About

Registered Number: 00840256
Date of Incorporation: 08/03/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Somerton Road, Ilchester, Yeovil, Somerset, BA22 8JL

 

Based in Somerset, Norseland Ltd was founded on 08 March 1965. The current directors of this company are listed as Maffin, James Lyndon, Falkfjell, Lise, Jacobsen, Atle Kjol, Maffin, James Lyndon, Harris, Gareth Addison, Rose, Martin, Aasgaard, Stein Arne, Ault, John Douglas, Dr, Bagwell, Stephen Terry, Chavanon, Olivier, Childs, Gary Clifford, Davidge, David John, Feltham, Christopher Roy, Forknall, Eric Samuel, Harris, Gareth Addison, Jones, Richard Edwin, Meadows, Nigel Dewis, Mo, Kathrine, Moldskred, Bjorn, Somerville, Diana, Storey, Stuart Thomas, Wilson, Nicholas Peter in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALKFJELL, Lise 01 June 2020 - 1
JACOBSEN, Atle Kjol 20 June 2018 - 1
MAFFIN, James Lyndon 17 October 2018 - 1
AASGAARD, Stein Arne 03 November 2008 01 September 2014 1
AULT, John Douglas, Dr N/A 12 December 2004 1
BAGWELL, Stephen Terry 01 August 2005 14 September 2007 1
CHAVANON, Olivier 01 October 2006 23 November 2010 1
CHILDS, Gary Clifford 14 January 2000 25 April 2005 1
DAVIDGE, David John N/A 12 December 2004 1
FELTHAM, Christopher Roy N/A 31 July 2003 1
FORKNALL, Eric Samuel N/A 12 December 2004 1
HARRIS, Gareth Addison 21 June 2010 17 October 2018 1
JONES, Richard Edwin 06 October 1997 12 January 2000 1
MEADOWS, Nigel Dewis 03 November 2008 19 December 2018 1
MO, Kathrine 01 September 2016 20 June 2018 1
MOLDSKRED, Bjorn 01 September 2014 01 September 2016 1
SOMERVILLE, Diana N/A 31 January 1998 1
STOREY, Stuart Thomas 19 December 2018 01 June 2020 1
WILSON, Nicholas Peter 19 September 2006 21 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MAFFIN, James Lyndon 17 October 2018 - 1
HARRIS, Gareth Addison 21 June 2010 17 October 2018 1
ROSE, Martin 13 July 2006 19 September 2006 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
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 07 August 2018
AP01 - Appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
CS01 - N/A 17 August 2016
AUD - Auditor's letter of resignation 28 July 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 10 August 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 15 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 August 2013
RESOLUTIONS - N/A 17 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 August 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 11 May 2011
TM01 - Termination of appointment of director 23 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 21 June 2010
AP03 - Appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
AA - Annual Accounts 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
AUD - Auditor's letter of resignation 18 January 2010
AA - Annual Accounts 18 November 2009
AA01 - Change of accounting reference date 18 November 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
MEM/ARTS - N/A 23 September 2009
CERTNM - Change of name certificate 22 September 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 07 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 June 2007
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
363s - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 31 January 2005
AUD - Auditor's letter of resignation 27 January 2005
AUD - Auditor's letter of resignation 21 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 07 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2005
RESOLUTIONS - N/A 24 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2004
RESOLUTIONS - N/A 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
MISC - Miscellaneous document 23 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 27 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 12 September 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 07 September 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
AA - Annual Accounts 08 December 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 27 January 1997
288 - N/A 15 September 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 03 October 1994
288 - N/A 04 January 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 15 September 1992
395 - Particulars of a mortgage or charge 03 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 26 September 1991
288 - N/A 21 August 1991
288 - N/A 17 July 1991
288 - N/A 31 May 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
288 - N/A 04 September 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 18 January 1989
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
MISC - Miscellaneous document 25 March 1965
MISC - Miscellaneous document 08 March 1965
NEWINC - New incorporation documents 08 March 1965

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 04 June 2007 Fully Satisfied

N/A

Debenture 04 June 2007 Fully Satisfied

N/A

All assets debenture 04 June 2007 Fully Satisfied

N/A

Debenture 14 December 2004 Fully Satisfied

N/A

Mortgage debenture 27 February 1992 Fully Satisfied

N/A

Legal mortgage 27 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.