NORTON HYDRAULICS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 00896889
Status Active
Incorporation Date 27 January 1967
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 5,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NORTON HYDRAULICS LIMITED are www.nortonhydraulics.co.uk, and www.norton-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Norton Hydraulics Limited is a Private Limited Company. The company registration number is 00896889. Norton Hydraulics Limited has been working since 27 January 1967. The present status of the company is Active. The registered address of Norton Hydraulics Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . PALMER, Carole Ann is a Secretary of the company. PALMER, Carole Ann is a Director of the company. PALMER, Neil Andrew is a Director of the company. PALMER, William John is a Director of the company. Secretary NORTON, Doris Ivy has been resigned. Director COOPER, Elsie May has been resigned. Director NORTON, James Albert has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
PALMER, Carole Ann
Appointed Date: 23 December 1992

Director
PALMER, Carole Ann
Appointed Date: 23 December 1992
81 years old

Director
PALMER, Neil Andrew
Appointed Date: 10 January 2014
50 years old

Director
PALMER, William John
Appointed Date: 23 December 1992
83 years old

Resigned Directors

Secretary
NORTON, Doris Ivy
Resigned: 23 December 1992

Director
COOPER, Elsie May
Resigned: 23 December 1992
102 years old

Director
NORTON, James Albert
Resigned: 23 December 1992
99 years old

NORTON HYDRAULICS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,000

04 Oct 2015
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000

03 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 67 more events
15 Apr 1988
Return made up to 14/03/88; full list of members

22 Feb 1988
Registered office changed on 22/02/88 from: temple house 103A high street croydon CR9 2UY

18 Apr 1987
Accounts for a small company made up to 30 April 1986

18 Apr 1987
Return made up to 09/03/87; full list of members

06 Oct 1986
Return made up to 30/04/86; full list of members

NORTON HYDRAULICS LIMITED Charges

10 July 2009
Legal charge
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 17 kestrel park springwood industrial estate braintree…
9 July 2009
Debenture
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2006
Rent deposit deed
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)
Description: The initial deposit together with any monies added to the…
15 September 1993
Mortgage debenture
Delivered: 4 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…