NORISH LIMITED
SUFFOLK NORISH FOOD CARE LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 6NL

Company number 01088811
Status Active
Incorporation Date 28 December 1972
Company Type Private Limited Company
Address NORTHERN INDUSTRIAL ESTATE, BURY ST EDMUNDS, SUFFOLK, IP32 6NL
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 60,000 ; Full accounts made up to 31 December 2015; Appointment of Mr Aidan Vincent Hughes as a director on 1 January 2016. The most likely internet sites of NORISH LIMITED are www.norish.co.uk, and www.norish.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Thurston Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norish Limited is a Private Limited Company. The company registration number is 01088811. Norish Limited has been working since 28 December 1972. The present status of the company is Active. The registered address of Norish Limited is Northern Industrial Estate Bury St Edmunds Suffolk Ip32 6nl. . HUGHES, Aidan Vincent is a Secretary of the company. HUGHES, Aidan Vincent is a Director of the company. O'NEILL, Timothy Joseph is a Director of the company. Secretary BUNTAIN, Iain James has been resigned. Secretary OHARA, Francis Gregory has been resigned. Secretary SHORTT, Paul has been resigned. Director BUNTAIN, Iain James has been resigned. Director BYRNE, Paul Christopher has been resigned. Director CASHIN, Gerard has been resigned. Director HATCLIFF, Norman Alan Philip has been resigned. Director JOYCE, Brian Augustine has been resigned. Director MC CAULEY, William Leslie has been resigned. Director MURTON, Michael David Baron has been resigned. Director O'HARA, Francis Gregory has been resigned. Director SHORTT, Paul has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HUGHES, Aidan Vincent
Appointed Date: 30 July 2003

Director
HUGHES, Aidan Vincent
Appointed Date: 01 January 2016
60 years old

Director
O'NEILL, Timothy Joseph
Appointed Date: 30 July 2003
74 years old

Resigned Directors

Secretary
BUNTAIN, Iain James
Resigned: 30 July 2003
Appointed Date: 26 July 2001

Secretary
OHARA, Francis Gregory
Resigned: 26 July 2001
Appointed Date: 01 February 1994

Secretary
SHORTT, Paul
Resigned: 01 February 1994

Director
BUNTAIN, Iain James
Resigned: 14 July 2005
Appointed Date: 26 July 2001
70 years old

Director
BYRNE, Paul Christopher
Resigned: 30 September 2003
Appointed Date: 27 November 1998
76 years old

Director
CASHIN, Gerard
Resigned: 20 May 1993
93 years old

Director
HATCLIFF, Norman Alan Philip
Resigned: 01 January 2016
Appointed Date: 15 July 2005
71 years old

Director
JOYCE, Brian Augustine
Resigned: 21 November 2002
Appointed Date: 20 May 1993
85 years old

Director
MC CAULEY, William Leslie
Resigned: 31 December 1995
81 years old

Director
MURTON, Michael David Baron
Resigned: 31 March 2000
90 years old

Director
O'HARA, Francis Gregory
Resigned: 26 July 2001
Appointed Date: 01 December 1995
84 years old

Director
SHORTT, Paul
Resigned: 01 February 1994
76 years old

NORISH LIMITED Events

17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 60,000

11 May 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Appointment of Mr Aidan Vincent Hughes as a director on 1 January 2016
15 Jan 2016
Termination of appointment of Norman Alan Philip Hatcliff as a director on 1 January 2016
26 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 60,000

...
... and 120 more events
24 Nov 1981
Accounts made up to 31 March 1981
30 Oct 1980
Accounts made up to 31 March 1980
02 Jul 1976
Company name changed\certificate issued on 02/07/76
28 Dec 1972
Certificate of incorporation
28 Dec 1972
Incorporation

NORISH LIMITED Charges

18 February 2010
Legal mortgage
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: New market approach leeds west yorkshire with the benefit…
15 October 2009
Legal assignment
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 March 2008
Legal mortgage
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at unit 6 gillingham business park…
28 March 2008
Legal mortgage
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at unit 6 gillingham business park…
22 October 2007
Legal mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land on the north west side of northern way…
9 May 2007
Legal mortgage
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on northside of station lane shipton…
5 April 2002
Floating charge (all assets)
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
5 April 2002
Fixed charge on purchased debts which fail to vest
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
7 May 1999
Legal mortgage
Delivered: 17 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the north west side of northern way st edmundsbury…
7 May 1999
Debenture
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1996
Deed
Delivered: 30 May 1996
Status: Satisfied on 25 May 1999
Persons entitled: Smurfit Paribas Bank Limited
Description: The assets charged by a legal charge dated 22 january 1996.
22 January 1996
Mortgage
Delivered: 8 February 1996
Status: Satisfied on 12 May 1999
Persons entitled: Smurfit Paribas Bank Limitedas Security Trustee
Description: Fixed and floating charges over the undertaking and all…
4 July 1983
Legal charge
Delivered: 12 July 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Northern industrial estate northern way bury st edmunds…
4 July 1983
Charge
Delivered: 12 July 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…