NORMARK FISHING LTD.
NOTTINGHAM NORMARK SPORT LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG12 3HG

Company number 00964265
Status Active
Incorporation Date 20 October 1969
Company Type Private Limited Company
Address DYNAMITE BAITS LTD, THE DEVELOPMENT CENTRE, WOLDS FARM THE FOSSE, COTGRAVE, NOTTINGHAM, NOTTS, NG12 3HG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-27 ; Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NORMARK FISHING LTD. are www.normarkfishing.co.uk, and www.normark-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. The distance to to Bingham Rail Station is 5.8 miles; to Lowdham Rail Station is 8.5 miles; to Barrow upon Soar Rail Station is 10.6 miles; to Melton Mowbray Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Normark Fishing Ltd is a Private Limited Company. The company registration number is 00964265. Normark Fishing Ltd has been working since 20 October 1969. The present status of the company is Active. The registered address of Normark Fishing Ltd is Dynamite Baits Ltd The Development Centre Wolds Farm The Fosse Cotgrave Nottingham Notts Ng12 3hg. . BOND, Catherine is a Secretary of the company. KASSLIN, Jorma Johani is a Director of the company. Secretary MITCHELL, John Edwin has been resigned. Secretary STAIT, Alison Jane has been resigned. Secretary WESTACOTT, Derren Jason has been resigned. Secretary WOOD, Susan May has been resigned. Director MITCHELL, John Edwin has been resigned. Director OLOFSSON, Knekt Mats Olaf Gustav has been resigned. Director RAPALA, Jarmo has been resigned. Director THOMAS, Omri has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BOND, Catherine
Appointed Date: 28 December 2014

Director

Resigned Directors

Secretary
MITCHELL, John Edwin
Resigned: 28 December 2014
Appointed Date: 30 November 1999

Secretary
STAIT, Alison Jane
Resigned: 25 March 1998
Appointed Date: 07 June 1995

Secretary
WESTACOTT, Derren Jason
Resigned: 30 November 1999
Appointed Date: 01 November 1998

Secretary
WOOD, Susan May
Resigned: 06 June 1995

Director
MITCHELL, John Edwin
Resigned: 31 December 2007
78 years old

Director
OLOFSSON, Knekt Mats Olaf Gustav
Resigned: 31 March 1993
94 years old

Director
RAPALA, Jarmo
Resigned: 31 July 1999
65 years old

Director
THOMAS, Omri
Resigned: 31 December 1994
92 years old

Persons With Significant Control

Rapala Vmc Oyj
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORMARK FISHING LTD. Events

28 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Auditor's resignation
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000

...
... and 100 more events
14 Jan 1988
Registered office changed on 14/01/88 from: bossell road buckfastleigh devon TQ11 0DD

07 Sep 1987
Full accounts made up to 31 October 1986

07 Sep 1987
Return made up to 16/07/87; full list of members

13 May 1986
Full accounts made up to 31 October 1985

13 May 1986
Return made up to 28/04/86; full list of members

NORMARK FISHING LTD. Charges

5 January 1995
Legal mortgage
Delivered: 20 January 1995
Status: Satisfied on 28 December 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings south of pottery road…
5 January 1995
Mortgage debenture
Delivered: 20 January 1995
Status: Satisfied on 28 December 2000
Persons entitled: National Westminster Bank PLC
Description: See charge particulars form for details. A specific…
16 March 1988
Mortgage
Delivered: 21 March 1988
Status: Satisfied on 15 July 1996
Persons entitled: Lloyds Bank PLC
Description: Building & premises lying to the south side of pottery road…
11 June 1984
Debenture
Delivered: 12 June 1984
Status: Satisfied on 15 July 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1984
Debenture
Delivered: 12 June 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1978
Debenture
Delivered: 8 May 1978
Status: Satisfied on 28 December 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…