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

NORDIC LIMITED

LESLIE FORD HOUSE, TILBURY FREEPORT, TILBURY, ESSEX, RM18 7EH,
Company Registration Number
05396187
Private Limited Company
Active

Company Overview

About Nordic Ltd
NORDIC LIMITED was founded on 2005-03-17 and has its registered office in Tilbury. The organisation's status is listed as "Active". Nordic Limited is a Private Limited Company 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
NORDIC LIMITED
 
Legal Registered Office
LESLIE FORD HOUSE
TILBURY FREEPORT
TILBURY
ESSEX
RM18 7EH
Other companies in RM18
 
Previous Names
COPPER LAW LIMITED30/03/2005
Filing Information
Company Number 05396187
Company ID Number 05396187
Date formed 2005-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:00:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORDIC 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 NORDIC LIMITED
The following companies were found which have the same name as NORDIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORDIC BROWS, LLC 1274 NW 191ST ST SHORELINE WA 981772736 Dissolved Company formed on the 2020-02-06
NORDIC - CHINA COMPASS GROUP AS Helldalssåta 59A NESTTUN 5225 Active Company formed on the 2016-08-10
Nordic (China) Co., Limited Active Company formed on the 2013-01-11
NORDIC (CP) PRIVATE LIMITED VICTORIA STREET Singapore 188024 Dissolved Company formed on the 2008-09-13
NORDIC (INDIA) SOLUTIONS PRIVATE LIMITED BLOCK 1 UNIT 4 SIDCO ELECTRONICS COMPLEX GUINDY INDUSTRIAL ASTATE GUINDY CHENNAI Tamil Nadu 600032 ACTIVE Company formed on the 2010-05-03
NORDIC (MEDICAL) COMMERCE LP 64A CUMBERLAND STREET EDINBURGH EH3 6RE Active Company formed on the 2018-02-15
Nordic (VA), Inc. 5511 Staples Mill Road Richmond VA 23228 MERGED Company formed on the 1991-02-11
Nordic & Beyond Oy Lapinlahdenpolku 8 D HELSINKI 00180 Active Company formed on the 2014-02-26
NORDIC & CO HOLDINGS LTD 37A JENKS AVENUE KINVER STOURBRIDGE DY7 6AH Active Company formed on the 2022-12-09
NORDIC & EUROSINA SERVICES AS Finkefaret 12 BORGEN 1388 Liquidation Company formed on the 2018-08-24
NORDIC & SOLE INTERNATIONAL FORWARDING LTD UNIT 22, BULRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ Dissolved Company formed on the 2014-11-04
NORDIC & SONS ALL PHASE MAINTENANCE AND REPAIR, LLC 5312 HOLLYCREST DRIVE JACKSONVILEL FL 32205 Active Company formed on the 2018-06-04
NORDIC 1 LLC 806 N PINE TACOMA WA 984060000 Dissolved Company formed on the 2015-12-04
NORDIC 2 LLC 7807 PACIFIC AVE TACOMA WA 984080000 Dissolved Company formed on the 2015-12-04
NORDIC 24 AKTIV AS c/o Costel Bontveitvegen 733 KALANDSEIDET 5229 Active Company formed on the 2017-03-16
Nordic 24/7 Services Oy Luomannotko 3 ESPOO 02200 Active Company formed on the 2010-02-04
NORDIC 2409 LLC 206 E 9TH ST STE 1300 AUSTIN TX 78701 Dissolved Company formed on the 2019-10-03
NORDIC 2755 LLC 206 E 9TH ST STE 1300 AUSTIN TX 78701 Dissolved Company formed on the 2019-10-03
NORDIC 2817 LLC 206 E 9TH ST STE 1300 AUSTIN TX 78701 Dissolved Company formed on the 2019-10-03
Nordic 32nd Ave LLC 8742 W 49th Pl Arvada CO 80002 Delinquent Company formed on the 2022-10-09

Company Officers of NORDIC LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JUNE SMYTH
Company Secretary 2012-08-31
CAROLE JEAN CRAN
Director 2018-01-03
CHARLES GRAHAM HAMMOND
Director 2007-06-29
STUART JAMES WALLACE
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART RANDALL PATERSON
Director 2011-04-06 2018-01-03
PERRY DEAN GLADING
Director 2007-06-29 2017-03-31
MICHAEL JOHN KINGSTON
Director 2009-11-25 2014-03-14
MORAG MCNEILL
Company Secretary 2007-06-29 2012-08-31
NICOLA CATHARINE PALMER
Director 2011-07-15 2012-08-20
PETER JOHN HATHAWAY
Director 2009-07-01 2012-04-20
WILLIAM WILSON MURRAY
Director 2007-06-29 2011-05-06
COLIN JOHN PRICE
Director 2005-07-22 2009-07-01
TONI MARIA STEWART
Company Secretary 2005-07-21 2007-06-29
CLIVE WILLIAM ROBINSON
Director 2005-07-22 2007-06-29
PATRICK VON HACHT
Director 2005-07-22 2007-06-29
JONATHAN LISTER HEATHCOTE
Director 2005-07-22 2006-11-14
VICTORIA CLAIRE SHAW
Company Secretary 2005-03-17 2005-07-22
DOUGLAS ANTHONY COOPER
Director 2005-03-17 2005-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE JEAN CRAN FORTH ENERGY (PIPELINES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CAROLE JEAN CRAN FORTHPORT LIMITED Director 2018-01-03 CURRENT 1960-06-03 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE HOLDINGS LIMITED Director 2018-01-03 CURRENT 2004-11-05 Active
CAROLE JEAN CRAN CRUISE EDINBURGH LIMITED Director 2018-01-03 CURRENT 2006-01-20 Active
CAROLE JEAN CRAN FORTH ENERGY (GENERATION) LIMITED Director 2018-01-03 CURRENT 2008-01-30 Active
CAROLE JEAN CRAN FORTH ENERGY (SERVICES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CAROLE JEAN CRAN FORTH ENERGY (TILBURY) LIMITED Director 2018-01-03 CURRENT 2008-10-02 Active
CAROLE JEAN CRAN FORTH PORTS FINANCE PLC Director 2018-01-03 CURRENT 2013-10-16 Active
CAROLE JEAN CRAN LONDON DISTRIBUTION PARK MANAGEMENT COMPANY LIMITED Director 2018-01-03 CURRENT 2014-05-19 Active - Proposal to Strike off
CAROLE JEAN CRAN NORDIC RECYCLING (LINCOLN) LIMITED Director 2018-01-03 CURRENT 2007-04-30 Active
CAROLE JEAN CRAN GRAINFAX LIMITED Director 2018-01-03 CURRENT 1978-12-12 Active
CAROLE JEAN CRAN FORTH ESTUARY TOWAGE LIMITED Director 2018-01-03 CURRENT 1981-11-24 Active
CAROLE JEAN CRAN FORTH PROPERTY INVESTMENTS LIMITED Director 2018-01-03 CURRENT 1987-01-30 Active
CAROLE JEAN CRAN VICTORIA QUAY LIMITED Director 2018-01-03 CURRENT 1992-08-06 Active
CAROLE JEAN CRAN PORT OF DUNDEE LIMITED Director 2018-01-03 CURRENT 1995-01-16 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE INVESTMENTS LIMITED Director 2018-01-03 CURRENT 2004-10-20 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED Director 2018-01-03 CURRENT 2007-04-18 Active
CAROLE JEAN CRAN LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 2018-01-03 CURRENT 1976-03-18 Active
CAROLE JEAN CRAN PORT OF TILBURY LONDON LIMITED Director 2018-01-03 CURRENT 1991-10-25 Active
CAROLE JEAN CRAN INTERNATIONAL TRANSPORT LIMITED Director 2018-01-03 CURRENT 1991-11-14 Active
CAROLE JEAN CRAN PORT OF LONDON TILBURY LIMITED Director 2018-01-03 CURRENT 1993-11-29 Active
CAROLE JEAN CRAN NORDIC DATA MANAGEMENT LIMITED Director 2018-01-03 CURRENT 1995-03-15 Active
CAROLE JEAN CRAN NORDIC HOLDINGS LIMITED Director 2018-01-03 CURRENT 1995-10-27 Active
CAROLE JEAN CRAN LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2018-01-03 CURRENT 2011-08-23 Active
CAROLE JEAN CRAN LEITH STEVEDORES LIMITED Director 2018-01-03 CURRENT 1957-06-28 Active
CAROLE JEAN CRAN FORTH ESTATE MANAGEMENT LIMITED Director 2018-01-03 CURRENT 1990-05-01 Active
CAROLE JEAN CRAN FORTH PROPERTIES LIMITED Director 2018-01-03 CURRENT 1990-05-01 Active
CAROLE JEAN CRAN FORTH PORTS LIMITED Director 2018-01-03 CURRENT 1991-10-24 Active
CAROLE JEAN CRAN FORTH PORTS TRUSTEES LIMITED Director 2018-01-03 CURRENT 1991-11-19 Active
CAROLE JEAN CRAN FLM REALISATIONS LIMITED Director 2018-01-03 CURRENT 1997-02-13 Active
CAROLE JEAN CRAN FP NEWHAVEN TWO LIMITED Director 2018-01-03 CURRENT 2000-06-29 Active
CAROLE JEAN CRAN FORTH PROPERTY HOLDINGS LIMITED Director 2018-01-03 CURRENT 2001-10-02 Active
CAROLE JEAN CRAN FORTH PROPERTY DEVELOPMENTS LIMITED Director 2018-01-03 CURRENT 2001-10-02 Active
CAROLE JEAN CRAN FORTHSIDE LIMITED Director 2018-01-03 CURRENT 2005-05-16 Active
CAROLE JEAN CRAN FORTH ENERGY (DISTRIBUTION) LIMITED Director 2018-01-03 CURRENT 2008-01-31 Active
CAROLE JEAN CRAN FORTH ENERGY LIMITED Director 2018-01-03 CURRENT 2008-01-31 Active
CAROLE JEAN CRAN FORTH ENERGY (RETAIL) LIMITED Director 2018-01-03 CURRENT 2008-01-30 Active
CAROLE JEAN CRAN FIFE ENERGY (SERVICES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND AF DUNDEE LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
CHARLES GRAHAM HAMMOND SPACEANDPEOPLE PLC Director 2014-10-07 CURRENT 2000-10-25 Active
CHARLES GRAHAM HAMMOND FORTH PORTS FINANCE PLC Director 2013-11-11 CURRENT 2013-10-16 Active
CHARLES GRAHAM HAMMOND LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (TILBURY) LIMITED Director 2008-10-02 CURRENT 2008-10-02 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (PIPELINES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (SERVICES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FIFE ENERGY (SERVICES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (DISTRIBUTION) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (GENERATION) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (RETAIL) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHARLES GRAHAM HAMMOND NORDIC RECYCLING (LINCOLN) LIMITED Director 2007-06-29 CURRENT 2007-04-30 Active
CHARLES GRAHAM HAMMOND NORDIC DATA MANAGEMENT LIMITED Director 2007-06-29 CURRENT 1995-03-15 Active
CHARLES GRAHAM HAMMOND NORDIC HOLDINGS LIMITED Director 2007-06-29 CURRENT 1995-10-27 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
CHARLES GRAHAM HAMMOND CRUISE EDINBURGH LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
CHARLES GRAHAM HAMMOND THE ROYAL YACHT BRITANNIA TRUST Director 2005-08-05 CURRENT 1998-04-28 Active
CHARLES GRAHAM HAMMOND FORTHSIDE LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE HOLDINGS LIMITED Director 2005-01-18 CURRENT 2004-11-05 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE INVESTMENTS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
CHARLES GRAHAM HAMMOND GRAINFAX LIMITED Director 2002-08-09 CURRENT 1978-12-12 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY HOLDINGS LIMITED Director 2001-11-26 CURRENT 2001-10-02 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY DEVELOPMENTS LIMITED Director 2001-11-26 CURRENT 2001-10-02 Active
CHARLES GRAHAM HAMMOND PORT OF DUNDEE LIMITED Director 2001-02-05 CURRENT 1995-01-16 Active
CHARLES GRAHAM HAMMOND ROYAL YACHT ENTERPRISES LIMITED Director 2001-02-05 CURRENT 1998-04-28 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTIES LIMITED Director 2001-02-05 CURRENT 1990-05-01 Active
CHARLES GRAHAM HAMMOND FLM REALISATIONS LIMITED Director 2001-02-05 CURRENT 1997-02-13 Active
CHARLES GRAHAM HAMMOND FP NEWHAVEN TWO LIMITED Director 2001-02-05 CURRENT 2000-06-29 Active
CHARLES GRAHAM HAMMOND LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 1998-11-02 CURRENT 1976-03-18 Active
CHARLES GRAHAM HAMMOND THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED Director 1996-05-15 CURRENT 1993-02-01 Active
CHARLES GRAHAM HAMMOND PORT OF TILBURY LONDON LIMITED Director 1995-10-03 CURRENT 1991-10-25 Active
CHARLES GRAHAM HAMMOND INTERNATIONAL TRANSPORT LIMITED Director 1995-10-03 CURRENT 1991-11-14 Active
CHARLES GRAHAM HAMMOND PORT OF LONDON TILBURY LIMITED Director 1995-10-03 CURRENT 1993-11-29 Active
CHARLES GRAHAM HAMMOND VICTORIA QUAY LIMITED Director 1992-08-12 CURRENT 1992-08-06 Active
CHARLES GRAHAM HAMMOND FORTH PORTS TRUSTEES LIMITED Director 1992-02-19 CURRENT 1991-11-19 Active
CHARLES GRAHAM HAMMOND FORTH PORTS LIMITED Director 1991-10-24 CURRENT 1991-10-24 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY INVESTMENTS LIMITED Director 1990-08-27 CURRENT 1987-01-30 Active
CHARLES GRAHAM HAMMOND FORTH ESTATE MANAGEMENT LIMITED Director 1990-08-27 CURRENT 1990-05-01 Active
STUART JAMES WALLACE SCOTTISH WATER BUSINESS STREAM LIMITED Director 2018-04-01 CURRENT 2005-12-29 Active
STUART JAMES WALLACE AF DUNDEE LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
STUART JAMES WALLACE FORTH ENERGY (TILBURY) LIMITED Director 2017-03-31 CURRENT 2008-10-02 Active
STUART JAMES WALLACE FORTH PORTS FINANCE PLC Director 2017-03-31 CURRENT 2013-10-16 Active
STUART JAMES WALLACE NORDIC RECYCLING (LINCOLN) LIMITED Director 2017-03-31 CURRENT 2007-04-30 Active
STUART JAMES WALLACE TILBURY ON THE THAMES TRUST Director 2017-03-31 CURRENT 2016-02-12 Active
STUART JAMES WALLACE PORT OF DUNDEE LIMITED Director 2017-03-31 CURRENT 1995-01-16 Active
STUART JAMES WALLACE LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 2017-03-31 CURRENT 1976-03-18 Active
STUART JAMES WALLACE NORDIC DATA MANAGEMENT LIMITED Director 2017-03-31 CURRENT 1995-03-15 Active
STUART JAMES WALLACE NORDIC HOLDINGS LIMITED Director 2017-03-31 CURRENT 1995-10-27 Active
STUART JAMES WALLACE LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2017-03-31 CURRENT 2011-08-23 Active
STUART JAMES WALLACE LOGISTICS ACADEMY EAST OF ENGLAND LIMITED Director 2017-02-08 CURRENT 2007-11-30 Active
STUART JAMES WALLACE PORT OF TILBURY LONDON LIMITED Director 2017-01-01 CURRENT 1991-10-25 Active
STUART JAMES WALLACE FORTH PORTS LIMITED Director 2017-01-01 CURRENT 1991-10-24 Active
STUART JAMES WALLACE FORTH ESTUARY TOWAGE LIMITED Director 2016-04-29 CURRENT 1981-11-24 Active
STUART JAMES WALLACE PORT OF GRANGEMOUTH SECURITY AUTHORITY LIMITED Director 2013-09-20 CURRENT 2013-08-30 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
2024-03-19CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-02-12CH01Director's details changed for Mr Stuart James Wallace on 2018-01-30
2018-01-15AP01DIRECTOR APPOINTED MRS CAROLE JEAN CRAN
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART RANDALL PATERSON
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR STUART JAMES WALLACE
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PERRY DEAN GLADING
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 6250000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 6250000
2016-04-13AR0117/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 6250000
2015-04-06AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 6250000
2014-03-27AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-27CH01Director's details changed for Charles Graham Hammond on 2014-03-16
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINGSTON
2013-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0117/03/13 ANNUAL RETURN FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KINGSTON / 16/03/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 16/03/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP03SECRETARY APPOINTED PAMELA JUNE SMYTH
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PALMER
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HATHAWAY
2012-04-05AR0117/03/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-25AP01DIRECTOR APPOINTED MRS NICOLA CATHERINE PALMER
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-19RES01ALTER ARTICLES 13/07/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 06/06/2011
2011-05-13AR0117/03/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY
2011-04-13AP01DIRECTOR APPOINTED MR STUART RANDALL PATERSON
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AR0117/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HATHAWAY / 16/03/2010
2009-12-18AP01DIRECTOR APPOINTED MICHAEL JOHN KINGSTON
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08288aDIRECTOR APPOINTED PETER JOHN HATHAWAY
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN PRICE
2009-03-19363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-05-14288cSECRETARY'S CHANGE OF PARTICULARS / MORAG MCNEIL / 14/05/2008
2007-07-16288bDIRECTOR RESIGNED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BERTH 6 BASIN 3 CHATHAM DOCKYARD GILLINGHAM KENT ME4 4SR
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-02363sRETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-23288bDIRECTOR RESIGNED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NORDIC 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 NORDIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-28 Satisfied CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
INSURANCE ASSIGNMENT 2005-11-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-07-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by NORDIC LIMITED

NORDIC LIMITED has registered 3 patents

GB2303545 , GB2302032 , GB2302031 ,

Domain Names
We do not have the domain name information for NORDIC LIMITED
Trademarks
We have not found any records of NORDIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORDIC 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 (74990 - Non-trading company) as NORDIC 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 NORDIC 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 NORDIC 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 NORDIC 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.