UKBizDB.co.uk

NORTONBROOK LTD

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

This company is commonly known as Nortonbrook Ltd. The company was founded 8 years ago and was given the registration number 09971593. The firm's registered office is in TAUNTON. You can find them at The Coach House Fons George, Fons George, Taunton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTONBROOK LTD
Company Number:09971593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Coach House Fons George, Fons George, Taunton, Somerset, United Kingdom, TA1 3JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Fons George, Fons George, Taunton, United Kingdom, TA1 3JT

Director11 January 2019Active
123, Langstone Drive, Exmouth, England, EX8 4JE

Secretary26 January 2016Active
128, Galmington Road, Taunton, England, TA1 5DW

Secretary12 October 2017Active
2, Heathfield Farmhouse, Creech Heathfield, Taunton, United Kingdom, TA3 5ER

Director12 October 2017Active
1, Northfields, Bishops Hull, Taunton, England, TA1 5DR

Director26 January 2016Active

People with Significant Control

Mr Wayne Anthony Tilley
Notified on:11 January 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, Fons George, Taunton, United Kingdom, TA1 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Wallace Harris
Notified on:12 October 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:2, Heathfield Farmhouse, Taunton, United Kingdom, TA3 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Elizabeth Harris
Notified on:12 October 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:2, Heathfield Farmhouse, Taunton, United Kingdom, TA3 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Elizabeth Viveash
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:English
Country of residence:England
Address:1, Northfields, Taunton, England, TA1 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-01-25Resolution

Resolution.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Termination secretary company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Address

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

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Change person secretary company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.