JOHN NORTON & SON (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 9PT

Company number 03325425
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address NORTON HOUSE, 169 RUTLAND ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 9PT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of JOHN NORTON & SON (SHEFFIELD) LIMITED are www.johnnortonsonsheffield.co.uk, and www.john-norton-son-sheffield.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Rotherham Central Rail Station is 5.2 miles; to Dronfield Rail Station is 6.6 miles; to Elsecar Rail Station is 7.3 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Norton Son Sheffield Limited is a Private Limited Company. The company registration number is 03325425. John Norton Son Sheffield Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of John Norton Son Sheffield Limited is Norton House 169 Rutland Road Sheffield South Yorkshire S3 9pt. The company`s financial liabilities are £187.29k. It is £59.46k against last year. The cash in hand is £45.4k. It is £3.38k against last year. And the total assets are £323.24k, which is £-0.96k against last year. SAYLES, Marion Hilda is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary CLULEE, Suzanne Helen has been resigned. Secretary SAYLES, Marion Hilda has been resigned. Director BAKER, Jeremy Patrick Scott has been resigned. Director HARRISON, James Edward has been resigned. Director NEWTON, Geoffrey has been resigned. Director WATSON, Stuart James has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


john norton & son (sheffield) Key Finiance

LIABILITIES £187.29k
+46%
CASH £45.4k
+8%
TOTAL ASSETS £323.24k
-1%
All Financial Figures

Current Directors

Director
SAYLES, Marion Hilda
Appointed Date: 19 November 1998
72 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 19 November 1998
Appointed Date: 27 February 1997

Secretary
CLULEE, Suzanne Helen
Resigned: 26 January 2016
Appointed Date: 23 February 2005

Secretary
SAYLES, Marion Hilda
Resigned: 23 February 2005
Appointed Date: 19 November 1998

Director
BAKER, Jeremy Patrick Scott
Resigned: 19 November 1998
Appointed Date: 18 March 1997
65 years old

Director
HARRISON, James Edward
Resigned: 26 February 2007
Appointed Date: 19 November 1998
94 years old

Director
NEWTON, Geoffrey
Resigned: 25 August 1998
Appointed Date: 20 November 1997
61 years old

Director
WATSON, Stuart James
Resigned: 19 November 1998
Appointed Date: 18 March 1997
65 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Persons With Significant Control

Mrs Marion Hilda Sayles
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

JOHN NORTON & SON (SHEFFIELD) LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

26 Jan 2016
Termination of appointment of Suzanne Helen Clulee as a secretary on 26 January 2016
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
07 Nov 1997
Registered office changed on 07/11/97 from: dennis house marsden street manchester M2 1JD
07 Nov 1997
New director appointed
26 Oct 1997
New director appointed
16 Apr 1997
Company name changed inhoco 589 LIMITED\certificate issued on 17/04/97
27 Feb 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

JOHN NORTON & SON (SHEFFIELD) LIMITED Charges

29 June 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 169 rutland road sheffield formerly k/a units 6 & 7 saxon…
21 March 2006
Debenture
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Legal charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 6 and 7 saxon works rutland road sheffield. By way of…
28 April 2003
Debenture
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…