Norstrom Group Limited WIGAN


Founded in 1988, Norstrom Group, classified under reg no. 02300848 is an active company. Currently registered at Unit 13 Kingfisher Court WN4 9DW, Wigan the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2001/09/07 Norstrom Group Limited is no longer carrying the name Norstrom Normanner Group.

The firm has 4 directors, namely Natalie N., Daniel N. and Caterina N. and others. Of them, Anthony N. has been with the company the longest, being appointed on 29 September 1991 and Natalie N. has been with the company for the least time - from 1 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janet H. who worked with the the firm until 31 October 2015.

Norstrom Group Limited Address / Contact

Office Address Unit 13 Kingfisher Court
Office Address2 South Lancashire Ind Estate
Town Wigan
Post code WN4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02300848
Date of Incorporation Thu, 29th Sep 1988
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Natalie N.

Position: Director

Appointed: 01 December 2022

Daniel N.

Position: Director

Appointed: 03 December 2015

Caterina N.

Position: Director

Appointed: 14 November 2011

Anthony N.

Position: Director

Appointed: 29 September 1991

Warren D.

Position: Director

Appointed: 01 March 2007

Resigned: 03 December 2015

Roy S.

Position: Director

Appointed: 06 April 2000

Resigned: 10 December 2002

Janet H.

Position: Secretary

Appointed: 01 February 2000

Resigned: 31 October 2015

Janet H.

Position: Director

Appointed: 01 October 1991

Resigned: 31 October 2015

Margaret N.

Position: Director

Appointed: 29 September 1991

Resigned: 01 February 2000

John N.

Position: Director

Appointed: 29 September 1991

Resigned: 10 March 2006

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is Caterina N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anthony N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony N., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Caterina N.

Notified on 18 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony N.

Notified on 18 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Anthony N.

Notified on 29 September 2016
Ceased on 18 October 2018
Nature of control: 50,01-75% shares

Company previous names

Norstrom Normanner Group September 7, 2001
Norstrom Holdings February 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 3892 09310 1193 907671229 587206 094155 145
Current Assets 337 074315 538379 260385 492516 694642 386561 068
Debtors253 492285 281253 041294 503337 986250 811373 640363 322
Net Assets Liabilities 163 396170 442181 301165 914201 184370 513371 190
Other Debtors70 64682 515 98 273128 28226 889113 18663 451
Property Plant Equipment265 806257 079247 767241 841234 197227 317222 226 
Total Inventories60 48649 70052 37880 85046 83536 29662 65242 601
Other
Accumulated Depreciation Impairment Property Plant Equipment41 94251 89660 06867 37575 01982 59992 22065 411
Additions Other Than Through Business Combinations Property Plant Equipment 1 227 2 909    
Amounts Owed By Related Parties    14 552   
Amounts Owed To Group Undertakings100100 100100   
Average Number Employees During Period   1715151415
Bank Borrowings Overdrafts167 341155 883165 283157 845165 712228 176146 14478 986
Corporation Tax Payable21 89817 634      
Creditors240 803155 883165 283157 845165 712228 176146 144401 525
Fixed Assets 257 279247 967242 041234 397264 374277 326297 286
Future Minimum Lease Payments Under Non-cancellable Operating Leases   58 90558 905   
Increase From Depreciation Charge For Year Property Plant Equipment 9 9548 9858 4867 6467 5799 6215 487
Investments Fixed Assets100200200200200   
Investments In Group Undertakings Participating Interests   200200   
Net Current Assets Liabilities 64 52788 44897 79598 423166 086239 331159 543
Number Shares Issued Fully Paid  1 500  1 500  
Other Creditors32 89942 564 43 22821 41335 08034 88646 784
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8131 179    
Other Disposals Property Plant Equipment  1 1401 528    
Other Taxation Social Security Payable38 55139 611 67 51281 915109 744121 30096 343
Par Value Share  1  1  
Property Plant Equipment Gross Cost307 748308 975307 835309 216309 216309 916314 446274 330
Provisions For Liabilities Balance Sheet Subtotal 2 5276906901 1941 101  
Total Assets Less Current Liabilities 321 806336 415339 836332 820430 461516 657456 829
Trade Creditors Trade Payables113 985121 433 154 982147 493162 274168 869179 412
Trade Debtors Trade Receivables182 846202 766 196 230209 704223 922260 454299 871
Disposals Decrease In Depreciation Impairment Property Plant Equipment       856
Disposals Property Plant Equipment       1 029
Investment Property    20037 05755 10055 100
Investment Property Fair Value Model    20037 05755 100 
Total Additions Including From Business Combinations Property Plant Equipment     7004 53036 713
Additional Provisions Increase From New Provisions Recognised     -93  
Additions Other Than Through Business Combinations Investment Property Fair Value Model     36 85755 000 
Deferred Tax Liabilities    1 1941 101  
Disposals Investment Property Fair Value Model      36 957 
Provisions    1 1941 101  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements