Company NameNorman And Underwood Limited
DirectorsRoss Aaron Headley and Leon Michael Ingham
Company StatusIn Administration
Company Number00242964
CategoryPrivate Limited Company
Incorporation Date14 October 1929(94 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ross Aaron Headley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(87 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Freeschool Building
170 Scudamore Road
Leicester
Leicestershire
LE3 1HP
Director NameMr Leon Michael Ingham
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(87 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Freeschool Building
170 Scudamore Road
Leicester
Leicestershire
LE3 1HP
Director NameJohn Derek Castleman
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(61 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 1997)
RoleChartered Accountant
Correspondence Address717 Welford Road
Leicester
Leicestershire
LE2 6HX
Director NameMr Roger James Castleman
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(61 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 August 2004)
RoleChartered Accountant
Correspondence Address557 Welford Road
Leicester
Leicestershire
LE2 6FN
Director NameMr Edward Arthur Harrison
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(61 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2000)
RoleTechnical Plumber
Correspondence Address69 Orchard Road
Birstall
Leicester
Leicestershire
LE4 4GD
Director NameMr David Edward Rowley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(61 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 May 2000)
RoleManager
Correspondence Address42 Fairefield Crescent
Glenfield
Leicester
LE3 8EH
Director NameMr David Alan Stanborough
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(61 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2001)
RoleMerchandise Manager
Correspondence Address26 Hazel Way
Barwell
Leicester
Leicestershire
LE9 8GP
Director NameMr John Trevor Michael Underwood
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(61 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 28 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address53 Hinckley Road
Leicester Forest East
Leicester
Leicestershire
LE3 3GL
Secretary NameMr Alan Morley
NationalityBritish
StatusResigned
Appointed10 July 1991(61 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address58 Curzon Avenue
Birstall
Leicester
Leicestershire
LE4 4AB
Director NameAnthony Youngjohns
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(65 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 October 2008)
RoleFinance Director
Correspondence AddressHalcyon House
Main Street, Mowsley
Lutterworth
Leicestershire
LE17 6NT
Secretary NameAnthony Youngjohns
NationalityBritish
StatusResigned
Appointed21 May 1999(69 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2008)
RoleAccountant
Correspondence AddressHalcyon House
Main Street, Mowsley
Lutterworth
Leicestershire
LE17 6NT
Director NameMr Jonathan Mark Castleman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(70 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 October 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 The Firs
Wigston
Leicester
Leicestershire
LE18 3PP
Director NameMr Paul Watson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(70 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2006)
RoleGeneral Manager
Correspondence Address18 King's Road
North Luffenham
Oakham
Rutland
LE15 8JH
Director NameMr Christopher John Castleman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(70 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElmcroft
Knighton Rise Oadby
Leicester
LE2 2RF
Director NameMr Darrell Keith Warren
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(78 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2017)
RoleRoofing Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Peter's Avenue
Newbold Verdon
Leicester
Leicestershire
LE9 9PR

Contact

Websitenandu.co.uk

Location

Registered Address3rd Floor, Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

30.2k at £1Norman & Underwood Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,682,332
Cash£1,331,891
Current Liabilities£478,478

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 July 2022 (1 year, 9 months ago)
Next Return Due24 July 2023 (overdue)

Charges

28 October 2016Delivered on: 2 November 2016
Persons entitled: Christopher Castleman (As Security Trustee)

Classification: A registered charge
Outstanding
28 October 2016Delivered on: 7 November 2016
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
28 October 2016Delivered on: 3 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 October 2023Notice of deemed approval of proposals (4 pages)
18 August 2023Statement of administrator's proposal (64 pages)
22 July 2023Registered office address changed from The Freeschool Building 170 Scudamore Road Leicester Leicestershire LE3 1HP to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 22 July 2023 (2 pages)
22 July 2023Appointment of an administrator (4 pages)
26 June 2023Memorandum and Articles of Association (13 pages)
26 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2023Termination of appointment of Ross Aaron Headley as a director on 7 June 2023 (1 page)
21 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
13 September 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
21 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
1 March 2021Satisfaction of charge 002429640002 in full (1 page)
24 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 February 2017Termination of appointment of Darrell Keith Warren as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Darrell Keith Warren as a director on 28 February 2017 (1 page)
7 November 2016Registration of charge 002429640002, created on 28 October 2016 (9 pages)
7 November 2016Registration of charge 002429640002, created on 28 October 2016 (9 pages)
3 November 2016Registration of charge 002429640001, created on 28 October 2016 (23 pages)
3 November 2016Registration of charge 002429640001, created on 28 October 2016 (23 pages)
3 November 2016Appointment of Mr Leon Michael Ingham as a director on 28 October 2016 (2 pages)
3 November 2016Termination of appointment of Jonathan Mark Castleman as a director on 28 October 2016 (1 page)
3 November 2016Appointment of Mr Ross Aaron Headley as a director on 28 October 2016 (2 pages)
3 November 2016Appointment of Mr Leon Michael Ingham as a director on 28 October 2016 (2 pages)
3 November 2016Termination of appointment of Jonathan Mark Castleman as a director on 28 October 2016 (1 page)
3 November 2016Termination of appointment of Christopher John Castleman as a director on 28 October 2016 (1 page)
3 November 2016Termination of appointment of Christopher John Castleman as a director on 28 October 2016 (1 page)
3 November 2016Appointment of Mr Ross Aaron Headley as a director on 28 October 2016 (2 pages)
3 November 2016Termination of appointment of John Trevor Michael Underwood as a director on 28 October 2016 (1 page)
3 November 2016Termination of appointment of John Trevor Michael Underwood as a director on 28 October 2016 (1 page)
2 November 2016Registration of charge 002429640003, created on 28 October 2016 (32 pages)
2 November 2016Registration of charge 002429640003, created on 28 October 2016 (32 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,200
(6 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,200
(6 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,200
(6 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 30,200
(6 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
25 September 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
25 September 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
25 September 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
16 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
6 July 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
6 July 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Mr Darrell Keith Warren on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Darrell Keith Warren on 10 July 2010 (2 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
29 June 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Full accounts made up to 31 December 2008 (17 pages)
3 March 2009Appointment terminated director anthony youngjohns (1 page)
3 March 2009Appointment terminated director anthony youngjohns (1 page)
31 October 2008Appointment terminated (1 page)
31 October 2008Appointment terminated (1 page)
31 October 2008Appointment terminated (1 page)
31 October 2008Appointment terminated secretary anthony youngjohns (1 page)
31 October 2008Appointment terminated (1 page)
31 October 2008Appointment terminated secretary anthony youngjohns (1 page)
28 October 2008Director appointed mr darrell keith warren (1 page)
28 October 2008Director appointed mr darrell keith warren (1 page)
4 August 2008Return made up to 10/07/08; full list of members (4 pages)
4 August 2008Return made up to 10/07/08; full list of members (4 pages)
25 July 2008Full accounts made up to 31 December 2007 (15 pages)
25 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 July 2007Return made up to 10/07/07; full list of members (3 pages)
24 July 2007Return made up to 10/07/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 10/07/06; full list of members (3 pages)
3 August 2006Return made up to 10/07/06; full list of members (3 pages)
3 August 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 August 2005Return made up to 10/07/05; full list of members (3 pages)
4 August 2005Return made up to 10/07/05; full list of members (3 pages)
23 June 2005Registered office changed on 23/06/05 from: 11/27 freeschool lane leicester LE1 4FX (1 page)
23 June 2005Registered office changed on 23/06/05 from: 11/27 freeschool lane leicester LE1 4FX (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
23 July 2004Return made up to 10/07/04; full list of members (9 pages)
23 July 2004Full accounts made up to 31 December 2003 (16 pages)
23 July 2004Return made up to 10/07/04; full list of members (9 pages)
23 July 2004Full accounts made up to 31 December 2003 (16 pages)
1 August 2003Full accounts made up to 31 December 2002 (21 pages)
1 August 2003Return made up to 10/07/03; full list of members (9 pages)
1 August 2003Full accounts made up to 31 December 2002 (21 pages)
1 August 2003Return made up to 10/07/03; full list of members (9 pages)
9 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2002Full accounts made up to 31 December 2001 (14 pages)
9 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2002Full accounts made up to 31 December 2001 (14 pages)
7 August 2001Full accounts made up to 31 December 2000 (13 pages)
7 August 2001Full accounts made up to 31 December 2000 (13 pages)
30 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
5 September 2000Full accounts made up to 31 December 1999 (13 pages)
5 September 2000Full accounts made up to 31 December 1999 (13 pages)
8 August 2000New director appointed (1 page)
8 August 2000New director appointed (1 page)
8 August 2000New director appointed (1 page)
8 August 2000New director appointed (1 page)
7 August 2000Return made up to 10/07/00; full list of members (7 pages)
7 August 2000Return made up to 10/07/00; full list of members (7 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
22 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 July 1999Return made up to 10/07/99; full list of members (8 pages)
22 July 1999Return made up to 10/07/99; full list of members (8 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
21 July 1998Return made up to 10/07/98; no change of members (6 pages)
21 July 1998Return made up to 10/07/98; no change of members (6 pages)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 July 1997Return made up to 10/07/97; no change of members (6 pages)
20 July 1997Full accounts made up to 31 December 1996 (13 pages)
20 July 1997Return made up to 10/07/97; no change of members (6 pages)
20 July 1997Full accounts made up to 31 December 1996 (13 pages)
21 July 1996Return made up to 10/07/96; full list of members (8 pages)
21 July 1996Return made up to 10/07/96; full list of members (8 pages)
21 July 1996Full accounts made up to 31 December 1995 (17 pages)
21 July 1996Full accounts made up to 31 December 1995 (17 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
6 August 1991Full accounts made up to 31 December 1990 (13 pages)
6 August 1991Full accounts made up to 31 December 1990 (13 pages)
5 September 1990Full accounts made up to 31 December 1989 (12 pages)
5 September 1990Full accounts made up to 31 December 1989 (12 pages)
14 October 1929Certificate of incorporation (1 page)
14 October 1929Incorporation (18 pages)
14 October 1929Certificate of incorporation (1 page)
14 October 1929Incorporation (18 pages)