September 2001 | Company name changed norstrom normanner group LIMITED\certificate issued on 07/09/01 (2 pages) |
10 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
13 October 2000 | Return made up to 29/09/00; full list of members
|
13 October 2000 | Return made up to 29/09/00; full list of members
|
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
23 February 2000 | Company name changed norstrom holdings LIMITED\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed norstrom holdings LIMITED\certificate issued on 24/02/00 (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Return made up to 29/09/99; full list of members (5 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (5 pages) |
17 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 November 1997 | Full group accounts made up to 31 January 1997 (14 pages) |
24 November 1997 | Full group accounts made up to 31 January 1997 (14 pages) |
13 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
29 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
10 October 1996 | Return made up to 29/09/96; no change of members
|
10 October 1996 | Return made up to 29/09/96; no change of members
|
8 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
8 July 1996 | Full accounts made up to 31 January 1996 (13 pages) |
13 October 1995 | Return made up to 29/09/95; full list of members
|
13 October 1995 | Return made up to 29/09/95; full list of members
|
19 June 1995 | Full accounts made up to 31 January 1995 (14 pages) |
19 June 1995 | Full accounts made up to 31 January 1995 (14 pages) |