Company NameNorton Park Limited
DirectorCharlotte Louise Maddocks
Company StatusActive
Company Number06480219
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Charlotte Louise Maddocks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Hemsworth Road
Sheffield
S8 8LL
Secretary NameAlison Dean
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address95 Norton Lane
Sheffield
S8 8GX

Location

Registered Address77 Hemsworth Road
Sheffield
S8 8LL
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,768
Current Liabilities£18,348

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

27 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
10 August 2017Director's details changed for Mrs Charlotte Maddocks on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from 53 Norton Park View Sheffield South Yorkshire S8 8GT to 77 Hemsworth Road Sheffield S8 8LL on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mrs Charlotte Maddocks on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from 53 Norton Park View Sheffield South Yorkshire S8 8GT to 77 Hemsworth Road Sheffield S8 8LL on 10 August 2017 (1 page)
10 August 2017Change of details for Mrs Charlotte Maddocks as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Change of details for Mrs Charlotte Maddocks as a person with significant control on 10 August 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Miss Charlotte Curtis on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Miss Charlotte Curtis on 22 January 2013 (2 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Charlotte Curtis on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Charlotte Curtis on 10 February 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 22/01/09; full list of members (3 pages)
18 February 2009Return made up to 22/01/09; full list of members (3 pages)
11 July 2008Director's change of particulars / charlotte curtis / 21/02/2008 (1 page)
11 July 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
11 July 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
11 July 2008Director's change of particulars / charlotte curtis / 21/02/2008 (1 page)
26 February 2008Director's change of particulars / charlotte curtis / 21/02/2008 (1 page)
26 February 2008Director's change of particulars / charlotte curtis / 21/02/2008 (1 page)
21 February 2008Registered office changed on 21/02/08 from: 523 norton park view sheffield south yorkshire S8 8GT (1 page)
21 February 2008Registered office changed on 21/02/08 from: 523 norton park view sheffield south yorkshire S8 8GT (1 page)
22 January 2008Incorporation (12 pages)
22 January 2008Incorporation (12 pages)