NORISH WAREHOUSING LIMITED
SUFFOLK B. W. AGENCIES LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 6NL

Company number 01309178
Status Active
Incorporation Date 19 April 1977
Company Type Private Limited Company
Address NORTHERN INDUSTRIAL ESTATE, BURY ST EDMUNDS, SUFFOLK, IP32 6NL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; 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 WAREHOUSING LIMITED are www.norishwarehousing.co.uk, and www.norish-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six 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 Warehousing Limited is a Private Limited Company. The company registration number is 01309178. Norish Warehousing Limited has been working since 19 April 1977. The present status of the company is Active. The registered address of Norish Warehousing 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 COYSTON, Anne Evelyn has been resigned. Secretary O'HARA, Francis Gregory has been resigned. Director BUNTAIN, Iain James has been resigned. Director BYRNE, Paul Christopher has been resigned. Director HATCLIFF, Norman Alan Philip has been resigned. Director O'HARA, Francis Gregory has been resigned. Director WHITE, Brian has been resigned. The company operates in "Non-trading company".


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
COYSTON, Anne Evelyn
Resigned: 07 May 1999

Secretary
O'HARA, Francis Gregory
Resigned: 26 July 2001
Appointed Date: 07 May 1999

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: 07 May 1999
76 years old

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

Director
O'HARA, Francis Gregory
Resigned: 26 July 2001
Appointed Date: 07 May 1999
84 years old

Director
WHITE, Brian
Resigned: 31 May 2002
83 years old

NORISH WAREHOUSING LIMITED Events

17 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

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
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

...
... and 95 more events
03 Feb 1988
Particulars of mortgage/charge

29 Oct 1987
Return made up to 31/05/87; full list of members

29 Oct 1987
Secretary resigned;new secretary appointed

31 Jan 1987
Full accounts made up to 31 March 1986

11 Sep 1986
Return made up to 31/05/86; full list of members

NORISH WAREHOUSING LIMITED Charges

23 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at warehouse premises at station lane…
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
Debenture
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1999
Mortgage of life policy
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Policy number 6607-107-dms dated 29/9/97 together with…
7 May 1999
Mortgage of life policy
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Policy number 6527-107-das dated 26/9/97 together with…
7 May 1999
Mortgage of life policy
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Policy number 6757-107-das dated 25/11/97 together with…
29 January 1988
Fixed and floating charge
Delivered: 3 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 March 1984
Legal charge
Delivered: 22 March 1984
Status: Satisfied on 23 December 1992
Persons entitled: Midland Bank Trust Company Limited
Description: L/H maisonette and garage n, 61 shepherds hill, highgate…