UKBizDB.co.uk

PAGE BROS. (NORWICH) LIMITED

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

This company is commonly known as Page Bros. (norwich) Limited. The company was founded 103 years ago and was given the registration number 00170008. The firm's registered office is in CAMBRIDGE. You can find them at Botanic House, 100 Hills Road, Cambridge, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PAGE BROS. (NORWICH) LIMITED
Company Number:00170008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1920
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Botanic House, 100 Hills Road, Cambridge, CB2 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Page Bros, Mile Cross Lane, Norwich, England, NR6 6SA

Director29 June 2007Active
Page Bros Norwich Ltd, Mile Cross Lane, Norwich, England, NR6 6SA

Director12 April 2022Active
Page Bros, Mile Cross Lane, Norwich, England, NR6 6SA

Director07 December 2020Active
1 Owen Court, St Andrew's Park, Norwich, NR7 0GS

Secretary-Active
Fairview, Wymondham Road Wreningham, Norwich, NR16 1AT

Director-Active
129 West End, Old Costessey, Norwich, NR8 5AN

Director01 October 1997Active
240 Shoebury Road, Thorpe Bay, Southend On Sea, SS1 3RJ

Director-Active
Page Centre, Mile Cross Lane, Norwich, United Kingdom, NR6 6SA

Director07 April 2011Active
8 Southcourt Road, Leighton Buzzard, LU7 7QF

Director-Active
Page Bros, Mile Cross Lane, Norwich, United Kingdom, NR6 6SA

Director07 April 2011Active
8601, Ranch Road 3737, Driftwood,

Director25 March 2008Active
Page Bros, Mile Cross Lane, Norfolk, United Kingdom, NR6 6SA

Director07 April 2011Active
1 Owen Court, St Andrew's Park, Norwich, NR7 0GS

Director-Active
16 Newark Close, Norwich, NR7 0YJ

Director07 September 1992Active
183 Thunder Lane, Norwich, NR7 0JF

Director-Active
Botanic House, 100 Hills Road, Cambridge, CB2 1PH

Director01 October 2018Active
13 Dolby Road, London, SW6 3NE

Director-Active
Willowbrook 20 High Street, Wheatley, Oxford, OX33 1XX

Director25 March 2008Active
Cedarwood, 5 Harmer Dell, Welwyn, AL6 0BE

Director-Active
81 Constitution Hill, Norwich, NR6 7RW

Director07 September 1992Active
81 Constitution Hill, Norwich, NR6 7RW

Director-Active
Page Bros, Mile Cross Lane, Norwich, United Kingdom, NR6 6SA

Director07 April 2011Active
Page Bros, Mile Cross Lane, Norwich, England, NR6 6SA

Director01 July 2014Active

People with Significant Control

Milex Holdings Ltd
Notified on:29 June 2020
Status:Active
Country of residence:England
Address:Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Officers

Change person director company with change date.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.