General information

Name:

Norton Barrie Ltd

Office Address:

C/o Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk DN4 5FB Doncaster

Number: 00961899

Incorporation date: 1969-09-12

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Norton Barrie Limited may be reached at C/o Absolute Recovery Limited Unit 2 Railway Court, Ten Pound Walk in Doncaster. Its area code is DN4 5FB. Norton Barrie has been active on the British market for 55 years. Its registration number is 00961899. The company's principal business activity number is 47710 and has the NACE code: Retail sale of clothing in specialised stores. The firm's most recent filed accounts documents cover the period up to 31st December 2019 and the most recent confirmation statement was filed on 19th December 2020.

Financial data based on annual reports

Company staff

Kim N.

Role: Director

Appointed: 01 September 2009

Latest update: 12 January 2024

Kim N.

Role: Secretary

Appointed: 11 August 2008

Latest update: 12 January 2024

Blake N.

Role: Director

Appointed: 11 August 2008

Latest update: 12 January 2024

Paul H.

Role: Director

Appointed: 19 December 1991

Latest update: 12 January 2024

People with significant control

Kim N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2019 (AA)
filed on: 8th, August 2020
accounts
Free Download Download filing (6 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
54
Company Age

Closest Companies - by postcode