Company NameNorwood Machine Tools Limited
DirectorsMargaret Gillian Haigh and Peter Haigh
Company StatusActive
Company Number01766767
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Margaret Gillian Haigh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfields 6 Hill End Close
Norwood Green
Halifax
West Yorkshire
HX3 8RH
Director NameMr Peter Haigh
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleMachine Tool Merchant
Country of ResidenceEngland
Correspondence Address6 Hill End Close
Norwood Green
Halifax
West Yorkshire
HX3 8RH
Secretary NameMrs Margaret Gillian Haigh
NationalityBritish
StatusCurrent
Appointed19 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfields 6 Hill End Close
Norwood Green
Halifax
West Yorkshire
HX3 8RH

Contact

Websitenorwoodpublishers.co.uk

Location

Registered AddressThornhill Brigg Mills
Thornhill Beck Lane
Brighouse
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Mr Peter Haigh
80.00%
Ordinary
20 at £1Mrs Margaret Gillian Haigh
20.00%
Ordinary

Financials

Year2014
Net Worth£72,785
Cash£24,448
Current Liabilities£28,437

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

24 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
6 August 2019Micro company accounts made up to 31 May 2019 (4 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 May 2018 (4 pages)
2 January 2018Notification of Margaret Gillian Haigh as a person with significant control on 11 October 2017 (2 pages)
2 January 2018Notification of Margaret Gillian Haigh as a person with significant control on 11 October 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Change of details for Mr Peter Haigh as a person with significant control on 21 December 2016 (2 pages)
29 August 2017Change of details for Mr Peter Haigh as a person with significant control on 21 December 2016 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 August 2017Registered office address changed from Sleigh & Story Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH England to Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Sleigh & Story Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH England to Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH on 11 August 2017 (1 page)
8 August 2017Registered office address changed from Springfields, 6 Hill End Close Norwood Green Halifax West Yorkshire HX3 8RH to Sleigh & Story Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Springfields, 6 Hill End Close Norwood Green Halifax West Yorkshire HX3 8RH to Sleigh & Story Thornhill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 8 August 2017 (1 page)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 February 2016Total exemption full accounts made up to 31 May 2015 (3 pages)
10 February 2016Total exemption full accounts made up to 31 May 2015 (3 pages)
2 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 March 2010Director's details changed for Mrs Margaret Gillian Haigh on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Margaret Gillian Haigh on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter Haigh on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Margaret Gillian Haigh on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter Haigh on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter Haigh on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 January 2009Return made up to 19/12/08; full list of members (4 pages)
22 January 2009Return made up to 19/12/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 January 2008Registered office changed on 03/01/08 from: unit 7 branxholme industrial estate bailiff bridge brighouse west yorkshire HD6 4EA (1 page)
3 January 2008Registered office changed on 03/01/08 from: unit 7 branxholme industrial estate bailiff bridge brighouse west yorkshire HD6 4EA (1 page)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
21 December 2007Return made up to 19/12/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 March 2007Return made up to 19/12/06; full list of members (7 pages)
8 March 2007Return made up to 19/12/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 February 2006Return made up to 19/12/05; full list of members (7 pages)
17 February 2006Return made up to 19/12/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 January 2004Return made up to 19/12/03; full list of members (7 pages)
7 January 2004Return made up to 19/12/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 January 2003Return made up to 19/12/02; full list of members (7 pages)
6 January 2003Return made up to 19/12/02; full list of members (7 pages)
28 February 2002Return made up to 19/12/01; full list of members (6 pages)
28 February 2002Return made up to 19/12/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 March 2001Registered office changed on 08/03/01 from: unit 7 branxholme industrial estate bailiff bridge brighouse west yorkshire HD6 4EA (1 page)
8 March 2001Registered office changed on 08/03/01 from: unit 7 branxholme industrial estate bailiff bridge brighouse west yorkshire HD6 4EA (1 page)
2 February 2001Return made up to 19/12/00; full list of members (6 pages)
2 February 2001Return made up to 19/12/00; full list of members (6 pages)
11 January 2000Return made up to 19/12/99; full list of members (6 pages)
11 January 2000Return made up to 19/12/99; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 January 1998Return made up to 19/12/97; no change of members (4 pages)
2 January 1998Return made up to 19/12/97; no change of members (4 pages)
14 March 1997Return made up to 19/12/96; full list of members (6 pages)
14 March 1997Return made up to 19/12/96; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
31 January 1996Return made up to 19/12/95; no change of members (4 pages)
31 January 1996Return made up to 19/12/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)