Norton Barrie (ii) Limited

General information

Name:

Norton Barrie (ii) Ltd

Office Address:

2-4 Springfield House Water Lane SK9 5AA Wilmslow

Number: 01919119

Incorporation date: 1985-06-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1985 is the date that marks the founding of Norton Barrie (ii) Limited, the firm registered at 2-4 Springfield House, Water Lane, Wilmslow. This means it's been 39 years Norton Barrie (ii) has existed in the business, as it was established on 1985/06/04. The Companies House Registration Number is 01919119 and the zip code is SK9 5AA. This enterprise's registered with SIC code 47710 which means Retail sale of clothing in specialised stores. December 31, 2022 is the last time account status updates were filed.

We have a number of three directors controlling this business at the current moment, namely Kim N., Blake N. and Paul H. who have been utilizing the directors duties since September 2009. In order to help the directors in their tasks, this specific business has been using the skills of Kim N. as a secretary for the last sixteen years.

Executives who control the firm include: Blake N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kim N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kim N.

Role: Director

Appointed: 01 September 2009

Latest update: 3 March 2024

Kim N.

Role: Secretary

Appointed: 11 August 2008

Latest update: 3 March 2024

Blake N.

Role: Director

Appointed: 11 August 2008

Latest update: 3 March 2024

Paul H.

Role: Director

Appointed: 19 December 1991

Latest update: 3 March 2024

People with significant control

Blake N.
Notified on 20 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kim N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 8 April 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 May 2016
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 1 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2013

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2014

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2015

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2016

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
38
Company Age

Closest Companies - by postcode