NORDON LIMITED
SHEFFIELD NORDON ENTERPRISES LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 01063384
Status In Administration
Incorporation Date 31 July 1972
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 13931 - Manufacture of woven or tufted carpets and rugs
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Administrator's progress report to 3 November 2016; Result of meeting of creditors; Statement of affairs with form 2.14B/2.15B. The most likely internet sites of NORDON LIMITED are www.nordon.co.uk, and www.nordon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nordon Limited is a Private Limited Company. The company registration number is 01063384. Nordon Limited has been working since 31 July 1972. The present status of the company is In Administration. The registered address of Nordon Limited is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . SHEPHERD, John is a Secretary of the company. SAXBY, David is a Director of the company. SHEPHERD, John is a Director of the company. Secretary MACAULEY, Norma Jacqueline has been resigned. Secretary THORNTON, Graham has been resigned. Director BRINDLE, John Richard has been resigned. Director BRINDLE, John has been resigned. Director HESSION, Anthony Richard has been resigned. Director MACAULEY, Norma Jacqueline has been resigned. Director POMFRET, William has been resigned. Director THORNTON, Graham has been resigned. Director THORNTON, Tina has been resigned. The company operates in "Manufacture of woven or tufted carpets and rugs".


Current Directors

Secretary
SHEPHERD, John
Appointed Date: 19 November 1998

Director
SAXBY, David
Appointed Date: 06 April 2005
72 years old

Director
SHEPHERD, John
Appointed Date: 06 April 2005
71 years old

Resigned Directors

Secretary
MACAULEY, Norma Jacqueline
Resigned: 11 April 1995
Appointed Date: 08 April 1992

Secretary
THORNTON, Graham
Resigned: 19 November 1998
Appointed Date: 19 April 1995

Director
BRINDLE, John Richard
Resigned: 16 July 2004
62 years old

Director
BRINDLE, John
Resigned: 19 April 1995
99 years old

Director
HESSION, Anthony Richard
Resigned: 17 May 2002
Appointed Date: 08 October 2001
69 years old

Director
MACAULEY, Norma Jacqueline
Resigned: 11 April 1995
93 years old

Director
POMFRET, William
Resigned: 27 January 2015
Appointed Date: 01 May 2004
72 years old

Director
THORNTON, Graham
Resigned: 06 April 2005
Appointed Date: 19 April 1995
79 years old

Director
THORNTON, Tina
Resigned: 06 April 2005
Appointed Date: 10 May 1996
78 years old

NORDON LIMITED Events

13 Dec 2016
Administrator's progress report to 3 November 2016
26 Jul 2016
Result of meeting of creditors
13 Jul 2016
Statement of affairs with form 2.14B/2.15B
06 Jul 2016
Statement of administrator's proposal
24 May 2016
Registered office address changed from Unit 12 Metcalf Drive Altham Industrial Estate Altham Lancashire BB5 5TU to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 24 May 2016
...
... and 102 more events
30 Aug 1986
Return made up to 02/05/86; full list of members

12 Jul 1986
Full accounts made up to 31 July 1985

11 Jun 1986
Registered office changed on 11/06/86 from: bridge house westgate leeds LS1 4ND

18 Apr 1983
Annual return made up to 04/04/83
18 Apr 1983
Accounts made up to 31 July 1982

NORDON LIMITED Charges

6 April 2005
Debenture with fixed and floating charge
Delivered: 21 April 2005
Status: Satisfied on 15 April 2008
Persons entitled: Graham Thornton and Tina Thornton
Description: Fixed and floating charges over the undertaking and all…
6 April 2005
Debenture
Delivered: 20 April 2005
Status: Satisfied on 15 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1996
Debenture
Delivered: 5 April 1996
Status: Satisfied on 16 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1982
Mortgage debenture
Delivered: 18 August 1982
Status: Satisfied on 21 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…