Company NamePeter Norvell's Bin Boutique Limited
DirectorPeter Norvell
Company StatusActive
Company Number05855645
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 9 months ago)
Previous NameNorvell's Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Norvell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Riverside Court, Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RS
Secretary NameGeorge Henry Norvell
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Riverside Court, Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RS

Contact

Websitebinboutique.biz
Telephone0800 9881672
Telephone regionFreephone

Location

Registered AddressUnit 9 Riverside Court, Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

100 at £1Peter Norvell
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,245
Current Liabilities£13,442

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 5 April 2023 (3 pages)
18 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 5 April 2022 (3 pages)
18 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 5 April 2021 (3 pages)
3 March 2022Director's details changed for Mr Peter Norvell on 23 December 2021 (2 pages)
3 March 2022Termination of appointment of George Henry Norvell as a secretary on 23 December 2021 (1 page)
27 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
30 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
16 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
25 July 2017Notification of Peter Norvell as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
25 July 2017Notification of Peter Norvell as a person with significant control on 1 July 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
16 December 2016Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9 Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page)
16 December 2016Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9 Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page)
23 June 2016Director's details changed for Mr Peter Norvell on 1 April 2016 (2 pages)
23 June 2016Secretary's details changed for George Henry Norvell on 1 April 2016 (1 page)
23 June 2016Director's details changed for Mr Peter Norvell on 1 April 2016 (2 pages)
23 June 2016Secretary's details changed for George Henry Norvell on 1 April 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
8 June 2016Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 9A stanley street blyth northumberland NE24 2BS (1 page)
23 June 2009Registered office changed on 23/06/2009 from 9A stanley street blyth northumberland NE24 2BS (1 page)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 August 2008Registered office changed on 06/08/2008 from, 9 stanley street, blyth, northumberland, NE24 2BS (1 page)
6 August 2008Registered office changed on 06/08/2008 from, 9 stanley street, blyth, northumberland, NE24 2BS (1 page)
1 August 2008Registered office changed on 01/08/2008 from, 9 north farm, pegswood, morpeth, northumberland, NE61 6RE (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Return made up to 23/06/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from, 9 north farm, pegswood, morpeth, northumberland, NE61 6RE (1 page)
1 August 2008Return made up to 23/06/08; full list of members (3 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
11 February 2008Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2008Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 September 2007Registered office changed on 04/09/07 from: 22 croome gardens, pegswood, morpeth, northumberland, NE61 6TP (1 page)
4 September 2007Registered office changed on 04/09/07 from: 22 croome gardens, pegswood, morpeth, northumberland, NE61 6TP (1 page)
23 February 2007Company name changed norvell's LIMITED\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed norvell's LIMITED\certificate issued on 23/02/07 (2 pages)
6 July 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
6 July 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
23 June 2006Incorporation (17 pages)
23 June 2006Incorporation (17 pages)