Norse Management (u.k.) Limited TENDRING


Norse Management (u.k.) started in year 1981 as Private Limited Company with registration number 01586362. The Norse Management (u.k.) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Tendring at Mauds Court. Postal code: CO16 0BG.

Currently there are 2 directors in the the company, namely Sebastian R. and James P.. In addition one secretary - John P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Norse Management (u.k.) Limited Address / Contact

Office Address Mauds Court
Office Address2 Long Lane
Town Tendring
Post code CO16 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01586362
Date of Incorporation Thu, 17th Sep 1981
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sebastian R.

Position: Director

Appointed: 01 January 2014

James P.

Position: Director

Appointed: 03 May 2012

John P.

Position: Secretary

Appointed: 30 August 2010

Jan R.

Position: Director

Resigned: 20 June 2022

Robert B.

Position: Director

Appointed: 03 May 2005

Resigned: 01 April 2012

Jan R.

Position: Director

Appointed: 14 May 1998

Resigned: 12 January 2011

Jan R.

Position: Secretary

Appointed: 11 January 1998

Resigned: 30 August 2010

Barbara D.

Position: Secretary

Appointed: 01 February 1993

Resigned: 11 January 1998

Xavier C.

Position: Director

Appointed: 01 December 1992

Resigned: 07 May 1997

Sarah W.

Position: Secretary

Appointed: 31 March 1992

Resigned: 01 February 1993

Jill D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 March 1992

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we established, there is Sebastian R. The abovementioned PSC. The second one in the persons with significant control register is James P. This PSC . The third one is John P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC .

Sebastian R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

James P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

John P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jan R.

Notified on 6 April 2016
Ceased on 20 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 360 0791 536 6171 409 068       
Balance Sheet
Cash Bank In Hand911 229952 2751 137 491       
Cash Bank On Hand  1 137 491916 197278 681233 730299 330417 466629 5801 029 952
Current Assets1 287 3541 454 1211 356 0471 412 849835 005788 164776 210787 323846 2421 177 024
Debtors371 436477 522217 275496 652556 324554 434476 880369 857216 662147 072
Net Assets Liabilities  1 409 0681 401 6811 394 5541 333 5111 313 690 1 327 2661 529 545
Net Assets Liabilities Including Pension Asset Liability1 360 0791 536 6171 409 068       
Other Debtors  129 721482 912475 624486 391360 699213 128136 024140 914
Property Plant Equipment  115 776103 32681 56059 79441 92019 7132 3521 791
Tangible Fixed Assets122 374143 812115 776       
Reserves/Capital
Called Up Share Capital25 00025 00025 000       
Profit Loss Account Reserve762 548939 086811 537       
Shareholder Funds1 360 0791 536 6171 409 068       
Other
Amount Specific Advance Or Credit Directors 1 1911 1912291 1082 4912 16325 19413 406 
Amount Specific Advance Or Credit Made In Period Directors   4568791 383 23 031 13 406
Amount Specific Advance Or Credit Repaid In Period Directors   962456 328 38 600 
Accounting Period Subsidiary2 0132 0142 015       
Accumulated Depreciation Impairment Property Plant Equipment  198 898209 427231 193252 959275 239298 102288 328289 473
Adjustment For Prior Periods Leading To An Increase Decrease In Tax Charge 101        
Administrative Expenses 678 712        
Amounts Owed By Group Undertakings Other Participating Interests Within One Year 72 976        
Amounts Written Off Back Investments -19 636        
Average Number Employees During Period   10999101010
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax 5 839        
Capital Commitments  30 000       
Capital Redemption Reserve572 531572 531572 531       
Cost Sales 81 896        
Creditors  75 857128 95720 41923 49016 41315 06433 301159 054
Creditors Due Within One Year70 47279 18775 857       
Current Asset Investments4 68924 3241 281       
Debtors Due Within One Year 477 522217 275       
Deferred Tax Liability 22 96218 398       
Depreciation Tangible Fixed Assets Expense 39 41939 032       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 640    27 135 
Disposals Property Plant Equipment   18 372    27 135 
Expenses Not Deductible For Tax Purposes 644        
Fixed Assets163 207184 645148 557134 835593 542571 767553 893531 686514 325513 764
Foreign Exchange Gain Loss Recognised In Profit Loss 49 383        
Gross Profit Loss 792 635        
Increase From Depreciation Charge For Year Property Plant Equipment   20 16921 76621 76622 28022 86317 3611 145
Interest Payable Similar Charges 1 127        
Investments Fixed Assets40 83340 83332 78131 509511 982511 973511 973511 973511 973511 973
Investments In Group Undertakings    480 473480 473480 473480 473480 473480 473
Investments In Joint Ventures  31 50031 50031 50031 50031 50031 50031 50031 500
Net Current Assets Liabilities1 216 8821 374 9341 280 1901 283 892814 586764 674759 797772 259812 9411 017 970
Non-taxable Income 4 124        
Number Shares Allotted 25 00025 000       
Operating Profit Loss 195 761        
Other Creditors  55 46987 8363 9553 0653 3003 26216 12035 566
Other Creditors Due Within One Year 20 22055 469       
Other Interest Receivable Similar Income 2 338        
Other Investments Other Than Loans  1 28199251 186-251 186   
Other Operating Income 81 838        
Other Taxation Social Security Payable  6 39216 40610 70311 59710 61310 25314 54646 725
Par Value Share 11       
Pension Costs 52 565        
Profit Loss For Period 176 538        
Profit Loss On Ordinary Activities Before Tax 216 608        
Property Plant Equipment Gross Cost  314 674312 753312 753312 753317 159317 815290 680291 264
Provisions Charged Credited To Profit Loss Account During Period  -4 564       
Provisions For Liabilities Balance Sheet Subtotal  18 39817 04613 5742 930   2 189
Provisions For Liabilities Charges20 01022 96218 398       
Share Capital Allotted Called Up Paid25 00025 00025 000       
Standard Nominal Tax Rate 21        
Tangible Fixed Assets Additions 60 85710 996       
Tangible Fixed Assets Cost Or Valuation242 821303 678314 674       
Tangible Fixed Assets Depreciation120 447159 866198 898       
Tangible Fixed Assets Depreciation Charged In Period 39 41939 032       
Taxation Social Security Due Within One Year 48 9396 392       
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate 45 488        
Tax On Profit Or Loss On Ordinary Activities 40 070        
Total Additions Including From Business Combinations Property Plant Equipment   16 451  4 406656 584
Total Assets Less Current Liabilities1 380 0891 559 5791 427 4661 418 7271 408 1281 336 4411 313 6901 303 9451 327 2661 531 734
Total Reserves 1 511 6171 384 068       
Total U K Foreign Current Tax After Adjustments Relief 37 119        
Trade Creditors Trade Payables  13 99624 7155 7618 8282 5001 5492 63576 763
Trade Creditors Within One Year 10 02813 996       
Trade Debtors Trade Receivables  87 55413 74080 70068 043116 181156 72980 6386 158
Turnover Gross Operating Revenue 874 531        
U K Current Corporation Tax 37 018        
U K Deferred Tax 2 951        
Director Remuneration Benefits Excluding Payments To Third Parties 164 065158 404       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, April 2023
Free Download (9 pages)

Company search

Advertisements