Company NameHargreaves Industrial Services Limited
Company StatusActive
Company Number02307132
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)
Previous NameNorec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(17 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargreaves Services Plc West Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Sean Hager
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargreaves Services Plc West Terrace
Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameDavid Braddock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 1997)
RoleManaging Director
Correspondence Address56 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Director NameJames Anthony Capolongo
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 September 2006)
RoleCompany Chairman
Correspondence AddressAppartment 5.5 22 Trevor Square
London
SW7 1EA
Director NameMr Irwin Fruchtman
Date of BirthAugust 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 1996)
RoleCompany Director
Correspondence Address1000 Regency Court
Suite 106
Toledo
Ohio 43623
United States
Director NameMr Allard Roen
Date of BirthMay 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 March 1994)
RoleCompany Director
Correspondence Address5963 Lane Place Court Suit 304
Calsbad
California 92008
United States
Secretary NameMr David Maxwell Moore
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address186 Sylvan Avenue
Timperley
Altrincham
Cheshire
WA15 6AH
Secretary NameMr Garry Brian Warburton
NationalityBritish
StatusResigned
Appointed20 October 1997(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holly Close
Chapeltown
Sheffield
South Yorkshire
S35 1ZA
Director NameGregory Kelley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Garry Brian Warburton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargreaves Services Plc West Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargreaves Services Plc West Terrace
Esh Winning
Durham
DH7 9PT
Director NamePauline Helen Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(22 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NamePaul Michael Barlow
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(22 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMrs Julie May Haynes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(23 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargreaves Services Plc West Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Daniel John Tobin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHargreaves Services Plc West Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(29 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargreaves Services Plc West Terrace
Esh Winning
Durham
DH7 9PT

Contact

Websitewww.norec.ltd.uk

Location

Registered AddressHargreaves Services Plc
West Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning

Financials

Year2013
Turnover£207,812,000
Gross Profit£9,372,000
Net Worth£10,114,000
Cash£11,216,000
Current Liabilities£41,276,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

26 February 2007Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 2012Delivered 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 2009Delivered 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 2007Delivered 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 1989Delivered 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 2021Delivered on: 29 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered 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 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 10 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
31 July 2015Delivered 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 2015Delivered 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

Filing History

13 January 2021Registration of charge 023071320019, created on 12 January 2021 (10 pages)
11 September 2020Full accounts made up to 31 May 2020 (39 pages)
5 August 2020Registration of charge 023071320018, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 023071320017, created on 23 June 2020 (10 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 31 May 2019 (32 pages)
10 January 2020Director's details changed for Sean Hager on 10 January 2020 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
16 January 2019Full accounts made up to 31 May 2018 (30 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
10 October 2018Registration of charge 023071320016, created on 5 October 2018 (40 pages)
25 August 2018Satisfaction of charge 023071320014 in full (4 pages)
25 August 2018Satisfaction of charge 023071320013 in full (4 pages)
10 August 2018Registration of charge 023071320015, created on 31 July 2018 (60 pages)
16 July 2018Appointment of Mr John William Young Strachan Samuel as a director on 16 July 2018 (2 pages)
25 June 2018Appointment of Sean Hager as a director on 25 June 2018 (2 pages)
6 June 2018Termination of appointment of Julie May Haynes as a director on 1 June 2018 (1 page)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 May 2017 (31 pages)
15 December 2017Full accounts made up to 31 May 2017 (31 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 February 2017Full accounts made up to 31 May 2016 (32 pages)
16 February 2017Full accounts made up to 31 May 2016 (32 pages)
24 May 2016Termination of appointment of Daniel John Tobin as a director on 6 May 2016 (1 page)
24 May 2016Termination of appointment of Daniel John Tobin as a director on 6 May 2016 (1 page)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 62,832
(4 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 62,832
(4 pages)
2 March 2016Full accounts made up to 31 May 2015 (26 pages)
2 March 2016Full accounts made up to 31 May 2015 (26 pages)
10 August 2015Satisfaction of charge 10 in full (4 pages)
10 August 2015Registration of charge 023071320014, created on 31 July 2015 (53 pages)
10 August 2015Satisfaction of charge 12 in full (4 pages)
10 August 2015Satisfaction of charge 10 in full (4 pages)
10 August 2015Registration of charge 023071320014, created on 31 July 2015 (53 pages)
10 August 2015Satisfaction of charge 12 in full (4 pages)
6 August 2015Registration of charge 023071320013, created on 31 July 2015 (12 pages)
6 August 2015Registration of charge 023071320013, created on 31 July 2015 (12 pages)
10 March 2015Full accounts made up to 31 May 2014 (26 pages)
10 March 2015Full accounts made up to 31 May 2014 (26 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 62,832
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 62,832
(4 pages)
24 September 2014Aud res letter (2 pages)
24 September 2014Aud res letter (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
2 June 2014Change of name notice (2 pages)
2 June 2014Company name changed norec LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-27
(2 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Company name changed norec LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-27
(2 pages)
6 March 2014Registered office address changed from West Terrace Esh Winning Durham County Durham DH7 9PT on 6 March 2014 (1 page)
6 March 2014Registered office address changed from West Terrace Esh Winning Durham County Durham DH7 9PT on 6 March 2014 (1 page)
6 March 2014Registered office address changed from West Terrace Esh Winning Durham County Durham DH7 9PT on 6 March 2014 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 62,832
(5 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 62,832
(5 pages)
27 February 2014Full accounts made up to 31 May 2013 (25 pages)
27 February 2014Full accounts made up to 31 May 2013 (25 pages)
2 July 2013Termination of appointment of Garry Warburton as a director (1 page)
2 July 2013Termination of appointment of Garry Warburton as a director (1 page)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Full accounts made up to 31 May 2012 (26 pages)
4 March 2013Full accounts made up to 31 May 2012 (26 pages)
24 October 2012Appointment of Mr Daniel John Tobin as a director (2 pages)
24 October 2012Appointment of Mr Daniel John Tobin as a director (2 pages)
4 July 2012Appointment of Mrs Julie May Haynes as a director (2 pages)
4 July 2012Appointment of Mrs Julie May Haynes as a director (2 pages)
3 July 2012Termination of appointment of Gregory Kelley as a director (1 page)
3 July 2012Termination of appointment of Gregory Kelley as a director (1 page)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 12 (25 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 12 (25 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 February 2012Full accounts made up to 31 May 2011 (26 pages)
22 February 2012Full accounts made up to 31 May 2011 (26 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 31 May 2010 (25 pages)
2 March 2011Full accounts made up to 31 May 2010 (25 pages)
9 December 2010Appointment of Paul Michael Barlow as a director (3 pages)
9 December 2010Appointment of Pauline Helen Jones as a director (3 pages)
9 December 2010Termination of appointment of Paul Barlow as a director (2 pages)
9 December 2010Termination of appointment of Pauline Jones as a director (2 pages)
9 December 2010Termination of appointment of Paul Barlow as a director (2 pages)
9 December 2010Appointment of Pauline Helen Jones as a director (3 pages)
9 December 2010Termination of appointment of Pauline Jones as a director (2 pages)
9 December 2010Appointment of Paul Michael Barlow as a director (3 pages)
8 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page)
24 March 2010Director's details changed for Gregory Kelley on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Gregory Kelley on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Garry Brian Warburton on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Gregory Kelley on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Garry Brian Warburton on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Garry Brian Warburton on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page)
24 March 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page)
20 January 2010Full accounts made up to 31 May 2009 (25 pages)
20 January 2010Full accounts made up to 31 May 2009 (25 pages)
11 January 2010Memorandum and Articles of Association (4 pages)
11 January 2010Memorandum and Articles of Association (4 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangements/transaction
(4 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangements/transaction
(4 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 11 (18 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 11 (18 pages)
3 April 2009Full accounts made up to 31 May 2008 (25 pages)
3 April 2009Full accounts made up to 31 May 2008 (25 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 28/02/09; full list of members (5 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 28/02/09; full list of members (5 pages)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
28 March 2008Return made up to 28/02/08; no change of members (8 pages)
28 March 2008Return made up to 28/02/08; no change of members (8 pages)
4 March 2008Full accounts made up to 31 May 2007 (22 pages)
4 March 2008Full accounts made up to 31 May 2007 (22 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
29 March 2007Return made up to 28/02/07; full list of members (8 pages)
29 March 2007Return made up to 28/02/07; full list of members (8 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2007Particulars of mortgage/charge (11 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (11 pages)
19 October 2006Auditor's resignation (1 page)
19 October 2006Auditor's resignation (1 page)
26 September 2006New director appointed (4 pages)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (4 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
13 September 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
13 September 2006Registered office changed on 13/09/06 from: norec house fallbank dodworth barnsley south yorkshire S75 3LS (1 page)
13 September 2006Registered office changed on 13/09/06 from: norec house fallbank dodworth barnsley south yorkshire S75 3LS (1 page)
10 April 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
10 April 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
8 April 2005Full accounts made up to 31 December 2004 (17 pages)
8 April 2005Full accounts made up to 31 December 2004 (17 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
3 June 2004Full accounts made up to 31 December 2003 (18 pages)
3 June 2004Full accounts made up to 31 December 2003 (18 pages)
29 March 2004Return made up to 28/02/04; full list of members (6 pages)
29 March 2004Return made up to 28/02/04; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
5 July 2003Full accounts made up to 31 December 2002 (18 pages)
5 July 2003Full accounts made up to 31 December 2002 (18 pages)
2 April 2003Return made up to 28/02/03; full list of members (6 pages)
2 April 2003Return made up to 28/02/03; full list of members (6 pages)
27 June 2002Full accounts made up to 31 December 2001 (18 pages)
27 June 2002Full accounts made up to 31 December 2001 (18 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
10 September 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
10 September 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
24 July 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
22 March 2000Return made up to 28/02/00; full list of members (7 pages)
22 March 2000Return made up to 28/02/00; full list of members (7 pages)
18 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 1999Full accounts made up to 31 December 1998 (17 pages)
9 August 1999Full accounts made up to 31 December 1998 (17 pages)
12 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 May 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
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 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
29 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
25 March 1998Return made up to 28/02/98; no change of members (4 pages)
25 March 1998Return made up to 28/02/98; no change of members (4 pages)
22 December 1997Auditor's resignation (1 page)
22 December 1997Auditor's resignation (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Secretary resigned (1 page)
6 November 1997Nc inc already adjusted 17/06/96 (1 page)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1997Nc inc already adjusted 17/06/96 (1 page)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
19 May 1997Full accounts made up to 31 December 1996 (19 pages)
19 May 1997Full accounts made up to 31 December 1996 (19 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
2 April 1997Return 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 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
3 May 1996Full accounts made up to 31 December 1995 (20 pages)
3 May 1996Full accounts made up to 31 December 1995 (20 pages)
13 March 1996Return made up to 28/02/96; full list of members (6 pages)
13 March 1996Return made up to 28/02/96; full list of members (6 pages)
12 March 1996Registered office changed on 12/03/96 from: ings mill dale street ossett, wakefield west yorkshire WF5 9HQ (1 page)
12 March 1996Registered office changed on 12/03/96 from: ings mill dale street ossett, wakefield west yorkshire WF5 9HQ (1 page)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (18 pages)
25 May 1995Full accounts made up to 31 December 1994 (18 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (1 page)
9 May 1995Declaration of satisfaction of mortgage/charge (1 page)
6 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1994Return made up to 28/02/94; no change of members (4 pages)
3 March 1994Return made up to 28/02/94; no change of members (4 pages)
29 October 1993Company name changed norec engineering LIMITED\certificate issued on 01/11/93 (2 pages)
29 October 1993Company name changed norec engineering LIMITED\certificate issued on 01/11/93 (2 pages)
23 February 1993Return made up to 28/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1993Return made up to 28/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1992 (6 pages)
20 November 1992Accounts for a small company made up to 31 December 1991 (6 pages)
5 March 1992Return made up to 28/02/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1992Return made up to 28/02/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1991Accounts for a small company made up to 31 December 1990 (6 pages)
1 October 1991 (6 pages)
19 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1991Particulars of contract relating to shares (3 pages)
19 August 1991Particulars of contract relating to shares (3 pages)
19 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1991Registered office changed on 31/07/91 from: unit 4 sandbeds trading estate dewsbury road, ossett west yorkshire WF5 9ND (1 page)
31 July 1991Registered office changed on 31/07/91 from: unit 4 sandbeds trading estate dewsbury road, ossett west yorkshire WF5 9ND (1 page)
8 March 1991Return made up to 28/02/91; no change of members (6 pages)
8 March 1991Return made up to 28/02/91; no change of members (6 pages)
8 August 1990Accounts for a small company made up to 31 December 1989 (6 pages)
8 August 1990 (6 pages)
9 April 1990Return made up to 19/03/90; full list of members (8 pages)
9 April 1990Return made up to 19/03/90; full list of members (8 pages)
12 February 1990Company name changed norton hambleton ortech LIMITED\certificate issued on 13/02/90 (2 pages)
12 February 1990Company name changed norton hambleton ortech LIMITED\certificate issued on 13/02/90 (2 pages)
5 December 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1988Company name changed blackmast LIMITED\certificate issued on 25/11/88 (3 pages)
24 November 1988Company name changed blackmast LIMITED\certificate issued on 25/11/88 (3 pages)
19 October 1988Incorporation (15 pages)
19 October 1988Incorporation (15 pages)