About

Registered Number: 00372302
Date of Incorporation: 11/02/1942 (82 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Belfield Street, Ilkeston, DE7 8DU,

 

Based in Ilkeston, Norton Plastics Ltd was setup in 1942, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 7 directors listed for Norton Plastics Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Stephen 15 July 2002 - 1
NEWBOULT, Edmund Beatson N/A 17 May 1996 1
NEWBOULT, Gillian Mary N/A 17 May 1996 1
ROBINSON, Andrew Grant 17 May 1996 24 September 2009 1
ROBINSON, Kenneth John 19 December 2002 24 September 2009 1
SQUIRES, Robert Freeland 17 May 1996 19 December 2002 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Janet Stephanie 24 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 02 October 2018
PSC04 - N/A 10 September 2018
PSC04 - N/A 10 September 2018
CS01 - N/A 07 September 2018
CH03 - Change of particulars for secretary 07 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 30 November 2016
CS01 - N/A 07 October 2016
MR04 - N/A 03 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 21 August 2013
AD01 - Change of registered office address 17 June 2013
AA01 - Change of accounting reference date 11 December 2012
MG01 - Particulars of a mortgage or charge 07 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 07 July 2011
RESOLUTIONS - N/A 19 May 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 10 November 2009
RESOLUTIONS - N/A 25 October 2009
MEM/ARTS - N/A 25 October 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
169 - Return by a company purchasing its own shares 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 04 June 2008
AA - Annual Accounts 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 06 August 2003
287 - Change in situation or address of Registered Office 21 May 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
363s - Annual Return 11 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
395 - Particulars of a mortgage or charge 25 June 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 19 September 2001
395 - Particulars of a mortgage or charge 10 July 2001
AA - Annual Accounts 08 July 2001
363s - Annual Return 13 September 2000
225 - Change of Accounting Reference Date 29 March 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 09 September 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 21 August 1998
395 - Particulars of a mortgage or charge 18 August 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 03 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1996
363s - Annual Return 11 September 1996
395 - Particulars of a mortgage or charge 04 June 1996
RESOLUTIONS - N/A 26 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
287 - Change in situation or address of Registered Office 26 May 1996
225 - Change of Accounting Reference Date 26 May 1996
395 - Particulars of a mortgage or charge 22 May 1996
395 - Particulars of a mortgage or charge 22 May 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 14 July 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 17 July 1992
363b - Annual Return 09 September 1991
AA - Annual Accounts 08 August 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 06 September 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
NEWINC - New incorporation documents 11 February 1952
MEM/ARTS - N/A 06 February 1942

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 03 December 2012 Fully Satisfied

N/A

Fixed & floating charge 22 September 2009 Outstanding

N/A

Legal charge 22 May 2008 Outstanding

N/A

Debenture 17 June 2002 Outstanding

N/A

Chattels mortgage 10 July 2001 Fully Satisfied

N/A

Debenture 17 August 1998 Fully Satisfied

N/A

Legal charge 17 May 1996 Fully Satisfied

N/A

Legal mortgage 17 May 1996 Fully Satisfied

N/A

Fixed and floating charge 17 May 1996 Fully Satisfied

N/A

Mortgage & charge 30 January 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.