Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORCROS ESTATES LIMITED
Company Information for

NORCROS ESTATES LIMITED

LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU,
Company Registration Number
00407403
Private Limited Company
Active

Company Overview

About Norcros Estates Ltd
NORCROS ESTATES LIMITED was founded on 1946-03-30 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Norcros Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORCROS ESTATES LIMITED
 
Legal Registered Office
LADYFIELD HOUSE
STATION ROAD
WILMSLOW
CHESHIRE
SK9 1BU
Other companies in SK9
 
Filing Information
Company Number 00407403
Company ID Number 00407403
Date formed 1946-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 10:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORCROS ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORCROS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES SIDELL
Company Secretary 2018-05-01
RICHARD HAWKE COLLINS
Director 2013-07-11
NICHOLAS PAUL KELSALL
Director 1997-05-01
SHAUN MICHAEL SMITH
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW GARETH VAUGHAN
Company Secretary 2013-01-17 2018-05-01
MARTIN KEITH PAYNE
Director 2011-03-18 2016-04-04
DAVID WILLIAM HAMILTON
Director 1996-07-31 2013-07-11
GRAEME DAVID GIBSON
Company Secretary 2003-06-06 2013-01-17
JOSEPH MATTHEWS
Director 1997-08-05 2011-07-28
MARK NEVIN
Company Secretary 2000-09-15 2003-06-06
GRAEME DAVID GIBSON
Company Secretary 1998-10-12 2000-09-15
PETER ANTHONY BAREN
Company Secretary 1998-10-26 1999-01-18
MARTIN JACKSON
Company Secretary 1996-09-01 1998-10-12
RACHEL ANNE WILKINSON
Director 1997-08-05 1998-07-01
MICHAEL EUNAN DOHERTY
Director 1994-06-27 1997-05-01
MARTIN JOHN QUILTER
Company Secretary 1992-05-31 1996-09-01
TIMOTHY RIX
Director 1993-05-26 1996-07-31
ROBERT HARDING ALCOCK
Director 1992-05-31 1994-06-27
ALBERT JOSEPH REGINALD WARD
Director 1993-05-31 1994-06-27
MICHAEL EUNAN DOHERTY
Director 1992-05-31 1993-05-26
DAVID WILLIAM HAMILTON
Director 1992-07-22 1992-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HAWKE COLLINS CARLTON HOLDINGS LIMITED Director 2014-10-23 CURRENT 1946-11-12 Active
RICHARD HAWKE COLLINS NORCROS (TRUSTEES) LIMITED Director 2014-10-02 CURRENT 1953-07-01 Active
RICHARD HAWKE COLLINS U.B.M.PENSION TRUST LIMITED Director 2014-07-31 CURRENT 1950-10-03 Active
RICHARD HAWKE COLLINS NORCROS GROUP TRUSTEESHIPS LIMITED Director 2014-07-31 CURRENT 1970-07-17 Active
RICHARD HAWKE COLLINS NORCROS GROUP (TRUSTEE) LIMITED Director 2014-01-01 CURRENT 2000-05-24 Active
RICHARD HAWKE COLLINS NORCROS GROUP (HOLDINGS) LIMITED Director 2013-08-31 CURRENT 1956-05-29 Active
RICHARD HAWKE COLLINS CRITTALL CONSTRUCTION LIMITED Director 2013-07-11 CURRENT 1956-04-05 Active
RICHARD HAWKE COLLINS EUROBATH INTERNATIONAL LIMITED Director 2013-07-11 CURRENT 1988-06-08 Active
RICHARD HAWKE COLLINS LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED Director 2013-07-11 CURRENT 1997-12-23 Active
RICHARD HAWKE COLLINS PLUMBEX UK LIMITED Director 2013-07-11 CURRENT 1995-07-11 Active
RICHARD HAWKE COLLINS TAPS DIRECT LIMITED Director 2013-07-11 CURRENT 1997-06-05 Active
RICHARD HAWKE COLLINS STONECHESTER (STOKE) LIMITED Director 2013-07-11 CURRENT 1998-11-05 Active
RICHARD HAWKE COLLINS VADO UK LIMITED Director 2013-07-11 CURRENT 2008-07-09 Active
RICHARD HAWKE COLLINS METLEX INDUSTRIES LIMITED Director 2013-07-11 CURRENT 1986-03-05 Active
RICHARD HAWKE COLLINS NORCROS SERVICES LIMITED Director 2013-07-11 CURRENT 1995-08-04 Active
RICHARD HAWKE COLLINS NORCROS ADHESIVES LIMITED Director 2013-07-11 CURRENT 1997-06-17 Active
RICHARD HAWKE COLLINS TRITON INDUSTRY LIMITED Director 2013-07-11 CURRENT 1969-07-04 Active
RICHARD HAWKE COLLINS TRITON PLC Director 2013-07-11 CURRENT 1975-05-06 Active
RICHARD HAWKE COLLINS NORCROS SECURITIES LIMITED Director 2013-07-11 CURRENT 1963-10-03 Active
RICHARD HAWKE COLLINS NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 2013-07-11 CURRENT 1936-01-06 Active
RICHARD HAWKE COLLINS NORCROS DEVELOPMENTS LIMITED Director 2013-07-11 CURRENT 1977-05-12 Active
RICHARD HAWKE COLLINS H & R JOHNSON TILES LIMITED Director 2013-07-11 CURRENT 1935-12-06 Active
RICHARD HAWKE COLLINS H. & R. JOHNSON (OVERSEAS) LIMITED Director 2013-07-11 CURRENT 1978-03-02 Active
NICHOLAS PAUL KELSALL MERLYN INDUSTRIES U.K. LIMITED Director 2017-11-23 CURRENT 2000-01-13 Active
NICHOLAS PAUL KELSALL WARREN COURT (THURLESTONE) MANAGEMENT LIMITED Director 2015-10-12 CURRENT 2015-09-07 Active
NICHOLAS PAUL KELSALL NORCROS PLC Director 1999-11-23 CURRENT 1999-01-05 Active
NICHOLAS PAUL KELSALL NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 1998-04-20 CURRENT 1936-01-06 Active
NICHOLAS PAUL KELSALL NORCROS GROUP (HOLDINGS) LIMITED Director 1996-10-01 CURRENT 1956-05-29 Active
NICHOLAS PAUL KELSALL NORCROS DEVELOPMENTS LIMITED Director 1996-07-31 CURRENT 1977-05-12 Active
SHAUN MICHAEL SMITH MERLYN INDUSTRIES U.K. LIMITED Director 2017-11-23 CURRENT 2000-01-13 Active
SHAUN MICHAEL SMITH AIR PARTNER LIMITED Director 2016-05-01 CURRENT 1970-05-28 Active
SHAUN MICHAEL SMITH NORCROS GROUP (TRUSTEE) LIMITED Director 2016-04-18 CURRENT 2000-05-24 Active
SHAUN MICHAEL SMITH NORCROS PLC Director 2016-04-04 CURRENT 1999-01-05 Active
SHAUN MICHAEL SMITH NORCROS GROUP (HOLDINGS) LIMITED Director 2016-04-04 CURRENT 1956-05-29 Active
SHAUN MICHAEL SMITH NORCROS INDUSTRY (INTERNATIONAL) LIMITED Director 2016-04-04 CURRENT 1936-01-06 Active
SHAUN MICHAEL SMITH NORCROS DEVELOPMENTS LIMITED Director 2016-04-04 CURRENT 1977-05-12 Active
SHAUN MICHAEL SMITH ARG WARWICK Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2014-02-18
SHAUN MICHAEL SMITH ARG STRATFORD Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-06-16
SHAUN MICHAEL SMITH ARG SOLUTIONS LIMITED Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2014-11-04
SHAUN MICHAEL SMITH ARG INVESTMENTS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Dissolved 2014-11-04
SHAUN MICHAEL SMITH J. BAGULEY & SONS LIMITED Director 2008-08-01 CURRENT 1981-10-01 Dissolved 2014-09-16
SHAUN MICHAEL SMITH STANDARD ENGINEERING PLASTICS LIMITED Director 2008-08-01 CURRENT 1969-03-12 Active
SHAUN MICHAEL SMITH HATHERDOWN (1991) LIMITED Director 2008-08-01 CURRENT 1977-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-12-19AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL KELSALL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL KELSALL
2023-04-03DIRECTOR APPOINTED MR THOMAS JOHN WILLCOCKS
2023-04-03DIRECTOR APPOINTED MR THOMAS JOHN WILLCOCKS
2023-04-03AP01DIRECTOR APPOINTED MR THOMAS JOHN WILLCOCKS
2023-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL KELSALL
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-17Withdrawal of a person with significant control statement on 2022-02-17
2022-02-17Notification of Norcros Group (Holdings) Limited as a person with significant control on 2016-04-06
2022-02-17PSC02Notification of Norcros Group (Holdings) Limited as a person with significant control on 2016-04-06
2022-02-17PSC09Withdrawal of a person with significant control statement on 2022-02-17
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-17AP03Appointment of Mr Andrew Hamer as company secretary on 2021-11-12
2021-11-17TM02Termination of appointment of Robert James Sidell on 2021-11-12
2021-08-02AP01DIRECTOR APPOINTED MR JAMES DAVID EYRE
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MICHAEL SMITH
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-01AP03Appointment of Mr Robert James Sidell as company secretary on 2018-05-01
2018-05-01TM02Termination of appointment of Mathew Gareth Vaughan on 2018-05-01
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 56999656
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 56999656
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MR SHAUN MICHAEL SMITH
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH PAYNE
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 56999656
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MATHEW GARETH VAUGHAN on 2015-05-30
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004074030014
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 56999656
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-03CH01Director's details changed for Mr Martin Keith Payne on 2014-06-02
2014-04-08CH01Director's details changed for Mr Nicholas Paul Kelsall on 2014-04-08
2014-03-06CH01Director's details changed for Mr Richard Hawke Collins on 2014-02-18
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AP01DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004074030014
2013-06-04AR0131/05/13 FULL LIST
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY GRAEME GIBSON
2013-01-17AP03SECRETARY APPOINTED MR MATHEW GARETH VAUGHAN
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31AR0131/05/12 FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH PAYNE / 14/12/2011
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MATTHEWS
2011-06-08AR0131/05/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MARTIN KEITH PAYNE
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AR0131/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MATTHEWS / 25/05/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-28RES13AGREEMENT DEB DEED APPV 08/03/06
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-31RES13RE-FAC AGR/DEBEN/DEED.. 11/12/03
2003-12-24123NC INC ALREADY ADJUSTED 08/12/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NORCROS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORCROS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-01 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED 2013-03-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-09-22 Satisfied LLOYDS TSB BANK PLC ("SECURITY TRUSTEE")
DEBENTURE 2007-07-10 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
OMNIBUS LETTER OF SET-OFF 2006-11-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-03-23 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED CREDITORS)
DEBENTURE 2003-12-17 Satisfied LLOYDS TSB BANK PLC : CAPITAL MARKETS
LEGAL CHARGE 2003-12-17 Satisfied LLOYDS TSB BANK PLC : CAPITAL MARKETS (SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE GRANTED BY THE COMPANY IN FAVOUR OF CIBC WORLD MARKETS PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) PURSUANT TO THE INTERCREDITOR AGREEMENT (AS DEFINED) 2000-04-26 Satisfied CIBC WORLD MARKETS PLC
DEED OF CHARGE 1989-03-02 Satisfied NORCROS (TRUSTEES) LIMITED
TRUST DEED 1975-10-01 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED.
EQUITABLE CHARGE WITHOUT INSTRUMENT 1975-09-08 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
CONSOLIDATING DEBENTURE 1966-09-15 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD.
CONSOLIDATING DEBENTURE 1966-09-15 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORCROS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of NORCROS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORCROS ESTATES LIMITED
Trademarks
We have not found any records of NORCROS ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT HIGH SPORTS CLIMBING CENTRES (REDHILL) LIMITED 1994-10-31 Outstanding
RENT DEPOSIT DEED NORPRINT LIMITED 2008-02-06 Outstanding
LEGAL CHARGE KINGS WALK LIMITED 1994-04-06 Outstanding

We have found 3 mortgage charges which are owed to NORCROS ESTATES LIMITED

Income
Government Income
We have not found government income sources for NORCROS ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NORCROS ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NORCROS ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORCROS ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORCROS ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.