Norbar Torque Tools Holdings Limited BANBURY


Founded in 1999, Norbar Torque Tools Holdings, classified under reg no. 03886198 is an active company. Currently registered at Norbar Torque Tools Holdings Limited OX16 3JU, Banbury the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Stuart C., John R. and Jesus A. and others. In addition one secretary - Jemma P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Norbar Torque Tools Holdings Limited Address / Contact

Office Address Norbar Torque Tools Holdings Limited
Office Address2 Wildmere Road
Town Banbury
Post code OX16 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03886198
Date of Incorporation Tue, 30th Nov 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jemma P.

Position: Secretary

Appointed: 28 March 2024

Stuart C.

Position: Director

Appointed: 17 April 2023

John R.

Position: Director

Appointed: 29 August 2022

Jesus A.

Position: Director

Appointed: 01 August 2019

Richard M.

Position: Director

Appointed: 04 May 2017

Neill B.

Position: Director

Appointed: 17 December 1999

Andrew L.

Position: Director

Appointed: 01 August 2019

Resigned: 18 August 2022

Timothy C.

Position: Director

Appointed: 04 May 2017

Resigned: 31 July 2019

Jeffrey K.

Position: Director

Appointed: 04 May 2017

Resigned: 13 October 2021

Mark G.

Position: Director

Appointed: 04 May 2017

Resigned: 28 August 2019

Catherine R.

Position: Director

Appointed: 29 April 2008

Resigned: 31 July 2019

Catherine R.

Position: Secretary

Appointed: 17 December 1999

Resigned: 28 March 2024

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 November 1999

Resigned: 30 November 1999

Craig B.

Position: Secretary

Appointed: 30 November 1999

Resigned: 04 May 2017

Philip B.

Position: Director

Appointed: 30 November 1999

Resigned: 31 July 2019

Craig B.

Position: Director

Appointed: 30 November 1999

Resigned: 04 May 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1999

Resigned: 30 November 1999

John B.

Position: Director

Appointed: 30 November 1999

Resigned: 04 May 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 7 names. As we researched, there is Snap-On Investment Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Snap-On Business Solutions Limited that entered Reading, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sna Solutions Uk Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Snap-On Investment Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Registry
Registration number 05989449
Notified on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Snap-On Business Solutions Limited

Imperium Imperial Way, Reading, Berkshire, RG2 0TD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Registry
Registration number 01402893
Notified on 5 May 2017
Ceased on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sna Solutions Uk Limited

Imperium Imperial Way, Reading, Berkshire, RG2 0TD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Registry
Registration number 06310936
Notified on 29 June 2017
Ceased on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neill B.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: significiant influence or control

Catherine R.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: significiant influence or control

Philip B.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: significiant influence or control

Craig B.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand258 590713 91087 187322 925    
Current Assets3 684 6024 602 5721 563 9871 953 654348 385   
Debtors3 426 0123 888 6621 476 8001 630 729348 3851 374 2652 533 8923 790 084
Net Assets Liabilities6 848 1818 842 43711 684 58511 420 49312 971 46714 151 48318 004 68519 263 415
Other Debtors809 346868 992  144115115 
Property Plant Equipment935 693       
Other
Audit Fees Expenses43 46044 519-3 500-5002 7502 7502 7515 700
Other Non-audit Services Fees4 200       
Company Contributions To Money Purchase Plans Directors110 00020 000      
Director Remuneration467 013490 181      
Dividend Recommended By Directors  34 144 790     
Number Directors Accruing Benefits Under Money Purchase Scheme44      
Accrued Liabilities270 36466 6525 000    2 850
Additional Provisions Increase From New Provisions Recognised 143 829-82 248     
Additions Other Than Through Business Combinations Investment Property Fair Value Model 416 1725 096 147     
Administrative Expenses -1 722 656139 330630 97111 589-7 4684 82814 119
Amortisation Expense Intangible Assets12 87412 874      
Amounts Owed By Group Undertakings1 344 4652 033 4021 476 8001 630 729348 2411 374 1502 533 7773 790 084
Amounts Owed To Group Undertakings  3 484 1233 450 515294 788   
Applicable Tax Rate2020191919191919
Average Number Employees During Period320322      
Bank Borrowings3 148 9152 925 303      
Bank Borrowings Overdrafts2 928 9102 697 007      
Comprehensive Income Expense1 099 8982 413 83836 987 538-264 0921 550 9741 180 0163 853 2021 258 730
Corporation Tax Payable  220 641133 771133 254273 906170 872164 943
Corporation Tax Recoverable50 05775 000      
Creditors2 928 9102 697 0073 779 8513 657 300501 057346 921249 395246 857
Cumulative Preference Share Dividends Unpaid  600600600600600600
Current Tax For Period  220 641266 989265 863274 352295 310295 680
Depreciation Expense Property Plant Equipment450 722517 126      
Disposals Investment Property Fair Value Model 1 400 000      
Dividends Paid298 252419 58234 144 790     
Dividends Paid On Shares298 252419 58234 144 790     
Dividends Paid On Shares Interim178 672300 002160 000     
Fixed Assets7 465 5198 181 38313 962 03013 185 72013 185 72013 185 72016 673 04716 673 047
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-39 232-58 795      
Further Operating Expense Item Component Total Operating Expenses -1 699 692      
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-345 047331 620-53 358     
Gain Loss On Disposals Other Non-current Assets  35 411 355 417 559   
Gain Loss On Disposals Property Plant Equipment-8 821120 405      
Income From Associates Joint Ventures Participating Interests 133 125608 187     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -935 693      
Interest Expense45 55947 90210 562     
Interest Expense On Bank Loans Similar Borrowings113 864103 57232 306     
Interest Expense On Loan Capital  33 79238 38137 5491 400  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts18 0968 669      
Interest Payable Similar Charges Finance Costs177 519151 47476 66038 38137 5491 4001 37344
Investment Property5 664 9697 316 52612 412 67312 412 67312 412 67312 412 67315 900 00015 900 000
Investment Property Fair Value Model5 664 9697 316 52612 412 67312 412 67312 412 67312 412 67315 900 000 
Investments Fixed Assets864 857864 8571 549 357773 047773 047773 047773 047773 047
Investments In Associates5959-59     
Investments In Group Undertakings864 798864 7981 549 357773 047773 047773 047773 047773 047
Issue Equity Instruments  -600     
Net Current Assets Liabilities2 311 5723 501 890-2 215 864-1 703 646-152 6721 027 3442 284 4973 543 227
Number Shares Issued Fully Paid 600600600600600600600
Operating Profit Loss 2 565 8511 180 379817 3291 436 7111 455 7681 553 6371 544 346
Other Creditors43 75157 560      
Other Deferred Tax Expense Credit116 604-286 626-82 248   891 278 
Other Interest Receivable Similar Income Finance Income 10 1652 670258116 19910 108
Other Operating Income Format1 843 1951 319 709500 000500 000500 000500 000500 000
Other Taxation Social Security Payable121 5943 22069 48772 41472 41572 41577 92378 464
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs572 171481 617      
Percentage Class Share Held In Joint Venture 50      
Percentage Class Share Held In Subsidiary 100100100100100100100
Profit Loss1 833 5602 413 83836 987 538-264 0921 550 9741 180 0163 853 2021 258 730
Profit Loss On Ordinary Activities Before Tax2 058 7802 954 00237 125 9312 8971 816 8371 454 3685 039 7901 554 410
Property Plant Equipment Gross Cost935 693       
Provisions 143 82961 58161 58161 58161 581952 859952 859
Provisions For Liabilities Balance Sheet Subtotal 143 82961 58161 58161 58161 581952 859952 859
Social Security Costs947 127967 679      
Staff Costs Employee Benefits Expense11 608 47711 612 414      
Tax Decrease From Utilisation Tax Losses2 3665 0921 499     
Tax Decrease Increase From Effect Revenue Exempt From Taxation30 06129 0256 843 713 79 3361 978  
Tax Decrease Increase From Effect Tax Incentives227 218       
Tax Expense Credit Applicable Tax Rate416 903511 5337 053 927550345 199276 330957 560295 338
Tax Increase Decrease Arising From Group Relief Tax Reconciliation35 255-125 069      
Tax Increase Decrease From Effect Capital Allowances Depreciation3 997-32 767      
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss22 62018 3257 600266 439  342342
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -208 463-77 922     
Tax Tax Credit On Profit Or Loss On Ordinary Activities225 220-158 337138 393266 989265 863274 3521 186 588295 680
Total Assets Less Current Liabilities9 777 09111 683 27311 746 16611 482 07413 033 04814 213 06418 957 54420 216 274
Total Borrowings3 148 9152 925 303600     
Total Current Tax Expense Credit106 04998 759      
Total Deferred Tax Expense Credit119 171-257 096      
Turnover Revenue28 066 77027 130 637822 081948 300948 300948 3001 058 4651 058 465
Wages Salaries10 089 17910 163 118      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      662 592 
Further Item Interest Expense Component Total Interest Expense      1 37344

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, September 2023
Free Download (21 pages)

Company search

Advertisements