Company NameStuart Owen Norton Glass & Sign Limited
DirectorsStuart Owen Norton and Simon Norton
Company StatusActive
Company Number03033997
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years ago)
Previous NameShirart Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStuart Owen Norton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1995(same day as company formation)
RoleGlass Engraver
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Court
Walbottle
Newcastle Upon Tyne
NE15 8JF
Secretary NameBeveley Scotland Judd
NationalityBritish
StatusCurrent
Appointed01 March 2003(7 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Acre Lane
Meltham
Holmfirth
HD9 4DH
Director NameMr Simon Norton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(25 years after company formation)
Appointment Duration3 years, 12 months
RoleGlass Engraver
Country of ResidenceEngland
Correspondence AddressUnit 12b Victoria Industrial Estate
Victoria Road West
Hebburn
NE31 1UB
Director NameShireen Norton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleDirector/Glass Worker
Correspondence AddressGlene Dene
5 Saw Hill
Sowerby Bridge
West Yorkshire
HX6 3DP
Secretary NameShireen Norton
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleDirector/Glass Worker
Correspondence AddressGlene Dene
5 Saw Hill
Sowerby Bridge
West Yorkshire
HX6 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.glassandsign.com
Telephone0191 4140123
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 12b Victoria Industrial Estate
Victoria Road West
Hebburn
NE31 1UB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,241
Cash£3,313
Current Liabilities£16,493

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 April 2020Appointment of Mr Simon Norton as a director on 1 April 2020 (2 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
18 June 2018Registered office address changed from Unit 6 Hill Court Dunne Road Blaydon-on-Tyne Tyne & Wear NE21 5NH to Unit 12B Victoria Industrial Estate Victoria Road West Hebburn NE31 1UB on 18 June 2018 (1 page)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7,600
(4 pages)
9 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7,600
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 7,600
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 7,600
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 7,600
(4 pages)
15 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 7,600
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Secretary's details changed for Beverley Scotland Judd on 7 February 2010 (1 page)
10 May 2010Director's details changed for Stuart Owen Norton on 1 March 2010 (2 pages)
10 May 2010Secretary's details changed for Beverley Scotland Judd on 7 February 2010 (1 page)
10 May 2010Director's details changed for Stuart Owen Norton on 1 March 2010 (2 pages)
10 May 2010Secretary's details changed for Beverley Scotland Judd on 7 February 2010 (1 page)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Stuart Owen Norton on 1 March 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 16/03/09; full list of members (3 pages)
4 August 2009Return made up to 16/03/09; full list of members (3 pages)
20 May 2009Return made up to 16/03/08; full list of members (3 pages)
20 May 2009Return made up to 16/03/08; full list of members (3 pages)
3 March 2009Return made up to 16/03/07; full list of members (3 pages)
3 March 2009Secretary's change of particulars / beverley scotland judd / 07/02/2008 (1 page)
3 March 2009Return made up to 16/03/07; full list of members (3 pages)
3 March 2009Secretary's change of particulars / beverley scotland judd / 07/02/2008 (1 page)
23 January 2009Registered office changed on 23/01/2009 from, unit 15 dukes court, prudhoe, northumberland, NE42 6DA (1 page)
23 January 2009Registered office changed on 23/01/2009 from, unit 15 dukes court, prudhoe, northumberland, NE42 6DA (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 16/03/06; full list of members (6 pages)
25 April 2006Return made up to 16/03/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 16/03/05; full list of members (6 pages)
19 April 2005Return made up to 16/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Registered office changed on 25/07/03 from: gene dene 5 saw hill, triangle, sowerby bridge, west yorkshire HX6 3DP (1 page)
25 July 2003Registered office changed on 25/07/03 from: gene dene 5 saw hill, triangle, sowerby bridge, west yorkshire HX6 3DP (1 page)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned;director resigned (2 pages)
4 March 2003Secretary resigned;director resigned (2 pages)
4 March 2003New secretary appointed (2 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Registered office changed on 02/07/02 from: royd house 286 manningham lane, bradford, west yorkshire BD8 7BP (1 page)
2 July 2002Registered office changed on 02/07/02 from: royd house 286 manningham lane, bradford, west yorkshire BD8 7BP (1 page)
17 April 2002Return made up to 16/03/02; full list of members (6 pages)
17 April 2002Return made up to 16/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 16/03/01; full list of members (6 pages)
9 April 2001Return made up to 16/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Registered office changed on 07/12/99 from: 9 knowler close, liversedge, west yorkshire WF15 6DQ (1 page)
7 December 1999Registered office changed on 07/12/99 from: 9 knowler close, liversedge, west yorkshire WF15 6DQ (1 page)
6 December 1999Company name changed shirart LIMITED\certificate issued on 07/12/99 (3 pages)
6 December 1999Company name changed shirart LIMITED\certificate issued on 07/12/99 (3 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 16/03/99; full list of members (6 pages)
12 May 1999Return made up to 16/03/99; full list of members (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 May 1998Return made up to 16/03/98; no change of members (4 pages)
7 May 1998Return made up to 16/03/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 May 1997Return made up to 16/03/97; no change of members (4 pages)
7 May 1997Return made up to 16/03/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 July 1996Return made up to 16/03/96; full list of members (6 pages)
29 July 1996Return made up to 16/03/96; full list of members (6 pages)
2 August 1995Particulars of contract relating to shares (4 pages)
2 August 1995Ad 06/04/95--------- £ si 7500@1 (2 pages)
2 August 1995Ad 06/04/95--------- £ si 7500@1 (2 pages)
2 August 1995Particulars of contract relating to shares (4 pages)
20 July 1995£ nc 1000/10000 18/03/95 (1 page)
20 July 1995Ad 06/04/95--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1995Ad 06/04/95--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages)
20 July 1995£ nc 1000/10000 18/03/95 (1 page)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 June 1995Accounting reference date notified as 31/03 (1 page)
16 June 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Secretary resigned (1 page)
21 March 1995Secretary resigned (1 page)
16 March 1995Incorporation (22 pages)
16 March 1995Incorporation (22 pages)