NORRIS BROTHERS LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
NORRIS BROTHERS LIMITED is a Private Limited Company from BOREHAMWOOD ENGLAND and has the status: Active.
NORRIS BROTHERS LIMITED was incorporated 69 years ago on 14/07/1954 and has the registered number: 00535735. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NORRIS BROTHERS LIMITED was incorporated 69 years ago on 14/07/1954 and has the registered number: 00535735. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NORRIS BROTHERS LIMITED - BOREHAMWOOD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 ELSTREE GATE
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANCIS CHRISTOPHER RICHARD CRADOCK | Oct 1962 | British | Director | 2018-03-21 | CURRENT |
MR CHRISTOPHER RICHARD CRADOCK | May 1942 | British | Director | 2018-03-21 | CURRENT |
MS SALLY CAROLINE JILLIANS | Secretary | 2018-03-21 | CURRENT | ||
ERIC ARTHUR NORRIS | Nov 1912 | British | Secretary | RESIGNED | |
MRS JANE BEATRICE WAITE | Mar 1952 | English | Director | 2002-10-30 UNTIL 2018-03-21 | RESIGNED |
MR RODERICK GUY PARTLETT | Mar 1949 | British | Director | RESIGNED | |
LEWIS HUNT NORRIS | Sep 1924 | British | Director | RESIGNED | |
ERIC ARTHUR NORRIS | Nov 1912 | British | Director | RESIGNED | |
MR RODERICK GUY PARTLETT | Mar 1949 | British | Secretary | 1998-10-23 UNTIL 2018-03-21 | RESIGNED |
MRS BERYL HILDA NORRIS | Oct 1924 | British | Director | 2004-11-30 UNTIL 2017-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Commercial Freeholds & Investments Ltd | 2018-03-21 | Borehamwood |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Norris Holdings Limited | 2016-04-06 - 2018-03-21 | Haywards Heath West Sussex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-13 | 31-03-2023 | 248,143 Cash 2,359,482 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-07 | 31-03-2022 | 118,600 Cash 2,276,241 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-24 | 31-03-2021 | 104,586 Cash 2,169,410 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-28 | 31-03-2020 | 61,244 Cash 2,072,018 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-18 | 31-03-2019 | 21,921 Cash 2,044,867 equity |
ACCOUNTS - Final Accounts preparation | 2019-05-15 | 31-03-2018 | 19,222 Cash 1,913,405 equity |
Norris Brothers Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-30 | 31-08-2017 | £343,510 Cash £2,483,352 equity |