Company number 01149982
Status Active
Incorporation Date 7 December 1973
Company Type Private Limited Company
Address 74 ALBERT ROAD, STECHFORD, BIRMINGHAM, ENGLAND, B33 9BJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 43-45 Meriden Street Birmingham West Midlands B5 5LS to 74 Albert Road Stechford Birmingham B33 9BJ on 23 February 2017; Confirmation statement made on 13 February 2017 with updates; Previous accounting period extended from 30 April 2016 to 31 July 2016. The most likely internet sites of NORTON HYDRAULICS (MIDLAND) LIMITED are www.nortonhydraulicsmidland.co.uk, and www.norton-hydraulics-midland.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-two years and two months. Norton Hydraulics Midland Limited is a Private Limited Company.
The company registration number is 01149982. Norton Hydraulics Midland Limited has been working since 07 December 1973.
The present status of the company is Active. The registered address of Norton Hydraulics Midland Limited is 74 Albert Road Stechford Birmingham England B33 9bj. The company`s financial liabilities are £477.09k. It is £296.52k against last year. The cash in hand is £58.14k. It is £-21.85k against last year. And the total assets are £1280.87k, which is £142.28k against last year. HUBBALL, Caroline Jayne is a Secretary of the company. ANDREWS, Jonathan is a Director of the company. ANDREWS, Peter William is a Director of the company. Secretary PALMER, William John has been resigned. Director ANDREWS, John David has been resigned. Director HUBBALL, Wayne Dennis has been resigned. Director PALMER, William John has been resigned. The company operates in "Other manufacturing n.e.c.".
norton hydraulics (midland) Key Finiance
LIABILITIES
£477.09k
+164%
CASH
£58.14k
-28%
TOTAL ASSETS
£1280.87k
+12%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter William Andrews
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NORTON HYDRAULICS (MIDLAND) LIMITED Events
23 Feb 2017
Registered office address changed from 43-45 Meriden Street Birmingham West Midlands B5 5LS to 74 Albert Road Stechford Birmingham B33 9BJ on 23 February 2017
23 Feb 2017
Confirmation statement made on 13 February 2017 with updates
24 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 July 2016
08 Dec 2016
Registration of charge 011499820006, created on 5 December 2016
08 Dec 2016
Registration of charge 011499820007, created on 5 December 2016
...
... and 83 more events
18 Apr 1987
Accounts for a small company made up to 30 April 1986
18 Apr 1987
Return made up to 09/03/87; full list of members
06 Oct 1986
Return made up to 30/04/86; full list of members
29 May 1986
Accounts for a small company made up to 30 April 1985
07 Dec 1973
Incorporation
5 December 2016
Charge code 0114 9982 0007
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as 70-74 albert road, stechford…
5 December 2016
Charge code 0114 9982 0006
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as 70-74 albert road, stechford…
9 August 2016
Charge code 0114 9982 0005
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 January 2012
All assets debenture
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 August 2006
Debenture
Delivered: 25 August 2006
Status: Satisfied
on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2002
Debenture
Delivered: 14 June 2002
Status: Satisfied
on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1993
Mortgage debenture
Delivered: 11 June 1993
Status: Satisfied
on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…