Norton Finance And Mortgages Limited ROTHERHAM


Norton Finance And Mortgages started in year 2006 as Private Limited Company with registration number 05995692. The Norton Finance And Mortgages company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Rotherham at Norton House. Postal code: S60 2DR. Since 2009/01/29 Norton Finance And Mortgages Limited is no longer carrying the name Lifeline Debt Solutions.

The firm has 2 directors, namely Mark S., Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 13 November 2006 and Mark S. has been with the company for the least time - from 1 October 2010. 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 - Keith S. who worked with the the firm until 31 December 2020.

Norton Finance And Mortgages Limited Address / Contact

Office Address Norton House
Office Address2 Mansfield Road
Town Rotherham
Post code S60 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05995692
Date of Incorporation Mon, 13th Nov 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Mark S.

Position: Director

Appointed: 01 October 2010

Paul S.

Position: Director

Appointed: 13 November 2006

Graham H.

Position: Director

Appointed: 04 February 2022

Resigned: 31 October 2023

Andrew K.

Position: Director

Appointed: 01 December 2012

Resigned: 21 August 2015

Steven M.

Position: Director

Appointed: 01 October 2010

Resigned: 12 August 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2006

Resigned: 13 November 2006

Keith S.

Position: Secretary

Appointed: 13 November 2006

Resigned: 31 December 2020

Keith S.

Position: Director

Appointed: 13 November 2006

Resigned: 31 December 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 November 2006

Resigned: 13 November 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Norton Finance Group Limited from Rotherham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Norton Finance Group Limited

Norton House Mansfield Road, Rotherham, S60 2DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07242823
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lifeline Debt Solutions January 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Cash Bank On Hand98 713116 871
Current Assets1 596 5581 997 989
Debtors1 497 8451 881 118
Property Plant Equipment9 8096 013
Other
Audit Fees Expenses11 00011 300
Accrued Liabilities Deferred Income282 030119 964
Accumulated Depreciation Impairment Property Plant Equipment9 17212 968
Administrative Expenses2 710 5823 177 319
Amounts Owed By Group Undertakings1 097 1571 687 323
Average Number Employees During Period5557
Corporation Tax Payable75 72266 042
Cost Sales3 999 8854 667 726
Creditors739 114822 087
Current Tax For Period78 58472 107
Deferred Tax Asset Debtors9 5009 000
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-245-1 019
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 765500
Depreciation Expense Property Plant Equipment3 7963 796
Gross Profit Loss3 069 6873 465 017
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 862-6 065
Increase From Depreciation Charge For Year Property Plant Equipment 3 796
Interest Income From Group Undertakings Participating Interests57 73893 506
Net Current Assets Liabilities857 4441 175 902
Operating Profit Loss359 105287 698
Other Creditors1 9125 060
Other Interest Receivable Similar Income Finance Income57 73893 506
Other Taxation Social Security Payable31 72929 288
Pension Other Post-employment Benefit Costs Other Pension Costs50 10463 031
Prepayments Accrued Income293 233175 513
Profit Loss339 356314 662
Profit Loss On Ordinary Activities Before Tax416 843381 204
Property Plant Equipment Gross Cost18 981 
Social Security Costs164 827187 581
Staff Costs Employee Benefits Expense2 002 5342 297 596
Tax Expense Credit Applicable Tax Rate79 20072 429
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-2 862 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 3941 197
Tax Tax Credit On Profit Or Loss On Ordinary Activities77 48766 542
Total Assets Less Current Liabilities867 2531 181 915
Total Current Tax Expense Credit75 72266 042
Total Operating Lease Payments71 040110 146
Trade Creditors Trade Payables347 721601 733
Trade Debtors Trade Receivables97 9559 282
Turnover Revenue7 069 5728 132 743
Wages Salaries1 787 6032 046 984
Company Contributions To Defined Benefit Plans Directors4 9243 851
Director Remuneration Benefits Including Payments To Third Parties69 84355 562

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/04/30
filed on: 15th, January 2024
Free Download (23 pages)

Company search

Advertisements