NORRIS (TOWN & COUNTRY) LIMITED
KENT

Hellopages » Kent » Gravesham » DA11 0HJ

Company number 03093175
Status Active
Incorporation Date 21 August 1995
Company Type Private Limited Company
Address ST JAMESS HOUSE 8 OVERCLIFFE, GRAVESEND, KENT, DA11 0HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 030931750012, created on 12 September 2016; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of NORRIS (TOWN & COUNTRY) LIMITED are www.norristowncountry.co.uk, and www.norris-town-country.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and two months. The distance to to Farningham Road Rail Station is 6.2 miles; to Rochester Rail Station is 7.5 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norris Town Country Limited is a Private Limited Company. The company registration number is 03093175. Norris Town Country Limited has been working since 21 August 1995. The present status of the company is Active. The registered address of Norris Town Country Limited is St Jamess House 8 Overcliffe Gravesend Kent Da11 0hj. The company`s financial liabilities are £4.49k. It is £4.02k against last year. The cash in hand is £48.01k. It is £-205.02k against last year. And the total assets are £571.34k, which is £-22.8k against last year. OWEN, Barry is a Secretary of the company. NORRIS, Wayne Vernon is a Director of the company. OWEN, Barry is a Director of the company. Director NORRIS, Sheena Lynne has been resigned. Director NORRIS, Sheena Lynne has been resigned. The company operates in "Development of building projects".


norris (town & country) Key Finiance

LIABILITIES £4.49k
+852%
CASH £48.01k
-82%
TOTAL ASSETS £571.34k
-4%
All Financial Figures

Current Directors

Secretary
OWEN, Barry
Appointed Date: 21 August 1995

Director
NORRIS, Wayne Vernon
Appointed Date: 21 August 1995
67 years old

Director
OWEN, Barry
Appointed Date: 21 August 1995
72 years old

Resigned Directors

Director
NORRIS, Sheena Lynne
Resigned: 17 July 2000
Appointed Date: 01 July 2000
65 years old

Director
NORRIS, Sheena Lynne
Resigned: 01 September 1997
Appointed Date: 01 August 1997
65 years old

Persons With Significant Control

Mrs Glynis Owen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Vernon Norris
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Barry Owen
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

NORRIS (TOWN & COUNTRY) LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Registration of charge 030931750012, created on 12 September 2016
30 Aug 2016
Confirmation statement made on 21 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

...
... and 71 more events
19 Sep 1996
Return made up to 21/08/96; full list of members
18 Jun 1996
Particulars of mortgage/charge
26 May 1996
Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100
16 Apr 1996
Accounting reference date notified as 31/12
21 Aug 1995
Incorporation

NORRIS (TOWN & COUNTRY) LIMITED Charges

12 September 2016
Charge code 0309 3175 0012
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as rear of hillah, cossington road…
17 December 2004
Legal charge
Delivered: 4 January 2005
Status: Satisfied on 27 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land at ranscombe farm, cuxton. By way of fixed charge the…
11 September 2003
Legal charge
Delivered: 17 September 2003
Status: Satisfied on 30 July 2005
Persons entitled: National Westminster Bank PLC
Description: The property being 34 telegraph hill higham rochester kent…
8 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 22 October 2004
Persons entitled: National Westminster Bank PLC
Description: The squash court mockbeggar farm town road higham kent. By…
8 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 22 October 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/a the stables, town road, higham, kent ME3…
15 February 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 27 June 2015
Persons entitled: National Westminster Bank PLC
Description: 3 and 4 lee garden cottages town road higham kent. By way…
20 October 2000
Legal mortgage
Delivered: 25 October 2000
Status: Satisfied on 27 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the oast house, dairy farm, church street…
10 August 2000
Legal mortgage
Delivered: 19 August 2000
Status: Satisfied on 5 June 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at and k/a the barn poplar farm…
28 July 1998
Legal mortgage
Delivered: 17 August 1998
Status: Satisfied on 27 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 41 forge lane higham rochester kent t/no…
28 July 1998
Legal mortgage
Delivered: 17 August 1998
Status: Satisfied on 30 July 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land fronting telegraph hill higham…
11 March 1997
Legal mortgage
Delivered: 24 March 1997
Status: Satisfied on 13 May 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a northend farm gravesend kent t/n K769014…
10 June 1996
Legal mortgage
Delivered: 18 June 1996
Status: Satisfied on 27 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the oast white house farm higham kent t/n…