About

Registered Number: 00722551
Date of Incorporation: 30/04/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Lady House Spring Works, Newhey Road, Milnrow Rochdale, Lancashire, OL16 4JD

 

Established in 1962, C. Norris (Spring Specialists) Ltd has its registered office in Milnrow Rochdale, it has a status of "Active". The organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTEAD, Christopher 06 April 2018 - 1
WARD, Andrew Stuart 01 June 1999 - 1
ARMSTEAD, Jean N/A 14 October 2009 1
NORRIS, Ada N/A 08 July 2002 1
NORRIS, Allan N/A 28 January 2002 1
WARD, James Paul N/A 14 October 2009 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Karen 08 June 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 20 April 2018
AA - Annual Accounts 26 January 2018
PSC04 - N/A 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 04 December 2014
CH03 - Change of particulars for secretary 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH03 - Change of particulars for secretary 02 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 08 January 2010
288a - Notice of appointment of directors or secretaries 13 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 18 October 2007
RESOLUTIONS - N/A 21 March 2007
169 - Return by a company purchasing its own shares 21 March 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 29 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 02 February 2004
RESOLUTIONS - N/A 27 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
169 - Return by a company purchasing its own shares 24 October 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 05 December 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 02 December 1999
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 23 February 1999
AA - Annual Accounts 11 December 1997
363s - Annual Return 11 December 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 05 February 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 06 December 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 December 1994
363a - Annual Return 08 December 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 08 December 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 27 January 1993
RESOLUTIONS - N/A 15 January 1992
RESOLUTIONS - N/A 15 January 1992
RESOLUTIONS - N/A 15 January 1992
AA - Annual Accounts 03 January 1992
363a - Annual Return 03 January 1992
AA - Annual Accounts 05 December 1990
363a - Annual Return 05 December 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 04 December 1987
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
AA - Annual Accounts 11 October 1984
AA - Annual Accounts 22 September 1980
AA - Annual Accounts 20 September 1978
MISC - Miscellaneous document 13 April 1962

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.