About

Registered Number: 01065772
Date of Incorporation: 14/08/1972 (52 years and 7 months ago)
Company Status: Active
Registered Address: Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HQ

 

Based in Malton, Norton Engineering Alloys Co. Ltd was setup in 1972, it's status is listed as "Active". The current directors of the company are listed as Green, Alan James, Sparks, Phillip, Annetts, Christopher Paul, Cuthbertson, Alec, Dickinson, George Richard, Maher, Eugene Pius, North, Duncan John, Parsons, Jack. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Alan James 01 December 2001 - 1
SPARKS, Phillip N/A - 1
ANNETTS, Christopher Paul N/A 31 December 2003 1
CUTHBERTSON, Alec N/A 01 September 1993 1
DICKINSON, George Richard 04 January 1994 31 December 1994 1
MAHER, Eugene Pius 04 January 1994 22 May 2009 1
NORTH, Duncan John 04 January 1994 16 November 2011 1
PARSONS, Jack N/A 30 September 1998 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 15 November 2019
CH03 - Change of particulars for secretary 15 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 20 July 2017
PSC02 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 24 July 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 07 December 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 26 July 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 21 August 1996
288 - N/A 13 June 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 05 September 1995
RESOLUTIONS - N/A 09 June 1995
MEM/ARTS - N/A 09 June 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 1995
288 - N/A 09 June 1995
395 - Particulars of a mortgage or charge 08 June 1995
288 - N/A 18 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 22 August 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
AA - Annual Accounts 24 January 1994
288 - N/A 28 October 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 19 August 1992
288 - N/A 19 August 1992
363a - Annual Return 19 August 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 20 September 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 23 November 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 16 August 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 06 December 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
RESOLUTIONS - N/A 11 January 1988
RESOLUTIONS - N/A 11 January 1988
RESOLUTIONS - N/A 08 December 1987
RESOLUTIONS - N/A 08 December 1987
RESOLUTIONS - N/A 08 December 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 December 1987
288 - N/A 07 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
395 - Particulars of a mortgage or charge 12 November 1987
395 - Particulars of a mortgage or charge 12 November 1987
363 - Annual Return 08 April 1987
AA - Annual Accounts 26 March 1987

Mortgages & Charges

Description Date Status Charge by
Assignment of insurance policy 26 May 1995 Outstanding

N/A

Debenture 06 November 1987 Outstanding

N/A

Legal charge 06 November 1987 Outstanding

N/A

Legal charge 14 April 1983 Fully Satisfied

N/A

Charge 12 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.