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

NORSTEAD LIMITED

SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
03596379
Private Limited Company
Liquidation

Company Overview

About Norstead Ltd
NORSTEAD LIMITED was founded on 1998-07-06 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Norstead 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
NORSTEAD LIMITED
 
Legal Registered Office
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE12
 
Previous Names
METNOR GROUP LIMITED09/01/2015
Filing Information
Company Number 03596379
Company ID Number 03596379
Date formed 1998-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORSTEAD 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.
Companies with same name NORSTEAD LIMITED
The following companies were found which have the same name as NORSTEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORSTEAD BUILDING SUPPLIES INC. 1801 N. MILITARY TRAIL BOCA RATON FL 33431 Inactive Company formed on the 2000-11-06
NORSTEAD HALL GROOMERS LIMITED SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE FORHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY Dissolved Company formed on the 2004-12-29
NORSTEAD VILLAGE INC. Newfoundland and Labrador Active Company formed on the 2005-05-25
Norstead, Inc. 905 PICKENS ST MOULTON, AL 35650 Active Company formed on the 1998-06-17

Company Officers of NORSTEAD LIMITED

Current Directors
Officer Role Date Appointed
ADAM BOYD LANGMAN
Company Secretary 2014-09-05
KEITH ANDREW ATKINSON
Director 2001-10-03
ADAM BOYD LANGMAN
Director 2013-07-29
STEPHEN RANKIN
Director 1998-07-27
WILLIAM THOBURN
Director 2009-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GREENWELL
Director 2002-02-04 2015-04-30
KEITH ANDREW ATKINSON
Company Secretary 2002-05-24 2014-09-05
BRIAN ANTHONY HAM
Director 2009-05-05 2009-10-13
PETER IAN CUSSINS
Director 2007-08-24 2009-02-24
ROBERT JAMES PRATT
Director 1999-07-23 2008-12-31
NIGEL STUART LITTLE
Director 2006-10-19 2008-05-29
ERIC JOHN KEITH PARKINSON
Director 2005-04-18 2008-01-09
HOWARD BARRY GOLD
Director 2004-06-16 2007-08-24
DAVID PINKERTON
Director 1998-07-27 2006-11-01
ALLAN RANKIN
Director 1998-07-06 2005-09-19
JON PETER PITHER
Director 1998-07-27 2004-06-15
ALFRED OLDING FLETCHER
Director 2002-04-30 2004-04-01
ROBERT GEORGE GUY
Company Secretary 1998-07-27 2002-05-24
ROBERT GEORGE GUY
Director 1998-07-27 2002-05-24
GRAHAM STUART LINDSAY FORREST
Director 1998-07-27 1999-12-02
STEPHEN RANKIN
Company Secretary 1998-07-06 1998-07-27
JL NOMINEES TWO LIMITED
Nominated Secretary 1998-07-06 1998-07-06
JL NOMINEES ONE LIMITED
Nominated Director 1998-07-06 1998-07-06
JL NOMINEES ONE LIMITED
Nominated Director 1998-07-06 1998-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDREW ATKINSON ROSCO STERLING HOUSE LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
KEITH ANDREW ATKINSON METNOR CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 2002-04-25 In Administration
KEITH ANDREW ATKINSON METNOR GROUP LIMITED Director 2015-01-05 CURRENT 2011-02-03 Liquidation
KEITH ANDREW ATKINSON HALL GREEN MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Liquidation
KEITH ANDREW ATKINSON TURNER COURT NEWCASTLE LIMITED Director 2013-01-28 CURRENT 2012-11-23 Active - Proposal to Strike off
KEITH ANDREW ATKINSON ROSCO PROPERTY GROUP LIMITED Director 2012-06-25 CURRENT 2002-02-26 Active
KEITH ANDREW ATKINSON METNOR (GREAT YARMOUTH) LIMITED Director 2012-05-17 CURRENT 1989-11-20 Active
KEITH ANDREW ATKINSON ROSCO (PORTLAND ROAD) LIMITED Director 2009-07-01 CURRENT 2006-03-27 Active
KEITH ANDREW ATKINSON METNOR QUAYS LIMITED Director 2009-07-01 CURRENT 2006-11-27 Liquidation
KEITH ANDREW ATKINSON ROSCO TRAFALGAR STREET LIMITED Director 2009-07-01 CURRENT 2006-12-13 Active
KEITH ANDREW ATKINSON SHAREWAVE LIMITED Director 2001-09-26 CURRENT 2001-08-17 Liquidation
ADAM BOYD LANGMAN ROSCO STERLING HOUSE LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
ADAM BOYD LANGMAN AKENSIDE QUAYS LIMITED Director 2016-06-15 CURRENT 2006-12-18 Dissolved 2016-09-27
ADAM BOYD LANGMAN METNOR (CROWBOROUGH) LIMITED Director 2016-06-15 CURRENT 2008-02-06 Dissolved 2016-09-27
ADAM BOYD LANGMAN POOLE HOTELS LIMITED Director 2016-06-15 CURRENT 2001-07-17 Dissolved 2016-09-27
ADAM BOYD LANGMAN METNOR QUAYS LIMITED Director 2016-04-13 CURRENT 2006-11-27 Liquidation
ADAM BOYD LANGMAN AKENSIDE METNOR LIMITED Director 2016-01-04 CURRENT 2006-12-05 Dissolved 2016-09-27
ADAM BOYD LANGMAN ROSCO PROPERTY GROUP LIMITED Director 2015-09-01 CURRENT 2002-02-26 Active
ADAM BOYD LANGMAN METNOR CONSTRUCTION LIMITED Director 2015-03-01 CURRENT 2002-04-25 In Administration
ADAM BOYD LANGMAN METNOR GROUP LIMITED Director 2015-01-05 CURRENT 2011-02-03 Liquidation
ADAM BOYD LANGMAN ROSCO TRAFALGAR STREET LIMITED Director 2014-08-01 CURRENT 2006-12-13 Active
ADAM BOYD LANGMAN HALL GREEN MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Liquidation
ADAM BOYD LANGMAN METNOR (MANOR ROAD) LIMITED Director 2014-01-16 CURRENT 2006-08-08 Dissolved 2016-09-27
ADAM BOYD LANGMAN ROSCO (PORTLAND ROAD) LIMITED Director 2013-10-14 CURRENT 2006-03-27 Active
ADAM BOYD LANGMAN METNOR BLACKLEY LIMITED Director 2013-09-25 CURRENT 2005-07-11 Dissolved 2016-09-27
ADAM BOYD LANGMAN SHAREWAVE LIMITED Director 2013-09-17 CURRENT 2001-08-17 Liquidation
ADAM BOYD LANGMAN METNOR (SOPERS LANE) LIMITED Director 2013-09-04 CURRENT 2006-11-27 Dissolved 2016-11-01
ADAM BOYD LANGMAN TURNER COURT NEWCASTLE LIMITED Director 2013-08-06 CURRENT 2012-11-23 Active - Proposal to Strike off
STEPHEN RANKIN SKR HOLDINGS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
STEPHEN RANKIN TURNER COURT NEWCASTLE LIMITED Director 2013-01-28 CURRENT 2012-11-23 Active - Proposal to Strike off
STEPHEN RANKIN METNOR GROUP LIMITED Director 2012-07-23 CURRENT 2011-02-03 Liquidation
STEPHEN RANKIN SHAREWAVE LIMITED Director 2009-08-03 CURRENT 2001-08-17 Liquidation
STEPHEN RANKIN METNOR WELFORD ROAD LIMITED Director 2007-07-23 CURRENT 2007-02-19 Dissolved 2013-10-22
STEPHEN RANKIN ROSCO TRAFALGAR STREET LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
STEPHEN RANKIN METNOR QUAYS LIMITED Director 2006-11-27 CURRENT 2006-11-27 Liquidation
STEPHEN RANKIN METNOR STODDART STREET LIMITED Director 2006-09-21 CURRENT 2006-09-21 Dissolved 2014-12-23
STEPHEN RANKIN ROSCO (PORTLAND ROAD) LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
STEPHEN RANKIN CITY AND NORTHERN DRUM LIMITED Director 2003-04-29 CURRENT 2001-11-27 Dissolved 2015-10-20
STEPHEN RANKIN METNOR (GREAT YARMOUTH) LIMITED Director 2002-05-22 CURRENT 1989-11-20 Active
STEPHEN RANKIN METNOR CONSTRUCTION LIMITED Director 2002-04-26 CURRENT 2002-04-25 In Administration
STEPHEN RANKIN ROSCO PROPERTY GROUP LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
STEPHEN RANKIN METNOR SCAFFOLDING LIMITED Director 1993-03-10 CURRENT 1993-02-22 Dissolved 2018-05-29
STEPHEN RANKIN METNOR NORTH EAST LIMITED Director 1992-06-11 CURRENT 1992-05-06 Active
WILLIAM THOBURN METNOR NORTH EAST LIMITED Director 2009-03-09 CURRENT 1992-05-06 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
2024-02-13Appointment of a voluntary liquidator
2024-02-01Liquidation. Administration move to voluntary liquidation
2024-02-01Administrator's progress report
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035963790013
2023-09-30Administrator's progress report
2023-05-16Liquidation creditors meeting
2023-05-01Statement of administrator's proposal
2023-03-08Appointment of an administrator
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Metnor House Mylord Crescent Killingworth Newcastle upon Tyne Tyne & Wear NE12 5YD
2023-01-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAE GRANT
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MR DANIEL HOPKINS
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03CH01Director's details changed for Mr Jack Rankin on 2020-11-23
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR THOMAS RANKIN
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOBURN
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17AP01DIRECTOR APPOINTED MR JACK RANKIN
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANKIN
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-03AP01DIRECTOR APPOINTED MR CHRISTOPHER CANT
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW ATKINSON
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-06SH0122/05/17 STATEMENT OF CAPITAL GBP 6038589.06
2017-06-28PSC02Notification of Metnor Group Limited as a person with significant control on 2016-04-06
2017-06-21RES01ADOPT ARTICLES 21/06/17
2017-06-06SH20Statement by Directors
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 201650.48
2017-06-06SH19Statement of capital on 2017-06-06 GBP 201,650.48
2017-06-06CAP-SSSolvency Statement dated 22/05/17
2017-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 201650.48
2017-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-06RES14£5,836,938.58 22/05/2017
2017-06-06RES14£5,836,938.58 22/05/2017
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 201650.48
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 201650.48
2015-07-09AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-09CH01Director's details changed for Mr William Thoburn on 2015-07-09
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREENWELL
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035963790013
2015-01-27RES12VARYING SHARE RIGHTS AND NAMES
2015-01-09RES15CHANGE OF NAME 23/12/2014
2015-01-09CERTNMCOMPANY NAME CHANGED METNOR GROUP LIMITED CERTIFICATE ISSUED ON 09/01/15
2014-10-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-10-16RES02REREG PLC TO PRI; RES02 PASS DATE:13/10/2014
2014-10-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-10-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY KEITH ATKINSON
2014-09-12AP03SECRETARY APPOINTED DR ADAM BOYD LANGMAN
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 201650.48
2014-06-30AR0128/06/14 FULL LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW ATKINSON / 29/06/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RANKIN / 29/06/2014
2014-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANDREW ATKINSON / 29/06/2014
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-25AUDAUDITOR'S RESIGNATION
2013-07-29AP01DIRECTOR APPOINTED DR ADAM BOYD LANGMAN
2013-07-01AR0128/06/13 FULL LIST
2013-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-07-13AR0106/07/12 BULK LIST
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-15AR0106/07/11 BULK LIST
2011-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-13SH0106/08/10 STATEMENT OF CAPITAL GBP 201650.48
2010-07-15AR0106/07/10 FULL LIST
2010-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-08SH0104/06/10 STATEMENT OF CAPITAL GBP 153911.41
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-29AD02SAIL ADDRESS CHANGED FROM: CAPITA IRG PLC NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0LA
2010-01-14SH0514/01/10 STATEMENT OF CAPITAL GBP 153911.41
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAM
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-06AD02SAIL ADDRESS CREATED
2009-07-13363aRETURN MADE UP TO 06/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-06-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-28288aDIRECTOR APPOINTED WILLIAM THOBURN
2009-05-15288aDIRECTOR APPOINTED BRIAN ANTHONY HAM
2009-04-07RES13ADMISSION TO TRADING ON AIM 20/03/2009
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR PETER CUSSINS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PRATT
2008-07-16363sRETURN MADE UP TO 06/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR NIGEL LITTLE
2008-06-06RES13RE - EQUITY SECURITES 29/05/2008
2008-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/07
2007-07-20363sRETURN MADE UP TO 06/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01288aNEW DIRECTOR APPOINTED
2006-11-14288bDIRECTOR RESIGNED
2006-07-26363sRETURN MADE UP TO 06/07/06; BULK LIST AVAILABLE SEPARATELY
2006-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08363sRETURN MADE UP TO 06/07/05; BULK LIST AVAILABLE SEPARATELY; AMEND
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to NORSTEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-07
Appointmen2023-03-03
Fines / Sanctions
No fines or sanctions have been issued against NORSTEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-12 Outstanding LLOYDS BANK PLC
CHARGE OF SECURITIES 2009-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT IN SECURITY 2009-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18 JANUARY 1999 2007-03-10 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 15-05-2006 2006-05-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-11-19 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18/1/1999 2005-05-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-03-22 Satisfied LLOYDS TSB BANK PLC
CHARGE OF SECURITIES 2004-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2003-11-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH JANUARY 1999 2002-06-26 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-12-28 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 180199 1999-08-05 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by NORSTEAD LIMITED

NORSTEAD LIMITED has registered 1 patents

GB2439550 ,

Domain Names

NORSTEAD LIMITED owns 2 domain names.

metnor.co.uk   norstead.co.uk  

Trademarks
We have not found any records of NORSTEAD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CITY AND NORTHERN DRUM LIMITED 2003-07-31 Outstanding

We have found 1 mortgage charges which are owed to NORSTEAD LIMITED

Income
Government Income

Government spend with NORSTEAD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2014-9 GBP £34,251 MISCELLANEOUS EXPENSES
Durham County Council 2014-6 GBP £23,181
Durham County Council 2014-5 GBP £102,919
Durham County Council 2014-4 GBP £22,000
Durham County Council 2014-3 GBP £56,314
Durham County Council 2014-2 GBP £1,138
Durham County Council 2014-1 GBP £18,403
Durham County Council 2013-11 GBP £20,425
Durham County Council 2013-9 GBP £2,670
Durham County Council 2013-6 GBP £6,680
Durham County Council 2013-5 GBP £9,325
Durham County Council 2013-4 GBP £1,665
Gateshead Council 2013-3 GBP £5,179 Other Running Costs
Hounslow Council 2013-2 GBP £50,440
Hounslow Council 2012-12 GBP £281,795
Hounslow Council 2012-10 GBP £405,645
Hounslow Council 2012-9 GBP £97,170
Hounslow Council 2012-7 GBP £54,109
Gateshead Council 2011-12 GBP £2,331 Other Running Costs
Gateshead Council 2011-11 GBP £17,791 Other Running Costs
Gateshead Council 2011-5 GBP £20,741
Gateshead Council 2011-4 GBP £21,451
Gateshead Council 2011-2 GBP £2,438

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORSTEAD 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.
Import/Export of Goods
Goods imported/exported by NORSTEAD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0184814010Safety or relief valves of cast iron or steel
2012-12-0184814010Safety or relief valves of cast iron or steel
2012-08-0190314100Optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2012-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-03-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2012-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-07-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-03-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2011-03-0182058000
2011-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-03-0185016120AC generators "alternators", of an output <= 7,5 kVA
2011-03-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2011-03-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2010-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-01-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNORSTEAD LIMITEDEvent Date2023-03-03
In the High Court of Justice Court Number: CR-2023-MAN-225 NORSTEAD LIMITED (Company Number 03596379 ) Trading Name: Norstead Nature of Business: Mechanical Engineering and Electrical Installation Reg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORSTEAD 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 NORSTEAD 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.