NORWOOD INSTRUMENTS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD9 6QD
Company number 00552437
Status Active
Incorporation Date 23 July 1955
Company Type Private Limited Company
Address NEW MILL ROAD, HONLEY, HUDDERSFIELD, HD9 6QD
Home Country United Kingdom
Nature of Business 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control, 28990 - Manufacture of other special-purpose machinery n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 19,550 . The most likely internet sites of NORWOOD INSTRUMENTS LIMITED are www.norwoodinstruments.co.uk, and www.norwood-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. Norwood Instruments Limited is a Private Limited Company. The company registration number is 00552437. Norwood Instruments Limited has been working since 23 July 1955. The present status of the company is Active. The registered address of Norwood Instruments Limited is New Mill Road Honley Huddersfield Hd9 6qd. . DICKINSON, Paul John, Dr is a Secretary of the company. DICKINSON, Michael Robert is a Director of the company. DICKINSON, Paul John, Dr. is a Director of the company. Secretary DICKINSON, Narah has been resigned. Director DICKINSON, Narah has been resigned. Director DICKINSON, Paul has been resigned. The company operates in "Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
DICKINSON, Paul John, Dr
Appointed Date: 31 January 2013

Director
DICKINSON, Michael Robert
Appointed Date: 01 July 2002
67 years old

Director
DICKINSON, Paul John, Dr.
Appointed Date: 09 November 1992
69 years old

Resigned Directors

Secretary
DICKINSON, Narah
Resigned: 31 January 2013

Director
DICKINSON, Narah
Resigned: 31 January 2013
102 years old

Director
DICKINSON, Paul
Resigned: 30 October 2000
105 years old

Persons With Significant Control

Dr John Dickinson
Notified on: 31 August 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORWOOD INSTRUMENTS LIMITED Events

09 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 19,550

09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
05 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 19,550

...
... and 74 more events
26 Oct 1988
Accounts for a small company made up to 31 August 1987

22 Jul 1987
Return made up to 12/05/87; no change of members

02 Jun 1987
Accounts made up to 12 May 1986

08 May 1987
Accounting reference date extended from 12/05 to 31/08

23 Jul 1955
Certificate of incorporation

NORWOOD INSTRUMENTS LIMITED Charges

24 June 2005
Legal mortgage
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings on the south west…
13 June 2005
Debenture
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2002
All assets debenture
Delivered: 13 September 2002
Status: Satisfied on 21 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 2002
Debenture
Delivered: 5 April 2002
Status: Satisfied on 21 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2001
Mortgage deed
Delivered: 25 April 2001
Status: Satisfied on 21 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land and buildings at new mill…
30 October 1980
Debenture
Delivered: 12 November 1980
Status: Satisfied on 21 June 2013
Persons entitled: Williams & Glyn's Bank Limited.
Description: Fixed & floating charges over the undertaking and all…