NORTON MOTORCYCLES (UK) LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE74 2SG

Company number 06718623
Status Active
Incorporation Date 8 October 2008
Company Type Private Limited Company
Address DONINGTON HALL, CASTLE DONINGTON, DERBY, DERBYSHIRE, DE74 2SG
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 2 in full; All of the property or undertaking has been released from charge 2; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NORTON MOTORCYCLES (UK) LIMITED are www.nortonmotorcyclesuk.co.uk, and www.norton-motorcycles-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to East Midlands Parkway Rail Station is 5.1 miles; to Peartree Rail Station is 5.7 miles; to Derby Rail Station is 6.5 miles; to Duffield Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norton Motorcycles Uk Limited is a Private Limited Company. The company registration number is 06718623. Norton Motorcycles Uk Limited has been working since 08 October 2008. The present status of the company is Active. The registered address of Norton Motorcycles Uk Limited is Donington Hall Castle Donington Derby Derbyshire De74 2sg. . GARNER, Stuart James is a Director of the company. SKINNER, Simon Peter is a Director of the company. Secretary DOUCE, Stephen Jeff has been resigned. Secretary JOHNSON, Kay has been resigned. Secretary PAXTON, Peter has been resigned. Secretary WILSON, Jonathan has been resigned. Director MURRAY, Stephen John has been resigned. Director SHERATON, Roy has been resigned. Director WALKER, Chris has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Director
GARNER, Stuart James
Appointed Date: 09 October 2008
56 years old

Director
SKINNER, Simon Peter
Appointed Date: 18 October 2013
51 years old

Resigned Directors

Secretary
DOUCE, Stephen Jeff
Resigned: 31 January 2014
Appointed Date: 05 February 2013

Secretary
JOHNSON, Kay
Resigned: 05 February 2013
Appointed Date: 20 October 2010

Secretary
PAXTON, Peter
Resigned: 14 October 2010
Appointed Date: 02 March 2009

Secretary
WILSON, Jonathan
Resigned: 14 April 2014
Appointed Date: 10 February 2014

Director
MURRAY, Stephen John
Resigned: 01 October 2010
Appointed Date: 09 February 2010
65 years old

Director
SHERATON, Roy
Resigned: 08 October 2008
Appointed Date: 08 October 2008
81 years old

Director
WALKER, Chris
Resigned: 27 June 2011
Appointed Date: 08 November 2010
55 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 08 October 2008
Appointed Date: 08 October 2008

Persons With Significant Control

Mr Stuart James Garner
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

NORTON MOTORCYCLES (UK) LIMITED Events

23 Mar 2017
Satisfaction of charge 2 in full
21 Mar 2017
All of the property or undertaking has been released from charge 2
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
20 Oct 2008
Registered office changed on 20/10/2008 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA
15 Oct 2008
Particulars of a mortgage or charge / charge no: 1
10 Oct 2008
Appointment terminated director roy sheraton
10 Oct 2008
Appointment terminated director argus nominee directors LIMITED
08 Oct 2008
Incorporation

NORTON MOTORCYCLES (UK) LIMITED Charges

10 January 2014
Charge code 0671 8623 0004
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
18 August 2011
Debenture
Delivered: 23 August 2011
Status: Satisfied on 10 July 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
17 January 2011
Debenture
Delivered: 22 January 2011
Status: Satisfied on 23 March 2017
Persons entitled: Stephen Murray
Description: Fixed and floating charge over the undertaking and all…
9 October 2008
Debenture
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: M Sipp
Description: Fixed and floating charge over the undertaking and all…