Norton Connor Limited LEEDS


Founded in 2010, Norton Connor, classified under reg no. 07232058 is an active company. Currently registered at 145/147 Town Street LS18 5BL, Leeds the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Janice C., Christopher C. and Lorna C.. In addition one secretary - Lorna C. - is with the firm. As of 28 April 2024, there were 2 ex directors - Luke C., Andrew N. and others listed below. There were no ex secretaries.

Norton Connor Limited Address / Contact

Office Address 145/147 Town Street
Office Address2 Horsforth
Town Leeds
Post code LS18 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07232058
Date of Incorporation Thu, 22nd Apr 2010
Industry Solicitors
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Janice C.

Position: Director

Appointed: 19 September 2023

Christopher C.

Position: Director

Appointed: 22 April 2010

Lorna C.

Position: Secretary

Appointed: 22 April 2010

Lorna C.

Position: Director

Appointed: 22 April 2010

Luke C.

Position: Director

Appointed: 01 March 2019

Resigned: 27 May 2021

Andrew N.

Position: Director

Appointed: 22 April 2010

Resigned: 13 May 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Christopher C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lorna C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew N., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Lorna C.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew N.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1862112042 47947394
Current Assets294 223409 112441 720429 176533 867530 501
Debtors232 734269 478287 915289 902533 394530 407
Net Assets Liabilities66 797138 616147 357170 430175 173196 423
Other Debtors53 41048 35749 71863 497122 149322 387
Property Plant Equipment2 5364 4603 5624 8193 0798 780
Total Inventories61 303139 423153 601136 795194 622 
Other
Accumulated Amortisation Impairment Intangible Assets42 00048 00054 00060 00070 32280 644
Accumulated Depreciation Impairment Property Plant Equipment13 27514 58716 00417 63319 62622 742
Additions Other Than Through Business Combinations Property Plant Equipment 3 2365192 8862539 817
Average Number Employees During Period1312131399
Bank Borrowings Overdrafts31 65072 18663 30440 69167 54540 465
Corporation Tax Payable18 76725 75327 49213 13614 57316 158
Creditors247 962286 956303 925263 565319 10740 465
Fixed Assets20 53616 4609 5624 81915 98311 362
Future Minimum Lease Payments Under Non-cancellable Operating Leases106 17386 17366 17346 17326 1736 173
Increase Decrease Through Other Changes Intangible Assets    23 226 
Increase From Amortisation Charge For Year Intangible Assets 6 0006 0006 00010 32210 322
Increase From Depreciation Charge For Year Property Plant Equipment 1 3121 4171 6291 9933 116
Intangible Assets18 00012 0006 000 12 9042 582
Intangible Assets Gross Cost 60 00060 00060 00083 226 
Net Current Assets Liabilities46 261122 156137 795165 611214 762225 526
Other Creditors124 031119 673121 64895 883126 340135 046
Other Disposals Property Plant Equipment     1 000
Other Taxation Social Security Payable72 05167 13690 236112 440105 99299 665
Property Plant Equipment Gross Cost15 81119 04719 56622 45222 70531 522
Total Assets Less Current Liabilities66 797138 616147 357170 430230 744236 888
Trade Creditors Trade Payables1 4632 2081 2451 4154 6575 405
Trade Debtors Trade Receivables179 324221 121238 197226 405216 624208 020

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (12 pages)

Company search

Advertisements