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

NORMANHURST ENTERPRISES LIMITED

9 BURSCOUGH STREET, ORMSKIRK, LANCASHIRE, L39 2EG,
Company Registration Number
01236157
Private Limited Company
Active

Company Overview

About Normanhurst Enterprises Ltd
NORMANHURST ENTERPRISES LIMITED was founded on 1975-12-03 and has its registered office in Lancashire. The organisation's status is listed as "Active". Normanhurst Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORMANHURST ENTERPRISES LIMITED
 
Legal Registered Office
9 BURSCOUGH STREET
ORMSKIRK
LANCASHIRE
L39 2EG
Other companies in L39
 
Filing Information
Company Number 01236157
Company ID Number 01236157
Date formed 1975-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB156349253  
Last Datalog update: 2024-06-05 10:53:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORMANHURST ENTERPRISES 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 NORMANHURST ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PAULA BREWER
Company Secretary 2004-11-30
PETER READ BREWER
Director 2001-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL VINCENT
Director 1992-11-01 2005-03-31
PETER READ BREWER
Company Secretary 2001-09-29 2004-11-30
WILLIAM ROY BREWER
Company Secretary 1998-10-07 2001-09-28
WILLIAM ROY BREWER
Director 1991-12-31 2001-09-28
DOREEN BREWER
Company Secretary 1991-12-31 1998-08-27
DOREEN BREWER
Director 1992-11-01 1998-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA BREWER COASTDALEPARKS LIMITED Company Secretary 2005-03-01 CURRENT 2004-10-28 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
2024-05-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012361570014
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012361570018
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012361570017
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012361570014
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012361570016
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012361570015
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012361570014
2019-07-26MR05All of the property or undertaking has been released from charge for charge number 11
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-22RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1201
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-27CH01Director's details changed for Peter Read Brewer on 2016-07-15
2016-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1201
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1201
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULA BREWER on 2014-01-01
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1201
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-19AR0131/12/10 FULL LIST
2010-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA BREWER / 25/01/2010
2010-01-20AR0131/12/09 FULL LIST
2009-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-20RES12VARYING SHARE RIGHTS AND NAMES
2008-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-10AUDAUDITOR'S RESIGNATION
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR
2007-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-22288bDIRECTOR RESIGNED
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 42 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0AS
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-20288bSECRETARY RESIGNED
2004-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-27287REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 399 LORD STREET SOUTHPORT MERSEYSIDE PR9 0AS
2004-03-2788(2)RAD 15/03/04--------- £ SI 1@1=1 £ IC 1200/1201
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: HLB KIDSONS NUMBER ONE OLD HALL STREET LIVERPOOL L3 9SX
2002-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-08395PARTICULARS OF MORTGAGE/CHARGE
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/00
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-05363(288)DIRECTOR RESIGNED
1999-01-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-05288bSECRETARY RESIGNED
1998-11-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to NORMANHURST ENTERPRISES 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 NORMANHURST ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND DATED 02ND APRIL 2003 AND 2003-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2001-04-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-03-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1986-09-20 Satisfied BARBARA JUNE WALKER
LEGAL CHARGE 1986-07-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-08-02 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1981-06-09 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
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 NORMANHURST ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of NORMANHURST ENTERPRISES LIMITED registering or being granted any patents
Domain Names

NORMANHURST ENTERPRISES LIMITED owns 2 domain names.

coastdalenetworking.co.uk   staycationuk.co.uk  

Trademarks
We have not found any records of NORMANHURST ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORMANHURST ENTERPRISES 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 (55900 - Other accommodation) as NORMANHURST ENTERPRISES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
Business rates information was found for NORMANHURST ENTERPRISES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council PAKEFIELD CARAVAN PARK ARBOR LANE LOWESTOFT NR33 7BQ 99,30001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORMANHURST ENTERPRISES 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 NORMANHURST ENTERPRISES 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.