Company NameNorton Car & Van Hire Limited
DirectorNeil Stewart Edmondson
Company StatusActive
Company Number05514992
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Neil Stewart Edmondson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NameMr Neil Stewart Edmondson
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Damien Joseph Brierley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB

Location

Registered Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,472,077
Current Liabilities£2,462,155

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

2 December 2009Delivered on: 9 December 2009
Persons entitled: Singers Corporate Asset Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the subcontracts entered into at any time relating to the goods, the full benefit and advantage of all the monies payable under the subcontracts, all guarantees, insurances. See image for full details.
Outstanding
5 February 2009Delivered on: 19 February 2009
Persons entitled: Singer & Friedlander Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the subcontracts entered into at any time relating to the goods, the full benefit and advantage of all the monies payable under the subcontracts, all guarantees, insurances. See image for full details.
Outstanding
11 November 2005Delivered on: 18 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

23 September 2020Cessation of Damien Joseph Brierley as a person with significant control on 1 April 2020 (1 page)
23 September 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
1 May 2020Termination of appointment of Damien Joseph Brierley as a director on 1 April 2020 (1 page)
8 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
27 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
13 April 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(4 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(4 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 200
(4 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 200
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
10 August 2011Secretary's details changed for Mr Neil Edmondson on 21 July 2011 (1 page)
10 August 2011Secretary's details changed for Mr Neil Edmondson on 21 July 2011 (1 page)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 July 2010Director's details changed for Mr Neil Edmondson on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Damien Joseph Brierley on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Damien Joseph Brierley on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Neil Edmondson on 21 July 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 145A ashley road hale altrincham cheshire WA14 2UW (1 page)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Location of debenture register (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Registered office changed on 29/07/2009 from 145A ashley road hale altrincham cheshire WA14 2UW (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Location of register of members (1 page)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 October 2008Registered office changed on 17/10/2008 from 145A ashley road hale altrincham cheshire WA14 2UW (1 page)
17 October 2008Registered office changed on 17/10/2008 from 145A ashley road hale altrincham cheshire WA14 2UW (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1ST floor stamford house northenden road sale manchester M33 2DH (1 page)
15 October 2008Return made up to 21/07/08; full list of members (10 pages)
15 October 2008Registered office changed on 15/10/2008 from 1ST floor stamford house northenden road sale manchester M33 2DH (1 page)
15 October 2008Return made up to 21/07/08; full list of members (10 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
14 January 2008Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
14 August 2007Return made up to 21/07/07; full list of members (3 pages)
14 August 2007Return made up to 21/07/07; full list of members (3 pages)
18 October 2006Return made up to 21/07/06; full list of members (7 pages)
18 October 2006Return made up to 21/07/06; full list of members (7 pages)
18 November 2005Particulars of mortgage/charge (4 pages)
18 November 2005Particulars of mortgage/charge (4 pages)
21 July 2005Incorporation (14 pages)
21 July 2005Incorporation (14 pages)