About

Registered Number: 05182026
Date of Incorporation: 16/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Norseland, Somerton Road, Ilchester, Somerset, BA22 8JL

 

Based in Ilchester in Somerset, Norseland Holdings Ltd was established in 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 19 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNAES-NAESS, Just Christian 28 May 2019 - 1
HADDELAND, Ketil 17 May 2017 - 1
AASGAARD, Stein Arne 28 April 2008 01 September 2014 1
EIDESEN, Tor Inge 25 April 2007 08 October 2009 1
FAHRENDORFF, Knud-Hartvig Hoijord 02 November 2016 17 May 2017 1
FIMREITE, Frode Djuve 20 June 2018 28 May 2019 1
GARBORG, Elin 13 May 2011 01 June 2015 1
HOVLAND, Gunnar 15 November 2005 28 April 2008 1
MAEHLUM, Anne 04 June 2019 08 June 2020 1
REFSHOLT, Hanne 27 September 2004 15 November 2005 1
SAETER, Nina Kolltveit 01 June 2015 28 May 2019 1
SJOEFLOT, Unni 27 September 2004 14 June 2016 1
SKARATEPPEN, Espen 17 May 2017 28 May 2019 1
SULLIVAN, John J 25 April 2007 08 June 2020 1
SUNDBY, Tom Henrik 09 August 2004 21 August 2008 1
ULVEN, Helga Thorvik 08 October 2009 13 May 2011 1
CANUTE NOMINEES LIMITED 16 July 2004 09 August 2004 1
Secretary Name Appointed Resigned Total Appointments
MAFFIN, James Lyndon 17 October 2018 - 1
HARRIS, Gareth Addison 21 June 2010 17 October 2018 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 22 July 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP03 - Appointment of secretary 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 05 September 2016
AUD - Auditor's letter of resignation 28 July 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 02 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 17 July 2013
RESOLUTIONS - N/A 17 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 19 July 2012
SH01 - Return of Allotment of shares 23 December 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 02 August 2010
AP03 - Appointment of secretary 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
AA - Annual Accounts 17 May 2010
TM01 - Termination of appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
AA - Annual Accounts 05 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
123 - Notice of increase in nominal capital 28 September 2009
RESOLUTIONS - N/A 24 September 2009
MEM/ARTS - N/A 24 September 2009
CERTNM - Change of name certificate 22 September 2009
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 07 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
MEM/ARTS - N/A 17 October 2008
CERTNM - Change of name certificate 08 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 15 April 2007
AA - Annual Accounts 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
363a - Annual Return 07 August 2006
RESOLUTIONS - N/A 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
123 - Notice of increase in nominal capital 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 15 April 2005
225 - Change of Accounting Reference Date 08 April 2005
225 - Change of Accounting Reference Date 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.