About

Registered Number: 02971665
Date of Incorporation: 27/09/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex, BN14 8NW

 

Nordell Ltd was established in 1994, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are Briggs, Mark Andrew, Hodge, Andrew Ashley Charles, Rowe, Paul Stephen, Mason, Paul James, May, Jane Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGE, Andrew Ashley Charles 01 March 2015 - 1
ROWE, Paul Stephen 01 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Mark Andrew 30 March 2017 - 1
MASON, Paul James 23 September 2015 30 March 2017 1
MAY, Jane Elizabeth 01 March 2015 23 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 21 July 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 05 October 2015
AP03 - Appointment of secretary 24 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AA - Annual Accounts 27 April 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AP03 - Appointment of secretary 02 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 14 May 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AR01 - Annual Return 17 October 2013
MR01 - N/A 25 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
AA - Annual Accounts 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 24 February 2003
123 - Notice of increase in nominal capital 04 November 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 12 October 2001
AUD - Auditor's letter of resignation 07 June 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 05 October 1998
287 - Change in situation or address of Registered Office 30 July 1998
395 - Particulars of a mortgage or charge 27 May 1998
395 - Particulars of a mortgage or charge 21 March 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 11 October 1996
288 - N/A 03 October 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 17 October 1995
395 - Particulars of a mortgage or charge 01 February 1995
AUD - Auditor's letter of resignation 13 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1994
RESOLUTIONS - N/A 17 November 1994
RESOLUTIONS - N/A 17 November 1994
CERTNM - Change of name certificate 27 October 1994
288 - N/A 20 October 1994
287 - Change in situation or address of Registered Office 20 October 1994
NEWINC - New incorporation documents 27 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 26 March 2013 Outstanding

N/A

Debenture 22 March 2013 Outstanding

N/A

Legal mortgage 11 October 2002 Fully Satisfied

N/A

Legal mortgage 22 May 1998 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 18 March 1998 Fully Satisfied

N/A

Fixed and floating charge 23 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.