Norton Parkway Developments Ltd WORCESTER


Founded in 2010, Norton Parkway Developments, classified under reg no. 07443281 is an active company. Currently registered at 75 The Porthouse WR1 2RS, Worcester the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since February 8, 2011 Norton Parkway Developments Ltd is no longer carrying the name Sudeley Developments.

At present there are 2 directors in the the company, namely Stennard H. and Stennard H.. In addition one secretary - Stennard H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Timothy W. who worked with the the company until 16 April 2012.

Norton Parkway Developments Ltd Address / Contact

Office Address 75 The Porthouse
Office Address2 Lowesmoor
Town Worcester
Post code WR1 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07443281
Date of Incorporation Thu, 18th Nov 2010
Industry Development of building projects
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Stennard H.

Position: Secretary

Appointed: 16 April 2012

Stennard H.

Position: Director

Appointed: 31 March 2012

Stennard H.

Position: Director

Appointed: 10 November 2011

Timothy W.

Position: Secretary

Appointed: 10 November 2011

Resigned: 16 April 2012

Keith L.

Position: Director

Appointed: 31 March 2011

Resigned: 10 November 2011

Neptune Directors Limited

Position: Corporate Director

Appointed: 18 November 2010

Resigned: 04 August 2011

Matthew B.

Position: Director

Appointed: 18 November 2010

Resigned: 31 March 2011

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2010

Resigned: 23 August 2011

People with significant control

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

Stennard H.

Notified on 3 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Stennard H.

Notified on 18 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sudeley Developments February 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand35 264 6 29230 328
Current Assets1 333 9691 216 480470 090564 232
Debtors533 483365 883403 798399 103
Other Debtors175 50117 4881 155 
Property Plant Equipment7 5005 0002 500 
Total Inventories765 222850 59760 000134 801
Other
Amount Specific Advance Or Credit Directors16 9797 6531 155 
Amount Specific Advance Or Credit Made In Period Directors16 9794 649  
Amount Specific Advance Or Credit Repaid In Period Directors 9 3266 4981 155
Accumulated Depreciation Impairment Property Plant Equipment2 5005 0007 50010 000
Amounts Owed By Group Undertakings357 982326 458401 653398 653
Amounts Owed To Group Undertakings 178 943132 361156 901
Average Number Employees During Period2222
Bank Borrowings816 9311 056 955  
Bank Borrowings Overdrafts816 9311 070 404  
Creditors1 270 0351 329 264282 071485 766
Increase From Depreciation Charge For Year Property Plant Equipment 2 5002 5002 500
Net Current Assets Liabilities63 934-112 784188 01978 466
Other Creditors41 9885 00065 000131 945
Other Taxation Social Security Payable173 76127 28354 62450 004
Property Plant Equipment Gross Cost10 00010 00010 000 
Total Assets Less Current Liabilities71 434-107 784190 51978 466
Trade Creditors Trade Payables237 35547 63430 086146 916
Trade Debtors Trade Receivables 21 937990450

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 074432810008, created on July 21, 2023
filed on: 24th, July 2023
Free Download (34 pages)

Company search

Advertisements