You are here: bizstats.co.uk > a-z index > C list

C. Norris (spring Specialists) Limited MILNROW ROCHDALE


C. Norris (spring Specialists) started in year 1962 as Private Limited Company with registration number 00722551. The C. Norris (spring Specialists) company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Milnrow Rochdale at Lady House Spring Works. Postal code: OL16 4JD.

The company has 2 directors, namely Christopher A., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 1 June 1999 and Christopher A. has been with the company for the least time - from 6 April 2018. At the moment 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.

C. Norris (spring Specialists) Limited Address / Contact

Office Address Lady House Spring Works
Office Address2 Newhey Road
Town Milnrow Rochdale
Post code OL16 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00722551
Date of Incorporation Mon, 30th Apr 1962
Industry Manufacture of wire products, chain and springs
End of financial Year 30th April
Company age 62 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Christopher A.

Position: Director

Appointed: 06 April 2018

Andrew W.

Position: Director

Appointed: 01 June 1999

Allan N.

Position: Secretary

Resigned: 30 September 1996

Karen N.

Position: Secretary

Appointed: 08 June 2009

Resigned: 14 June 2021

Jean A.

Position: Secretary

Appointed: 30 September 1996

Resigned: 08 June 2009

Allan N.

Position: Director

Appointed: 26 November 1991

Resigned: 28 January 2002

Ada N.

Position: Director

Appointed: 26 November 1991

Resigned: 08 July 2002

James W.

Position: Director

Appointed: 26 November 1991

Resigned: 14 October 2009

Jean A.

Position: Director

Appointed: 26 November 1991

Resigned: 14 October 2009

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Andrew W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Andrew W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand331 596226 811157 357181 224277 879349 790526 556730 654
Current Assets902 892721 006659 113742 127832 7591 016 8481 006 5291 196 494
Debtors518 372446 432450 034480 423467 930592 264421 290401 993
Net Assets Liabilities850 656919 518715 174727 632747 322876 449872 4591 096 915
Other Debtors35 13914 56221 42919 94414 51820 32322 91919 775
Property Plant Equipment319 268295 676316 126301 349271 008245 430223 846222 618
Total Inventories52 92447 76351 72280 48086 95074 79458 683 
Other
Accumulated Depreciation Impairment Property Plant Equipment843 989868 576892 775928 801959 142984 7201 006 3041 027 532
Additions Other Than Through Business Combinations Property Plant Equipment 19 990      
Average Number Employees During Period2424 2322192020
Bank Borrowings Overdrafts     40 83331 66721 667
Corporation Tax Payable49 48752 261      
Creditors490 469368 380325 2709 7647 03945 14733 25621 667
Depreciation Rate Used For Property Plant Equipment 15      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 467      
Disposals Property Plant Equipment 18 995      
Fixed Assets469 268595 676416 126401 349371 008345 430323 846322 618
Increase From Depreciation Charge For Year Property Plant Equipment 39 054 36 02630 34125 57821 58421 228
Investments150 000300 000      
Investments Fixed Assets150 000300 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities412 423352 626333 843368 968411 280599 869601 997822 712
Other Creditors79 57566 33751 6819 7647 0394 3141 58943 489
Other Investments Other Than Loans150 000300 000 100 000100 000100 000100 000100 000
Other Taxation Social Security Payable39 42843 94949 70272 704107 68287 45850 404110 383
Property Plant Equipment Gross Cost1 163 2571 164 2521 208 9011 230 1501 230 1501 230 1501 230 1501 250 150
Provisions For Liabilities Balance Sheet Subtotal  34 79532 92127 92723 70320 12826 748
Taxation Including Deferred Taxation Balance Sheet Subtotal31 03528 784      
Total Additions Including From Business Combinations Property Plant Equipment   21 249   20 000
Total Assets Less Current Liabilities881 691948 302749 969770 317782 288945 299925 8431 145 330
Trade Creditors Trade Payables321 979205 833223 887228 851249 089256 425276 770209 910
Trade Debtors Trade Receivables483 233431 870428 605460 479453 412571 941398 371382 218
Advances Credits Directors11 312       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-04-30
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements