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.
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 |
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 |
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 |