Background WavePink WaveYellow Wave

NORCROS GROUP (TRUSTEE) LIMITED (04001134)

NORCROS GROUP (TRUSTEE) LIMITED (04001134) is an active UK company. incorporated on 24 May 2000. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. NORCROS GROUP (TRUSTEE) LIMITED has been registered for 25 years. Current directors include BARLOW, Peter Malcolm, COLLINS, Richard Hawke, EYRE, James David and 3 others.

Company Number
04001134
Status
active
Type
ltd
Incorporated
24 May 2000
Age
25 years
Address
Ladyfield House, Wilmslow, SK9 1BU
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BARLOW, Peter Malcolm, COLLINS, Richard Hawke, EYRE, James David, MATTHEWS, Joseph, SMITH, John Leslie, WHITELL, Christopher John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORCROS GROUP (TRUSTEE) LIMITED

NORCROS GROUP (TRUSTEE) LIMITED is an active company incorporated on 24 May 2000 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. NORCROS GROUP (TRUSTEE) LIMITED was registered 25 years ago.(SIC: 66290)

Status

active

Active since 25 years ago

Company No

04001134

LTD Company

Age

25 Years

Incorporated 24 May 2000

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 26 November 2025 (4 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

DIPLEMA 475 LIMITED
From: 24 May 2000To: 15 September 2000
Contact
Address

Ladyfield House Station Road Wilmslow, SK9 1BU,

Previous Addresses

Baileys House Central Walk Wokingham Berkshire RG40 1AZ
From: 24 May 2000To: 3 October 2016
Timeline

18 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
Jan 17
Director Left
Mar 21
Director Joined
Aug 21
Director Left
May 22
Director Left
Jun 22
Director Joined
Sept 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

MORTON, Paula Christine

Active
Station Road, WilmslowSK9 1BU
Secretary
Appointed 31 Jan 2017

BARLOW, Peter Malcolm

Active
Station Road, WilmslowSK9 1BU
Born July 1949
Director
Appointed 01 Sept 2022

COLLINS, Richard Hawke

Active
Station Road, WilmslowSK9 1BU
Born December 1962
Director
Appointed 01 Jan 2014

EYRE, James David

Active
Station Road, WilmslowSK9 1BU
Born June 1976
Director
Appointed 01 Aug 2021

MATTHEWS, Joseph

Active
Bar Road, BaslowDE45 1SF
Born June 1945
Director
Appointed 01 Apr 2011

SMITH, John Leslie

Active
23 Long Pastures, SudburyCO10 7SS
Born June 1954
Director
Appointed 01 Feb 2009

WHITELL, Christopher John

Active
Ridge Drive, RugbyCV21 3FE
Born July 1958
Director
Appointed 01 Apr 2009

BAKER, Gordon John

Resigned
Barton Drive, New MiltonBH25 7JJ
Secretary
Appointed 20 Jul 2000
Resigned 31 Jan 2017

O'BRIEN, Sharon

Resigned
49 Arthur Road, GillinghamME8 9BT
Secretary
Appointed 24 May 2000
Resigned 20 Jul 2000

BARLOW, Peter Malcolm

Resigned
Baileys House, WokinghamRG40 1AZ
Born July 1949
Director
Appointed 01 May 2014
Resigned 25 May 2016

BLAISE, Tony

Resigned
77 Talke Road, Newcastle Under LymeST5 7NQ
Born September 1953
Director
Appointed 10 Dec 2001
Resigned 30 Nov 2002

DOHERTY, Michael Eunan

Resigned
Nower Hayes Tyrells Wood, LeatherheadKT22 8QW
Born September 1939
Director
Appointed 20 Jul 2000
Resigned 31 Aug 2005

DOWLING, Brian Patrick

Resigned
2 The Park Cypress Downs, Templeogue
Born September 1942
Director
Appointed 15 May 2009
Resigned 31 Mar 2021

DOWLING, Brian Patrick

Resigned
2 The Park Cypress Downs, Templeogue
Born September 1942
Director
Appointed 20 Jul 2000
Resigned 31 Jan 2009

HAMILTON, David William

Resigned
Wheatlands Manor, WokinghamRG40 4QG
Born January 1943
Director
Appointed 06 Apr 2001
Resigned 30 Apr 2014

HUDSON, Andrew

Resigned
The Old Studio, WitneyOX28 3JJ
Born June 1946
Director
Appointed 09 Jan 2003
Resigned 15 Jun 2005

KELSALL, Nicholas Paul

Resigned
7 Dunnockswood, Stoke On TrentST7 2XU
Born December 1956
Director
Appointed 06 Apr 2001
Resigned 01 Apr 2011

MILOUT, Milan Jeffrey

Resigned
Shortwood House, BathBA3 4PT
Born October 1929
Director
Appointed 20 Jul 2000
Resigned 04 Feb 2002

ORANGE, Charles William

Resigned
Hascombe Place, HascombeGU8 4JA
Born June 1942
Director
Appointed 05 Feb 2002
Resigned 31 May 2022

PAYNE, Martin Keith

Resigned
Pikemere Road, Stoke-On-TrentST7 2SB
Born July 1965
Director
Appointed 01 Apr 2011
Resigned 18 Apr 2016

REARDON, Jonathan Andrew

Resigned
Westfield Latchmore Bank, Bishops StortfordCM22 7PH
Born April 1959
Director
Appointed 24 May 2000
Resigned 20 Jul 2000

SIMPSON, Paul Brian

Resigned
Baileys House, WokinghamRG40 1AZ
Born July 1969
Director
Appointed 20 Jan 2014
Resigned 25 May 2016

SMITH, Shaun Michael

Resigned
Station Road, WilmslowSK9 1BU
Born January 1961
Director
Appointed 18 Apr 2016
Resigned 31 Dec 2021

STARK, John David Sinclair

Resigned
Tara 15 Copsem Drive, EsherKT10 9HD
Born April 1939
Director
Appointed 20 Jul 2000
Resigned 31 Mar 2009

TAYLOR, Alan Walter

Resigned
Spinney House, FaringdonSN7 8RN
Born January 1946
Director
Appointed 06 Apr 2001
Resigned 11 Oct 2002

THORNTON, Jeremy Desmond

Resigned
1 Chaffinch Drive, Stoke On TrentST8 7TU
Born June 1959
Director
Appointed 20 Jul 2000
Resigned 18 Sept 2001

TURNER, John Anthony

Resigned
Brattswood Drive, Stoke-On-TrentST7 3EJ
Born October 1950
Director
Appointed 09 Jan 2003
Resigned 13 Jan 2017

WEBSTER, Martin

Resigned
9 West Square, LondonSE11 4SN
Born July 1958
Director
Appointed 24 May 2000
Resigned 20 Jul 2000

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

140

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
9 April 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
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 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
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Resolution
31 August 2022
RESOLUTIONSResolutions
Memorandum Articles
31 August 2022
MAMA
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Memorandum Articles
15 June 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Resolution
25 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Resolution
5 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Resolution
14 May 2009
RESOLUTIONSResolutions
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
5 April 2009
288aAppointment of Director or Secretary
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Resolution
21 December 2008
RESOLUTIONSResolutions
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
2 May 2007
288cChange of Particulars
Resolution
6 November 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
24 June 2003
363aAnnual Return
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Legacy
18 July 2002
363aAnnual Return
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2001
AAAnnual Accounts
Legacy
10 July 2001
363aAnnual Return
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
15 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
287Change of Registered Office
Legacy
14 August 2000
225Change of Accounting Reference Date
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Incorporation Company
24 May 2000
NEWINCIncorporation