Company NameNorstrom Group Limited
Company StatusActive
Company Number02300848
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Anthony John Norstrom
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Kingfisher Court
South Lancashire Ind Estate
Wigan
Lancashire
WN4 9DW
Director NameMrs Caterina Maria Norstrom
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(23 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Kingfisher Court
South Lancashire Ind Estate
Wigan
Lancashire
WN4 9DW
Director NameMr Daniel Charles Norstrom
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Kingfisher Court
South Lancashire Ind Estate
Wigan
Lancashire
WN4 9DW
Director NameMiss Natalie Louise Norstrom
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Kingfisher Court
South Lancashire Ind Estate
Wigan
Lancashire
WN4 9DW
Director NameJohn Gerard Norstrom
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years after company formation)
Appointment Duration14 years, 5 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
Appointed29 September 1991(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address28 Bowgreen Road
Bowden
Altrincham
Cheshire
WA14 3LE
Secretary NameMargaret Norstrom
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years after company formation)
Appointment Duration8 years, 4 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(3 years 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 Ind Estate
Wigan
Lancashire
WN4 9DW
Secretary NameJanet Hull
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 4 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 Ind Estate
Wigan
Lancashire
WN4 9DW
Director NameMr Roy Allan Stabler
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressApparto De Correos 358
Aspe 03680
Alicante
Spain
Director NameMr Warren Luke Dootson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(18 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 December 2015)
RoleEngineering Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Kingfisher Court
South Lancashire Ind Estate
Wigan
Lancashire
WN4 9DW

Contact

Websitewww.norstrom.co.uk

Location

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

Financials

Year2014
Net Worth£126,943
Cash£1,493
Current Liabilities£227,707

Accounts

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

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

8 August 2011Delivered 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 2000Delivered 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 1992Delivered 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 1990Delivered 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

Filing History

30 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
5 October 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
7 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
23 September 2019Change of details for Mrs Caterina Maria Norstrom as a person with significant control on 18 September 2019 (2 pages)
23 September 2019Notification of Anthony John Norstrom as a person with significant control on 18 September 2019 (2 pages)
23 September 2019Cessation of Anthony John Norstrom as a person with significant control on 18 October 2018 (1 page)
23 September 2019Notification of Caterina Maria Norstrom as a person with significant control on 18 October 2018 (2 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
2 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
12 May 2016Accounts for a small company made up to 31 January 2016 (8 pages)
12 May 2016Accounts for a small company made up to 31 January 2016 (8 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
6 April 2016Director's details changed for Mr Daniel Charles Norstrom on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Daniel Charles Norstrom on 6 April 2016 (2 pages)
3 December 2015Termination of appointment of Warren Luke Dootson as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Warren Luke Dootson as a director on 3 December 2015 (1 page)
3 December 2015Appointment of Mr Daniel Charles Norstrom as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Daniel Charles Norstrom as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Daniel Charles Norstrom as a director on 3 December 2015 (2 pages)
3 December 2015Termination of appointment of Warren Luke Dootson as a director on 3 December 2015 (1 page)
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 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 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30,000
(5 pages)
5 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30,000
(5 pages)
27 April 2015Accounts for a small company made up to 31 January 2015 (8 pages)
27 April 2015Accounts for a small company made up to 31 January 2015 (8 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 30,000
(5 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 30,000
(5 pages)
27 May 2014Solvency statement dated 20/05/14 (1 page)
27 May 2014Solvency statement dated 20/05/14 (1 page)
27 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2014Statement of capital on 27 May 2014
  • GBP 30,000
(4 pages)
27 May 2014Statement of capital on 27 May 2014
  • GBP 30,000
(4 pages)
27 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
17 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (5 pages)
2 October 2013Secretary's details changed for Janet Hull on 1 September 2013 (1 page)
2 October 2013Director's details changed for Mr Warren Luke Dootson on 1 September 2013 (2 pages)
2 October 2013Secretary's details changed for Janet Hull on 1 September 2013 (1 page)
2 October 2013Director's details changed for Mr Warren Luke Dootson on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Janet Hull on 1 September 2013 (2 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (5 pages)
2 October 2013Director's details changed for Anthony John Norstrom on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Warren Luke Dootson on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Janet Hull on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Anthony John Norstrom on 1 September 2013 (2 pages)
2 October 2013Secretary's details changed for Janet Hull on 1 September 2013 (1 page)
2 October 2013Director's details changed for Anthony John Norstrom on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Janet Hull on 1 September 2013 (2 pages)
24 April 2013Accounts for a small company made up to 31 January 2013 (7 pages)
24 April 2013Accounts for a small company made up to 31 January 2013 (7 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 November 2011Appointment of Mrs Caterina Maria Norstrom as a director (2 pages)
30 November 2011Appointment of Mrs Caterina Maria Norstrom as a director (2 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
9 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
6 October 2010Director's details changed for Warren Luke Dootson on 29 September 2010 (2 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Warren Luke Dootson on 29 September 2010 (2 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
14 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
14 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
13 May 2010Solvency statement dated 04/05/10 (1 page)
13 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2010Statement of capital on 13 May 2010
  • GBP 50,000
(4 pages)
13 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2010Statement of capital on 13 May 2010
  • GBP 50,000
(4 pages)
13 May 2010Solvency statement dated 04/05/10 (1 page)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
1 May 2009Accounts for a small company made up to 31 January 2009 (8 pages)
1 May 2009Accounts for a small company made up to 31 January 2009 (8 pages)
6 October 2008Return made up to 29/09/08; full list of members (4 pages)
6 October 2008Return made up to 29/09/08; full list of members (4 pages)
9 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
9 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
3 October 2007Return made up to 29/09/07; full list of members (3 pages)
3 October 2007Return made up to 29/09/07; full list of members (3 pages)
7 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
7 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
9 October 2006Return made up to 29/09/06; full list of members (3 pages)
9 October 2006Return made up to 29/09/06; full list of members (3 pages)
18 May 2006Accounts for a small company made up to 31 January 2006 (8 pages)
18 May 2006Accounts for a small company made up to 31 January 2006 (8 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
26 October 2005Return made up to 29/09/05; full list of members (3 pages)
26 October 2005Return made up to 29/09/05; full list of members (3 pages)
26 April 2005Accounts for a small company made up to 31 January 2005 (8 pages)
26 April 2005Accounts for a small company made up to 31 January 2005 (8 pages)
13 October 2004Return made up to 29/09/04; full list of members (8 pages)
13 October 2004Return made up to 29/09/04; full list of members (8 pages)
28 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 October 2003Return made up to 29/09/03; full list of members (8 pages)
14 October 2003Return made up to 29/09/03; full list of members (8 pages)
14 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
17 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
3 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 October 2001Return made up to 29/09/01; full list of members (7 pages)
11 October 2001Return made up to 29/09/01; full list of members (7 pages)
7 September 2001Company name changed norstrom normanner group LIMITED\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed norstrom normanner group LIMITED\certificate issued on 07/09/01 (2 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)
13 October 2000Return made up to 29/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Return made up to 29/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 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)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
23 February 2000Company name changed norstrom holdings LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed norstrom holdings 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)
4 October 1999Return made up to 29/09/99; full list of members (5 pages)
4 October 1999Return made up to 29/09/99; full list of members (5 pages)
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)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Return made up to 29/09/98; full list of members (6 pages)
19 October 1998Return made up to 29/09/98; full list of members (6 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)
24 November 1997Full group accounts made up to 31 January 1997 (14 pages)
24 November 1997Full group accounts made up to 31 January 1997 (14 pages)
13 October 1997Return made up to 29/09/97; no change of members (4 pages)
13 October 1997Return made up to 29/09/97; no change of members (4 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)
10 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Full accounts made up to 31 January 1996 (13 pages)
8 July 1996Full accounts made up to 31 January 1996 (13 pages)
13 October 1995Return made up to 29/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1995Return made up to 29/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1995Full accounts made up to 31 January 1995 (14 pages)
19 June 1995Full accounts made up to 31 January 1995 (14 pages)