Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORMAN 1985 LIMITED
Company Information for

NORMAN 1985 LIMITED

GROUND FLOOR, IBIS HOUSE, CENTRE PARK, WARRINGTON, WA1 1RL,
Company Registration Number
09887179
Private Limited Company
Active

Company Overview

About Norman 1985 Ltd
NORMAN 1985 LIMITED was founded on 2015-11-24 and has its registered office in Warrington. The organisation's status is listed as "Active". Norman 1985 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORMAN 1985 LIMITED
 
Legal Registered Office
GROUND FLOOR, IBIS HOUSE
CENTRE PARK
WARRINGTON
WA1 1RL
 
Filing Information
Company Number 09887179
Company ID Number 09887179
Date formed 2015-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 22/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 17:03:11
Primary Source:Companies House
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 NORMAN 1985 LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH OLDROYD
Company Secretary 2015-11-24
DARIO BERTAGNA
Director 2017-09-27
SIMON RICHARD EAVES
Director 2015-11-24
GERALD JOSEPH FRIEL
Director 2016-04-21
JUSTYNA ROZA GOLANSKA-RYAN
Director 2016-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM BRECKENRIDGE
Director 2017-03-31 2017-09-27
KEITH STEPHEN GAINS
Director 2015-11-24 2017-03-31
ANDREW CHARLES RUPERT MARSDEN
Director 2016-01-12 2016-04-19
JUSTINE RYAN
Director 2016-01-12 2016-03-08
JOHN WILLIAM BRECKENRIDGE
Director 2015-11-24 2016-01-12
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2015-11-24 2015-11-24
THOMAS JAMES VINCE
Director 2015-11-24 2015-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARIO BERTAGNA CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2018-03-28 CURRENT 2013-01-10 Active
DARIO BERTAGNA CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2018-03-28 CURRENT 2014-05-15 Active
DARIO BERTAGNA CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED Director 2018-03-28 CURRENT 2015-11-24 Active
DARIO BERTAGNA RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
DARIO BERTAGNA WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED Director 2017-09-27 CURRENT 2006-11-29 Active
DARIO BERTAGNA CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
DARIO BERTAGNA CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP II LTD Director 2017-12-18 CURRENT 2017-12-18 Active
SIMON RICHARD EAVES RYMES SOLAR LIMITED Director 2017-12-08 CURRENT 2011-02-03 Active
SIMON RICHARD EAVES WATFORD LODGE WIND FARM LTD Director 2017-10-04 CURRENT 2012-06-26 Active
SIMON RICHARD EAVES WESTNEWTON WINDFARM LIMITED Director 2017-10-04 CURRENT 2013-12-17 Active
SIMON RICHARD EAVES WATFORD LODGE HOLDCO LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
SIMON RICHARD EAVES BEGL 4 LIMITED Director 2017-10-04 CURRENT 2010-11-09 Active
SIMON RICHARD EAVES AIRFIELD WIND FARM LIMITED Director 2017-09-27 CURRENT 2015-06-05 Active
SIMON RICHARD EAVES RED GAP WIND FARM LIMITED Director 2017-07-18 CURRENT 2015-09-22 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
SIMON RICHARD EAVES VELOX POWER SERVICES (2) LIMITED Director 2017-04-06 CURRENT 2011-07-20 Active
SIMON RICHARD EAVES MIDDLE BALBEGGIE WIND FARM LIMITED Director 2017-03-30 CURRENT 2012-08-14 Active
SIMON RICHARD EAVES POTATO POT WIND FARM LIMITED Director 2016-11-28 CURRENT 2012-05-09 Active
SIMON RICHARD EAVES MOSSMORRAN WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-16 Active
SIMON RICHARD EAVES WYTHEGILL WIND FARM LIMITED Director 2016-09-19 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS LIMITED Director 2016-05-16 CURRENT 1988-02-01 Active
SIMON RICHARD EAVES CAPITAL DYNAMICS GENERAL PARTNERS LIMITED Director 2016-05-16 CURRENT 2000-02-10 Active
SIMON RICHARD EAVES CD RED ROSE GP LIMITED Director 2016-05-16 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES CD ASSOCIATES CEI (UK) GP LIMITED Director 2016-02-29 CURRENT 2013-08-15 Active
SIMON RICHARD EAVES WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED Director 2015-12-31 CURRENT 2006-11-29 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
SIMON RICHARD EAVES FALKIRK TOD HILL WIND LIMITED Director 2015-10-13 CURRENT 2010-10-21 Active
SIMON RICHARD EAVES CLEAN ENERGY & INFRASTRUCTURE UK POWER VENTURES LIMITED Director 2015-09-01 CURRENT 2014-07-23 Dissolved 2016-08-23
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED Director 2015-09-01 CURRENT 2013-01-10 Active
SIMON RICHARD EAVES CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED Director 2015-09-01 CURRENT 2014-05-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE LIMITED Director 2015-09-01 CURRENT 2011-06-28 Active
SIMON RICHARD EAVES YSGELLOG WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED Director 2015-09-01 CURRENT 2014-06-20 Active - Proposal to Strike off
SIMON RICHARD EAVES HARTHILL WIND LIMITED Director 2015-09-01 CURRENT 2011-07-15 Active
SIMON RICHARD EAVES GARLENICK WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES DAINTREE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES HARWORTH POWER (GENERATION) LIMITED Director 2015-09-01 CURRENT 2012-01-04 Active
SIMON RICHARD EAVES DUNMORE WIND FARM LTD Director 2015-09-01 CURRENT 2011-02-24 Active
SIMON RICHARD EAVES VIRIDIS ENERGY (NORGEN) LIMITED Director 2015-09-01 CURRENT 1995-05-22 Active
SIMON RICHARD EAVES EAST YOULSTONE WIND FARM LIMITED Director 2015-09-01 CURRENT 2011-09-15 Active
SIMON RICHARD EAVES RED ROSE INFRASTRUCTURE BIOGAS LIMITED Director 2015-09-01 CURRENT 2013-09-25 Active - Proposal to Strike off
GERALD JOSEPH FRIEL WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED Director 2016-04-21 CURRENT 2006-11-29 Active
JUSTYNA ROZA GOLANSKA-RYAN WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED Director 2016-04-21 CURRENT 2006-11-29 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
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-08-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-06Director's details changed for Mr Fadzlan Rosli on 2023-04-01
2023-04-04Director's details changed for Mr Vian Robert Davys on 2023-04-01
2022-12-27CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-08-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-10PSC07CESSATION OF THOMAS KUBR AS A PERSON OF SIGNIFICANT CONTROL
2022-06-09PSC02Notification of Clean Energy and Infrastructure Uk Wind 2 Limited as a person with significant control on 2022-04-01
2022-06-09PSC07CESSATION OF CAPITAL DYNAMICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN HUGHES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE USHER
2022-04-28APPOINTMENT TERMINATED, DIRECTOR DARIO BERTAGNA
2022-04-28APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD EAVES
2022-04-28DIRECTOR APPOINTED FADZLAN ROSLI
2022-04-28DIRECTOR APPOINTED MR VIAN ROBERT DAVYS
2022-04-28AP01DIRECTOR APPOINTED FADZLAN ROSLI
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN HUGHES
2022-03-23MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17Resolutions passed:<ul><li>Resolution Company business 19/07/2019</ul>
2022-02-17RES13Resolutions passed:
  • Company business 19/07/2019
  • ALTER ARTICLES
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 44 Cromwell Road London E17 9JN
2021-12-20CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 44 Cromwell Road London E17 9JN
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England
2021-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH DOWN
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 1030 Centre Park Slutchers Lane Warrington WA1 1QL England
2020-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-29AP01DIRECTOR APPOINTED MS HELEN RUTH DOWN
2020-06-10TM02Termination of appointment of Elizabeth Oldroyd on 2020-06-10
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-10-29SH20Statement by Directors
2019-10-29SH19Statement of capital on 2019-10-29 GBP 8,100,002
2019-10-29CAP-SSSolvency Statement dated 25/07/19
2019-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 098871790002
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 098871790001
2019-07-04PSC04Change of details for Mr Thomas Kubr as a person with significant control on 2019-05-05
2019-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KUBR
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-10-01AP01DIRECTOR APPOINTED MRS KIRSTY LOUISE USHER
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTYNA ROZA GOLANSKA-RYAN
2018-09-25PSC07CESSATION OF EFS UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-14SH0124/05/18 STATEMENT OF CAPITAL GBP 16500002
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 14500002
2018-06-04SH0124/05/18 STATEMENT OF CAPITAL GBP 14500002
2017-12-01SH0129/03/17 STATEMENT OF CAPITAL GBP 11900002
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 9900002
2017-10-24RP04SH01SECOND FILED SH01 - 27/09/17 STATEMENT OF CAPITAL GBP 9900002
2017-10-24RP04SH01SECOND FILED SH01 - 27/09/17 STATEMENT OF CAPITAL GBP 9450002
2017-10-24ANNOTATIONClarification
2017-10-11AP01DIRECTOR APPOINTED MR DARIO BERTAGNA
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BRECKENRIDGE
2017-10-03SH0126/09/17 STATEMENT OF CAPITAL GBP 9000002
2017-10-03SH0126/09/17 STATEMENT OF CAPITAL GBP 9000002
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-28AP01DIRECTOR APPOINTED MR JOHN WILLIAM BRECKENRIDGE
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 9000002
2017-01-13SH0123/12/16 STATEMENT OF CAPITAL GBP 9000002
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 7000002
2016-06-21SH0101/06/16 STATEMENT OF CAPITAL GBP 7000002
2016-05-04AP01DIRECTOR APPOINTED MR GERALD JOSEPH FRIEL
2016-05-03SH0128/04/16 STATEMENT OF CAPITAL GBP 3000002
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSDEN
2016-03-09AP01DIRECTOR APPOINTED MS JUSTYNA ROZA GOLANSKA-RYAN
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE RYAN
2016-01-22RES01ADOPT ARTICLES 12/01/2016
2016-01-13AP01DIRECTOR APPOINTED MR ANDREW CHARLES RUPERT MARSDEN
2016-01-12AP01DIRECTOR APPOINTED MS JUSTINE RYAN
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRECKENRIDGE
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 1030 SLUTCHERS LANE CENTRE PARK WARRINGTON WA1 1QL UNITED KINGDOM
2015-12-02AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2015-11-25TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VINCE
2015-11-25AP01DIRECTOR APPOINTED MR JOHN WILLIAM BRECKENRIDGE
2015-11-25AP01DIRECTOR APPOINTED MR KEITH STEPHEN GAINS
2015-11-25AP03SECRETARY APPOINTED MS ELIZABETH OLDROYD
2015-11-25AP01DIRECTOR APPOINTED MR SIMON EAVES
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-11-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to NORMAN 1985 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 NORMAN 1985 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NORMAN 1985 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NORMAN 1985 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORMAN 1985 LIMITED
Trademarks
We have not found any records of NORMAN 1985 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORMAN 1985 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 (64202 - Activities of production holding companies) as NORMAN 1985 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORMAN 1985 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 NORMAN 1985 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 NORMAN 1985 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.