NORMANS LIMITED

Register to unlock more data on OkredoRegister

NORMANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00586118

Incorporation date

25/07/1957

Size

Dormant

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1957)
dot icon29/06/2012
Certificate of registration of a Friendly Society
dot icon29/06/2012
Miscellaneous
dot icon29/06/2012
Resolutions
dot icon12/06/2012
Statement of capital following an allotment of shares on 2011-06-17
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/03/2012
Appointment of Cws (No.1) Limited as a director
dot icon11/01/2012
Termination of appointment of Timothy Hurrell as a director
dot icon25/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon27/07/2011
Termination of appointment of Stephen Humes as a director
dot icon07/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon06/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon07/07/2010
Accounts for a dormant company made up to 2010-01-02
dot icon08/04/2010
Registered office address changed from Third Floor 88 Royal Parade Plymouth PL1 1HA on 2010-04-08
dot icon31/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon30/03/2010
Previous accounting period shortened from 2010-05-27 to 2010-01-04
dot icon30/03/2010
Accounts for a dormant company made up to 2009-05-25
dot icon09/03/2010
Appointment of Mr Timothy Hurrell as a director
dot icon09/03/2010
Appointment of Mr Stephen Humes as a director
dot icon09/03/2010
Termination of appointment of Douglas Fletcher as a secretary
dot icon09/03/2010
Termination of appointment of Jill Blake as a director
dot icon09/03/2010
Termination of appointment of Hilary Trust as a director
dot icon30/11/2009
Appointment of Caroline Jane Sellers as a secretary
dot icon26/11/2009
Previous accounting period extended from 2009-01-27 to 2009-05-27
dot icon16/06/2009
Director appointed jill blake
dot icon03/06/2009
Appointment terminated director barbara dure
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon08/10/2008
Full accounts made up to 2008-01-26
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon30/09/2007
Full accounts made up to 2007-01-27
dot icon05/07/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon21/05/2007
Registered office changed on 21/05/07 from: third floor 88 royal parade plymouth PL1 1HA
dot icon21/05/2007
Return made up to 31/01/07; full list of members
dot icon21/11/2006
Full accounts made up to 2006-01-28
dot icon08/09/2006
Director resigned
dot icon07/08/2006
New director appointed
dot icon02/03/2006
Return made up to 31/01/06; full list of members
dot icon15/11/2005
Full accounts made up to 2005-01-22
dot icon17/02/2005
Return made up to 31/01/05; full list of members
dot icon22/09/2004
Full accounts made up to 2004-01-24
dot icon25/05/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon20/02/2004
Return made up to 31/01/04; full list of members
dot icon30/10/2003
Full accounts made up to 2003-01-26
dot icon30/07/2003
Particulars of mortgage/charge
dot icon28/02/2003
Return made up to 31/01/03; full list of members
dot icon10/10/2002
Full accounts made up to 2002-01-26
dot icon24/01/2002
Full accounts made up to 2001-01-27
dot icon16/05/2001
Return made up to 31/01/01; full list of members
dot icon05/10/2000
Full accounts made up to 2000-01-22
dot icon06/03/2000
Return made up to 31/01/00; full list of members
dot icon26/11/1999
Full accounts made up to 1999-01-23
dot icon25/02/1999
Return made up to 31/01/99; full list of members
dot icon27/11/1998
Full accounts made up to 1998-01-24
dot icon14/08/1998
New secretary appointed
dot icon10/03/1998
Return made up to 31/01/98; no change of members
dot icon10/02/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Full accounts made up to 1997-01-25
dot icon27/02/1997
Return made up to 31/01/97; no change of members
dot icon22/01/1997
Director resigned
dot icon21/11/1996
Full accounts made up to 1996-01-27
dot icon18/02/1996
Return made up to 31/01/96; full list of members
dot icon14/02/1996
Director resigned
dot icon31/01/1996
Accounting reference date shortened from 31/03 to 27/01
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon30/01/1996
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Location of register of members
dot icon23/11/1995
Particulars of mortgage/charge
dot icon23/11/1995
Particulars of mortgage/charge
dot icon17/11/1995
Memorandum and Articles of Association
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Declaration of assistance for shares acquisition
dot icon17/11/1995
Ad 13/11/95--------- £ si 2000000@1=2000000 £ ic 21700/2021700
dot icon17/11/1995
New secretary appointed
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Secretary resigned;director resigned
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Registered office changed on 17/11/95 from: exminster house exminster exeter EX6 8AS
dot icon17/11/1995
£ nc 100000/2100000 13/11/95
dot icon16/11/1995
Declaration of satisfaction of mortgage/charge
dot icon03/11/1995
Full accounts made up to 1995-04-01
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/06/1995
Secretary's particulars changed
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon20/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Return made up to 31/01/95; full list of members
dot icon15/01/1995
Full accounts made up to 1994-04-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Particulars of mortgage/charge
dot icon08/05/1994
Director resigned
dot icon08/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1994
Full accounts made up to 1993-03-27
dot icon05/02/1994
Return made up to 31/01/94; no change of members
dot icon24/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/07/1993
Particulars of mortgage/charge
dot icon23/03/1993
Particulars of mortgage/charge
dot icon03/02/1993
Full accounts made up to 1992-03-28
dot icon03/02/1993
Return made up to 31/01/93; no change of members
dot icon10/02/1992
Certificate of change of name
dot icon10/02/1992
Certificate of change of name
dot icon02/02/1992
Full accounts made up to 1991-03-30
dot icon02/02/1992
Return made up to 31/01/92; full list of members
dot icon02/02/1992
Registered office changed on 02/02/92
dot icon19/06/1991
New director appointed
dot icon10/02/1991
Director resigned;new director appointed
dot icon10/02/1991
Return made up to 31/01/91; full list of members
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon27/09/1990
New director appointed
dot icon29/08/1990
Director resigned
dot icon09/08/1990
New director appointed
dot icon09/08/1990
Director resigned
dot icon19/06/1990
Particulars of mortgage/charge
dot icon22/02/1990
Full accounts made up to 1989-04-01
dot icon08/02/1990
Return made up to 31/01/90; full list of members
dot icon08/11/1989
Director resigned
dot icon22/03/1989
New secretary appointed;new director appointed
dot icon15/03/1989
Return made up to 19/09/88; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-26
dot icon16/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon16/11/1988
New director appointed
dot icon03/08/1988
Secretary resigned;new secretary appointed
dot icon11/04/1988
New director appointed
dot icon11/04/1988
New director appointed
dot icon11/04/1988
Secretary resigned;new secretary appointed
dot icon25/11/1987
Return made up to 29/09/87; full list of members
dot icon25/11/1987
Full accounts made up to 1987-03-28
dot icon22/09/1987
New director appointed
dot icon07/09/1987
Location of register of members
dot icon07/09/1987
Location of register of members
dot icon07/09/1987
Location of register of directors' interests
dot icon07/09/1987
Location - directors service contracts and memoranda
dot icon29/08/1987
Declaration of satisfaction of mortgage/charge
dot icon29/08/1987
Declaration of satisfaction of mortgage/charge
dot icon29/08/1987
Declaration of satisfaction of mortgage/charge
dot icon29/08/1987
Declaration of satisfaction of mortgage/charge
dot icon01/07/1987
Director resigned
dot icon24/06/1987
Director's particulars changed
dot icon24/06/1987
New director appointed
dot icon08/04/1987
Return made up to 26/09/86; full list of members
dot icon11/03/1987
Secretary resigned;new secretary appointed
dot icon03/03/1987
Director's particulars changed
dot icon03/03/1987
Full accounts made up to 1986-03-29
dot icon04/02/1987
Director resigned
dot icon29/12/1986
Director resigned;new director appointed
dot icon15/12/1986
Certificate of change of name
dot icon20/11/1986
Director resigned
dot icon25/06/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Steven Clive
Director
22/07/2011 - Present
81
Trust, Hilary Jane
Director
03/05/2007 - 06/09/2009
1
Humes, Stephen
Director
07/09/2009 - 22/07/2011
109
Price, Roger Charles
Director
02/08/1993 - 29/04/1994
5
Dure, Barbara
Director
13/11/1995 - 22/05/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORMANS LIMITED

NORMANS LIMITED is an(a) Converted / Closed company incorporated on 25/07/1957 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORMANS LIMITED?

toggle

NORMANS LIMITED is currently Converted / Closed. It was registered on 25/07/1957 and dissolved on 29/06/2012.

Where is NORMANS LIMITED located?

toggle

NORMANS LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What does NORMANS LIMITED do?

toggle

NORMANS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for NORMANS LIMITED?

toggle

The latest filing was on 29/06/2012: Certificate of registration of a Friendly Society.