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

NORMAND TRUSTEES LIMITED

FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
02731346
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Normand Trustees Ltd
NORMAND TRUSTEES LIMITED was founded on 1992-07-15 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Normand Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORMAND TRUSTEES LIMITED
 
Legal Registered Office
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in OX5
 
Filing Information
Company Number 02731346
Company ID Number 02731346
Date formed 1992-07-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2020
Account next due 05/01/2022
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-20 22:14:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORMAND TRUSTEES 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.

Company Officers of NORMAND TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Company Secretary 2007-06-26
INCHCAPE CORPORATE SERVICES LIMITED
Director 2015-04-02
ANTON CLIVE JEARY
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NORMAN ANDERSON
Director 2007-08-01 2015-04-02
DAVID GRANT BALLANTINE
Director 2007-09-01 2015-04-02
SELWYN ALEX CAJETAN RODRIGUES
Director 1997-11-03 2015-04-02
ALLAN GEORGE TOPLIS
Director 2007-08-01 2015-04-02
PAMELA ANNE HOLLAND
Director 1993-03-25 2007-11-23
PETER WILSON HUGHES
Director 1999-10-27 2007-11-23
NICHOLAS HANKEY
Company Secretary 1997-07-11 2007-06-26
MALCOLM FREDERICK SCOTT
Director 1993-03-25 2000-11-28
DOLORES MCKAY PAYNE
Director 1992-12-12 1997-07-30
MICHAEL MANSBRIDGE
Company Secretary 1992-12-12 1997-07-11
MICHAEL MANSBRIDGE
Director 1992-12-12 1995-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INCHCAPE UK CORPORATE MANAGEMENT LIMITED ARMSTRONG MASSEY (YORK) LIMITED Company Secretary 2015-07-31 CURRENT 2015-03-03 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CHAPELGATE MOTORS LIMITED Company Secretary 2007-10-19 CURRENT 1993-08-03 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CHAPELGATE HOLDINGS LIMITED Company Secretary 2007-10-19 CURRENT 2002-12-03 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED D.J. SMITH LIMITED Company Secretary 2007-07-23 CURRENT 1962-01-23 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED H A FOX LIMITED Company Secretary 2007-07-23 CURRENT 1970-04-30 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED AUTOMOBILES OF DISTINCTION LIMITED Company Secretary 2007-07-23 CURRENT 1989-01-31 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CASEMOUNT HOLDINGS LIMITED Company Secretary 2007-07-23 CURRENT 1989-07-04 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED PACKAGING INDUSTRIES LIMITED Company Secretary 2007-07-23 CURRENT 1958-03-05 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED WYVERN (WREXHAM) LIMITED Company Secretary 2007-07-23 CURRENT 1988-10-11 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED SMITH KNIGHT FAY (HOLDINGS) LIMITED Company Secretary 2007-07-23 CURRENT 1976-11-12 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORMAND LIMITED Company Secretary 2007-07-23 CURRENT 1921-02-07 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORMAND HEATHROW LIMITED Company Secretary 2007-07-23 CURRENT 1982-09-17 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED CASTLE MOTORS (YORK) LIMITED Company Secretary 2007-07-23 CURRENT 1985-04-04 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED GROUP 1 TRADE PARTS LIMITED Company Secretary 2007-07-03 CURRENT 2005-04-06 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE MOTORS INTERNATIONAL LIMITED Company Secretary 2007-06-01 CURRENT 1948-04-29 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE TRANSITION LIMITED Company Secretary 2006-11-28 CURRENT 2000-08-16 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (HILL) LIMITED Company Secretary 2006-07-04 CURRENT 1991-12-13 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (PROPERTIES) LIMITED Company Secretary 2006-07-04 CURRENT 1967-11-09 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST LIMITED Company Secretary 2006-07-04 CURRENT 1992-11-09 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (ACRE) LIMITED Company Secretary 2006-07-04 CURRENT 1994-07-14 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (2) LIMITED Company Secretary 2006-07-04 CURRENT 1996-03-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (BROOK) LIMITED Company Secretary 2006-07-04 CURRENT 1997-04-03 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE EAST (HOLDINGS) LIMITED Company Secretary 2006-07-04 CURRENT 1998-12-16 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NOTNEEDED NO. 144 LIMITED Company Secretary 2006-05-06 CURRENT 1979-12-28 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE NORTH WEST LIMITED Company Secretary 2005-04-06 CURRENT 1949-07-06 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE NORTH WEST GROUP LIMITED Company Secretary 2005-04-06 CURRENT 1998-02-25 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE MOTORS PENSION TRUST LIMITED Company Secretary 2004-10-06 CURRENT 1992-03-31 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE PARK LANE LIMITED Company Secretary 2004-09-09 CURRENT 2002-10-11 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE UK LIMITED Company Secretary 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED AUTOBYTEL UK LIMITED Company Secretary 2004-08-09 CURRENT 1997-11-19 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED INCHCAPE MIDLANDS LIMITED Company Secretary 2004-08-09 CURRENT 1998-11-25 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED L & C AUTO SERVICES (CROYDON) LIMITED Company Secretary 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED THE COOPER GROUP LIMITED Company Secretary 2004-08-09 CURRENT 1964-10-05 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED GROUP 1 RETAIL LIMITED Company Secretary 2004-08-09 CURRENT 1923-12-19 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED GROUP 1 ESTATES LIMITED Company Secretary 2004-08-09 CURRENT 1934-10-29 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED KINTO UK LIMITED Company Secretary 2004-08-09 CURRENT 1965-02-17 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED GERARD MANN LIMITED Company Secretary 2004-08-09 CURRENT 1960-05-26 Active
INCHCAPE UK CORPORATE MANAGEMENT LIMITED L.& C.AUTO SERVICES LIMITED Company Secretary 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED L & C BANSTEAD LIMITED Company Secretary 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED BATES MOTORS (BELCHER) LIMITED Company Secretary 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY EUROPEAN MOTOR HOLDINGS LIMITED Director 2015-05-14 CURRENT 1912-05-24 Active - Proposal to Strike off
ANTON CLIVE JEARY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2015-05-14 CURRENT 1984-04-11 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST LIMITED Director 2015-05-14 CURRENT 1949-07-06 Active
ANTON CLIVE JEARY INCHCAPE EAST (HILL) LIMITED Director 2015-05-14 CURRENT 1991-12-13 Active - Proposal to Strike off
ANTON CLIVE JEARY MILL GARAGES LIMITED Director 2015-05-14 CURRENT 1987-02-05 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND MOTOR GROUP LIMITED Director 2015-05-14 CURRENT 1989-12-07 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST LIMITED Director 2015-05-14 CURRENT 1992-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (ACRE) LIMITED Director 2015-05-14 CURRENT 1994-07-14 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (2) LIMITED Director 2015-05-14 CURRENT 1996-03-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (BROOK) LIMITED Director 2015-05-14 CURRENT 1997-04-03 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1998-12-16 Active - Proposal to Strike off
ANTON CLIVE JEARY CHAPELGATE HOLDINGS LIMITED Director 2015-05-14 CURRENT 2002-12-03 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY LIMITED Director 2015-05-14 CURRENT 1961-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1976-11-12 Active - Proposal to Strike off
ANTON CLIVE JEARY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2015-05-14 CURRENT 1963-07-16 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS LIMITED Director 2015-05-14 CURRENT 1955-09-03 Active - Proposal to Strike off
ANTON CLIVE JEARY JAMES EDWARDS (CHESTER) LIMITED Director 2015-05-14 CURRENT 1947-03-24 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS FLEET LIMITED Director 2015-05-14 CURRENT 1984-04-12 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST GROUP LIMITED Director 2015-05-14 CURRENT 1998-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
ANTON CLIVE JEARY CASEMOUNT HOLDINGS LIMITED Director 2012-05-30 CURRENT 1989-07-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MIDLANDS LIMITED Director 2012-05-30 CURRENT 1998-11-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 144 LIMITED Director 2011-05-18 CURRENT 1979-12-28 Active
ANTON CLIVE JEARY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
ANTON CLIVE JEARY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
ANTON CLIVE JEARY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
ANTON CLIVE JEARY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 145 LIMITED Director 2007-02-05 CURRENT 1986-10-09 Active - Proposal to Strike off
ANTON CLIVE JEARY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
ANTON CLIVE JEARY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
ANTON CLIVE JEARY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
ANTON CLIVE JEARY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
ANTON CLIVE JEARY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-09-18 CURRENT 1967-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
ANTON CLIVE JEARY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
ANTON CLIVE JEARY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY BATES MOTORS (BELCHER) LIMITED Director 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY ENTERPRISE CAR FINANCE LIMITED Director 2003-12-18 CURRENT 1996-07-18 Liquidation
ANTON CLIVE JEARY FERRARI CONCESSIONAIRES LIMITED Director 2003-08-27 CURRENT 1958-07-01 Active
ANTON CLIVE JEARY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 2003-08-27 CURRENT 1966-11-30 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Director 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Director 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY MANN EGERTON AND COMPANY LIMITED Director 2003-08-27 CURRENT 1905-03-03 Active
ANTON CLIVE JEARY INCHCAPE KMG LIMITED Director 2003-08-27 CURRENT 1930-06-26 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Director 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS PENSION TRUST LIMITED Director 2001-02-01 CURRENT 1992-03-31 Active - Proposal to Strike off

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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-08DS01Application to strike the company off the register
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-21PSC07CESSATION OF THOMAS ANDREW DALE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHEEN AHMAD
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-02-19AP01DIRECTOR APPOINTED MISS FARHEEN AHMAD
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW DALE
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANDREW DALE
2019-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANDREW DALE
2019-07-09PSC07CESSATION OF ANTON CLIVE JEARY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09PSC07CESSATION OF ANTON CLIVE JEARY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09AP01DIRECTOR APPOINTED MR THOMAS ANDREW DALE
2019-07-09AP01DIRECTOR APPOINTED MR THOMAS ANDREW DALE
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CLIVE JEARY
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CLIVE JEARY
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-04-10CH04SECRETARY'S DETAILS CHNAGED FOR INCHCAPE UK CORPORATE MANAGEMENT LIMITED on 2018-04-01
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Inchcape House Langford Lane Kidlington Oxford OX5 1HT
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-12-26CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-12-16AR0112/12/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN ALEX CAJETAN RODRIGUES
2015-05-15AP01DIRECTOR APPOINTED MR ANTON CLIVE JEARY
2015-05-15AP02Appointment of Inchcape Corporate Services Limited as director on 2015-04-02
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN TOPLIS
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTINE
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-12-16AR0112/12/14 ANNUAL RETURN FULL LIST
2014-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-12-20AR0112/12/13 ANNUAL RETURN FULL LIST
2013-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-12-18AR0112/12/12 ANNUAL RETURN FULL LIST
2012-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11
2011-12-23AR0112/12/11 ANNUAL RETURN FULL LIST
2011-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/10
2010-12-13AR0112/12/10 NO MEMBER LIST
2010-01-10AR0112/12/09 NO MEMBER LIST
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE TOPLIS / 01/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SELWYN ALEX CAJETAN RODRIGUES / 01/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT BALLANTINE / 01/12/2009
2010-01-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/12/2009
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2009-02-08288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009
2008-12-22363aANNUAL RETURN MADE UP TO 12/12/08
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN TOPLIS / 23/04/2008
2008-04-25288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2008-01-16363aANNUAL RETURN MADE UP TO 12/12/07
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP
2007-10-27288bSECRETARY RESIGNED
2007-10-27288aNEW SECRETARY APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2006-12-14363aANNUAL RETURN MADE UP TO 12/12/06
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2005-12-14363aANNUAL RETURN MADE UP TO 12/12/05
2005-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-01-10363aANNUAL RETURN MADE UP TO 12/12/04
2004-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2003-12-22363aANNUAL RETURN MADE UP TO 12/12/03
2003-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2002-12-19363aANNUAL RETURN MADE UP TO 12/12/02
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: ABBEY ROAD PARK ROYAL LONDON NW10 7RY
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2001-12-18363aANNUAL RETURN MADE UP TO 12/12/01
2001-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2000-12-19363aANNUAL RETURN MADE UP TO 12/12/00
2000-12-10288bDIRECTOR RESIGNED
2000-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
2000-01-11363aANNUAL RETURN MADE UP TO 12/12/99
1999-11-01288aNEW DIRECTOR APPOINTED
1999-09-29288cDIRECTOR'S PARTICULARS CHANGED
1999-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-01-07288cSECRETARY'S PARTICULARS CHANGED
1999-01-07363aANNUAL RETURN MADE UP TO 12/12/98
1998-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1997-12-18363aANNUAL RETURN MADE UP TO 12/12/97
1997-11-13288aNEW DIRECTOR APPOINTED
1997-09-23288bDIRECTOR RESIGNED
1997-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97
1997-07-17288aNEW SECRETARY APPOINTED
1997-07-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORMAND TRUSTEES 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 NORMAND TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORMAND TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NORMAND TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORMAND TRUSTEES LIMITED
Trademarks
We have not found any records of NORMAND TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORMAND TRUSTEES 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 (82990 - Other business support service activities n.e.c.) as NORMAND TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORMAND TRUSTEES 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 NORMAND TRUSTEES 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 NORMAND TRUSTEES 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.