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

NORMARK FISHING LTD.

RAPALA VMC UK THE DEVELOPMENT CENTRE, WOLDS FARM, THE FOSSE, COTGRAVE, NOTTINGHAM, NOTTS, NG12 3HG,
Company Registration Number
00964265
Private Limited Company
Active

Company Overview

About Normark Fishing Ltd.
NORMARK FISHING LTD. was founded on 1969-10-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Normark Fishing Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORMARK FISHING LTD.
 
Legal Registered Office
RAPALA VMC UK THE DEVELOPMENT CENTRE, WOLDS FARM
THE FOSSE, COTGRAVE
NOTTINGHAM
NOTTS
NG12 3HG
Other companies in TQ12
 
Previous Names
NORMARK SPORT LIMITED28/02/2017
Filing Information
Company Number 00964265
Company ID Number 00964265
Date formed 1969-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 18:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORMARK FISHING LTD.
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 NORMARK FISHING LTD.

Current Directors
Officer Role Date Appointed
CATHERINE BOND
Company Secretary 2014-12-28
MARCUS ROGER TWIDALE
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JORMA JOHANI KASSLIN
Director 1992-02-28 2017-10-13
JOHN EDWIN MITCHELL
Company Secretary 1999-11-30 2014-12-28
JOHN EDWIN MITCHELL
Director 1992-02-28 2007-12-31
DERREN JASON WESTACOTT
Company Secretary 1998-11-01 1999-11-30
JARMO RAPALA
Director 1992-02-28 1999-07-31
ALISON JANE STAIT
Company Secretary 1995-06-07 1998-03-25
SUSAN MAY WOOD
Company Secretary 1992-02-28 1995-06-06
OMRI THOMAS
Director 1992-02-28 1994-12-31
KNEKT MATS OLAF GUSTAV OLOFSSON
Director 1992-02-28 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS ROGER TWIDALE NORMARK UK SPORT LTD. Director 2017-10-13 CURRENT 2012-12-04 Active
MARCUS ROGER TWIDALE RAPALA VMC UK LIMITED Director 2017-09-22 CURRENT 2001-12-12 Active
MARCUS ROGER TWIDALE ROGER TWIDALE FARMS LIMITED Director 2016-06-20 CURRENT 1975-10-24 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
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM C/O Dynamite Baits Ltd the Development Centre, Wolds Farm the Fosse Cotgrave Nottingham Notts NG12 3HG
2024-03-04CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JANNE JOHANNES MAHLAMAKI
2023-02-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-06-30AP03Appointment of Mr Andrew John Spencer as company secretary on 2022-06-30
2022-06-30AP03Appointment of Mr Andrew John Spencer as company secretary on 2022-06-30
2022-06-30TM02Termination of appointment of Catherine Bond on 2022-06-30
2022-06-30TM02Termination of appointment of Catherine Bond on 2022-06-30
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MARCUS ROGER TWIDALE
2022-01-06DIRECTOR APPOINTED MR JANNE JOHANNES MAHLAMAKI
2022-01-06DIRECTOR APPOINTED MR DUNCAN GEORGE FORREST LENNOX
2022-01-06DIRECTOR APPOINTED MR DUNCAN GEORGE FORREST LENNOX
2022-01-06DIRECTOR APPOINTED MR DARYL HODGES
2022-01-06DIRECTOR APPOINTED MR DARYL HODGES
2022-01-06AP01DIRECTOR APPOINTED MR JANNE JOHANNES MAHLAMAKI
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ROGER TWIDALE
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-17AP01DIRECTOR APPOINTED MR MARCUS ROGER TWIDALE
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JORMA JOHANI KASSLIN
2017-02-28RES15CHANGE OF COMPANY NAME 28/02/17
2017-02-28CERTNMCOMPANY NAME CHANGED NORMARK SPORT LIMITED CERTIFICATE ISSUED ON 28/02/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AUDAUDITOR'S RESIGNATION
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-05-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-26AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-03AUDAUDITOR'S RESIGNATION
2015-02-03AA03Auditors resignation for limited company
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM 15 Manor View Bradley Vale Newton Abbot Devon TQ12 1YY
2015-01-08AP03Appointment of Ms Catherine Bond as company secretary on 2014-12-28
2015-01-08TM02Termination of appointment of John Edwin Mitchell on 2014-12-28
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0128/02/12 ANNUAL RETURN FULL LIST
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-01AR0128/02/11 FULL LIST
2010-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-03AR0128/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JORMA JOHANI KASSLIN / 28/02/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWIN MITCHELL / 28/02/2010
2009-05-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JT
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-05-15363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2008-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-16288bDIRECTOR RESIGNED
2007-03-30363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-09363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-03-05363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-08225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-03-08363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-03AUDAUDITOR'S RESIGNATION
2002-03-12363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-04-30363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-04287REGISTERED OFFICE CHANGED ON 04/04/00 FROM: POTTERY ROAD BOVEY TRACEY NEWTON ABBOT DEVON TQ13 9DS
2000-03-20288bSECRETARY RESIGNED
2000-03-20288aNEW SECRETARY APPOINTED
2000-03-20363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-07363bRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
2000-02-22288bDIRECTOR RESIGNED
1999-03-31288aNEW SECRETARY APPOINTED
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-06225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98
1998-06-24288bSECRETARY RESIGNED
1998-03-09225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98
1998-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-12363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-09-24ELRESS386 DISP APP AUDS 16/09/96
1996-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-31288SECRETARY RESIGNED
1996-03-28363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-03-28363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-02-05AUDAUDITOR'S RESIGNATION
1995-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to NORMARK FISHING LTD. 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 NORMARK FISHING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-03-16 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-06-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-06-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1978-05-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 NORMARK FISHING LTD.

Intangible Assets
Patents
We have not found any records of NORMARK FISHING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NORMARK FISHING LTD.
Trademarks
We have not found any records of NORMARK FISHING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORMARK FISHING LTD.. 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 (46900 - Non-specialised wholesale trade) as NORMARK FISHING LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where NORMARK FISHING LTD. 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 NORMARK FISHING LTD. 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 NORMARK FISHING LTD. 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.