Background WavePink WaveYellow Wave

NORCROS SERVICES LIMITED (03087779)

NORCROS SERVICES LIMITED (03087779) is an active UK company. incorporated on 4 August 1995. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORCROS SERVICES LIMITED has been registered for 30 years. Current directors include COLLINS, Richard Hawke, HAMER, Andrew.

Company Number
03087779
Status
active
Type
ltd
Incorporated
4 August 1995
Age
30 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 SERVICES LIMITED

NORCROS SERVICES LIMITED is an active company incorporated on 4 August 1995 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 SERVICES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03087779

LTD Company

Age

30 Years

Incorporated 4 August 1995

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

NORPRINT INTERNATIONAL LIMITED
From: 11 March 1996To: 20 July 1998
NORPRINT INTERNATIONAL HOLDINGS LIMITED
From: 22 February 1996To: 11 March 1996
TRUSHELFCO (NO. 2117) LIMITED
From: 4 August 1995To: 22 February 1996
Contact
Address

Ladyfield House Station Road Wilmslow, SK9 1BU,

Timeline

10 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Sept 15
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

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

HAMER, Andrew

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

ATTERBY, John Robert

Resigned
Ickleford House, BostonPE21 8PQ
Secretary
Appointed 21 Feb 1996
Resigned 30 Mar 1998

HAMILTON, David William

Resigned
Wheatlands Manor, WokinghamRG40 4QG
Secretary
Appointed 10 Jul 1998
Resigned 11 Jul 2013

METCALFE, Malcolm

Resigned
20 Tameside, StokesleyTS9 5PE
Secretary
Appointed 30 Mar 1998
Resigned 10 Jul 1998

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 04 Aug 1995
Resigned 21 Feb 1996

ALCOCK, Robert Harding

Resigned
Tudor Farm, ReadingRG7 1RU
Born July 1941
Director
Appointed 21 Feb 1996
Resigned 30 Apr 1996

DOUGLAS, Eden Robert Michael

Resigned
Moat House, LoughboroughLE11 2SA
Born December 1955
Director
Appointed 21 Feb 1996
Resigned 10 Jul 1998

GIBSON, Graeme David

Resigned
12 Foxhills Close, WarringtonWA4 5DH
Born March 1969
Director
Appointed 03 Feb 2005
Resigned 17 Jan 2013

HAMILTON, David William

Resigned
Wheatlands Manor, WokinghamRG40 4QG
Born January 1943
Director
Appointed 18 Jun 1998
Resigned 11 Jul 2013

KELSALL, Nicholas Paul

Resigned
7 Dunnockswood, Stoke On TrentST7 2XU
Born December 1956
Director
Appointed 18 Jun 1998
Resigned 03 Feb 2005

MATTHEWS, Joseph

Resigned
Bar House, BaslowDE45 1SF
Born June 1945
Director
Appointed 30 Apr 1996
Resigned 03 Feb 2005

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 04 Aug 1995
Resigned 21 Feb 1996

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 04 Aug 1995
Resigned 21 Feb 1996

SHORT, Kenneth

Resigned
Homeland Main Road, BostonPE22 8EF
Born October 1942
Director
Appointed 21 Feb 1996
Resigned 10 Jul 1998

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

WARD, Michael Anthony Leigh

Resigned
12 Frogs Hall, HuntingdonPE17 3XD
Born August 1945
Director
Appointed 21 Feb 1996
Resigned 14 Jul 1998

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

121

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 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
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 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
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 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
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
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 Director Company With Name
11 July 2013
TM01Termination of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
88(2)R88(2)R
Legacy
16 February 2005
123Notice of Increase in Nominal Capital
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
6 October 2003
363aAnnual Return
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
8 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2002
AAAnnual Accounts
Legacy
24 September 2001
363aAnnual Return
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
22 September 2000
363aAnnual Return
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Auditors Resignation Company
30 October 1998
AUDAUD
Legacy
2 September 1998
363aAnnual Return
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1998
287Change of Registered Office
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Resolution
2 January 1998
RESOLUTIONSResolutions
Resolution
2 January 1998
RESOLUTIONSResolutions
Resolution
2 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
7 June 1996
288288
Legacy
30 May 1996
288288
Legacy
14 March 1996
288288
Certificate Change Of Name Company
11 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
287Change of Registered Office
Legacy
8 March 1996
224224
Memorandum Articles
29 February 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1995
NEWINCIncorporation