Background WavePink WaveYellow Wave

THE NORTON OWNERS CLUB LIMITED (12037569)

THE NORTON OWNERS CLUB LIMITED (12037569) is an active UK company. incorporated on 6 June 2019. with registered office in Stafford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE NORTON OWNERS CLUB LIMITED has been registered for 6 years. Current directors include CLARKE, Alan, CLARKE, Amanda Jane, CORNER, Stephen Michael and 4 others.

Company Number
12037569
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2019
Age
6 years
Address
4 North Courtyard, Stafford, ST18 9FJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLARKE, Alan, CLARKE, Amanda Jane, CORNER, Stephen Michael, HARRISON, Timothy John, SHOOSMITH, Neil Lambert, THOMAS, Richard, VERRINDER, Ian Colin
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTON OWNERS CLUB LIMITED

THE NORTON OWNERS CLUB LIMITED is an active company incorporated on 6 June 2019 with the registered office located in Stafford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE NORTON OWNERS CLUB LIMITED was registered 6 years ago.(SIC: 94990)

Status

active

Active since 6 years ago

Company No

12037569

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

4 North Courtyard Dunston Business Village Stafford, ST18 9FJ,

Previous Addresses

5 Walsall Street Wednesbury West Midlands WS10 9BZ
From: 6 June 2019To: 17 November 2022
Timeline

24 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

CLARKE, Alan

Active
Dunston Business Village, StaffordST18 9FJ
Secretary
Appointed 13 Nov 2022

CLARKE, Alan

Active
36 Marsett, TamworthB77 4QU
Born November 1957
Director
Appointed 21 Mar 2024

CLARKE, Amanda Jane

Active
36 Marsett,, TamworthB77 4QU
Born March 1961
Director
Appointed 13 Feb 2024

CORNER, Stephen Michael

Active
Huntingdon Drive, DerbyDE74 2SR
Born January 1966
Director
Appointed 01 Jun 2025

HARRISON, Timothy John

Active
Dunston Business Village, StaffordST18 9FJ
Born March 1947
Director
Appointed 06 Jun 2019

SHOOSMITH, Neil Lambert

Active
Dunston Business Village, StaffordST18 9FJ
Born March 1959
Director
Appointed 07 Jul 2019

THOMAS, Richard

Active
Creakavose, Saint StephenPL26 7NZ
Born November 1964
Director
Appointed 08 May 2023

VERRINDER, Ian Colin

Active
Wentworth Close, AldershotGU12 5NB
Born December 1963
Director
Appointed 12 Apr 2026

HILL, Nicole Anne

Resigned
Walsall Street, WednesburyWS10 9BZ
Born December 1975
Director
Appointed 07 Jul 2019
Resigned 10 Apr 2022

RIPLEY, Anthony John

Resigned
Dunston Business Village, StaffordST18 9FJ
Born September 1955
Director
Appointed 07 Jul 2019
Resigned 14 Apr 2024

RIPLEY, Marcia

Resigned
Walsall Street, WednesburyWS10 9BZ
Born October 1960
Director
Appointed 06 Jun 2019
Resigned 13 Nov 2022

SCATCHARD, Peter Mowbray

Resigned
Dunston Business Village, StaffordST18 9FJ
Born December 1947
Director
Appointed 07 Jul 2019
Resigned 12 Apr 2026

SMITH, Alan David

Resigned
Melrose Avenue, SaleM33 3AZ
Born February 1958
Director
Appointed 08 May 2023
Resigned 22 Jul 2023

SMITH, Paul Raymond

Resigned
Dunston Business Village, StaffordST18 9FJ
Born January 1961
Director
Appointed 09 Jul 2019
Resigned 27 Apr 2025

VERRINDER, Ian Colin

Resigned
Wentworth Close, AldershotGU12 5NB
Born December 1963
Director
Appointed 14 Apr 2024
Resigned 10 Mar 2025

WHITE, Peter James

Resigned
Dunston Business Village, StaffordST18 9FJ
Born July 1953
Director
Appointed 07 Jul 2019
Resigned 16 Apr 2023

WOODWARD, Mark Robert

Resigned
Walsall Street, WednesburyWS10 9BZ
Born June 1955
Director
Appointed 07 Jul 2019
Resigned 10 Apr 2022
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Default Companies House Service Address Applied Officer
7 October 2025
RP09RP09
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
7 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 April 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
9 March 2023
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Memorandum Articles
6 June 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Incorporation Company
6 June 2019
NEWINCIncorporation