Company NameNorstar Trading Limited
DirectorsJohn William Morrow and Dean Alan Roberts
Company StatusActive
Company Number07720137
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr John William Morrow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(1 day after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Birkdale Close
Kirk Ella
Hull
HU10 7US
Director NameMr Dean Alan Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(1 day after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Canongate
Cottingham
North Humberside
HU16 4DG
Director NameMagnus Gudmundsson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIcelander
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address82 Wassand Street
Hull
East Yorks
HU3 4AL
Director NameMr Orn Eyford Jonsson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIcelandic
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Wassand Street
Hull
East Yorks
HU3 4AL

Contact

Telephone01482 212551
Telephone regionHull

Location

Registered Address82 Wassand Street
Hull
East Yorks
HU3 4AL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£46,455
Cash£191,384
Current Liabilities£314,794

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

7 June 2012Delivered on: 9 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
29 July 2016Termination of appointment of Magnus Gudmundsson as a director on 28 April 2016 (1 page)
29 July 2016Termination of appointment of Orn Eyford Jonsson as a director on 28 April 2016 (1 page)
29 July 2016Termination of appointment of Magnus Gudmundsson as a director on 28 April 2016 (1 page)
29 July 2016Termination of appointment of Orn Eyford Jonsson as a director on 28 April 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Director's details changed for Mr Orn Eyford Jonsson on 15 July 2014 (2 pages)
6 August 2014Director's details changed for Mr Orn Eyford Jonsson on 15 July 2014 (2 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Director's details changed for Magnus Gudmundsson on 1 November 2012 (2 pages)
6 August 2014Director's details changed for Magnus Gudmundsson on 1 November 2012 (2 pages)
6 August 2014Director's details changed for Magnus Gudmundsson on 1 November 2012 (2 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 September 2012Registered office address changed from Regent''s Court Princess Street Hull Humberside HU2 8BA United Kingdom on 7 September 2012 (1 page)
7 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
7 September 2012Registered office address changed from Regent''s Court Princess Street Hull Humberside HU2 8BA United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Regent''s Court Princess Street Hull Humberside HU2 8BA United Kingdom on 7 September 2012 (1 page)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
6 February 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
17 August 2011Appointment of Mr John William Morrow as a director (2 pages)
17 August 2011Appointment of Mr Dean Alan Roberts as a director (2 pages)
17 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 100
(3 pages)
17 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 100
(3 pages)
17 August 2011Appointment of Mr Dean Alan Roberts as a director (2 pages)
17 August 2011Appointment of Mr John William Morrow as a director (2 pages)
17 August 2011Appointment of Mr Orn Eyford Jonsson as a director (2 pages)
17 August 2011Appointment of Mr Orn Eyford Jonsson as a director (2 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)