NORCROS ESTATES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 00407403
Status Active
Incorporation Date 30 March 1946
Company Type Private Limited Company
Address LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 56,999,656 ; Appointment of Mr Shaun Michael Smith as a director on 4 April 2016. The most likely internet sites of NORCROS ESTATES LIMITED are www.norcrosestates.co.uk, and www.norcros-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. Norcros Estates Limited is a Private Limited Company. The company registration number is 00407403. Norcros Estates Limited has been working since 30 March 1946. The present status of the company is Active. The registered address of Norcros Estates Limited is Ladyfield House Station Road Wilmslow Cheshire Sk9 1bu. . VAUGHAN, Mathew Gareth is a Secretary of the company. COLLINS, Richard Hawke is a Director of the company. KELSALL, Nicholas Paul is a Director of the company. SMITH, Shaun Michael is a Director of the company. Secretary BAREN, Peter Anthony has been resigned. Secretary GIBSON, Graeme David has been resigned. Secretary GIBSON, Graeme David has been resigned. Secretary JACKSON, Martin has been resigned. Secretary NEVIN, Mark has been resigned. Secretary QUILTER, Martin John has been resigned. Director ALCOCK, Robert Harding has been resigned. Director DOHERTY, Michael Eunan has been resigned. Director DOHERTY, Michael Eunan has been resigned. Director HAMILTON, David William has been resigned. Director HAMILTON, David William has been resigned. Director MATTHEWS, Joseph has been resigned. Director PAYNE, Martin Keith has been resigned. Director RIX, Timothy has been resigned. Director WARD, Albert Joseph Reginald has been resigned. Director WILKINSON, Rachel Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VAUGHAN, Mathew Gareth
Appointed Date: 17 January 2013

Director
COLLINS, Richard Hawke
Appointed Date: 11 July 2013
62 years old

Director
KELSALL, Nicholas Paul
Appointed Date: 01 May 1997
68 years old

Director
SMITH, Shaun Michael
Appointed Date: 04 April 2016
64 years old

Resigned Directors

Secretary
BAREN, Peter Anthony
Resigned: 18 January 1999
Appointed Date: 26 October 1998

Secretary
GIBSON, Graeme David
Resigned: 17 January 2013
Appointed Date: 06 June 2003

Secretary
GIBSON, Graeme David
Resigned: 15 September 2000
Appointed Date: 12 October 1998

Secretary
JACKSON, Martin
Resigned: 12 October 1998
Appointed Date: 01 September 1996

Secretary
NEVIN, Mark
Resigned: 06 June 2003
Appointed Date: 15 September 2000

Secretary
QUILTER, Martin John
Resigned: 01 September 1996

Director
ALCOCK, Robert Harding
Resigned: 27 June 1994
84 years old

Director
DOHERTY, Michael Eunan
Resigned: 01 May 1997
Appointed Date: 27 June 1994
86 years old

Director
DOHERTY, Michael Eunan
Resigned: 26 May 1993
86 years old

Director
HAMILTON, David William
Resigned: 11 July 2013
Appointed Date: 31 July 1996
82 years old

Director
HAMILTON, David William
Resigned: 27 August 1992
Appointed Date: 22 July 1992
82 years old

Director
MATTHEWS, Joseph
Resigned: 28 July 2011
Appointed Date: 05 August 1997
80 years old

Director
PAYNE, Martin Keith
Resigned: 04 April 2016
Appointed Date: 18 March 2011
60 years old

Director
RIX, Timothy
Resigned: 31 July 1996
Appointed Date: 26 May 1993
66 years old

Director
WARD, Albert Joseph Reginald
Resigned: 27 June 1994
97 years old

Director
WILKINSON, Rachel Anne
Resigned: 01 July 1998
Appointed Date: 05 August 1997
60 years old

NORCROS ESTATES LIMITED Events

01 Nov 2016
Full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 56,999,656

05 Apr 2016
Appointment of Mr Shaun Michael Smith as a director on 4 April 2016
05 Apr 2016
Termination of appointment of Martin Keith Payne as a director on 4 April 2016
03 Oct 2015
Full accounts made up to 31 March 2015
...
... and 168 more events
30 Apr 1987
Company name changed norcros investments LIMITED\certificate issued on 30/04/87
13 Feb 1987
Director's particulars changed

13 Jan 1987
Full accounts made up to 31 March 1986

13 Jan 1987
Return made up to 06/10/86; full list of members
30 Mar 1946
Incorporation

NORCROS ESTATES LIMITED Charges

1 July 2013
Charge code 0040 7403 0014
Delivered: 2 July 2013
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2013
Supplemental deed
Delivered: 5 April 2013
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Full title guarantee charged to the security trustee as…
22 September 2011
Debenture
Delivered: 3 October 2011
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
10 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
8 November 2006
Omnibus letter of set-off
Delivered: 11 November 2006
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
23 March 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied on 8 August 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors)
Description: Fixed and floating charges over the undertaking and all…
17 December 2003
Legal charge
Delivered: 22 December 2003
Status: Satisfied on 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets (Security Trustee)
Description: F/H land at 70-74 norfolk street, boston; f/h land at…
17 December 2003
Debenture
Delivered: 22 December 2003
Status: Satisfied on 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets
Description: Fixed and floating charges over the undertaking and all…
26 April 2000
Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Delivered: 8 May 2000
Status: Satisfied on 7 December 2006
Persons entitled: Cibc World Markets PLC
Description: .. fixed and floating charges over the undertaking and all…
2 March 1989
Deed of charge
Delivered: 22 March 1989
Status: Satisfied on 7 April 2000
Persons entitled: Norcros (Trustees) Limited
Description: F/H property k/a highlands spencers wood t/n bk 190417 and…
1 October 1975
Trust deed
Delivered: 6 October 1975
Status: Satisfied
Persons entitled: The Prudential Assurance Company Limited.
Description: Floating charge on the (see doc 67 for details)…
8 September 1975
Equitable charge without instrument
Delivered: 29 September 1975
Status: Satisfied
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge on the. Undertaking and all property and…
15 September 1966
Consolidating debenture
Delivered: 10 December 1973
Status: Satisfied on 7 April 2000
Persons entitled: Industrial and Commercial Finance
Description: Factory and premises in stapleford road, trowell nottingham.
15 September 1966
Consolidating debenture
Delivered: 11 March 1971
Status: Satisfied on 7 April 2000
Persons entitled: Industrial and Commercial Finance Corporation LTD.
Description: Land at junction of hucknall road and haydn road…