General information

Name:

Norton Plastics Ltd

Office Address:

Unit 2 Belfield Street DE7 8DU Ilkeston

Number: 00372302

Incorporation date: 1942-02-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Norton Plastics is a firm situated at DE7 8DU Ilkeston at Unit 2. This firm was set up in 1942 and is established under the registration number 00372302. This firm has existed on the British market for eighty two years now and its last known state is active. This enterprise's declared SIC number is 20160 which stands for Manufacture of plastics in primary forms. The firm's most recent accounts were submitted for the period up to Fri, 31st Mar 2023 and the most recent confirmation statement was submitted on Wed, 30th Aug 2023.

We have one director at the current moment managing this particular firm, specifically Stephen M. who has been doing the director's responsibilities for eighty two years. This firm had been controlled by Kenneth R. until 2009. What is more another director, namely Andrew R. gave up the position in 2009. Additionally, the director's duties are often aided with by a secretary - Janet M., who was officially appointed by this specific firm in 2009.

Financial data based on annual reports

Company staff

Janet M.

Role: Secretary

Appointed: 24 September 2009

Latest update: 23 February 2024

Stephen M.

Role: Director

Appointed: 15 July 2002

Latest update: 23 February 2024

People with significant control

Executives who control the firm include: Stephen M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janet M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet M.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 June 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2016 - 2015

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 20160 : Manufacture of plastics in primary forms
82
Company Age

Similar companies nearby

Closest companies