About

Registered Number: 04906949
Date of Incorporation: 22/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Park House Farm West Moor Road, Raskelf, Easingwold, Yorkshire, YO61 3LS,

 

Norton & Brooksbank Ltd was registered on 22 September 2003 and are based in Easingwold in Yorkshire, it's status is listed as "Active". We don't know the number of employees at Norton & Brooksbank Ltd. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 13 December 2019
CS01 - N/A 18 October 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 13 August 2019
AA01 - Change of accounting reference date 23 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 05 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 29 September 2016
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AD01 - Change of registered office address 15 August 2015
AA - Annual Accounts 06 February 2015
TM02 - Termination of appointment of secretary 05 November 2014
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 18 October 2005
363a - Annual Return 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.