Background WavePink WaveYellow Wave

NORTONTHORPE INDUSTRIAL PARK LIMITED (03072747)

NORTONTHORPE INDUSTRIAL PARK LIMITED (03072747) is an active UK company. incorporated on 27 June 1995. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTONTHORPE INDUSTRIAL PARK LIMITED has been registered for 30 years. Current directors include BROOK, Eric Arthur, WOODHEAD, Heather Mary.

Company Number
03072747
Status
active
Type
ltd
Incorporated
27 June 1995
Age
30 years
Address
Nortonthorpe Mills, Huddersfield, HD8 9LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROOK, Eric Arthur, WOODHEAD, Heather Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTONTHORPE INDUSTRIAL PARK LIMITED

NORTONTHORPE INDUSTRIAL PARK LIMITED is an active company incorporated on 27 June 1995 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTONTHORPE INDUSTRIAL PARK LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03072747

LTD Company

Age

30 Years

Incorporated 27 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 27 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

MINERALCOPE LIMITED
From: 27 June 1995To: 10 April 1997
Contact
Address

Nortonthorpe Mills Scissett Huddersfield, HD8 9LA,

Timeline

8 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
New Owner
Jul 17
Director Joined
Aug 20
Owner Exit
Jun 21
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WOODHEAD, Heather Mary

Active
25 Chapel Hill, HuddersfieldHD8 9HA
Secretary
Appointed 27 Jun 1995

BROOK, Eric Arthur

Active
Banks Hall Cottage, Woolstocks Lane, BarnsleyS75 4DZ
Born May 1942
Director
Appointed 27 Jun 1995

WOODHEAD, Heather Mary

Active
Nortonthorpe Mills, HuddersfieldHD8 9LA
Born February 1964
Director
Appointed 15 Jun 2020

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Jun 1995
Resigned 27 Jun 1995

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Jun 1995
Resigned 27 Jun 1995

Persons with significant control

2

1 Active
1 Ceased
Scissett, HuddersfieldHD8 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2020

Mr Eric Arthur Brook

Ceased
Woolstocks Lane, BarnsleyS75 4DZ
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jun 2020
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Small
8 February 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
14 May 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Statement Of Affairs
15 September 1995
SASA
Legacy
15 September 1995
88(2)O88(2)O
Legacy
22 August 1995
88(2)P88(2)P
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
224224
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Resolution
29 June 1995
RESOLUTIONSResolutions
Legacy
29 June 1995
287Change of Registered Office
Incorporation Company
27 June 1995
NEWINCIncorporation