Background WavePink WaveYellow Wave

NORCROS SECURITIES LIMITED (00776101)

NORCROS SECURITIES LIMITED (00776101) is an active UK company. incorporated on 3 October 1963. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORCROS SECURITIES LIMITED has been registered for 62 years. Current directors include COLLINS, Richard Hawke, HAMER, Andrew.

Company Number
00776101
Status
active
Type
ltd
Incorporated
3 October 1963
Age
62 years
Address
Ladyfield House, Wilmslow, SK9 1BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLLINS, Richard Hawke, HAMER, Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORCROS SECURITIES LIMITED

NORCROS SECURITIES LIMITED is an active company incorporated on 3 October 1963 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 SECURITIES LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

00776101

LTD Company

Age

62 Years

Incorporated 3 October 1963

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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

BUTTERLEY ENGINEERING INDUSTRIES LIMITED
From: 3 October 1963To: 2 November 1988
Contact
Address

Ladyfield House Station Road Wilmslow, SK9 1BU,

Timeline

11 key events • 1963 - 2021

Funding Officers Ownership
Company Founded
Oct 63
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HAMER, Andrew

Active
Ladyfield House, WilmslowSK9 1BU
Secretary
Appointed 12 Nov 2021

COLLINS, Richard Hawke

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

HAMER, Andrew

Active
Ladyfield House, WilmslowSK9 1BU
Born August 1982
Director
Appointed 12 Nov 2021

BAREN, Peter Anthony

Resigned
Little Steading, NorthwichCW8 2JR
Secretary
Appointed 26 Oct 1998
Resigned 31 May 2001

GIBSON, Graeme David

Resigned
12 Foxhills Close, WarringtonWA4 5DH
Secretary
Appointed 06 Jun 2003
Resigned 17 Jan 2013

HAMILTON, David William

Resigned
Wheatlands Manor, WokinghamRG40 4QG
Secretary
Appointed 31 Dec 1995
Resigned 26 Jan 1998

NEVIN, Mark

Resigned
110 Westmorland Road, ManchesterM41 9HP
Secretary
Appointed 31 May 2001
Resigned 06 Jun 2003

SIDELL, Robert James

Resigned
Ladyfield House, WilmslowSK9 1BU
Secretary
Appointed 01 May 2018
Resigned 12 Nov 2021

VAUGHAN, Mathew Gareth

Resigned
Ladyfield House, WilmslowSK9 1BU
Secretary
Appointed 17 Jan 2013
Resigned 01 May 2018

WILKINSON, Rachel Anne

Resigned
Belwood Road, ManchesterM21 8BS
Secretary
Appointed 26 Jan 1998
Resigned 29 Sept 1998

WILSON, John Michael

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

BAREN, Peter Anthony

Resigned
Little Steading, NorthwichCW8 2JR
Born July 1960
Director
Appointed 26 Jul 1996
Resigned 31 May 2001

CURTIS, David Michael

Resigned
3a Lynwood, GuildfordGU2 7NY
Born September 1961
Director
Appointed N/A
Resigned 06 Oct 1993

FRASER, Margaret Elaine

Resigned
40 Prince William Drive, ReadingRG3 5WD
Born May 1956
Director
Appointed 06 Oct 1993
Resigned 26 Jul 1996

GIBSON, Graeme David

Resigned
12 Foxhills Close, WarringtonWA4 5DH
Born March 1969
Director
Appointed 06 Jun 2003
Resigned 17 Jan 2013

HAMILTON, David William

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

NEVIN, Mark

Resigned
110 Westmorland Road, ManchesterM41 9HP
Born August 1967
Director
Appointed 31 May 2001
Resigned 06 Jun 2003

SIDELL, Robert James

Resigned
Ladyfield House, WilmslowSK9 1BU
Born March 1976
Director
Appointed 01 May 2018
Resigned 12 Nov 2021

VAUGHAN, Mathew Gareth

Resigned
Ladyfield House, WilmslowSK9 1BU
Born December 1976
Director
Appointed 17 Jan 2013
Resigned 01 May 2018

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

146

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
27 March 2025
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
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 Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Secretary Company With Change Date
2 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 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
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
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
23 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Legacy
3 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
13 July 2004
363aAnnual Return
Legacy
13 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
24 June 2003
363aAnnual Return
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363aAnnual Return
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2000
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
363aAnnual Return
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 1998
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
12 May 1997
353353
Accounts With Accounts Type Dormant
21 November 1996
AAAnnual Accounts
Legacy
29 October 1996
353353
Legacy
29 October 1996
325325
Legacy
13 September 1996
287Change of Registered Office
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
26 June 1996
363aAnnual Return
Legacy
25 January 1996
288288
Accounts With Accounts Type Dormant
30 November 1995
AAAnnual Accounts
Legacy
22 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
16 June 1994
363x363x
Accounts With Accounts Type Dormant
15 December 1993
AAAnnual Accounts
Legacy
15 October 1993
288288
Legacy
16 June 1993
363x363x
Legacy
12 June 1992
363x363x
Accounts With Accounts Type Dormant
26 April 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
17 January 1992
288288
Legacy
1 November 1991
363x363x
Legacy
10 October 1991
288288
Legacy
7 July 1991
363x363x
Resolution
29 May 1991
RESOLUTIONSResolutions
Resolution
29 May 1991
RESOLUTIONSResolutions
Resolution
29 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
16 November 1990
288288
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 April 1990
288288
Legacy
29 November 1989
288288
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
18 January 1989
287Change of Registered Office
Certificate Change Of Name Company
1 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1988
288288
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Legacy
22 October 1987
288288
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Memorandum Articles
7 May 1974
MEM/ARTSMEM/ARTS
Miscellaneous
8 August 1973
MISCMISC
Incorporation Company
3 October 1963
NEWINCIncorporation