NORTONTHORPE INDUSTRIAL PARK LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 9LA

Company number 03072747
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address NORTONTHORPE MILLS, SCISSETT, HUDDERSFIELD, WEST YORKSHIRE, HD8 9LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORTONTHORPE INDUSTRIAL PARK LIMITED are www.nortonthorpeindustrialpark.co.uk, and www.nortonthorpe-industrial-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Nortonthorpe Industrial Park Limited is a Private Limited Company. The company registration number is 03072747. Nortonthorpe Industrial Park Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Nortonthorpe Industrial Park Limited is Nortonthorpe Mills Scissett Huddersfield West Yorkshire Hd8 9la. . WOODHEAD, Heather Mary is a Secretary of the company. BROOK, Eric Arthur is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOODHEAD, Heather Mary
Appointed Date: 27 June 1995

Director
BROOK, Eric Arthur
Appointed Date: 27 June 1995
83 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995

NORTONTHORPE INDUSTRIAL PARK LIMITED Events

21 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000

12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
10 Jul 1995
Director resigned;new director appointed
10 Jul 1995
Secretary resigned;new secretary appointed
29 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1995
Registered office changed on 29/06/95 from: 120 east road london N1 6AA
27 Jun 1995
Incorporation

NORTONTHORPE INDUSTRIAL PARK LIMITED Charges

1 April 1997
Legal charge
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H being land & buildings on the south east side of…
1 April 1997
Legal charge
Delivered: 8 April 1997
Status: Satisfied on 18 February 1999
Persons entitled: Barclays Bank PLC
Description: F/H being land lying to the south east side of wakefield…
1 April 1997
Legal charge
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 197 & 199 wakefield road scissett huddersfield t/no wyk…
1 April 1997
Legal charge
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Bambari Holdings Limited
Description: F/H property 197-199 wakefield road scisset huddersfield…
15 August 1995
Guarantee and debenture
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…