Background WavePink WaveYellow Wave

NORLUND LIMITED (04029322)

NORLUND LIMITED (04029322) is an active UK company. incorporated on 7 July 2000. with registered office in Stone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. NORLUND LIMITED has been registered for 25 years. Current directors include KNIGHT, Thomas William.

Company Number
04029322
Status
active
Type
ltd
Incorporated
7 July 2000
Age
25 years
Address
The Curve, Stone, ST15 0SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
KNIGHT, Thomas William
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORLUND LIMITED

NORLUND LIMITED is an active company incorporated on 7 July 2000 with the registered office located in Stone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. NORLUND LIMITED was registered 25 years ago.(SIC: 72190)

Status

active

Active since 25 years ago

Company No

04029322

LTD Company

Age

25 Years

Incorporated 7 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 April 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

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

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

ENDET LIMITED
From: 24 February 2021To: 18 December 2025
VE TECHNOLOGY LIMITED
From: 15 October 2019To: 24 February 2021
V.E. TECHNOLOGY LIMITED
From: 8 October 2019To: 15 October 2019
ENDET LIMITED
From: 23 August 2012To: 8 October 2019
V.E. TECHNOLOGY LIMITED
From: 3 August 2012To: 23 August 2012
ENDET LIMITED
From: 17 May 2002To: 3 August 2012
INHOCO 5000 LIMITED
From: 6 September 2000To: 17 May 2002
SMALL BUSINESS SERVICE (STAFFORDSHIRE) LIMITED
From: 7 July 2000To: 6 September 2000
Contact
Address

The Curve Diamond Way Stone, ST15 0SD,

Previous Addresses

Unit B the Slope Diamond Way Stone Staffordshire ST15 0SD England
From: 25 July 2023To: 2 December 2025
Column House London Road Shrewsbury SY2 6NN England
From: 11 March 2021To: 25 July 2023
C/O Azets Truro Woodlands Court, Truro Business Park Threemilestone Truro TR4 9NH England
From: 11 March 2021To: 11 March 2021
Column House London Road Shrewsbury Shropshire SY2 6NN
From: 30 April 2015To: 11 March 2021
Grange Barns Woodseaves Market Drayton Shropshire TF9 2LN
From: 7 July 2000To: 30 April 2015
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Feb 17
New Owner
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Aug 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KNIGHT, Thomas William

Active
Diamond Way, StoneST15 0SD
Born April 1982
Director
Appointed 20 Jul 2017

BEECH, Mark Edward

Resigned
7 Mount Pleasant Close, Stoke On TrentST15 8QJ
Secretary
Appointed 07 Jul 2000
Resigned 13 May 2002

KNIGHT, Beatrice

Resigned
Grange Barnes, Market DraytonTF9 2LN
Secretary
Appointed 13 May 2002
Resigned 01 Jul 2015

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 07 Jul 2000
Resigned 06 Sept 2000

BEECH, David Andrew

Resigned
Greenways 14 Barnes Croft, StoneST15 8XU
Born November 1965
Director
Appointed 07 Jul 2000
Resigned 13 May 2002

KNIGHT, Beatrice Janet

Resigned
London Road, ShrewsburySY2 6NN
Born August 1951
Director
Appointed 05 Dec 2017
Resigned 24 Feb 2023

KNIGHT, Jack Edward

Resigned
London Road, ShrewsburySY2 6NN
Born July 1983
Director
Appointed 05 Sept 2013
Resigned 24 Feb 2023

KNIGHT, Jeremy James

Resigned
London Road, ShrewsburySY2 6NN
Born October 1952
Director
Appointed 13 May 2002
Resigned 24 Feb 2023

KNIGHT, Thomas William

Resigned
London Road, ShrewsburySY2 6NN
Born February 1982
Director
Appointed 05 Sept 2013
Resigned 20 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Diamond Way, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025
Diamond Way, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2023
Ceased 14 Aug 2025

Mr Jeremy James Knight

Ceased
London Road, ShrewsburySY2 6NN
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

107

Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Resolution
24 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2019
RESOLUTIONSResolutions
Resolution
8 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Certificate Change Of Name Company
3 August 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Move Registers To Sail Company
26 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
4 September 2003
287Change of Registered Office
Legacy
4 September 2003
225Change of Accounting Reference Date
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
88(2)R88(2)R
Certificate Change Of Name Company
17 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 March 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2000
NEWINCIncorporation