Norish Limited BURY ST EDMUNDS


Norish started in year 1972 as Private Limited Company with registration number 01088811. The Norish company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Bury St Edmunds at . Northern Industrial Estate. Postal code: IP32 6NL. Since April 28, 2005 Norish Limited is no longer carrying the name Norish Food Care.

The company has 5 directors, namely Kazuo M., Nobuhiko B. and Yohei M. and others. Of them, Robertus H., Kevin H. have been with the company the longest, being appointed on 29 October 2021 and Kazuo M. has been with the company for the least time - from 1 January 2023. At present 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.

Norish Limited Address / Contact

Office Address . Northern Industrial Estate
Town Bury St Edmunds
Post code IP32 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01088811
Date of Incorporation Thu, 28th Dec 1972
Industry Operation of warehousing and storage facilities for land transport activities
Industry Processing and preserving of poultry meat
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Kazuo M.

Position: Director

Appointed: 01 January 2023

Nobuhiko B.

Position: Director

Appointed: 01 April 2022

Yohei M.

Position: Director

Appointed: 01 February 2022

Robertus H.

Position: Director

Appointed: 29 October 2021

Kevin H.

Position: Director

Appointed: 29 October 2021

Tsutomu K.

Position: Director

Appointed: 29 October 2021

Resigned: 01 February 2022

Takanori O.

Position: Director

Appointed: 29 October 2021

Resigned: 01 January 2023

Motoyuki H.

Position: Director

Appointed: 29 October 2021

Resigned: 01 April 2022

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2021

Resigned: 29 October 2021

Aidan H.

Position: Director

Appointed: 01 January 2016

Resigned: 29 October 2021

Norman H.

Position: Director

Appointed: 15 July 2005

Resigned: 01 January 2016

Timothy O.

Position: Director

Appointed: 30 July 2003

Resigned: 29 October 2021

Aidan H.

Position: Secretary

Appointed: 30 July 2003

Resigned: 12 October 2021

Iain B.

Position: Director

Appointed: 26 July 2001

Resigned: 14 July 2005

Iain B.

Position: Secretary

Appointed: 26 July 2001

Resigned: 30 July 2003

Paul B.

Position: Director

Appointed: 27 November 1998

Resigned: 30 September 2003

Francis O.

Position: Director

Appointed: 01 December 1995

Resigned: 26 July 2001

Francis O.

Position: Secretary

Appointed: 01 February 1994

Resigned: 26 July 2001

Brian J.

Position: Director

Appointed: 20 May 1993

Resigned: 21 November 2002

Paul S.

Position: Director

Appointed: 31 August 1992

Resigned: 01 February 1994

Michael M.

Position: Director

Appointed: 31 August 1992

Resigned: 31 March 2000

William M.

Position: Director

Appointed: 31 August 1992

Resigned: 31 December 1995

Gerard C.

Position: Director

Appointed: 31 August 1992

Resigned: 20 May 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Thermotraffic (N.i.) Ltd. from Belfast, Northern Ireland. This PSC is classified as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Thermotraffic (N.I.) Ltd.

Forsyth House Cromac Square, Belfast, BT2 8LA, Northern Ireland

Legal authority Limited
Legal form Limited
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni016202
Notified on 1 May 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Norish Food Care April 28, 2005
Norish (west Suffolk) December 10, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, September 2023
Free Download (33 pages)

Company search