About

Registered Number: 02200260
Date of Incorporation: 30/11/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Norkem House, Bexton Lane, Knutsford, Cheshire, WA16 9FB

 

Norkem Holdings Plc was registered on 30 November 1987 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Robinson, David John, Nicholson, Alan, Robinson, David John, Colling, Lynne Patricia, Smith, Michael John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Alan N/A - 1
ROBINSON, David John 01 June 2011 - 1
COLLING, Lynne Patricia N/A 09 April 2019 1
SMITH, Michael John N/A 05 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, David John 09 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 08 July 2020
SH03 - Return of purchase of own shares 01 July 2020
SH07 - Notice of cancellation of shares held by or for a public company 02 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 19 June 2019
RESOLUTIONS - N/A 15 May 2019
SH07 - Notice of cancellation of shares held by or for a public company 14 May 2019
SH03 - Return of purchase of own shares 14 May 2019
AA - Annual Accounts 10 April 2019
AP03 - Appointment of secretary 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM02 - Termination of appointment of secretary 09 April 2019
SH03 - Return of purchase of own shares 30 January 2019
SH07 - Notice of cancellation of shares held by or for a public company 14 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 29 June 2018
SH07 - Notice of cancellation of shares held by or for a public company 11 May 2018
SH03 - Return of purchase of own shares 08 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 August 2017
SH07 - Notice of cancellation of shares held by or for a public company 23 May 2017
SH03 - Return of purchase of own shares 23 May 2017
AA - Annual Accounts 09 March 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 07 July 2014
MR04 - N/A 17 April 2014
MR04 - N/A 17 April 2014
AUD - Auditor's letter of resignation 18 December 2013
MISC - Miscellaneous document 13 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 25 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AA - Annual Accounts 08 July 2011
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 26 January 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 29 July 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 08 June 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 13 May 1997
287 - Change in situation or address of Registered Office 06 December 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 25 May 1994
RESOLUTIONS - N/A 23 May 1994
RESOLUTIONS - N/A 23 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1994
MEM/ARTS - N/A 23 May 1994
123 - Notice of increase in nominal capital 23 May 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 21 August 1992
AA - Annual Accounts 23 July 1992
395 - Particulars of a mortgage or charge 04 December 1991
363b - Annual Return 26 September 1991
AA - Annual Accounts 26 September 1991
288 - N/A 08 July 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 21 February 1991
RESOLUTIONS - N/A 14 February 1991
RESOLUTIONS - N/A 14 February 1991
RESOLUTIONS - N/A 14 February 1991
88(2)P - N/A 14 February 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 02 October 1990
AA - Annual Accounts 07 March 1990
287 - Change in situation or address of Registered Office 07 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 07 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1990
288 - N/A 25 April 1988
287 - Change in situation or address of Registered Office 25 April 1988
288 - N/A 25 April 1988
CERTNM - Change of name certificate 22 April 1988
NEWINC - New incorporation documents 30 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2011 Outstanding

N/A

Guarantee & debenture 18 January 2008 Fully Satisfied

N/A

Legal charge 22 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.