Company NameJohn Norton Fabrications Limited
DirectorsChristopher Robert Birt and Adam Michael Wood
Company StatusActive
Company Number07098018
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher Robert Birt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Petre Drive
Sheffield
S4 7PZ
Director NameMr Adam Michael Wood
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Petre Drive
Sheffield
South Yorkshire
S4 7PZ
Director NameMrs Elaine Norton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address211 Richmond Road
Sheffield
S13 8TE
Director NameMr John Patrick Norton
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address211 Richmond Road
Sheffield
S13 8TE
Secretary NameMrs Elaine Norton
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address211 Richmond Road
Sheffield
S13 8TE

Contact

Websitejnfabs.co.uk
Email address[email protected]
Telephone0114 3278848
Telephone regionSheffield

Location

Registered AddressUnit 1 Toledo Works
Neepsend Lane
Sheffield
South Yorkshire
S3 8AW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

50 at £1Mr John Patrick Norton
50.00%
Ordinary
50 at £1Mrs Elaine Norton
50.00%
Ordinary

Financials

Year2014
Net Worth£70,393
Cash£44,556
Current Liabilities£132,272

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

18 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
17 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
4 February 2022Termination of appointment of John Patrick Norton as a director on 2 February 2022 (1 page)
4 February 2022Termination of appointment of Elaine Norton as a secretary on 2 February 2022 (1 page)
4 February 2022Appointment of Mr Adam Michael Wood as a director on 1 February 2022 (2 pages)
4 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
4 February 2022Termination of appointment of Elaine Norton as a director on 2 February 2022 (1 page)
4 February 2022Notification of Steel Line Drilling Ltd as a person with significant control on 2 February 2022 (2 pages)
4 February 2022Cessation of Elaine Norton as a person with significant control on 2 February 2022 (1 page)
4 February 2022Cessation of John Patrick Norton as a person with significant control on 2 February 2022 (1 page)
4 February 2022Appointment of Mr Christopher Robert Birt as a director on 1 February 2022 (2 pages)
24 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
22 September 2021Current accounting period shortened from 31 December 2021 to 31 October 2021 (1 page)
7 May 2021Micro company accounts made up to 31 December 2020 (2 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Registered office address changed from Club Mill Road Neepsend Sheffield South Yorkshire S6 2FH United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Club Mill Road Neepsend Sheffield South Yorkshire S6 2FH United Kingdom on 18 January 2011 (1 page)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
4 January 2010Director's details changed for Mr John Norton on 21 December 2009 (3 pages)
4 January 2010Director's details changed for Mr John Norton on 21 December 2009 (3 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)