Background WavePink WaveYellow Wave

NORWEST PLANT LIMITED (NI610494)

NORWEST PLANT LIMITED (NI610494) is an active UK company. incorporated on 22 December 2011. with registered office in Newtownabbey. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 1 other business activities. NORWEST PLANT LIMITED has been registered for 14 years. Current directors include BICKERTON, James, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
NI610494
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
607 Antrim Road, Newtownabbey, BT36 4RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BICKERTON, James, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
33120, 45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWEST PLANT LIMITED

NORWEST PLANT LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Newtownabbey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 1 other business activity. NORWEST PLANT LIMITED was registered 14 years ago.(SIC: 33120, 45190)

Status

active

Active since 14 years ago

Company No

NI610494

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

607 Antrim Road Newtownabbey, BT36 4RF,

Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 12
Funding Round
Jan 13
Director Left
Feb 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 05 Mar 2024

BICKERTON, James

Active
Antrim Road, NewtownabbeyBT36 4RF
Born March 1987
Director
Appointed 31 Dec 2024

MONTGOMERY, Colin John Hugh

Active
Antrim Road, NewtownabbeyBT36 4RF
Born July 1976
Director
Appointed 25 Sept 2020

MONTGOMERY, Harold Mark Joseph

Active
Antrim Road, NewtownabbeyBT36 4RF
Born May 1983
Director
Appointed 25 Sept 2020

BERRY, Helen

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 24 Sept 2020
Resigned 11 Dec 2025

MONTGOMERY, Harold Hugh

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 08 Feb 2019
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 22 Dec 2011
Resigned 08 Feb 2019

CAMPBELL, Jonathan Anthony

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born June 1979
Director
Appointed 25 Sept 2020
Resigned 01 Nov 2023

KENNEDY, Mark

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born January 1971
Director
Appointed 01 Nov 2023
Resigned 21 Dec 2024

MONTGOMERY, Harold Hugh

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born May 1948
Director
Appointed 01 May 2012
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born July 1972
Director
Appointed 22 Dec 2011
Resigned 08 Feb 2019

Persons with significant control

1

Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Auditors Resignation Company
18 July 2019
AUDAUD
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Legacy
20 July 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Medium
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Legacy
9 October 2012
MG01MG01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2011
NEWINCIncorporation