UKBizDB.co.uk

S. NORTON & CO LIMITED

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

This company is commonly known as S. Norton & Co Limited. The company was founded 39 years ago and was given the registration number 01859428. The firm's registered office is in LIVERPOOL. You can find them at Bankfield House, Bankfield Mill Regent Road, Liverpool, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:S. NORTON & CO LIMITED
Company Number:01859428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1984
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Bankfield House, Bankfield Mill Regent Road, Liverpool, L20 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankfield Mill, Regent Road, Liverpool, L20 8RQ

Secretary-Active
Bankfield House, Bankfield Mill Regent Road, Liverpool, L20 8RQ

Director01 June 2016Active
Bankfield Mill, Regent Road, Liverpool, L20 8RQ

Director-Active
Bankfield House, Regent Road, Liverpool, L20 8RQ

Director-Active
Bankfield House, Bankfield Mill Regent Road, Liverpool, L20 8RQ

Director09 June 2016Active
Bankfield Mill, Regent Road, Liverpool, L20 8RQ

Director-Active
Bankfield House, Bankfield Mill Regent Road, Liverpool, L20 8RQ

Director01 September 2020Active
Bankfield House, Bankfield Mill Regent Road, Liverpool, L20 8RQ

Director09 June 2016Active
Bankfield House, Bankfield Mill Regent Road, Liverpool, L20 8RQ

Director23 March 2023Active
Bankfield House, Bankfield Mill Regent Road, Liverpool, L20 8RQ

Director09 June 2016Active

People with Significant Control

Mr Charles Thomas Harry
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:English
Address:Bankfield House, Liverpool, L20 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anthony Harry
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Bankfield House, Liverpool, L20 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Paul Harry
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Bankfield House, Liverpool, L20 8RQ
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 (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
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type group.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type group.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type group.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type group.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type group.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Accounts

Accounts with accounts type group.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Resolution

Resolution.

Download
2016-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.