UKBizDB.co.uk

NORRIS & SONS (2011) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norris & Sons (2011) Ltd. The company was founded 12 years ago and was given the registration number 07763056. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:NORRIS & SONS (2011) LTD
Company Number:07763056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pippins, Kings Copse Road, Blackfield, Southampton, United Kingdom, SO45 1XF

Director05 September 2011Active
The Pippins, Kings Copse Road, Blackfield, Southampton, United Kingdom, SO45 1XF

Director05 September 2011Active
The Rising Sun, Hill Pound, Swanmore, Southampton, England, SO32 2PS

Director05 September 2011Active
The Pippins, Kings Copse Road, Blackfield, Southampton, United Kingdom, SO45 1XF

Director05 September 2011Active
The Pippins, Kings Copse Road, Blackfield, Southampton, United Kingdom, SO45 1XF

Director05 September 2011Active
22, Ashdown Road, Fawley, Southampton, United Kingdom, SO45 1EF

Director05 September 2011Active

People with Significant Control

Mr Reginald Phillip Chester-Sterne
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:The Pippins, Kings Copse Road, Southampton, England, SO45 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reginald Phillip Chester-Sterne
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:The Pippins, Kings Copse Road, Southampton, England, SO45 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Patricia Chester-Sterne
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:The Pippins, Kings Copse Road, Southampton, England, SO45 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Address

Change registered office address company with date old address new address.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Officers

Change person director company with change date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.