Company Information for NORTON INDUSTRIAL FASTENERS LIMITED
PLAZA 668, HITCHIN ROAD, LUTON, BEDFORDSHIRE, LU2 7XH,
|
Company Registration Number
01271261
Private Limited Company
Active |
Company Name | |
---|---|
NORTON INDUSTRIAL FASTENERS LIMITED | |
Legal Registered Office | |
PLAZA 668 HITCHIN ROAD LUTON BEDFORDSHIRE LU2 7XH Other companies in LU2 | |
Company Number | 01271261 | |
---|---|---|
Company ID Number | 01271261 | |
Date formed | 1976-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB290818341 |
Last Datalog update: | 2023-06-06 14:15:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEAN ANN NORTON |
||
CLAIRE-LOUISE GREEN |
||
GARY WILLIAM NORTON |
||
JEAN ANN NORTON |
||
STEWART RODNEY MCDONALD NORTON |
||
KEVIN MARK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY CASTLE |
Director | ||
PHILIP GRANT REEVE |
Director | ||
PATRICK MICHAEL CULLERTON |
Director | ||
RAYMOND JOHN DONEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAKER INTER-SPED LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution reduction in capital</ul> | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM NORTON | ||
CESSATION OF GARY WILLIAM NORTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Kevin Mark Smith on 2021-06-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEWART RODNEY MCDONALD NORTON | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE-LOUISE GREEN | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Mark Smith on 2012-04-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/12 FROM 38 Rothesay Road Luton Bedfordshire LU1 1QZ | |
AP01 | DIRECTOR APPOINTED KEVIN MARK SMITH | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY CASTLE | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED RODNEY CASTLE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 40-44 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
ELRES | S386 DISP APP AUDS 09/09/99 | |
ELRES | S366A DISP HOLDING AGM 09/09/99 | |
363s | RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 7TH MARCH 1977 ISSUED BY THE COMPANY | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE | Outstanding | BARCLAYS COMMERCIAL SERVICES LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2014-01-31 | £ 93,770 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 79,258 |
Creditors Due Within One Year | 2013-01-31 | £ 79,258 |
Creditors Due Within One Year | 2012-01-31 | £ 125,699 |
Provisions For Liabilities Charges | 2014-01-31 | £ 2,665 |
Provisions For Liabilities Charges | 2013-01-31 | £ 1,890 |
Provisions For Liabilities Charges | 2013-01-31 | £ 1,890 |
Provisions For Liabilities Charges | 2012-01-31 | £ 1,751 |
Creditors and other liabilities
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 NORTON INDUSTRIAL FASTENERS LIMITED
Called Up Share Capital | 2014-01-31 | £ 4,000 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 4,000 |
Called Up Share Capital | 2013-01-31 | £ 4,000 |
Called Up Share Capital | 2012-01-31 | £ 4,000 |
Cash Bank In Hand | 2014-01-31 | £ 106,838 |
Cash Bank In Hand | 2013-01-31 | £ 46,140 |
Cash Bank In Hand | 2013-01-31 | £ 46,140 |
Cash Bank In Hand | 2012-01-31 | £ 33,059 |
Current Assets | 2014-01-31 | £ 231,917 |
Current Assets | 2013-01-31 | £ 177,257 |
Current Assets | 2013-01-31 | £ 177,257 |
Current Assets | 2012-01-31 | £ 182,165 |
Debtors | 2014-01-31 | £ 96,182 |
Debtors | 2013-01-31 | £ 90,325 |
Debtors | 2013-01-31 | £ 90,325 |
Debtors | 2012-01-31 | £ 98,106 |
Secured Debts | 2012-01-31 | £ 23,463 |
Shareholder Funds | 2014-01-31 | £ 157,357 |
Shareholder Funds | 2013-01-31 | £ 115,996 |
Shareholder Funds | 2013-01-31 | £ 115,996 |
Shareholder Funds | 2012-01-31 | £ 76,259 |
Stocks Inventory | 2014-01-31 | £ 28,897 |
Stocks Inventory | 2013-01-31 | £ 40,792 |
Stocks Inventory | 2013-01-31 | £ 40,792 |
Stocks Inventory | 2012-01-31 | £ 51,000 |
Tangible Fixed Assets | 2014-01-31 | £ 21,875 |
Tangible Fixed Assets | 2013-01-31 | £ 19,887 |
Tangible Fixed Assets | 2013-01-31 | £ 19,887 |
Tangible Fixed Assets | 2012-01-31 | £ 21,544 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as NORTON INDUSTRIAL FASTENERS LIMITED are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
72181000 | Steel, stainless, in ingots and other primary forms (excl. waste and scrap in ingot form, and products obtained by continuous casting) | |||
73181640 | ||||
73181640 | ||||
73181100 | Coach screws of iron or steel | |||
73182900 | Non-threaded articles, of iron or steel | |||
73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | |||
73181610 | Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm | |||
73182200 | Washers of iron or steel (excl. spring washers and other lock washers) | |||
73182900 | Non-threaded articles, of iron or steel | |||
73182900 | Non-threaded articles, of iron or steel | |||
73182900 | Non-threaded articles, of iron or steel |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |