Norlin Compounding Services Limited MANCHESTER


Norlin Compounding Services started in year 1981 as Private Limited Company with registration number 01563632. The Norlin Compounding Services company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Manchester at C/o Kjg. Postal code: M2 3BD.

The firm has 2 directors, namely Norman H., Lynne H.. Of them, have been with the company the longest, being appointed on 1 January 1970. As of 9 June 2024, there were 5 ex directors - Robert P., Peter H. and others listed below. There were no ex secretaries.

Norlin Compounding Services Limited Address / Contact

Office Address C/o Kjg
Office Address2 100 Barbirolli Square
Town Manchester
Post code M2 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01563632
Date of Incorporation Fri, 22nd May 1981
Industry Manufacture of plastics in primary forms
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Norman H.

Position: Director

Resigned:

Lynne H.

Position: Secretary

Resigned:

Lynne H.

Position: Director

Resigned:

Robert P.

Position: Director

Resigned: 27 June 1997

Peter H.

Position: Director

Resigned: 06 April 1994

Garry A.

Position: Director

Appointed: 01 August 2004

Resigned: 14 August 2007

Mark G.

Position: Director

Appointed: 30 March 2003

Resigned: 12 December 2003

Ronald T.

Position: Director

Appointed: 30 March 2003

Resigned: 15 December 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Lynne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Norman H. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynne H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Norman H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth2 22547 91923 0061 0344 202        
Balance Sheet
Cash Bank In Hand2 20213 835           
Cash Bank On Hand      10 8695 3982 4242 9646 4311776 732
Current Assets124 66884 77880 23366 828114 216142 519156 280150 988207 153233 509440 11425 41578 559
Debtors76 21445 89166 23352 828114 216142 519145 411145 590204 729230 545433 68325 3981 827
Net Assets Liabilities    4 2028 289-2 53016 70048 59535 814201 428-14 8836 054
Net Assets Liabilities Including Pension Asset Liability2 22547 91923 0061 0344 202        
Other Debtors    111 105113 293121 289128 318164 627189 484363 40725 3981 827
Property Plant Equipment    40 09031 55029 17325 34217 71230 75020 54111 112 
Stocks Inventory46 25225 05214 00014 000         
Tangible Fixed Assets109 793122 46998 80552 75440 090        
Reserves/Capital
Called Up Share Capital18 82518 82518 82518 82518 825        
Profit Loss Account Reserve-22 87522 819-2 094-24 066-20 898        
Shareholder Funds2 22547 91923 0061 0344 202        
Other
Accumulated Amortisation Impairment Intangible Assets          1 0182 888 
Accumulated Depreciation Impairment Property Plant Equipment    526 678535 994540 075543 906553 591580 289596 380605 80943 127
Average Number Employees During Period    56681011126 
Bank Borrowings Overdrafts    12 26825 065   40 83332 08022 37112 419
Capital Redemption Reserve6 2756 2756 2756 2756 275        
Creditors    145 523162 288184 635156 932173 25349 79039 26626 12212 419
Creditors Due Within One Year228 212141 068141 382112 188145 523        
Disposals Decrease In Amortisation Impairment Intangible Assets            2 888
Disposals Decrease In Depreciation Impairment Property Plant Equipment            562 682
Disposals Intangible Assets            9 350
Disposals Property Plant Equipment            573 794
Fixed Assets         30 75028 87317 574 
Increase From Depreciation Charge For Year Property Plant Equipment     9 3164 0813 8319 68526 69816 0919 429 
Intangible Assets          8 3326 462 
Intangible Assets Gross Cost          9 3509 350 
Net Current Assets Liabilities-103 544-56 290-61 149-45 360-31 307-19 769-28 355-5 94433 90054 854211 821-6 33518 473
Number Shares Allotted 18 82518 82518 82518 825        
Number Shares Issued Fully Paid      18 82518 82518 82518 82518 82518 82518 825
Other Creditors    38 5638 5126 7989 85412 5038 9577 1863 75113 150
Other Taxation Social Security Payable    32 57033 41857 18334 36024 49719 11826 06012 61411 654
Par Value Share 1111 1111111
Property Plant Equipment Gross Cost    566 768567 544569 248569 248571 303611 039616 921616 92143 127
Provisions For Liabilities Balance Sheet Subtotal    4 5813 4923 3482 6983 017    
Provisions For Liabilities Charges4 02418 26014 6506 3604 581        
Share Capital Allotted Called Up Paid18 82518 82518 82518 82518 825        
Tangible Fixed Assets Additions 39 260           
Tangible Fixed Assets Cost Or Valuation663 913703 173703 173566 768         
Tangible Fixed Assets Depreciation554 120580 704604 368514 014526 678        
Tangible Fixed Assets Depreciation Charged In Period 26 58423 66431 49512 664        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   121 849         
Tangible Fixed Assets Disposals   136 405         
Total Additions Including From Business Combinations Property Plant Equipment     7761 704 2 05539 7365 882  
Total Assets Less Current Liabilities6 24966 17937 6567 3948 78311 78181819 39851 61285 604240 69411 23918 473
Trade Creditors Trade Payables    62 12295 293120 654112 718136 253139 151183 0941 00325 282
Trade Debtors Trade Receivables    3 11129 22624 12217 27240 10241 06170 276  
Increase From Amortisation Charge For Year Intangible Assets          1 0181 870 
Total Additions Including From Business Combinations Intangible Assets          9 350  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, July 2023
Free Download (10 pages)

Company search