About

Registered Number: 03691883
Date of Incorporation: 05/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU

 

Established in 1999, Norcros Plc have registered office in Wilmslow in Cheshire, it's status is listed as "Active". There are 5 directors listed as Collins, Richard Hawke, Mckeith, David William, Aggarwal, Vijay, Grant, Hamish Thomas, Patnaik, Girija Sankar for Norcros Plc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEITH, David William 24 July 2013 - 1
AGGARWAL, Vijay 08 October 2009 20 September 2013 1
GRANT, Hamish Thomas 10 November 2004 10 July 2007 1
PATNAIK, Girija Sankar 04 March 2010 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Richard Hawke 03 June 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 August 2020
AA - Annual Accounts 14 August 2020
TM01 - Termination of appointment of director 30 July 2020
SH01 - Return of Allotment of shares 05 May 2020
AP01 - Appointment of director 04 May 2020
SH01 - Return of Allotment of shares 29 April 2020
SH01 - Return of Allotment of shares 18 March 2020
SH01 - Return of Allotment of shares 10 March 2020
SH01 - Return of Allotment of shares 03 March 2020
SH01 - Return of Allotment of shares 03 February 2020
CS01 - N/A 20 January 2020
RESOLUTIONS - N/A 07 August 2019
SH01 - Return of Allotment of shares 30 July 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 23 July 2019
AP01 - Appointment of director 01 May 2019
SH01 - Return of Allotment of shares 30 April 2019
SH01 - Return of Allotment of shares 28 March 2019
SH01 - Return of Allotment of shares 14 March 2019
CS01 - N/A 17 January 2019
CS01 - N/A 15 January 2019
SH01 - Return of Allotment of shares 05 November 2018
SH01 - Return of Allotment of shares 08 October 2018
SH01 - Return of Allotment of shares 10 September 2018
SH01 - Return of Allotment of shares 28 August 2018
AA - Annual Accounts 13 August 2018
RESOLUTIONS - N/A 10 August 2018
SH01 - Return of Allotment of shares 02 July 2018
SH01 - Return of Allotment of shares 09 May 2018
SH01 - Return of Allotment of shares 10 April 2018
SH01 - Return of Allotment of shares 29 March 2018
CS01 - N/A 15 January 2018
RESOLUTIONS - N/A 11 December 2017
SH01 - Return of Allotment of shares 04 December 2017
SH01 - Return of Allotment of shares 20 November 2017
RP04SH01 - N/A 15 September 2017
AA - Annual Accounts 04 September 2017
RESOLUTIONS - N/A 16 August 2017
SH01 - Return of Allotment of shares 09 August 2017
SH01 - Return of Allotment of shares 18 July 2017
SH01 - Return of Allotment of shares 26 June 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 17 January 2017
SH01 - Return of Allotment of shares 17 January 2017
AA - Annual Accounts 21 August 2016
RESOLUTIONS - N/A 10 August 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 05 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 23 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 October 2015
RESOLUTIONS - N/A 05 August 2015
SH01 - Return of Allotment of shares 28 July 2015
SH01 - Return of Allotment of shares 22 June 2015
SH01 - Return of Allotment of shares 11 May 2015
SH01 - Return of Allotment of shares 28 April 2015
SH01 - Return of Allotment of shares 31 March 2015
SH01 - Return of Allotment of shares 24 March 2015
SH01 - Return of Allotment of shares 18 March 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 18 August 2014
SH01 - Return of Allotment of shares 11 August 2014
SH01 - Return of Allotment of shares 11 August 2014
RESOLUTIONS - N/A 04 August 2014
MR04 - N/A 23 July 2014
MR04 - N/A 23 July 2014
MR04 - N/A 23 July 2014
MR04 - N/A 23 July 2014
CH01 - Change of particulars for director 08 April 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 20 March 2014
SH01 - Return of Allotment of shares 13 March 2014
SH01 - Return of Allotment of shares 05 March 2014
SH01 - Return of Allotment of shares 05 March 2014
AR01 - Annual Return 11 February 2014
SH01 - Return of Allotment of shares 29 January 2014
CH01 - Change of particulars for director 06 November 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 28 August 2013
RESOLUTIONS - N/A 09 August 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
MR01 - N/A 02 July 2013
AP03 - Appointment of secretary 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 14 November 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 30 August 2012
RESOLUTIONS - N/A 22 August 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 03 October 2011
MISC - Miscellaneous document 01 September 2011
SH19 - Statement of capital 01 September 2011
OC - Order of Court 01 September 2011
SH03 - Return of purchase of own shares 30 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
RESOLUTIONS - N/A 05 August 2011
AP01 - Appointment of director 04 August 2011
AA - Annual Accounts 22 July 2011
AP01 - Appointment of director 31 March 2011
CH01 - Change of particulars for director 17 February 2011
AR01 - Annual Return 17 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2011
RESOLUTIONS - N/A 04 August 2010
CC04 - Statement of companies objects 04 August 2010
AA - Annual Accounts 27 July 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
RESOLUTIONS - N/A 22 December 2009
MEM/ARTS - N/A 22 December 2009
AP01 - Appointment of director 03 November 2009
RESOLUTIONS - N/A 14 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 10 February 2009
363a - Annual Return 06 February 2009
353 - Register of members 29 January 2009
RESOLUTIONS - N/A 29 July 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 16 October 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
123 - Notice of increase in nominal capital 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2007
123 - Notice of increase in nominal capital 31 July 2007
123 - Notice of increase in nominal capital 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
RESOLUTIONS - N/A 15 June 2007
CERT7 - Re-registration of a company from private to public with a change of name 15 June 2007
AUDS - Auditor's statement 15 June 2007
AUDR - Auditor's report 15 June 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 15 June 2007
BS - Balance sheet 15 June 2007
MAR - Memorandum and Articles - used in re-registration 15 June 2007
43(3) - Application by a private company for re-registration as a public company 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 17 January 2007
395 - Particulars of a mortgage or charge 11 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 05 April 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
AA - Annual Accounts 07 February 2005
363a - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
RESOLUTIONS - N/A 11 January 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 08 May 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
363a - Annual Return 18 February 2004
395 - Particulars of a mortgage or charge 22 December 2003
395 - Particulars of a mortgage or charge 22 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
395 - Particulars of a mortgage or charge 12 September 2003
363a - Annual Return 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
AUD - Auditor's letter of resignation 26 February 2003
AA - Annual Accounts 24 January 2003
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 07 February 2002
395 - Particulars of a mortgage or charge 10 December 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 20 October 2000
225 - Change of Accounting Reference Date 20 October 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
MEM/ARTS - N/A 10 February 2000
CERTNM - Change of name certificate 04 February 2000
363s - Annual Return 21 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
123 - Notice of increase in nominal capital 17 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 1999
395 - Particulars of a mortgage or charge 25 October 1999
395 - Particulars of a mortgage or charge 25 October 1999
395 - Particulars of a mortgage or charge 25 October 1999
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
RESOLUTIONS - N/A 21 October 1999
MEM/ARTS - N/A 21 October 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
NEWINC - New incorporation documents 05 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Fully Satisfied

N/A

Supplemental deed 27 March 2013 Fully Satisfied

N/A

Debenture 22 September 2011 Fully Satisfied

N/A

Debenture 10 July 2007 Fully Satisfied

N/A

Omnibus letter of set-off 08 November 2006 Fully Satisfied

N/A

Debenture 23 March 2006 Fully Satisfied

N/A

Debenture 17 December 2003 Fully Satisfied

N/A

Assignment of insurance policies 17 December 2003 Fully Satisfied

N/A

Charge over escrow account 29 August 2003 Fully Satisfied

N/A

Charge over proceeds account 03 December 2001 Fully Satisfied

N/A

Keyman insurance assignment 17 December 1999 Fully Satisfied

N/A

Guarantee and debenture 06 October 1999 Fully Satisfied

N/A

Charge over shares 06 October 1999 Fully Satisfied

N/A

Charge over account 06 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.