Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.M. NORRIS LIMITED
Company Information for

A.M. NORRIS LIMITED

C/O A.M. NORRIS LIMITED BRUNEL WAY, STEPHENSON INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3HF,
Company Registration Number
01238729
Private Limited Company
Active

Company Overview

About A.m. Norris Ltd
A.M. NORRIS LIMITED was founded on 1975-12-29 and has its registered office in Coalville. The organisation's status is listed as "Active". A.m. Norris Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A.M. NORRIS LIMITED
 
Legal Registered Office
C/O A.M. NORRIS LIMITED BRUNEL WAY
STEPHENSON INDUSTRIAL ESTATE
COALVILLE
LEICESTERSHIRE
LE67 3HF
Other companies in LE67
 
Filing Information
Company Number 01238729
Company ID Number 01238729
Date formed 1975-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 19:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M. NORRIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A.M. NORRIS LIMITED
The following companies were found which have the same name as A.M. NORRIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.M. NORRIS (HOLDINGS) LIMITED BRUNEL WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HF Active Company formed on the 2012-02-20
A.M. NORRIS (PROPERTIES) LIMITED BRUNEL WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HF Active Company formed on the 2012-02-20

Company Officers of A.M. NORRIS LIMITED

Current Directors
Officer Role Date Appointed
DONNA LOUISE EAST
Company Secretary 2016-09-17
AXEL FLORENT CHOLLET
Director 2014-08-19
CHRISTOPHER JOHN CLARKE
Director 2014-08-19
DONNA LOUISE EAST
Director 2008-01-01
ALAN MICHAEL NORRIS
Director 1991-09-15
JULIE MAY NORRIS
Director 1991-09-15
PAUL JOHN NORRIS
Director 1991-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MAY NORRIS
Company Secretary 1991-09-15 2016-09-17
ANDREW JAMES RAYMOND KIRKLAND
Director 2014-08-19 2015-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNA LOUISE EAST A.M. NORRIS (PROPERTIES) LIMITED Director 2016-05-13 CURRENT 2012-02-20 Active
ALAN MICHAEL NORRIS A.M. NORRIS (PROPERTIES) LIMITED Director 2012-03-22 CURRENT 2012-02-20 Active
ALAN MICHAEL NORRIS A.M. NORRIS (HOLDINGS) LIMITED Director 2012-03-22 CURRENT 2012-02-20 Active
JULIE MAY NORRIS A.M. NORRIS (PROPERTIES) LIMITED Director 2012-04-27 CURRENT 2012-02-20 Active
JULIE MAY NORRIS A.M. NORRIS (HOLDINGS) LIMITED Director 2012-04-27 CURRENT 2012-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-17CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/01/23
2023-02-13APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN NORRIS
2022-08-31FULL ACCOUNTS MADE UP TO 31/01/22
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-08-25CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-07CH01Director's details changed for Mr Paul John Norris on 2017-08-07
2017-08-01PSC05Change of details for A.M. Norris (Holdings) Limited as a person with significant control on 2017-04-19
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-19CH03SECRETARY'S DETAILS CHNAGED FOR DONNA LOUISE EAST on 2017-04-19
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL NORRIS / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARKE / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL FLORENT CHOLLET / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN NORRIS / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MAY NORRIS / 19/04/2017
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Brunel Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HF
2016-09-21AP03Appointment of Donna Louise East as company secretary on 2016-09-17
2016-09-21TM02Termination of appointment of Julie May Norris on 2016-09-17
2016-09-21CH01Director's details changed for Donna Louise Norris on 2016-09-17
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES RAYMOND KIRKLAND
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-03AP01DIRECTOR APPOINTED MR ANDREW JAMES RAYMOND KIRKLAND
2014-09-02AP01DIRECTOR APPOINTED MR AXEL FLORENT CHOLLET
2014-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARKE
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-17AR0115/09/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-10-11AR0115/09/12 FULL LIST
2012-08-23RES13DISTRIBUTION OF PROPERTY PORTFOLIO 13/08/2012
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-09-30AR0115/09/11 FULL LIST
2011-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2010-09-30AR0115/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL NORRIS / 01/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE NORRIS / 01/09/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE MAY NORRIS / 01/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MAY NORRIS / 01/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN NORRIS / 01/09/2010
2010-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2009-11-20AR0115/09/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE NORRIS / 28/08/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE NORRIS / 31/10/2009
2009-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-11-21363aRETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS
2008-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-02-14288aNEW DIRECTOR APPOINTED
2007-11-08363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-10-17363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-07363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-10-08363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-10-31363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/02
2002-09-23363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-11-01363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-09-26363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-09-28363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1998-12-09287REGISTERED OFFICE CHANGED ON 09/12/98 FROM: OAK TREE CORNER ASHBURTON ROAD HUGGLESCOTE COALVILLE LEICESTERSHIRE LE67 2HE
1998-10-26363sRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98
1998-05-30395PARTICULARS OF MORTGAGE/CHARGE
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-11-05395PARTICULARS OF MORTGAGE/CHARGE
1997-09-30363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-11-04363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-10-19363sRETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS
1994-11-22287REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 305 ASHBY ROAD COALVILLE LEICESTERSHIRE LEG 2LH
1994-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-11-07363sRETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS
1994-08-20395PARTICULARS OF MORTGAGE/CHARGE
1993-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-10-19363sRETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to A.M. NORRIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.M. NORRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1998-05-30 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-11-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-08-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-11-18 Outstanding LLOYDS BANK PLC
DEBENTURE 1984-01-27 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.M. NORRIS LIMITED

Intangible Assets
Patents
We have not found any records of A.M. NORRIS LIMITED registering or being granted any patents
Domain Names

A.M. NORRIS LIMITED owns 2 domain names.

amnorris.co.uk   am-norris.co.uk  

Trademarks
We have not found any records of A.M. NORRIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M. NORRIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as A.M. NORRIS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where A.M. NORRIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M. NORRIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.M. NORRIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.