Company NameNorcomm (UK) Limited
DirectorTrevor Stephen Horton
Company StatusActive
Company Number03298682
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Trevor Stephen Horton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(1 day after company formation)
Appointment Duration27 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Miller Hey
Mossley
Ashton Under Lyne
Lancashire
OL5 9PP
Secretary NameDonna Liley
NationalityBritish
StatusResigned
Appointed03 January 1997(1 day after company formation)
Appointment Duration21 years, 4 months (resigned 30 April 2018)
RoleSecretary
Correspondence Address5 Miller Hey
Mossley
Manchester
OL5 9PP
Director NameJason Bloomfield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Northgate Road
Stockport
Cheshire
SK3 9NJ
Director NamePeter Nowell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(12 years after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Moston Lane East
Manchester
Gtr Manchester
M40 3HY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitenorcommuk.co.uk
Email address[email protected]
Telephone0161 2920745
Telephone regionManchester

Location

Registered AddressAdvantage House 156 Oxford
Street West Ashton U Lyne
Lancashire
OL7 0NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

583 at £1Trevor Horton
58.30%
Ordinary
250 at £1Peter Nowell
25.00%
Ordinary
167 at £1Donna Lilley
16.70%
Ordinary

Financials

Year2014
Net Worth£61,707
Current Liabilities£171,238

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

30 November 2007Delivered on: 4 December 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

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. See the mortgage charge document for full details.
Outstanding
22 November 2005Delivered on: 24 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Advantage house, oxford street west ashton-under-lyne t/no GM540429. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 December 2003Delivered on: 9 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
13 December 2002Delivered on: 20 December 2002
Persons entitled: Industrious Properties Limited

Classification: Deed of rent deposit
Secured details: One thousand pounds due or to become due from the company to the chargee.
Particulars: The sum of one thousand pounds.
Outstanding

Filing History

13 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 May 2018Termination of appointment of Donna Liley as a secretary on 30 April 2018 (1 page)
3 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
11 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
11 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Termination of appointment of Jason Bloomfield as a director (1 page)
31 January 2013Termination of appointment of Jason Bloomfield as a director (1 page)
31 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Trevor Horton on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Trevor Horton on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Trevor Horton on 1 October 2009 (2 pages)
23 February 2010Appointment of Jason Bloomfield as a director (3 pages)
23 February 2010Appointment of Jason Bloomfield as a director (3 pages)
23 February 2010Appointment of Peter Nowell as a director (3 pages)
23 February 2010Appointment of Peter Nowell as a director (3 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 02/01/09; full list of members (3 pages)
3 February 2009Return made up to 02/01/09; full list of members (3 pages)
20 January 2009Return made up to 02/01/08; full list of members (3 pages)
20 January 2009Return made up to 02/01/08; full list of members (3 pages)
30 October 2008Director's change of particulars / trevor horton / 01/10/2008 (1 page)
30 October 2008Director's change of particulars / trevor horton / 01/10/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
6 September 2007Return made up to 02/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2007Return made up to 02/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2007Registered office changed on 25/06/07 from: unit 8B kayley industrial estate richmond street ashton under lyne lancashire OL7 0AU (1 page)
25 June 2007Registered office changed on 25/06/07 from: unit 8B kayley industrial estate richmond street ashton under lyne lancashire OL7 0AU (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 January 2005Return made up to 02/01/05; full list of members (6 pages)
24 January 2005Return made up to 02/01/05; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Ad 12/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Ad 12/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 October 2001Return made up to 02/01/01; full list of members (6 pages)
12 October 2001Return made up to 02/01/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 May 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 02/01/99; full list of members (6 pages)
9 February 1999Return made up to 02/01/99; full list of members (6 pages)
16 April 1998Full accounts made up to 31 December 1997 (12 pages)
16 April 1998Full accounts made up to 31 December 1997 (12 pages)
9 March 1998Return made up to 02/01/98; full list of members (6 pages)
9 March 1998Return made up to 02/01/98; full list of members (6 pages)
30 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 January 1998Ad 03/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 January 1998Ad 03/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
20 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 January 1997Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
2 January 1997Incorporation (10 pages)
2 January 1997Incorporation (10 pages)