Background WavePink WaveYellow Wave

NORCAY LIMITED (FC012185)

NORCAY LIMITED (FC012185) is an active UK company. incorporated on 20 January 1982. with registered office in Grand Cayman Cayman Islands. NORCAY LIMITED has been registered for 44 years. Current directors include FRISTON, Paul Allan, KALLAR, Mandeep Singh.

Company Number
FC012185
Status
active
Type
oversea-company
Incorporated
20 January 1982
Age
44 years
Address
PO BOX 309 Ugland House, Grand Cayman Cayman Islands
Directors
FRISTON, Paul Allan, KALLAR, Mandeep Singh

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORCAY LIMITED

NORCAY LIMITED is an active company incorporated on 20 January 1982 with the registered office located in Grand Cayman Cayman Islands. NORCAY LIMITED was registered 44 years ago.

Status

active

Active since 44 years ago

Company No

FC012185

OVERSEA-COMPANY Company

Age

44 Years

Incorporated 20 January 1982

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

CAYNOR LIMITED
From: 25 November 1983To: 25 April 1984
Contact
Address

PO BOX 309 Ugland House South Church Street Grand Cayman Cayman Islands, ,

Timeline

No significant events found

Capital Table
People

Officers

28

3 Active
25 Resigned

WILLIAMS, Nigel Barry

Active
Trinity Business Park, WakefieldWF2 8EE
Secretary
Appointed 26 Jul 2024

FRISTON, Paul Allan

Active
Trinity Business Park, WakefieldWF2 8EE
Born June 1973
Director
Appointed 01 Feb 2025

KALLAR, Mandeep Singh

Active
Trinity Business Park, WakefieldWF2 8EE
Born June 1982
Director
Appointed 22 Jan 2026

DAVIES, Gareth Wyn

Resigned
Trinity Business Park, WakefieldWF2 8EE
Secretary
Appointed 05 Aug 2015
Resigned 23 Aug 2017

MORGAN, David Stephen

Resigned
Trinity Business Park, WakefieldWF2 8EE
Secretary
Appointed 19 Nov 2012
Resigned 05 Aug 2015

PIKE, Richard Neil

Resigned
Trinity Business Park, WakefieldWF2 8EE
Secretary
Appointed 23 Aug 2017
Resigned 30 Jun 2018

TOMKINSON, Craig Ashley

Resigned
Trinity Business Park, WakefieldWF2 8EE
Secretary
Appointed 30 Jun 2018
Resigned 26 Jul 2024

WILD, Julian Nicholas

Resigned
226 Westella Road, HullHU10 7RS
Secretary
Appointed 05 Oct 1993
Resigned 31 May 2005

WILLIAMS, Carol

Resigned
The Hedgerows, TadcasterLS24 9QR
Secretary
Appointed 31 May 2005
Resigned 16 Apr 2012

BARTON, Alan

Resigned
5 Haxey Grange, DoncasterDN9 2PW
Born August 1954
Director
Appointed 20 Apr 1998
Resigned 05 May 2000

CHRISTIE, Michael Sean

Resigned
262 High Street, Boston SpaLS23 6AJ
Born October 1957
Director
Appointed 21 Feb 1996
Resigned 22 Oct 2004

CLARK, Martin

Resigned
Holwood, CobhamKT11 2NL
Born April 1945
Director
Appointed 05 Oct 1993
Resigned 21 Feb 1996

DAVIES, Gareth Wyn

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born February 1964
Director
Appointed 05 Aug 2015
Resigned 23 Aug 2017

ELLIS, Ian Anthony

Resigned
25 Peacock Close, SheffieldS21 1BF
Born September 1963
Director
Appointed 05 May 2000
Resigned 19 May 2006

FLETCHER, Martyn Paul

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born April 1967
Director
Appointed 18 Jul 2017
Resigned 31 Jul 2018

HASKINS, Christopher Robin, Lord

Resigned
Quarryside Farm Main Street, CottinghamHU16 5TG
Born May 1937
Director
Appointed 05 Oct 1993
Resigned 20 Apr 1998

HENDERSON, Stephen

Resigned
7 Megson Way, BeverleyHU17 8YA
Born August 1957
Director
Appointed 30 Jun 2006
Resigned 01 Aug 2014

KERS, Ronald Klaas Otto, Mr.

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born July 1969
Director
Appointed 30 Jun 2018
Resigned 26 May 2023

LEADBEATER, Stephen Paul

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born June 1961
Director
Appointed 24 Jul 2014
Resigned 18 Jul 2017

LILL, Jonathan Craig

Resigned
The Mallards, NorthallertonDL6 3SZ
Born February 1968
Director
Appointed 19 May 2006
Resigned 22 Jul 2008

MORGAN, David Steven

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born July 1976
Director
Appointed 19 Nov 2012
Resigned 05 Aug 2015

MORGAN, Michael Albert Joseph

Resigned
40 West Ella Way, HullHU10 7LW
Born April 1943
Director
Appointed 05 Oct 1993
Resigned 31 Dec 2000

PIKE, Richard Neil

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born September 1969
Director
Appointed 18 Jul 2017
Resigned 30 Jun 2018

REID, George Mcdonald

Resigned
Fagus 1 Beech Hill Road, North FerribyHU14 3QY
Born July 1951
Director
Appointed 24 Sept 2002
Resigned 30 Jun 2006

SIMMONDS, Joanne Caroline Kershaw

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born August 1982
Director
Appointed 22 May 2023
Resigned 31 Jan 2026

TOMKINSON, Craig Ashley

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born March 1982
Director
Appointed 30 Jun 2018
Resigned 26 Jul 2024

WILLIAMS, Carol

Resigned
The Hedgerows, TadcasterLS24 9QR
Born December 1957
Director
Appointed 22 Jul 2008
Resigned 16 Apr 2012

WILLIAMS, Nigel Barry

Resigned
Trinity Business Park, WakefieldWF2 8EE
Born March 1972
Director
Appointed 26 Jul 2024
Resigned 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Overseas Company With Name Appointment Date
25 February 2026
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
24 February 2026
OSTM01OSTM01
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Appoint Person Secretary Overseas Company With Appointment Date
1 April 2025
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name Termination Date
17 March 2025
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
5 March 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
4 March 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
3 October 2024
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
3 October 2024
OSAP01OSAP01
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
5 July 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
5 July 2023
OSAP01OSAP01
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
4 May 2021
OSCH03OSCH03
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
25 September 2018
OSAP01OSAP01
Appoint Person Secretary Overseas Company With Appointment Date
25 September 2018
OSAP03OSAP03
Appoint Person Director Overseas Company With Name Appointment Date
25 September 2018
OSAP01OSAP01
Termination Person Secretary Overseas Company With Name Termination Date
25 September 2018
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
25 September 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
25 September 2018
OSTM01OSTM01
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Appoint Person Secretary Overseas Company With Appointment Date
19 September 2017
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name Termination Date
19 September 2017
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
19 September 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
14 August 2017
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
14 August 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
14 August 2017
OSTM01OSTM01
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Appoint Person Secretary Overseas Company With Appointment Date
8 September 2015
OSAP03OSAP03
Appoint Person Director Overseas Company With Name Appointment Date
8 September 2015
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
27 August 2015
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name Termination Date
27 August 2015
OSTM02OSTM02
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
12 August 2014
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
12 August 2014
OSAP01OSAP01
Change Company Details By Uk Establishment Overseas Company With Change Details
14 May 2014
OSCH01OSCH01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Appoint Person Secretary Overseas Company
6 March 2013
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name
4 March 2013
OSTM02OSTM02
Termination Person Director Overseas Company With Name
4 March 2013
OSTM01OSTM01
Appoint Person Director Overseas Company
4 March 2013
OSAP01OSAP01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
6 August 2008
BR4BR4
Legacy
6 August 2008
BR4BR4
Legacy
6 August 2008
BR4BR4
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
15 August 2006
BR4BR4
Legacy
15 August 2006
BR4BR4
Legacy
20 June 2006
BR4BR4
Legacy
20 June 2006
BR4BR4
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
22 December 2005
BR3BR3
Legacy
21 June 2005
BR4BR4
Legacy
21 June 2005
BR4BR4
Legacy
21 June 2005
BR5BR5
Legacy
21 June 2005
BR6BR6
Legacy
21 June 2005
BR6BR6
Legacy
11 November 2004
BR4BR4
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
4 October 2002
BR4BR4
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
4 January 2001
BR4BR4
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
5 June 2000
BR4BR4
Legacy
5 June 2000
BR4BR4
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
27 April 1998
BR4BR4
Legacy
27 April 1998
BR4BR4
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
14 October 1996
BR4BR4
Legacy
19 March 1996
BR4BR4
Legacy
19 March 1996
BR4BR4
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
8 December 1993
701b701b
Legacy
5 October 1993
BR1-PARBR1-PAR
Legacy
5 October 1993
BR1-BCHBR1-BCH
Legacy
5 October 1993
BR1BR1
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
18 September 1992
692(1)(b)692(1)(b)
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
25 July 1990
692(1)(b)692(1)(b)
Legacy
23 July 1990
FPAFPA
Legacy
23 July 1990
692(1)(c)692(1)(c)
Legacy
12 January 1990
225(1)225(1)
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87