Darlington
DL1 4PZ
Director Name | Mr Philip James Vincent |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr James Edward Spencer Kerton |
---|---|
Status | Current |
Appointed | 04 April 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Robert Leonard Contreras |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Secretary Name | Mr David Henderson |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Patrick James Gallagher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mrs Katie Laura Tasker-Wood |
---|---|
Status | Resigned |
Appointed | 11 January 2017(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Secretary Name | Mr Nicholas Paul Tilley |
---|---|
Status | Resigned |
Appointed | 01 June 2020(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | Redde Limited Pinesgate Lower Bristol Road Bath BA2 3DP |
Website | norflex.co.uk |
---|---|
Telephone | 08706077717 |
Telephone region | Unknown |
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
500.3m at £1 | Northgate (Europe) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £517,036,000 |
Cash | £4,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
12 June 2014 | Delivered on: 20 June 2014 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
29 April 2013 | Delivered on: 2 May 2013 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Lostock lane, lostock, bolton, lancashire t/no LA248971. Clifton view, east mains industrial estate, broxburn, west lothian t/no WLN38531. Clacton road, frating, colchester, essex t/no EX662797. For further details of properties charged see image for full details. Notification of addition to or amendment of charge. Fully Satisfied |
28 April 2011 | Delivered on: 9 May 2011 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties Classification: Second supplemental deed, supplemental to a debenture dated 10 july 2009 and Secured details: All monies due or to become due from any member of the group and any debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, 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 see image for full details. Fully Satisfied |
30 April 2010 | Delivered on: 10 May 2010 Satisfied on: 8 August 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Secured Parties (The Security Trustee) Classification: Security accession deed Secured details: All monies due or to become due from any member of the group and each debtor to any secured party 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 see image for full details. Fully Satisfied |
24 November 2020 | Full accounts made up to 30 April 2020 (16 pages) |
---|---|
2 June 2020 | Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mr Martin Ward as a director on 24 February 2020 (2 pages) |
14 October 2019 | Full accounts made up to 30 April 2019 (17 pages) |
20 June 2019 | Appointment of Mr Philip James Vincent as a director on 20 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 30 April 2018 (16 pages) |
11 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 30 April 2017 (14 pages) |
11 December 2017 | Full accounts made up to 30 April 2017 (14 pages) |
23 October 2017 | Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page) |
23 October 2017 | Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page) |
27 September 2017 | Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of David Henderson as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of David Henderson as a director on 16 March 2017 (1 page) |
13 January 2017 | Appointment of Mr Richard David Podmore as a director on 11 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Richard David Podmore as a director on 11 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page) |
10 November 2016 | Full accounts made up to 30 April 2016 (15 pages) |
10 November 2016 | Full accounts made up to 30 April 2016 (15 pages) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 April 2016 | Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page) |
24 March 2016 | Appointment of Mr Patrick James Gallagher as a director on 22 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Patrick James Gallagher as a director on 22 March 2016 (2 pages) |
28 November 2015 | Full accounts made up to 30 April 2015 (12 pages) |
28 November 2015 | Full accounts made up to 30 April 2015 (12 pages) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
8 August 2015 | Satisfaction of charge 2 in full (4 pages) |
8 August 2015 | Satisfaction of charge 1 in full (4 pages) |
8 August 2015 | Satisfaction of charge 072335280003 in full (4 pages) |
8 August 2015 | Satisfaction of charge 072335280003 in full (4 pages) |
8 August 2015 | Satisfaction of charge 1 in full (4 pages) |
8 August 2015 | Satisfaction of charge 072335280004 in full (4 pages) |
8 August 2015 | Satisfaction of charge 072335280004 in full (4 pages) |
8 August 2015 | Satisfaction of charge 2 in full (4 pages) |
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
18 November 2014 | Full accounts made up to 30 April 2014 (11 pages) |
18 November 2014 | Full accounts made up to 30 April 2014 (11 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
20 June 2014 | Registration of charge 072335280004 (83 pages) |
20 June 2014 | Registration of charge 072335280004 (83 pages) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
18 October 2013 | Full accounts made up to 30 April 2013 (11 pages) |
18 October 2013 | Full accounts made up to 30 April 2013 (11 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Registration of charge 072335280003 (157 pages) |
2 May 2013 | Registration of charge 072335280003 (157 pages) |
16 April 2013 | Appointment of Mr Christopher James Russell Muir as a director (2 pages) |
16 April 2013 | Appointment of Mr Christopher James Russell Muir as a director (2 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
24 April 2012 | Director's details changed for Mr Robert Leonard Contreras on 5 December 2011 (2 pages) |
24 April 2012 | Director's details changed for Mr Robert Leonard Contreras on 5 December 2011 (2 pages) |
24 April 2012 | Director's details changed for Mr Robert Leonard Contreras on 5 December 2011 (2 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
26 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
9 May 2011 | Particulars of a mortgage or charge / charge no: 2 (43 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 2 (43 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 22 June 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 22 June 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 22 July 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 8 May 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 22 July 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 8 May 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 8 May 2010
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
10 May 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
23 April 2010 | Incorporation (33 pages) |
23 April 2010 | Incorporation (33 pages) |