Esh Winning
Durham
DH7 9PT
Director Name | Mr Sean Hager |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hargreaves Services Plc West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | David Braddock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 October 1997) |
Role | Managing Director |
Correspondence Address | 56 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Director Name | James Anthony Capolongo |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 September 2006) |
Role | Company Chairman |
Correspondence Address | Appartment 5.5 22 Trevor Square London SW7 1EA |
Director Name | Mr Irwin Fruchtman |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 1000 Regency Court Suite 106 Toledo Ohio 43623 United States |
Director Name | Mr Allard Roen |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 5963 Lane Place Court Suit 304 Calsbad California 92008 United States |
Secretary Name | Mr David Maxwell Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 186 Sylvan Avenue Timperley Altrincham Cheshire WA15 6AH |
Secretary Name | Mr Garry Brian Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(9 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holly Close Chapeltown Sheffield South Yorkshire S35 1ZA |
Director Name | Gregory Kelley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Garry Brian Warburton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hargreaves Services Plc West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hargreaves Services Plc West Terrace Esh Winning Durham DH7 9PT |
Director Name | Pauline Helen Jones |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(22 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Paul Michael Barlow |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(22 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mrs Julie May Haynes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(23 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hargreaves Services Plc West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Daniel John Tobin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(24 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hargreaves Services Plc West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(29 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hargreaves Services Plc West Terrace Esh Winning Durham DH7 9PT |
Website | www.norec.ltd.uk |
---|
Registered Address | Hargreaves Services Plc West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Year | 2013 |
---|---|
Turnover | £207,812,000 |
Gross Profit | £9,372,000 |
Net Worth | £10,114,000 |
Cash | £11,216,000 |
Current Liabilities | £41,276,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
26 February 2007 | Delivered on: 8 March 2007 Satisfied on: 13 October 2009 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
10 May 2000 | Delivered on: 18 May 2000 Satisfied on: 13 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to performance bond in favour of powergen PLC in the sum of £250,000 dated 17 october 1996. Particulars: The sum of £250,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10037810 and earmarked or designated by reference to the company. Fully Satisfied |
18 August 1998 | Delivered on: 21 August 1998 Satisfied on: 13 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond dated 17TH october 1996 in favour of powergen PLC for £250,000. Particulars: The sum of £250,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 28721039 and earmarked or designated by reference to the company. Fully Satisfied |
30 June 1997 | Delivered on: 4 July 1997 Satisfied on: 13 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 17 october 1996 in favour of powergen PLC for £250,000. Particulars: £125,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 28721039 and earmarked or designated by reference to the company. Fully Satisfied |
31 May 1996 | Delivered on: 11 June 1996 Satisfied on: 18 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 bank industrial estate dodworth barnsley south yorkshire. Fully Satisfied |
25 November 1994 | Delivered on: 2 December 1994 Satisfied on: 13 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of powergen for £50,000. Particulars: The sum of £25,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 28617045 and earmarked or designated by reference to the company. Fully Satisfied |
15 July 1994 | Delivered on: 27 July 1994 Satisfied on: 13 October 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
15 July 1994 | Delivered on: 22 July 1994 Satisfied on: 26 July 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of powergen PLC for £50000. Particulars: The sum of £50000 tog: with interest accrued now or to be held by the bank on account no: 28617045 and designated by reference to the company. Fully Satisfied |
3 April 2012 | Delivered on: 12 April 2012 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 September 2009 | Delivered on: 29 September 2009 Satisfied on: 25 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 February 2007 | Delivered on: 8 March 2007 Satisfied on: 10 August 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
17 January 1989 | Delivered on: 20 January 1989 Satisfied on: 9 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 July 2020 | Delivered on: 5 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 10 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 10 August 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of hargreaves industrial services limited. Outstanding |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 2 of the general pledge, a pledge of all the documents (present and future) of hargreaves industrial services limited in possession of hsbc bank PLC and the goods relating to such documents and an assignment in respect of all insurances of such goods. Outstanding |
13 January 2021 | Registration of charge 023071320019, created on 12 January 2021 (10 pages) |
---|---|
11 September 2020 | Full accounts made up to 31 May 2020 (39 pages) |
5 August 2020 | Registration of charge 023071320018, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 023071320017, created on 23 June 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 February 2020 | Full accounts made up to 31 May 2019 (32 pages) |
10 January 2020 | Director's details changed for Sean Hager on 10 January 2020 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
16 January 2019 | Full accounts made up to 31 May 2018 (30 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
10 October 2018 | Registration of charge 023071320016, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 023071320014 in full (4 pages) |
25 August 2018 | Satisfaction of charge 023071320013 in full (4 pages) |
10 August 2018 | Registration of charge 023071320015, created on 31 July 2018 (60 pages) |
16 July 2018 | Appointment of Mr John William Young Strachan Samuel as a director on 16 July 2018 (2 pages) |
25 June 2018 | Appointment of Sean Hager as a director on 25 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Julie May Haynes as a director on 1 June 2018 (1 page) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 May 2017 (31 pages) |
15 December 2017 | Full accounts made up to 31 May 2017 (31 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (32 pages) |
16 February 2017 | Full accounts made up to 31 May 2016 (32 pages) |
24 May 2016 | Termination of appointment of Daniel John Tobin as a director on 6 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Daniel John Tobin as a director on 6 May 2016 (1 page) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 March 2016 | Full accounts made up to 31 May 2015 (26 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (26 pages) |
10 August 2015 | Satisfaction of charge 10 in full (4 pages) |
10 August 2015 | Registration of charge 023071320014, created on 31 July 2015 (53 pages) |
10 August 2015 | Satisfaction of charge 12 in full (4 pages) |
10 August 2015 | Satisfaction of charge 10 in full (4 pages) |
10 August 2015 | Registration of charge 023071320014, created on 31 July 2015 (53 pages) |
10 August 2015 | Satisfaction of charge 12 in full (4 pages) |
6 August 2015 | Registration of charge 023071320013, created on 31 July 2015 (12 pages) |
6 August 2015 | Registration of charge 023071320013, created on 31 July 2015 (12 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (26 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (26 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 September 2014 | Aud res letter (2 pages) |
24 September 2014 | Aud res letter (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Company name changed norec LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Company name changed norec LIMITED\certificate issued on 02/06/14
|
6 March 2014 | Registered office address changed from West Terrace Esh Winning Durham County Durham DH7 9PT on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from West Terrace Esh Winning Durham County Durham DH7 9PT on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from West Terrace Esh Winning Durham County Durham DH7 9PT on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
2 July 2013 | Termination of appointment of Garry Warburton as a director (1 page) |
2 July 2013 | Termination of appointment of Garry Warburton as a director (1 page) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (26 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (26 pages) |
24 October 2012 | Appointment of Mr Daniel John Tobin as a director (2 pages) |
24 October 2012 | Appointment of Mr Daniel John Tobin as a director (2 pages) |
4 July 2012 | Appointment of Mrs Julie May Haynes as a director (2 pages) |
4 July 2012 | Appointment of Mrs Julie May Haynes as a director (2 pages) |
3 July 2012 | Termination of appointment of Gregory Kelley as a director (1 page) |
3 July 2012 | Termination of appointment of Gregory Kelley as a director (1 page) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 12 (25 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 12 (25 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (26 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (26 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (25 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (25 pages) |
9 December 2010 | Appointment of Paul Michael Barlow as a director (3 pages) |
9 December 2010 | Appointment of Pauline Helen Jones as a director (3 pages) |
9 December 2010 | Termination of appointment of Paul Barlow as a director (2 pages) |
9 December 2010 | Termination of appointment of Pauline Jones as a director (2 pages) |
9 December 2010 | Termination of appointment of Paul Barlow as a director (2 pages) |
9 December 2010 | Appointment of Pauline Helen Jones as a director (3 pages) |
9 December 2010 | Termination of appointment of Pauline Jones as a director (2 pages) |
9 December 2010 | Appointment of Paul Michael Barlow as a director (3 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page) |
24 March 2010 | Director's details changed for Gregory Kelley on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gregory Kelley on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Garry Brian Warburton on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Gregory Kelley on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Garry Brian Warburton on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Garry Brian Warburton on 1 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page) |
20 January 2010 | Full accounts made up to 31 May 2009 (25 pages) |
20 January 2010 | Full accounts made up to 31 May 2009 (25 pages) |
11 January 2010 | Memorandum and Articles of Association (4 pages) |
11 January 2010 | Memorandum and Articles of Association (4 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (25 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (25 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
28 March 2008 | Return made up to 28/02/08; no change of members (8 pages) |
28 March 2008 | Return made up to 28/02/08; no change of members (8 pages) |
4 March 2008 | Full accounts made up to 31 May 2007 (22 pages) |
4 March 2008 | Full accounts made up to 31 May 2007 (22 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
29 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
8 March 2007 | Particulars of mortgage/charge (11 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (11 pages) |
19 October 2006 | Auditor's resignation (1 page) |
19 October 2006 | Auditor's resignation (1 page) |
26 September 2006 | New director appointed (4 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (4 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
13 September 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: norec house fallbank dodworth barnsley south yorkshire S75 3LS (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: norec house fallbank dodworth barnsley south yorkshire S75 3LS (1 page) |
10 April 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
10 April 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
5 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 September 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
10 September 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members
|
28 March 2001 | Return made up to 28/02/01; full list of members
|
24 July 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
24 July 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
12 May 1999 | £ ic 100232/62832 20/04/99 £ sr 37400@1=37400 (1 page) |
12 May 1999 | £ ic 100232/62832 20/04/99 £ sr 37400@1=37400 (1 page) |
12 May 1999 | Resolutions
|
29 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
25 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
22 December 1997 | Auditor's resignation (1 page) |
22 December 1997 | Auditor's resignation (1 page) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Secretary resigned (1 page) |
6 November 1997 | Nc inc already adjusted 17/06/96 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Nc inc already adjusted 17/06/96 (1 page) |
6 November 1997 | Resolutions
|
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
2 July 1996 | £ ic 803/536 23/04/96 £ sr 267@1=267 (1 page) |
2 July 1996 | £ ic 803/536 23/04/96 £ sr 267@1=267 (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: ings mill dale street ossett, wakefield west yorkshire WF5 9HQ (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: ings mill dale street ossett, wakefield west yorkshire WF5 9HQ (1 page) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1995 | Return made up to 28/02/95; no change of members
|
6 March 1995 | Return made up to 28/02/95; no change of members
|
3 March 1994 | Return made up to 28/02/94; no change of members (4 pages) |
3 March 1994 | Return made up to 28/02/94; no change of members (4 pages) |
29 October 1993 | Company name changed norec engineering LIMITED\certificate issued on 01/11/93 (2 pages) |
29 October 1993 | Company name changed norec engineering LIMITED\certificate issued on 01/11/93 (2 pages) |
23 February 1993 | Return made up to 28/02/93; full list of members
|
23 February 1993 | Return made up to 28/02/93; full list of members
|
20 November 1992 | (6 pages) |
20 November 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
5 March 1992 | Return made up to 28/02/92; full list of members
|
5 March 1992 | Return made up to 28/02/92; full list of members
|
1 October 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
1 October 1991 | (6 pages) |
19 August 1991 | Resolutions
|
19 August 1991 | Particulars of contract relating to shares (3 pages) |
19 August 1991 | Particulars of contract relating to shares (3 pages) |
19 August 1991 | Resolutions
|
31 July 1991 | Registered office changed on 31/07/91 from: unit 4 sandbeds trading estate dewsbury road, ossett west yorkshire WF5 9ND (1 page) |
31 July 1991 | Registered office changed on 31/07/91 from: unit 4 sandbeds trading estate dewsbury road, ossett west yorkshire WF5 9ND (1 page) |
8 March 1991 | Return made up to 28/02/91; no change of members (6 pages) |
8 March 1991 | Return made up to 28/02/91; no change of members (6 pages) |
8 August 1990 | Accounts for a small company made up to 31 December 1989 (6 pages) |
8 August 1990 | (6 pages) |
9 April 1990 | Return made up to 19/03/90; full list of members (8 pages) |
9 April 1990 | Return made up to 19/03/90; full list of members (8 pages) |
12 February 1990 | Company name changed norton hambleton ortech LIMITED\certificate issued on 13/02/90 (2 pages) |
12 February 1990 | Company name changed norton hambleton ortech LIMITED\certificate issued on 13/02/90 (2 pages) |
5 December 1988 | Resolutions
|
1 December 1988 | Resolutions
|
1 December 1988 | Resolutions
|
24 November 1988 | Company name changed blackmast LIMITED\certificate issued on 25/11/88 (3 pages) |
24 November 1988 | Company name changed blackmast LIMITED\certificate issued on 25/11/88 (3 pages) |
19 October 1988 | Incorporation (15 pages) |
19 October 1988 | Incorporation (15 pages) |