Company NameNorvo Chemicals Limited
DirectorAnne Rose Stagg
Company StatusActive
Company Number08171365
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Previous NameNovella Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Anne Rose Stagg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1, 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2014(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Peter Colin Hasted
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameMr Gary James Shilling
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMiss Rebecca Ann White
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Paul David Dorsey
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1, 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMrs Deborah O'Boyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1, 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMiss Bianca Ann Allen
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA

Location

Registered AddressOffice 1, 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£59
Current Liabilities£9,106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Deborah O'boyle as a director on 30 September 2019 (1 page)
5 December 2019Appointment of Miss Bianca Ann Allen as a director on 30 September 2019 (2 pages)
8 October 2019Appointment of Mrs Deborah O'boyle as a director on 30 September 2019 (2 pages)
8 October 2019Termination of appointment of Paul David Dorsey as a director on 30 September 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 May 2018Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA on 30 May 2018 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 July 2017Notification of Malika Jivan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
13 July 2017Notification of Malika Jivan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 March 2017Registered office address changed from Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 23 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2016Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE on 1 July 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
7 April 2016Termination of appointment of Rebecca Ann White as a director on 1 January 2016 (1 page)
7 April 2016Termination of appointment of Rebecca Ann White as a director on 1 January 2016 (1 page)
7 April 2016Appointment of Mr Paul David Dorsey as a director on 1 January 2016 (2 pages)
7 April 2016Appointment of Mr Paul David Dorsey as a director on 1 January 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Director's details changed for Miss Rebecca Ann White on 6 August 2015 (2 pages)
26 August 2015Director's details changed for Miss Rebecca Ann White on 6 August 2015 (2 pages)
26 August 2015Director's details changed for Miss Rebecca Ann White on 6 August 2015 (2 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
29 December 2014Termination of appointment of Gary James Shilling as a director on 24 December 2014 (1 page)
29 December 2014Appointment of Miss Rebecca Ann White as a director on 24 December 2014 (2 pages)
29 December 2014Termination of appointment of Gary James Shilling as a director on 24 December 2014 (1 page)
29 December 2014Appointment of Miss Rebecca Ann White as a director on 24 December 2014 (2 pages)
15 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
18 March 2014Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
10 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
10 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
6 August 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 6 August 2013 (1 page)
26 September 2012Termination of appointment of Peter Hasted as a director (1 page)
26 September 2012Company name changed novella trading LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2012Termination of appointment of Peter Hasted as a director (1 page)
26 September 2012Company name changed novella trading LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2012Appointment of Mr. Gary James Shilling as a director (2 pages)
26 September 2012Appointment of Mr. Gary James Shilling as a director (2 pages)
7 August 2012Incorporation (21 pages)
7 August 2012Incorporation (21 pages)