Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Norcros Group (Holdings) LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 9, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Previous names
NORCROS LIMITED
Details
Company type
Private Limited Company
Company Number
00566694
Record last updated
Tuesday, April 11, 2023 1:28:05 AM UTC
Postal Code
SK9 1BU
Charts
Visits
NORCROS GROUP (HOLDINGS) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2015-7
2020-1
2022-12
2024-6
2024-7
2024-12
2025-1
2025-2
2025-3
0
1
2
3
4
Searches
NORCROS GROUP (HOLDINGS) LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2018-7
2019-4
0
1
Directors
Richard Hawke Collins
(born on Dec 14, 1962), 139 companies
Gordon John Baker (1954)
(born on May 30, 1954)
Stephen Sheldon Dixon
(born on Feb 22, 1971), 6 companies
Lorna Fellowes
(born on Mar 5, 1950), 2 companies
David William Hamilton
(born on Jan 17, 1943), 129 companies
Nicholas Paul Kelsall
(born on Dec 16, 1956), 17 companies
Martin Keith Payne
(born on Jul 31, 1965), 77 companies
Mathew Gareth Vaughan
(born on Dec 28, 1976), 123 companies
Richard James Wallis (1963-5)
(born on May 14, 1963), 4 companies
James Gordon Williams (1976)
(born on Mar 26, 1976), 2 companies
Robert Harding Alcock
(born on Jul 11, 1941), 15 companies
Thomas David Guy Arculus
(born on Jun 2, 1946), 25 companies
Peter Malcolm Barlow
(born on Jul 9, 1949), 3 companies
Hamish Bryce
(born on Nov 12, 1941)
Martin Brian Bunting
(born on Feb 28, 1934), 8 companies
Michael Eunan Doherty
(born on Sep 21, 1939), 10 companies
Anthony Charles Raynor Elliott
(born on Jan 28, 1937)
Graeme David Gibson
(born on Mar 28, 1969), 82 companies
Roy William Hodgkinson
(born on Apr 15, 1949), 5 companies
Peter John Jordan (1934)
(born on Aug 4, 1934), 4 companies
Joseph Matthews
(born on Jun 23, 1945), 26 companies
Gavin Mathew Morris
(born on Sep 15, 1953), 63 companies
John Julian Lionel George Sheffield (1938)
(born on Aug 28, 1938), 5 companies
Johann Smidt
(born on Jul 11, 1968)
John David Sinclair Stark
(born on Apr 16, 1939), 6 companies
Peter Thomas Warry
(born on Aug 31, 1949), 21 companies
Shaun Michael Smith
(born on Jan 31, 1961), 163 companies
Robert James Sidell
, 32 companies
James David Eyre
(born on Jun 17, 1976), 10 companies
Andrew Hamer
(born on Jun 4, 1966), 37 companies
Thomas John Willcocks
, 8 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 1, 2023
Appointment of a man as Chief Executive Officer and Director
Registry
Mar 31, 2023
Resignation of one Director (a man)
Registry
Nov 12, 2021
Resignation of one Director (a man) 5666...
Registry
Nov 12, 2021
Appointment of a man as Director and Financial Controller
Registry
Aug 1, 2021
Resignation of one Director (a man)
Registry
Aug 1, 2021
Appointment of a man as Director and Chief Financial Officer
Registry
May 1, 2018
Resignation of one Director (a man)
Registry
May 1, 2018
Appointment of a man as Director and Financial Controller
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Apr 4, 2016
Appointment of a man as Director and Group Finance Director
Registry
Jul 31, 2014
Annual return
Registry
Jul 23, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 23, 2014
Statement of satisfaction of a charge / full / charge no 1 5666...
Registry
Jul 23, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 23, 2014
Statement of satisfaction of a charge / full / charge no 1 5666...
Registry
Apr 8, 2014
Change of particulars for director
Registry
Mar 6, 2014
Change of particulars for director 5666...
Registry
Oct 22, 2013
Appointment of a man as Director
Financials
Oct 9, 2013
Annual accounts
Registry
Oct 1, 2013
Appointment of a man as Director and Managing Director
Registry
Sep 5, 2013
Appointment of a man as Director
Registry
Sep 5, 2013
Appointment of a man as Director 5666...
Registry
Sep 5, 2013
Resignation of one Director
Registry
Aug 31, 2013
Two appointments: 2 men
Registry
Aug 31, 2013
Resignation of one Sales Director and one Director (a man)
Registry
Aug 1, 2013
Annual return
Registry
Jul 31, 2013
Appointment of a man as Secretary
Registry
Jul 31, 2013
Resignation of one Secretary
Registry
Jul 24, 2013
Appointment of a man as Secretary
Registry
Jul 24, 2013
Resignation of one Secretary (a man)
Registry
Jul 11, 2013
Change of particulars for director
Registry
Jul 2, 2013
Registration of a charge / charge code
Registry
Apr 5, 2013
Particulars of a mortgage or charge
Registry
Jan 22, 2013
Appointment of a man as Director and Group Financial Controller
Registry
Jan 22, 2013
Resignation of one Director
Registry
Jan 22, 2013
Appointment of a man as Director
Registry
Jan 22, 2013
Resignation of one Group Finance Manager and one Director (a man)
Financials
Nov 23, 2012
Annual accounts
Registry
Aug 7, 2012
Annual return
Registry
Dec 15, 2011
Change of particulars for director
Financials
Nov 16, 2011
Annual accounts
Registry
Oct 4, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Oct 4, 2011
Statement of satisfaction in full or in part of mortgage or charge 5666...
Registry
Oct 3, 2011
Particulars of a mortgage or charge
Registry
Aug 11, 2011
Annual return
Registry
Aug 10, 2011
Resignation of one Director
Registry
Jul 28, 2011
Resignation of one Company Director and one Director (a man)
Registry
Mar 31, 2011
Appointment of a man as Director
Registry
Mar 18, 2011
Appointment of a man as Group Finance Director and Director
Financials
Dec 3, 2010
Annual accounts
Registry
Aug 10, 2010
Annual return
Registry
Aug 10, 2010
Change of particulars for director
Registry
Aug 10, 2010
Change of particulars for director 5666...
Registry
Aug 10, 2010
Change of particulars for director
Financials
Sep 10, 2009
Annual accounts
Registry
Aug 25, 2009
Particulars of a mortgage or charge
Registry
Aug 6, 2009
Annual return
Registry
Jun 10, 2009
Resignation of a director
Registry
Apr 30, 2009
Resignation of one Manufacturing Director and one Director (a man)
Registry
Mar 24, 2009
Resignation of a director
Registry
Jan 30, 2009
Resignation of one Managing Director and one Director (a man)
Financials
Jan 19, 2009
Annual accounts
Registry
Aug 6, 2008
Annual return
Registry
Mar 27, 2008
Appointment of a man as Director
Registry
Mar 20, 2008
Appointment of a man as Director 5666...
Registry
Mar 20, 2008
Appointment of a man as Director
Registry
Mar 20, 2008
Appointment of a director
Registry
Mar 19, 2008
Appointment of a man as Director
Registry
Mar 19, 2008
Appointment of a man as Director 5666...
Registry
Mar 19, 2008
Appointment of a woman as Director
Registry
Mar 19, 2008
Seven appointments: a woman and 6 men,: a woman and 6 men
Financials
Jan 10, 2008
Annual accounts
Registry
Aug 8, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 1, 2007
Annual return
Registry
Aug 1, 2007
Register of members
Registry
Jul 23, 2007
Particulars of a mortgage or charge
Registry
Jun 15, 2007
Change of name certificate
Registry
Jun 15, 2007
Company name change
Financials
Jan 23, 2007
Annual accounts
Registry
Nov 11, 2006
Particulars of a mortgage or charge
Registry
Aug 2, 2006
Annual return
Registry
May 25, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 25, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 5666...
Registry
Apr 5, 2006
Particulars of a mortgage or charge
Registry
Apr 3, 2006
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry
Apr 3, 2006
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5666...
Registry
Apr 3, 2006
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry
Apr 3, 2006
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5666...
Registry
Apr 3, 2006
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry
Apr 3, 2006
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5666...
Registry
Mar 28, 2006
Financial assistance for the acquisition of shares
Registry
Mar 28, 2006
Section 175 comp act 06 08
Financials
Jan 25, 2006
Annual accounts
Registry
Aug 26, 2005
Annual return
Registry
Jul 27, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 28, 2005
Declaration of satisfaction in full or in part of a mortgage or charge 5666...
Registry
Jun 28, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 28, 2005
Declaration that part of the property or undertaking charges
Financials
Jan 26, 2005
Annual accounts
Registry
Aug 25, 2004
Annual return
Companies with similar name
Norcros Limited
Norcros Sl
Norcros Plc
Norcros Group Trusteeships Limited
Norcros Gms Group Sl
Norcros Group (Trustee) Limited
Norcros Estates Limited
Norcros (Trustees) Limited
Norcros Adhesives Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)