Check the

NORSE PRECISION CASTINGS LIMITED

Company
NORSE PRECISION CASTINGS LIMITED (01331795)

NORSE PRECISION CASTINGS

Phone: +44 (0)1234 217 091
A rating

KEY FINANCES

Year
2016
Assets
£648.58k ▼ £-340.7k (-34.44 %)
Cash
£66.88k ▼ £-22.18k (-24.90 %)
Liabilities
£379.4k ▲ £49.95k (15.16 %)
Net Worth
£269.18k ▼ £-390.65k (-59.20 %)

REGISTRATION INFO

Company name
NORSE PRECISION CASTINGS LIMITED
Company number
01331795
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Sep 1977
Age - 47 years
Home Country
United Kingdom

CONTACTS

Website
www.norsecastings.com
Phones
+44 (0)1234 217 091
01234 217 091
+44 (0)1234 210 573
01234 210 573
Registered Address
276 AMPTHILL ROAD,
BEDFORD,
BEDS,
MK42 9QP

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products
24530
Casting of light metals

LAST EVENTS

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 May 2016
Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014

CHARGES

1 November 2011
Status
Outstanding
Delivered
2 November 2011
Persons entitled
National Westminster Bank PLC
Description
3 cadwell lane hitchin herefordshire t/no HD283462 by way…

21 April 1995
Status
Satisfied on 28 June 2011
Delivered
27 April 1995
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/as 276/280 ampthill road bedford…

13 April 1995
Status
Outstanding
Delivered
24 April 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

8 May 1991
Status
Satisfied on 22 August 1997
Delivered
10 May 1991
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

2 June 1988
Status
Satisfied on 28 June 2011
Delivered
17 June 1988
Persons entitled
Frederick Robert Tweedale Colin John Stead
Description
F/Hold land with the industrial & commercial buildings &…

1 June 1988
Status
Satisfied on 1 April 1992
Delivered
8 June 1988
Persons entitled
National Westminster Bank PLC
Description
276-280 ampthill road bedford title no. Bd 99188 and the…

1 November 1984
Status
Satisfied on 1 April 1992
Delivered
9 November 1984
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the company's estate or…

24 August 1981
Status
Satisfied
Delivered
28 August 1981
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over the undertaking and all…

See Also


Last update 2018

NORSE PRECISION CASTINGS LIMITED DIRECTORS

George James Dickinson

  Acting
Appointed
12 March 2013
Occupation
Non-Executive Director
Role
Director
Age
33
Nationality
British
Address
Fernhill Farm, Sidings Lane, Charlton, Pershore, Worcestershire, England, WR10 3LA
Country Of Residence
England
Name
DICKINSON, George James

Henry George Dickinson

  Acting
Appointed
24 February 2009
Occupation
Co Director
Role
Director
Age
62
Nationality
British
Address
Fernhill Farm, Sidlings Lane Charlton, Pershore, Worcestershire, WR10 3LA
Country Of Residence
England
Name
DICKINSON, Henry George

Judith Yap Dickinson

  Acting
Appointed
24 February 2009
Occupation
Co Director
Role
Director
Age
57
Nationality
British
Address
Fernhill Farm, Charlton, Pershore, Worcestershire, WR10 3LA
Country Of Residence
England
Name
DICKINSON, Judith Yap

Louisa Mei Dickinson

  Acting
Appointed
12 March 2013
Occupation
Non-Executive Director
Role
Director
Age
30
Nationality
British
Address
Fernhill Farm, Sidings Lane, Charlton, Pershore, Worcestershire, England, WR10 3LA
Country Of Residence
England
Name
DICKINSON, Louisa Mei

Mark Robert Dickinson

  Acting
Appointed
12 March 2013
Occupation
Non-Executive Director
Role
Director
Age
31
Nationality
British
Address
Fernhill Farm, Sidings Lane, Charlton, Pershore, Worcestershire, England, WR10 3LA
Country Of Residence
England
Name
DICKINSON, Mark Robert

Colin John Steed

  Resigned
Resigned
09 August 2002
Role
Secretary
Address
Linden House Vicarage Close, Ravensden, Bedford, Bedfordshire, MK44 2RW
Name
STEED, Colin John

Susan Isobel Steed

  Resigned
Appointed
27 June 2003
Resigned
24 February 2009
Role
Secretary
Address
Linden House, Vicarage Close, Ravensden, Bedfordshire, MK44 2RW
Name
STEED, Susan Isobel

Mark Thompson

  Resigned
Appointed
26 June 2003
Resigned
27 June 2003
Role
Secretary
Nationality
English
Address
25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU
Name
THOMPSON, Mark

Lynn Thomas Tranter

  Resigned
Appointed
24 February 2009
Resigned
30 April 2012
Role
Secretary
Address
5 Newton Close, Great Barr, Birmingham, West Midlands, B43 6DJ
Name
TRANTER, Lynn Thomas

Robert Paul Tweedale

  Resigned
Appointed
09 August 2002
Resigned
26 June 2003
Role
Secretary
Address
58 Barford Road, Blunham, Bedford, Bedfordshire, MK44 3ND
Name
TWEEDALE, Robert Paul

Stephen Sheen

  Resigned
Appointed
01 April 2005
Resigned
24 February 2009
Occupation
Engineer
Role
Director
Age
63
Nationality
British
Address
109 Hurst Grove, Bedford, Bedfordshire, MK40 4DW
Country Of Residence
England
Name
SHEEN, Stephen

Colin John Steed

  Resigned
Resigned
24 February 2009
Occupation
Engineer
Role
Director
Age
80
Nationality
British
Address
Linden House Vicarage Close, Ravensden, Bedford, Bedfordshire, MK44 2RW
Country Of Residence
England
Name
STEED, Colin John

Frederick Robert Tweedale

  Resigned
Resigned
16 July 2002
Occupation
Engineer
Role
Director
Age
102
Nationality
British
Address
Newcourt Cottage The Drive, Oakley, Bedford, Bedfordshire, MK43 7ST
Name
TWEEDALE, Frederick Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.