Background WavePink WaveYellow Wave

NORKEM LIMITED (01091369)

NORKEM LIMITED (01091369) is an active UK company. incorporated on 18 January 1973. with registered office in Knutsford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). NORKEM LIMITED has been registered for 53 years. Current directors include BALMFORTH, Michael, GREGORY, Mark, MILLER, David John and 2 others.

Company Number
01091369
Status
active
Type
ltd
Incorporated
18 January 1973
Age
53 years
Address
Norkem House, Knutsford, WA16 9FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
BALMFORTH, Michael, GREGORY, Mark, MILLER, David John, NICHOLSON, Alan, ROBINSON, David John
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORKEM LIMITED

NORKEM LIMITED is an active company incorporated on 18 January 1973 with the registered office located in Knutsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). NORKEM LIMITED was registered 53 years ago.(SIC: 46750)

Status

active

Active since 53 years ago

Company No

01091369

LTD Company

Age

53 Years

Incorporated 18 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

R.N. COLLING (NORCHEM) LIMITED
From: 31 December 1976To: 18 April 1984
R.N. COLLING LIMITED
From: 18 January 1973To: 31 December 1976
Contact
Address

Norkem House Bexton Lane Knutsford, WA16 9FB,

Timeline

12 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jan 73
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Aug 15
Loan Secured
Sept 18
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Jul 19
Loan Secured
Nov 23
Director Left
Feb 24
Director Joined
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ROBINSON, David John

Active
Norkem House, KnutsfordWA16 9FB
Secretary
Appointed 09 Apr 2019

BALMFORTH, Michael

Active
Norkem House, KnutsfordWA16 9FB
Born November 1989
Director
Appointed 01 Jul 2025

GREGORY, Mark

Active
Norkem House, KnutsfordWA16 9FB
Born April 1967
Director
Appointed 01 Jan 2014

MILLER, David John

Active
Norkem House, KnutsfordWA16 9FB
Born November 1968
Director
Appointed 01 Jan 2014

NICHOLSON, Alan

Active
Norkem House, KnutsfordWA16 9FB
Born June 1949
Director
Appointed N/A

ROBINSON, David John

Active
Norkem House, KnutsfordWA16 9FB
Born March 1978
Director
Appointed 01 Jan 2008

COLLING, Lynne Patricia

Resigned
Norkem House, KnutsfordWA16 9FB
Secretary
Appointed N/A
Resigned 09 Apr 2019

COLLING, Lynne Patricia

Resigned
Norkem House, KnutsfordWA16 9FB
Born November 1950
Director
Appointed N/A
Resigned 09 Apr 2019

CONNOLLY, Paul Ian

Resigned
Norkem House, KnutsfordWA16 9FB
Born June 1954
Director
Appointed 01 Jan 2014
Resigned 30 Jun 2019

LEWIS, Graham

Resigned
Norkem House, KnutsfordWA16 9FB
Born April 1964
Director
Appointed 01 Jul 2002
Resigned 26 Jan 2024

SMITH, Michael John

Resigned
Norkem House, KnutsfordWA16 9FB
Born December 1942
Director
Appointed N/A
Resigned 05 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynne Patricia Smith

Ceased
Norkem House, KnutsfordWA16 9FB
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Apr 2019

Mr Alan Nicholson

Active
Norkem House, KnutsfordWA16 9FB
Born June 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Auditors Resignation Company
18 December 2013
AUDAUD
Miscellaneous
13 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
24 February 2012
MG02MG02
Legacy
1 September 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
6 December 1996
287Change of Registered Office
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
24 August 1992
363aAnnual Return
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Legacy
7 July 1991
288288
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Full Group
15 September 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
26 October 1988
363363
Accounts With Accounts Type Full Group
30 June 1988
AAAnnual Accounts
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
363363
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
16 May 1986
287Change of Registered Office
Certificate Change Of Name Company
18 April 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 May 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 1973
NEWINCIncorporation
Miscellaneous
18 January 1973
MISCMISC