NORWOOD HOUSE CHOCOLATE LIMITED
BALTONSBOROUGH

Hellopages » Somerset » Mendip » BA6 8PN

Company number 02325098
Status Active
Incorporation Date 5 December 1988
Company Type Private Limited Company
Address MYRTLE HOUSE, HAM STREET, BALTONSBOROUGH, SOMERSET, BA6 8PN
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 023250980002, created on 8 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 5 . The most likely internet sites of NORWOOD HOUSE CHOCOLATE LIMITED are www.norwoodhousechocolate.co.uk, and www.norwood-house-chocolate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Norwood House Chocolate Limited is a Private Limited Company. The company registration number is 02325098. Norwood House Chocolate Limited has been working since 05 December 1988. The present status of the company is Active. The registered address of Norwood House Chocolate Limited is Myrtle House Ham Street Baltonsborough Somerset Ba6 8pn. . GARNSWORTHY, Duncan Charles is a Secretary of the company. GARNSWORTHY, Alasdair George is a Director of the company. GARNSWORTHY, Duncan Charles is a Director of the company. Secretary BIGOOD, John Edward has been resigned. Secretary CARR, Howard Radley has been resigned. Secretary FROST, Amanda has been resigned. Secretary PORTER, Nicola Jane has been resigned. Director CARR, Howard Radley has been resigned. Director CURLEY, William Neil has been resigned. Director PORTER, Alan Louis has been resigned. Director PORTER, Nicola Jane has been resigned. Director THIERRY, Dumouchel has been resigned. Director YORKE, Simon David has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Secretary
GARNSWORTHY, Duncan Charles
Appointed Date: 31 May 2010

Director
GARNSWORTHY, Alasdair George
Appointed Date: 18 July 2010
41 years old

Director
GARNSWORTHY, Duncan Charles
Appointed Date: 31 March 2010
43 years old

Resigned Directors

Secretary
BIGOOD, John Edward
Resigned: 03 October 2006
Appointed Date: 01 November 2000

Secretary
CARR, Howard Radley
Resigned: 31 May 2010
Appointed Date: 04 April 2007

Secretary
FROST, Amanda
Resigned: 04 April 2007
Appointed Date: 03 October 2006

Secretary
PORTER, Nicola Jane
Resigned: 01 November 2000
Appointed Date: 22 May 1990

Director
CARR, Howard Radley
Resigned: 31 December 2009
Appointed Date: 04 April 2007
80 years old

Director
CURLEY, William Neil
Resigned: 23 June 2008
Appointed Date: 04 April 2007
54 years old

Director
PORTER, Alan Louis
Resigned: 04 April 2007
75 years old

Director
PORTER, Nicola Jane
Resigned: 01 November 2000
Appointed Date: 22 May 1990
69 years old

Director
THIERRY, Dumouchel
Resigned: 15 January 1996
Appointed Date: 01 October 1993
61 years old

Director
YORKE, Simon David
Resigned: 01 January 2006
Appointed Date: 01 July 2003
59 years old

NORWOOD HOUSE CHOCOLATE LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Registration of charge 023250980002, created on 8 June 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5

...
... and 85 more events
12 Jun 1990
Return made up to 31/05/90; full list of members

05 Jan 1989
Accounting reference date notified as 31/01

12 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1988
Registered office changed on 12/12/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

05 Dec 1988
Incorporation

NORWOOD HOUSE CHOCOLATE LIMITED Charges

8 June 2016
Charge code 0232 5098 0002
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Duncan Garnsworthy Deirdre Garnsworthy David Garnsworthy
Description: Contains fixed charge…
13 November 2001
Debenture
Delivered: 21 November 2001
Status: Satisfied on 11 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…