NORBAR TORQUE TOOLS LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 3JU

Company number 00380480
Status Active
Incorporation Date 8 May 1943
Company Type Private Limited Company
Address NORBAR TORQUE TOOLS LIMITED, WILDMERE ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 3JU
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Wildmere Road Wildmere Road Banbury Oxfordshire OX16 3JU England to Norbar Torque Tools Limited Wildmere Road Banbury Oxfordshire OX16 3JU on 11 July 2016; Registered office address changed from Beaumont Road Banbury Oxon OX16 1XJ to Wildmere Road Wildmere Road Banbury Oxfordshire OX16 3JU on 11 July 2016. The most likely internet sites of NORBAR TORQUE TOOLS LIMITED are www.norbartorquetools.co.uk, and www.norbar-torque-tools.co.uk. The predicted number of employees is 330 to 340. The company’s age is eighty-two years and five months. The distance to to Kings Sutton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norbar Torque Tools Limited is a Private Limited Company. The company registration number is 00380480. Norbar Torque Tools Limited has been working since 08 May 1943. The present status of the company is Active. The registered address of Norbar Torque Tools Limited is Norbar Torque Tools Limited Wildmere Road Banbury Oxfordshire England Ox16 3ju. The company`s financial liabilities are £6008.81k. It is £-3919.81k against last year. And the total assets are £10044.27k, which is £-3622.68k against last year. BRODEY, Craig Ashley is a Secretary of the company. ROHLL, Catherine Louise is a Secretary of the company. BRODEY, Craig Ashley is a Director of the company. BRODEY, Neill Ashley is a Director of the company. BRODEY, Philip Anthony is a Director of the company. ROHLL, Catherine Louise is a Director of the company. Secretary BOOVERIE, Simon Pleydell has been resigned. Director BRODEY, Ian Henry has been resigned. Director BRODEY, John Malcolm has been resigned. Director BROOKES, Leslie Michael has been resigned. Director CLARK, Leslie John has been resigned. The company operates in "Manufacture of tools".


norbar torque tools Key Finiance

LIABILITIES £6008.81k
-40%
CASH n/a
TOTAL ASSETS £10044.27k
-27%
All Financial Figures

Current Directors

Secretary
BRODEY, Craig Ashley
Appointed Date: 30 June 1992

Secretary
ROHLL, Catherine Louise
Appointed Date: 17 December 1999

Director
BRODEY, Craig Ashley
Appointed Date: 20 April 1995
63 years old

Director
BRODEY, Neill Ashley
Appointed Date: 30 June 1992
66 years old

Director
BRODEY, Philip Anthony
Appointed Date: 20 April 1995
62 years old

Director
ROHLL, Catherine Louise
Appointed Date: 01 August 2011
60 years old

Resigned Directors

Secretary
BOOVERIE, Simon Pleydell
Resigned: 30 June 1992

Director
BRODEY, Ian Henry
Resigned: 01 May 1996
97 years old

Director
BRODEY, John Malcolm
Resigned: 30 April 2003
88 years old

Director
BROOKES, Leslie Michael
Resigned: 30 June 1998
Appointed Date: 01 May 1996
62 years old

Director
CLARK, Leslie John
Resigned: 01 May 1996
85 years old

NORBAR TORQUE TOOLS LIMITED Events

26 Sep 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Registered office address changed from Wildmere Road Wildmere Road Banbury Oxfordshire OX16 3JU England to Norbar Torque Tools Limited Wildmere Road Banbury Oxfordshire OX16 3JU on 11 July 2016
11 Jul 2016
Registered office address changed from Beaumont Road Banbury Oxon OX16 1XJ to Wildmere Road Wildmere Road Banbury Oxfordshire OX16 3JU on 11 July 2016
26 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 62,750

02 Sep 2015
Full accounts made up to 31 December 2014
...
... and 84 more events
23 May 1986
Full accounts made up to 31 December 1985

23 May 1986
Return made up to 06/05/86; full list of members

02 Oct 1969
Company name changed\certificate issued on 02/10/69
08 May 1943
Incorporation
08 May 1943
Certificate of incorporation

NORBAR TORQUE TOOLS LIMITED Charges

20 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land & buildings on the west side of beaumont road banbury…