About

Registered Number: 00540934
Date of Incorporation: 23/11/1954 (69 years and 5 months ago)
Company Status: Administration
Registered Address: Bdo Llp, Bridgewater House, Counterslip, Bristol, BS1 6BX

 

Based in Bristol, F. Norville Ltd was founded on 23 November 1954, it's status at Companies House is "Administration". There are 5 directors listed for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERSON, Keith Anthony N/A 22 December 2009 1
MOORE, Nigel Rhys Whiteside N/A 31 December 2002 1
RICHARDSON, Ian Lewis 23 February 2010 19 May 2016 1
TILLEY, Stephen 19 May 2016 11 April 2017 1
WAKEFORD, Phyllis Elizabeth N/A 21 June 2020 1

Filing History

Document Type Date
AM01 - N/A 06 July 2020
AD01 - Change of registered office address 03 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 26 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 06 October 2019
MR05 - N/A 28 February 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 02 March 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 November 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
AUD - Auditor's letter of resignation 10 January 2007
MISC - Miscellaneous document 28 November 2006
363a - Annual Return 07 November 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 20 February 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 02 November 1999
AUD - Auditor's letter of resignation 01 October 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 04 November 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 04 November 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 19 October 1995
288 - N/A 21 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 20 October 1994
395 - Particulars of a mortgage or charge 04 May 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 14 October 1993
353 - Register of members 01 April 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 20 October 1992
363b - Annual Return 05 December 1991
288 - N/A 27 November 1991
AA - Annual Accounts 28 October 1991
288 - N/A 05 February 1991
AA - Annual Accounts 01 November 1990
363a - Annual Return 01 November 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 05 December 1988
RESOLUTIONS - N/A 06 May 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 31 October 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
AA - Annual Accounts 25 January 1986
MISC - Miscellaneous document 23 November 1954
NEWINC - New incorporation documents 23 November 1954

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 July 2011 Outstanding

N/A

Guarantee & debenture 25 February 2011 Outstanding

N/A

Legal charge 11 February 2003 Outstanding

N/A

Legal charge 25 April 1994 Fully Satisfied

N/A

Legal mortgage 25 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.