Background WavePink WaveYellow Wave

NORMANS (BURTON UPON TRENT) LIMITED (00707581)

NORMANS (BURTON UPON TRENT) LIMITED (00707581) is an active UK company. incorporated on 8 November 1961. with registered office in Burton-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (32200) and 2 other business activities. NORMANS (BURTON UPON TRENT) LIMITED has been registered for 64 years. Current directors include BARNES, Katherine Sarah, HAINES, Gareth, MAYER, Dean Scott and 1 others.

Company Number
00707581
Status
active
Type
ltd
Incorporated
8 November 1961
Age
64 years
Address
Unit 3 Ryknild Industrial Estate, Burton-On-Trent, DE14 1RZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32200)
Directors
BARNES, Katherine Sarah, HAINES, Gareth, MAYER, Dean Scott, MCKEOWN, Andrew Jeremy
SIC Codes
32200, 46491, 47591

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMANS (BURTON UPON TRENT) LIMITED

NORMANS (BURTON UPON TRENT) LIMITED is an active company incorporated on 8 November 1961 with the registered office located in Burton-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32200) and 2 other business activities. NORMANS (BURTON UPON TRENT) LIMITED was registered 64 years ago.(SIC: 32200, 46491, 47591)

Status

active

Active since 64 years ago

Company No

00707581

LTD Company

Age

64 Years

Incorporated 8 November 1961

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Unit 3 Ryknild Industrial Estate Derby Road Burton-On-Trent, DE14 1RZ,

Previous Addresses

, Third Avenue Centrum One Hundred, Burton on Trent, Staffordshire, DE14 2WD, United Kingdom
From: 14 November 2017To: 18 June 2020
, Third Avenue, Centrum 0Ne Hundred, Burton on Trent, Staffordshire, DE14 2WD
From: 8 November 1961To: 14 November 2017
Timeline

16 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Nov 61
Director Joined
Nov 11
Director Left
May 16
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
May 22
Loan Cleared
Feb 25
Loan Secured
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BARNES, Katherine Sarah

Active
Ryknild Industrial Estate, Burton-On-TrentDE14 1RZ
Born March 1980
Director
Appointed 24 Mar 2025

HAINES, Gareth

Active
54 Main Street, Burton-On-TrentDE15 0SJ
Born July 1969
Director
Appointed 24 Mar 2025

MAYER, Dean Scott

Active
Ryknild Industrial Estate, Burton-On-TrentDE14 1RZ
Born October 1971
Director
Appointed 24 Mar 2025

MCKEOWN, Andrew Jeremy

Active
Kyle Road, DerbyDE65 5JY
Born March 1974
Director
Appointed 01 Dec 2011

HAINES, Gareth

Resigned
The Cottage, Newton SolneyDE15 0SJ
Secretary
Appointed 06 Jul 2006
Resigned 24 Mar 2025

HAINES, Pamela Mary

Resigned
Hilltop Farm, ReptonDE65 6FN
Secretary
Appointed N/A
Resigned 06 Jul 2006

BALL, David Howard

Resigned
Courtfield, HuddersfieldHD8 0LJ
Born February 1934
Director
Appointed 01 Oct 1999
Resigned 30 Apr 2016

HAINES, David

Resigned
Hill Top Farm Burton Road, DerbyDE65 6FN
Born September 1940
Director
Appointed N/A
Resigned 06 Jul 2006

HAINES, Gareth

Resigned
The Cottage, Newton SolneyDE15 0SJ
Born July 1969
Director
Appointed 31 Jan 2002
Resigned 24 Mar 2025

HAINES, Kerry

Resigned
54 Main Street, Newton SolneyDE15 0SJ
Born October 1976
Director
Appointed 01 Apr 2008
Resigned 24 Mar 2025

HAINES, Pamela Mary

Resigned
Hilltop Farm, ReptonDE65 6FN
Born June 1944
Director
Appointed N/A
Resigned 06 Jul 2006

Persons with significant control

3

1 Active
2 Ceased
Brighton Road, CrawleyRH10 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2025

Mrs Kerry Haines

Ceased
54 Main Street, Newton SolneyDE15 0SJ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2025

Mr Gareth Haines

Ceased
54 Main Street, Newton SolneyDE15 0SJ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
17 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Auditors Resignation Company
20 March 2017
AUDAUD
Auditors Resignation Company
13 March 2017
AUDAUD
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Memorandum Articles
13 May 2013
MEM/ARTSMEM/ARTS
Resolution
13 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
13 May 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
4 May 2011
RP04RP04
Change Account Reference Date Company Current Extended
27 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
8 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
123Notice of Increase in Nominal Capital
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 March 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
88(2)R88(2)R
Legacy
15 December 1998
88(2)R88(2)R
Accounts With Accounts Type Medium
2 December 1998
AAAnnual Accounts
Legacy
9 September 1998
122122
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 November 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 1996
AAAnnual Accounts
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Legacy
18 February 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
363sAnnual Return (shuttle)
Resolution
12 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1992
AAAnnual Accounts
Legacy
8 April 1992
403aParticulars of Charge Subject to s859A
Legacy
6 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363aAnnual Return
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Legacy
12 January 1991
403aParticulars of Charge Subject to s859A
Legacy
12 January 1991
403aParticulars of Charge Subject to s859A
Legacy
8 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
10 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Legacy
21 December 1987
363363
Accounts With Accounts Type Small
3 December 1987
AAAnnual Accounts
Legacy
27 October 1987
288288
Accounts With Accounts Type Small
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1984
395Particulars of Mortgage or Charge
Incorporation Company
8 November 1961
NEWINCIncorporation