NORTON & SONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 30/07/2530 July 2025 | Final Gazette dissolved following liquidation | 
| 30/07/2530 July 2025 | Final Gazette dissolved following liquidation | 
| 30/04/2530 April 2025 | Return of final meeting in a creditors' voluntary winding up | 
| 30/04/2430 April 2024 | Liquidators' statement of receipts and payments to 2024-02-21 | 
| 15/05/2315 May 2023 | Registered office address changed from Opus Restructuring Llp Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-15 | 
| 03/05/233 May 2023 | Liquidators' statement of receipts and payments to 2023-02-21 | 
| 27/01/2227 January 2022 | Satisfaction of charge 055931410007 in full | 
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-10-30 | 
| 27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 | 
| 30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 | 
| 22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 25/10/1925 October 2019 | CESSATION OF PATRICK JAMES GRANT AS A PSC | 
| 25/10/1925 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1821 HOLDINGS LIMITED | 
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055931410009 | 
| 03/01/193 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | 
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES | 
| 29/10/1829 October 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 26/04/1826 April 2018 | CESSATION OF VICTORIA KATHERINE GRANT AS A PSC | 
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES | 
| 19/10/1719 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055931410008 | 
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 April 2017 | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 12/04/1712 April 2017 | CURREXT FROM 31/10/2016 TO 30/04/2017 | 
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | 
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 25/06/1625 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055931410007 | 
| 10/11/1510 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders | 
| 10/11/1510 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA KATHERINE GRANT / 14/10/2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders | 
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 11/11/1311 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRANT / 01/06/2013 | 
| 11/11/1311 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders | 
| 09/11/139 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 055931410006 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 29/04/1329 April 2013 | DIRECTOR APPOINTED MISS VICTORIA KATHERINE GRANT | 
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders | 
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 10/11/1110 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders | 
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 05/07/115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | 
| 23/03/1123 March 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | 
| 19/03/1119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | 
| 07/12/107 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders | 
| 07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRANT / 14/10/2010 | 
| 18/11/1018 November 2010 | 16/11/10 STATEMENT OF CAPITAL GBP 105015 | 
| 18/11/1018 November 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 11/06/1011 June 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 22/12/0922 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA KATHERINE GRANT / 01/11/2008 | 
| 21/12/0921 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders | 
| 10/10/0910 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | 
| 14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 10/08/0910 August 2009 | RETURN MADE UP TO 14/10/08; CHANGE OF MEMBERS | 
| 08/07/098 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRANT / 01/01/2008 | 
| 02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 21/12/0721 December 2007 | RETURN MADE UP TO 14/10/07; CHANGE OF MEMBERS | 
| 06/11/076 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | 
| 28/07/0728 July 2007 | DIRECTOR RESIGNED | 
| 15/01/0715 January 2007 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | 
| 24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: MORGAN COLE APEX PLAZA FORBURY ROAD READING RG1 1AX | 
| 23/12/0523 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 09/12/059 December 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 30/11/0530 November 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 16/11/0516 November 2005 | NEW DIRECTOR APPOINTED | 
| 16/11/0516 November 2005 | SECRETARY RESIGNED | 
| 16/11/0516 November 2005 | DIRECTOR RESIGNED | 
| 16/11/0516 November 2005 | NEW SECRETARY APPOINTED | 
| 16/11/0516 November 2005 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | 
| 02/11/052 November 2005 | COMPANY NAME CHANGED MC364 LIMITED CERTIFICATE ISSUED ON 02/11/05 | 
| 14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of NORTON & SONS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company