Background WavePink WaveYellow Wave

NORCROS INDUSTRY (INTERNATIONAL) LIMITED (00308999)

NORCROS INDUSTRY (INTERNATIONAL) LIMITED (00308999) is an active UK company. incorporated on 6 January 1936. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORCROS INDUSTRY (INTERNATIONAL) LIMITED has been registered for 90 years. Current directors include COLLINS, Richard Hawke, EYRE, James David, WILLCOCKS, Thomas John.

Company Number
00308999
Status
active
Type
ltd
Incorporated
6 January 1936
Age
90 years
Address
Ladyfield House, Wilmslow, SK9 1BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLLINS, Richard Hawke, EYRE, James David, WILLCOCKS, Thomas John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORCROS INDUSTRY (INTERNATIONAL) LIMITED

NORCROS INDUSTRY (INTERNATIONAL) LIMITED is an active company incorporated on 6 January 1936 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORCROS INDUSTRY (INTERNATIONAL) LIMITED was registered 90 years ago.(SIC: 74990)

Status

active

Active since 90 years ago

Company No

00308999

LTD Company

Age

90 Years

Incorporated 6 January 1936

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

NORCROS INDUSTRY LIMITED
From: 31 December 1980To: 31 December 1981
H.& R.JOHNSON-RICHARDS TILES'LIMITED
From: 6 January 1936To: 31 December 1980
Contact
Address

Ladyfield House Station Road Wilmslow, SK9 1BU,

Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COLLINS, Richard Hawke

Active
Ladyfield House, WilmslowSK9 1BU
Secretary
Appointed 11 Jul 2013

COLLINS, Richard Hawke

Active
Ladyfield House, WilmslowSK9 1BU
Born December 1962
Director
Appointed 11 Jul 2013

EYRE, James David

Active
Ladyfield House, WilmslowSK9 1BU
Born June 1976
Director
Appointed 01 Aug 2021

WILLCOCKS, Thomas John

Active
Ladyfield House, WilmslowSK9 1BU
Born June 1970
Director
Appointed 01 Apr 2023

HAMILTON, David William

Resigned
Wheatlands Manor, WokinghamRG40 4QG
Secretary
Appointed 31 Dec 1995
Resigned 11 Jul 2013

WILSON, John Michael

Resigned
Apple Trees, NewburyRG16 0TE
Secretary
Appointed N/A
Resigned 31 Dec 1995

ALCOCK, Robert Harding

Resigned
Tudor Farm, ReadingRG7 1RU
Born July 1941
Director
Appointed N/A
Resigned 30 Apr 1996

DOHERTY, Michael Eunan

Resigned
Nower Hayes Tyrells Wood, LeatherheadKT22 8QW
Born September 1939
Director
Appointed N/A
Resigned 13 Aug 1993

HAMILTON, David William

Resigned
Wheatlands Manor, WokinghamRG40 4QG
Born January 1943
Director
Appointed N/A
Resigned 11 Jul 2013

KELSALL, Nicholas Paul

Resigned
Ladyfield House, WilmslowSK9 1BU
Born December 1956
Director
Appointed 20 Apr 1998
Resigned 31 Mar 2023

MATTHEWS, Joseph

Resigned
Bar House, BaslowDE45 1SF
Born June 1945
Director
Appointed N/A
Resigned 28 Jul 2011

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed 13 Aug 1993
Resigned 22 Mar 1996

PAYNE, Martin Keith

Resigned
Ladyfield House, WilmslowSK9 1BU
Born July 1965
Director
Appointed 18 Mar 2011
Resigned 04 Apr 2016

SMITH, Shaun Michael

Resigned
Ladyfield House, WilmslowSK9 1BU
Born January 1961
Director
Appointed 04 Apr 2016
Resigned 01 Aug 2021

Persons with significant control

1

Station Road, WilmslowSK9 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
26 March 2025
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Legacy
5 April 2013
MG01MG01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Legacy
4 October 2011
MG02MG02
Legacy
3 October 2011
MG01MG01
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
8 August 2007
403aParticulars of Charge Subject to s859A
Legacy
8 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
30 May 2006
403aParticulars of Charge Subject to s859A
Legacy
25 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
155(6)a155(6)a
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
28 June 2005
403b403b
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
13 July 2004
363aAnnual Return
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
31 December 2003
155(6)b155(6)b
Resolution
31 December 2003
RESOLUTIONSResolutions
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
31 December 2003
155(6)a155(6)a
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
24 June 2003
363aAnnual Return
Auditors Resignation Company
26 February 2003
AUDAUD
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363aAnnual Return
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
155(6)b155(6)b
Legacy
12 April 2000
155(6)b155(6)b
Legacy
12 April 2000
155(6)b155(6)b
Legacy
12 April 2000
155(6)a155(6)a
Resolution
29 March 2000
RESOLUTIONSResolutions
Miscellaneous
27 March 2000
MISCMISC
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Auditors Resignation Company
30 October 1998
AUDAUD
Legacy
25 June 1998
363aAnnual Return
Legacy
28 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
2 July 1997
353353
Legacy
1 July 1997
363aAnnual Return
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
29 October 1996
353353
Legacy
29 October 1996
325325
Legacy
13 September 1996
287Change of Registered Office
Legacy
26 June 1996
363aAnnual Return
Legacy
30 May 1996
288288
Legacy
28 March 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
22 June 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
22 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
17 June 1994
363x363x
Accounts With Accounts Type Full Group
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
15 June 1993
363x363x
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 September 1992
AAAnnual Accounts
Legacy
15 June 1992
363x363x
Legacy
28 February 1992
288288
Legacy
17 January 1992
288288
Legacy
4 November 1991
363x363x
Legacy
30 July 1991
403aParticulars of Charge Subject to s859A
Legacy
5 July 1991
363x363x
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Legacy
19 April 1991
88(2)R88(2)R
Resolution
19 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
13 January 1991
288288
Legacy
16 October 1990
363363
Legacy
22 May 1990
288288
Legacy
10 April 1990
288288
Legacy
7 February 1990
288288
Legacy
7 November 1989
288288
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
27 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
6 September 1988
288288
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
16 December 1987
288288
Legacy
21 August 1987
288288
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 April 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 March 1980
MISCMISC