NORSELAND LIMITED
YEOVIL ILCHESTER CHEESE COMPANY LIMITED

Hellopages » Somerset » South Somerset » BA22 8JL
Company number 00840256
Status Active
Incorporation Date 8 March 1965
Company Type Private Limited Company
Address SOMERTON ROAD, ILCHESTER, YEOVIL, SOMERSET, BA22 8JL
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Ms Kathrine Mo as a director on 1 September 2016; Termination of appointment of Bjorn Moldskred as a director on 1 September 2016. The most likely internet sites of NORSELAND LIMITED are www.norseland.co.uk, and www.norseland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. The distance to to Yeovil Junction Rail Station is 6.8 miles; to Thornford Rail Station is 8.3 miles; to Yetminster Rail Station is 9.4 miles; to Crewkerne Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norseland Limited is a Private Limited Company. The company registration number is 00840256. Norseland Limited has been working since 08 March 1965. The present status of the company is Active. The registered address of Norseland Limited is Somerton Road Ilchester Yeovil Somerset Ba22 8jl. . HARRIS, Gareth Addison is a Secretary of the company. HARRIS, Gareth Addison is a Director of the company. MEADOWS, Nigel Dewis is a Director of the company. MO, Kathrine is a Director of the company. Secretary RETTER, Linda Margaret has been resigned. Secretary ROSE, Martin has been resigned. Secretary WILSON, Nicholas Peter has been resigned. Director AASGAARD, Stein Arne has been resigned. Director AULT, John Douglas, Dr has been resigned. Director BAGWELL, Stephen Terry has been resigned. Director CHAVANON, Olivier has been resigned. Director CHILDS, Gary Clifford has been resigned. Director DAVIDGE, David John has been resigned. Director FELTHAM, Christopher Roy has been resigned. Director FORKNALL, Eric Samuel has been resigned. Director GLYN, Melvin has been resigned. Director JONES, Richard Edwin has been resigned. Director MOLDSKRED, Bjorn has been resigned. Director RETTER, Linda Margaret has been resigned. Director SOMERVILLE, Diana has been resigned. Director WILSON, Nicholas Peter has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
HARRIS, Gareth Addison
Appointed Date: 21 June 2010

Director
HARRIS, Gareth Addison
Appointed Date: 21 June 2010
62 years old

Director
MEADOWS, Nigel Dewis
Appointed Date: 03 November 2008
67 years old

Director
MO, Kathrine
Appointed Date: 01 September 2016
60 years old

Resigned Directors

Secretary
RETTER, Linda Margaret
Resigned: 13 July 2006

Secretary
ROSE, Martin
Resigned: 19 September 2006
Appointed Date: 13 July 2006

Secretary
WILSON, Nicholas Peter
Resigned: 21 June 2010
Appointed Date: 19 September 2006

Director
AASGAARD, Stein Arne
Resigned: 01 September 2014
Appointed Date: 03 November 2008
78 years old

Director
AULT, John Douglas, Dr
Resigned: 12 December 2004
93 years old

Director
BAGWELL, Stephen Terry
Resigned: 14 September 2007
Appointed Date: 01 August 2005
60 years old

Director
CHAVANON, Olivier
Resigned: 23 November 2010
Appointed Date: 01 October 2006
57 years old

Director
CHILDS, Gary Clifford
Resigned: 25 April 2005
Appointed Date: 14 January 2000
69 years old

Director
DAVIDGE, David John
Resigned: 12 December 2004
84 years old

Director
FELTHAM, Christopher Roy
Resigned: 31 July 2003
82 years old

Director
FORKNALL, Eric Samuel
Resigned: 12 December 2004
89 years old

Director
GLYN, Melvin
Resigned: 22 May 2009
Appointed Date: 06 October 1997
69 years old

Director
JONES, Richard Edwin
Resigned: 12 January 2000
Appointed Date: 06 October 1997
61 years old

Director
MOLDSKRED, Bjorn
Resigned: 01 September 2016
Appointed Date: 01 September 2014
63 years old

Director
RETTER, Linda Margaret
Resigned: 13 July 2006
Appointed Date: 28 September 2001
62 years old

Director
SOMERVILLE, Diana
Resigned: 31 January 1998
79 years old

Director
WILSON, Nicholas Peter
Resigned: 21 June 2010
Appointed Date: 19 September 2006
54 years old

Persons With Significant Control

Tine Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORSELAND LIMITED Events

08 Sep 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Appointment of Ms Kathrine Mo as a director on 1 September 2016
05 Sep 2016
Termination of appointment of Bjorn Moldskred as a director on 1 September 2016
17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
28 Jul 2016
Auditor's resignation
...
... and 122 more events
18 Dec 1986
Accounts for a small company made up to 31 March 1986

18 Dec 1986
Annual return made up to 09/12/86

25 Mar 1965
Dir / sec appoint / resign
08 Mar 1965
Incorporation
08 Mar 1965
Certificate of incorporation

NORSELAND LIMITED Charges

4 June 2007
An omnibus guarantee and set-off agreement
Delivered: 15 June 2007
Status: Satisfied on 5 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
4 June 2007
Debenture
Delivered: 15 June 2007
Status: Satisfied on 5 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
4 June 2007
All assets debenture
Delivered: 7 June 2007
Status: Satisfied on 5 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 12 June 2007
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
27 February 1992
Mortgage debenture
Delivered: 3 March 1992
Status: Satisfied on 22 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1992
Legal mortgage
Delivered: 3 March 1992
Status: Satisfied on 22 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H factory at free st.ilchester somerset.and/or the…