NORTON & SONS LIMITED
MC364 LIMITED

Hellopages » Greater London » Westminster » W1S 3PL

Company number 05593141
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address 16 SAVILE ROW, LONDON, W1S 3PL
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear, 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 055931410007, created on 10 June 2016. The most likely internet sites of NORTON & SONS LIMITED are www.nortonsons.co.uk, and www.norton-sons.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and twelve months. Norton Sons Limited is a Private Limited Company. The company registration number is 05593141. Norton Sons Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of Norton Sons Limited is 16 Savile Row London W1s 3pl. The company`s financial liabilities are £695.82k. It is £195.18k against last year. The cash in hand is £56.91k. It is £55.6k against last year. And the total assets are £1039.74k, which is £237.81k against last year. GRANT, Victoria Katherine is a Secretary of the company. GRANT, Patrick is a Director of the company. GRANT, Victoria Katherine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other men's outerwear".


norton & sons Key Finiance

LIABILITIES £695.82k
+38%
CASH £56.91k
+4234%
TOTAL ASSETS £1039.74k
+29%
All Financial Figures

Current Directors

Secretary
GRANT, Victoria Katherine
Appointed Date: 25 October 2005

Director
GRANT, Patrick
Appointed Date: 25 October 2005
53 years old

Director
GRANT, Victoria Katherine
Appointed Date: 29 April 2013
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2005
Appointed Date: 14 October 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 2005
Appointed Date: 14 October 2005

Persons With Significant Control

Miss Victoria Katherine Grant
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Patrick James Grant
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORTON & SONS LIMITED Events

21 Oct 2016
Confirmation statement made on 14 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Jun 2016
Registration of charge 055931410007, created on 10 June 2016
10 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 117,835

10 Nov 2015
Secretary's details changed for Victoria Katherine Grant on 14 October 2015
...
... and 44 more events
16 Nov 2005
Director resigned
16 Nov 2005
New secretary appointed
16 Nov 2005
New director appointed
02 Nov 2005
Company name changed MC364 LIMITED\certificate issued on 02/11/05
14 Oct 2005
Incorporation

NORTON & SONS LIMITED Charges

10 June 2016
Charge code 0559 3141 0007
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: County Asset Finance Limited
Description: Contains fixed charge.
29 October 2013
Charge code 0559 3141 0006
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 June 2011
Rent deposit deed
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The deposit balance, see image for full details.
16 March 2011
All assets debenture
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
9 October 2009
Mortgage
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 savile row london together with all buildings & fixtures…
2 December 2005
Rent deposit deed
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Pollen Estate Trustee Company
Description: A first fixed equitable charge over the deposit balance as…
28 November 2005
Debenture
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…