NORTON PLASTICS LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 8DU

Company number 00372302
Status Active
Incorporation Date 11 February 1942
Company Type Private Limited Company
Address UNIT 2, BELFIELD STREET, ILKESTON, ENGLAND, DE7 8DU
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from St Helen's House King Street Derby DE1 3EE to Unit 2 Belfield Street Ilkeston DE7 8DU on 30 November 2016; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of NORTON PLASTICS LIMITED are www.nortonplastics.co.uk, and www.norton-plastics.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty-three years and eight months. Norton Plastics Limited is a Private Limited Company. The company registration number is 00372302. Norton Plastics Limited has been working since 11 February 1942. The present status of the company is Active. The registered address of Norton Plastics Limited is Unit 2 Belfield Street Ilkeston England De7 8du. The company`s financial liabilities are £68.29k. It is £47.45k against last year. The cash in hand is £74.02k. It is £29.08k against last year. And the total assets are £365.18k, which is £127.86k against last year. MOORE, Janet Stephanie is a Secretary of the company. MOORE, Stephen is a Director of the company. Secretary NEWBOULT, Gillian Mary has been resigned. Secretary ROBINSON, Andrew Grant has been resigned. Director NEWBOULT, Edmund Beatson has been resigned. Director NEWBOULT, Gillian Mary has been resigned. Director ROBINSON, Andrew Grant has been resigned. Director ROBINSON, Kenneth John has been resigned. Director SQUIRES, Robert Freeland has been resigned. The company operates in "Manufacture of plastics in primary forms".


norton plastics Key Finiance

LIABILITIES £68.29k
+227%
CASH £74.02k
+64%
TOTAL ASSETS £365.18k
+53%
All Financial Figures

Current Directors

Secretary
MOORE, Janet Stephanie
Appointed Date: 24 September 2009

Director
MOORE, Stephen
Appointed Date: 15 July 2002
69 years old

Resigned Directors

Secretary
NEWBOULT, Gillian Mary
Resigned: 17 May 1996

Secretary
ROBINSON, Andrew Grant
Resigned: 24 September 2009
Appointed Date: 17 May 1996

Director
NEWBOULT, Edmund Beatson
Resigned: 17 May 1996
91 years old

Director
NEWBOULT, Gillian Mary
Resigned: 17 May 1996
91 years old

Director
ROBINSON, Andrew Grant
Resigned: 24 September 2009
Appointed Date: 17 May 1996
54 years old

Director
ROBINSON, Kenneth John
Resigned: 24 September 2009
Appointed Date: 19 December 2002
92 years old

Director
SQUIRES, Robert Freeland
Resigned: 19 December 2002
Appointed Date: 17 May 1996
87 years old

Persons With Significant Control

Mr Stephen Moore
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Stephanie Moore
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTON PLASTICS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Registered office address changed from St Helen's House King Street Derby DE1 3EE to Unit 2 Belfield Street Ilkeston DE7 8DU on 30 November 2016
07 Oct 2016
Confirmation statement made on 30 August 2016 with updates
03 Mar 2016
Satisfaction of charge 10 in full
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
05 Jan 1988
Accounts for a small company made up to 31 December 1986

05 Jan 1988
Return made up to 24/12/87; full list of members

01 Dec 1986
Accounts for a small company made up to 31 December 1985

01 Dec 1986
Return made up to 08/12/86; full list of members

06 Feb 1942
Memorandum and Articles of Association

NORTON PLASTICS LIMITED Charges

3 December 2012
Supplemental chattel mortgage
Delivered: 7 December 2012
Status: Satisfied on 3 March 2016
Persons entitled: State Securities PLC
Description: All of its right, title and interest in the non-vesting…
22 September 2009
Fixed & floating charge
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 2A and 2B belfield street ilkeston.
17 June 2002
Debenture
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2001
Chattels mortgage
Delivered: 10 July 2001
Status: Satisfied on 26 August 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
17 August 1998
Debenture
Delivered: 18 August 1998
Status: Satisfied on 4 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1996
Legal charge
Delivered: 4 June 1996
Status: Satisfied on 26 August 2009
Persons entitled: Edmund Beatson Newboult
Description: Number 10 heanor road ilkeston derbyshire.
17 May 1996
Legal mortgage
Delivered: 22 May 1996
Status: Satisfied on 26 August 2009
Persons entitled: Midland Bank PLC
Description: Diacona factory,heanor rd,ilkeston,derbyshire with all…
17 May 1996
Fixed and floating charge
Delivered: 22 May 1996
Status: Satisfied on 26 August 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1958
Mortgage & charge
Delivered: 6 February 1958
Status: Satisfied on 26 September 1996
Persons entitled: Midland Bank PLC
Description: Approx. 900 square yards of land with buildings thereon…