Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORWELL ENGINEERING LIMITED
Company Information for

NORWELL ENGINEERING LIMITED

65 CHARTWELL DRIVE, WIGSTON, LEICESTER, LE18 2FS,
Company Registration Number
01269459
Private Limited Company
Active

Company Overview

About Norwell Engineering Ltd
NORWELL ENGINEERING LIMITED was founded on 1976-07-19 and has its registered office in Wigston. The organisation's status is listed as "Active". Norwell Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORWELL ENGINEERING LIMITED
 
Legal Registered Office
65 CHARTWELL DRIVE
WIGSTON
LEICESTER
LE18 2FS
Other companies in LE18
 
Filing Information
Company Number 01269459
Company ID Number 01269459
Date formed 1976-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORWELL ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORWELL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
HORACE VINCENT DRAA III
Company Secretary 2017-08-01
RONALD ERNST BAARSLAG
Director 2017-10-16
HORACE VINCENT DRAA III
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KERINS
Director 2006-02-28 2017-10-02
PAUL JOSEPH STANUKINAS
Company Secretary 2016-12-31 2017-07-31
PAUL JOSEPH STANUKINAS
Director 2016-03-01 2017-07-31
TIMOTHY LADBROOKE
Company Secretary 2004-04-07 2016-12-31
DAVID LEE RAWLINSON II
Director 2016-03-01 2016-12-31
MICHAEL GREGORY
Director 2006-02-28 2015-09-01
PETER ERIC CURTIS
Director 2004-04-07 2010-12-31
BRIAN NEESON
Director 2002-04-30 2006-02-28
STUART ANDREW JOHN CARMICHAEL
Company Secretary 2002-04-30 2004-04-07
GREG HENDERSON DEAKIN
Director 2002-04-30 2004-04-07
JOHN WHONE
Company Secretary 1997-10-01 2002-04-30
MALCOLM EDWARD BLACKWELL
Director 1991-11-14 2002-04-30
JOHN STUART POYNOR
Director 1991-11-14 2002-04-30
JOHN WOOLSTAN POYNOR
Director 1991-11-14 2002-04-30
MARGARET POYNOR
Director 1991-11-14 2002-04-30
DEREK WELSBY
Company Secretary 1991-11-14 1997-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD ERNST BAARSLAG CROMWELL-SIDDLE (GRIMSBY) LIMITED Director 2017-10-16 CURRENT 1950-03-24 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CROMWELL TOOLS (NORWICH) LIMITED Director 2017-10-16 CURRENT 1922-02-03 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED Director 2017-10-16 CURRENT 1988-11-21 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CROMWELL TOOLS (ROCHESTER) LIMITED Director 2017-10-16 CURRENT 1990-11-13 Active - Proposal to Strike off
RONALD ERNST BAARSLAG G.T.S.S. ENGINEERS SUPPLIES LIMITED Director 2017-10-16 CURRENT 1979-05-15 Active - Proposal to Strike off
RONALD ERNST BAARSLAG CAMBRIDGE TOOL SUPPLIES LIMITED Director 2017-10-16 CURRENT 1987-06-01 Active
RONALD ERNST BAARSLAG BOGLE AND TIMMS LIMITED Director 2017-10-16 CURRENT 1940-11-21 Active
RONALD ERNST BAARSLAG JOHN BLEE (TOOLS) LIMITED Director 2017-10-16 CURRENT 1985-03-01 Active - Proposal to Strike off
RONALD ERNST BAARSLAG 2020 SUPPLIES LIMITED Director 2017-10-16 CURRENT 1988-09-08 Active
RONALD ERNST BAARSLAG ASHLINK SOFTWARE LIMITED Director 2017-10-16 CURRENT 1997-02-27 Liquidation
RONALD ERNST BAARSLAG H F SUPPLIES SCOTLAND LIMITED Director 2017-10-16 CURRENT 2001-08-08 Active - Proposal to Strike off
RONALD ERNST BAARSLAG ENGINEERSTORE LIMITED Director 2017-10-16 CURRENT 2005-05-20 Active - Proposal to Strike off
RONALD ERNST BAARSLAG MCSKIMMING INDUSTRIAL SUPPLIES LIMITED Director 2017-10-16 CURRENT 1970-01-15 Active - Proposal to Strike off
RONALD ERNST BAARSLAG HELIVEND LIMITED Director 2017-10-16 CURRENT 1993-02-09 Active - Proposal to Strike off
RONALD ERNST BAARSLAG VALENTINE TOOLS LIMITED Director 2017-10-16 CURRENT 1972-03-02 Liquidation
RONALD ERNST BAARSLAG KENNEDY INTERNATIONAL (ENGLAND) LIMITED Director 2017-10-16 CURRENT 1979-09-13 Active - Proposal to Strike off
RONALD ERNST BAARSLAG THE KENNEDY GROUP LIMITED Director 2017-10-16 CURRENT 1982-03-16 Liquidation
RONALD ERNST BAARSLAG TURNERS (IRONMONGERS) LIMITED Director 2017-10-16 CURRENT 1935-07-25 Active - Proposal to Strike off
RONALD ERNST BAARSLAG TECHNICAL TOOLING LIMITED Director 2017-10-16 CURRENT 1979-02-20 Active - Proposal to Strike off
RONALD ERNST BAARSLAG JOHN SMALLMAN LIMITED Director 2017-10-16 CURRENT 1966-01-04 Liquidation
RONALD ERNST BAARSLAG JSLBEARBREAK LIMITED Director 2017-10-16 CURRENT 1980-10-10 Liquidation
RONALD ERNST BAARSLAG C.J. BENT & SON LIMITED Director 2017-10-16 CURRENT 1958-02-21 Active
JANE LOUISE ROBSON SEVEN TANKERVILLE MANAGEMENT LIMITED Director 1993-05-27 - 1996-05-16 RESIGNED 1985-11-07 Active
HORACE VINCENT DRAA III EAST MIDLANDS PROPERTY DEVELOPMENTS LIMITED Director 2017-08-01 CURRENT 1984-03-26 Liquidation
HORACE VINCENT DRAA III CROMWELL-SIDDLE (GRIMSBY) LIMITED Director 2017-08-01 CURRENT 1950-03-24 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL TOOLS (NORWICH) LIMITED Director 2017-08-01 CURRENT 1922-02-03 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL TOOLS LIMITED Director 2017-08-01 CURRENT 1970-08-05 Active
HORACE VINCENT DRAA III CROMWELL LOGISTICS LIMITED Director 2017-08-01 CURRENT 1975-07-28 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED Director 2017-08-01 CURRENT 1988-11-21 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL TOOLS (ROCHESTER) LIMITED Director 2017-08-01 CURRENT 1990-11-13 Active - Proposal to Strike off
HORACE VINCENT DRAA III G.T.S.S. ENGINEERS SUPPLIES LIMITED Director 2017-08-01 CURRENT 1979-05-15 Active - Proposal to Strike off
HORACE VINCENT DRAA III CAMBRIDGE TOOL SUPPLIES LIMITED Director 2017-08-01 CURRENT 1987-06-01 Active
HORACE VINCENT DRAA III BOGLE AND TIMMS LIMITED Director 2017-08-01 CURRENT 1940-11-21 Active
HORACE VINCENT DRAA III JOHN BLEE (TOOLS) LIMITED Director 2017-08-01 CURRENT 1985-03-01 Active - Proposal to Strike off
HORACE VINCENT DRAA III 2020 SUPPLIES LIMITED Director 2017-08-01 CURRENT 1988-09-08 Active
HORACE VINCENT DRAA III INDUSTRIAL SUPPLY ALLIANCE LIMITED Director 2017-08-01 CURRENT 1992-11-24 Active - Proposal to Strike off
HORACE VINCENT DRAA III ASHLINK SOFTWARE LIMITED Director 2017-08-01 CURRENT 1997-02-27 Liquidation
HORACE VINCENT DRAA III H F SUPPLIES SCOTLAND LIMITED Director 2017-08-01 CURRENT 2001-08-08 Active - Proposal to Strike off
HORACE VINCENT DRAA III CROMWELL GROUP (INTERNATIONAL) LIMITED Director 2017-08-01 CURRENT 2003-07-16 Active
HORACE VINCENT DRAA III ENGINEERSTORE LIMITED Director 2017-08-01 CURRENT 2005-05-20 Active - Proposal to Strike off
HORACE VINCENT DRAA III MCSKIMMING INDUSTRIAL SUPPLIES LIMITED Director 2017-08-01 CURRENT 1970-01-15 Active - Proposal to Strike off
HORACE VINCENT DRAA III APEX INDUSTRIAL LIMITED Director 2017-08-01 CURRENT 1974-10-21 Active
HORACE VINCENT DRAA III HELIVEND LIMITED Director 2017-08-01 CURRENT 1993-02-09 Active - Proposal to Strike off
HORACE VINCENT DRAA III VALENTINE TOOLS LIMITED Director 2017-08-01 CURRENT 1972-03-02 Liquidation
HORACE VINCENT DRAA III KENNEDY INTERNATIONAL (ENGLAND) LIMITED Director 2017-08-01 CURRENT 1979-09-13 Active - Proposal to Strike off
HORACE VINCENT DRAA III THE KENNEDY GROUP LIMITED Director 2017-08-01 CURRENT 1982-03-16 Liquidation
HORACE VINCENT DRAA III TURNERS (IRONMONGERS) LIMITED Director 2017-08-01 CURRENT 1935-07-25 Active - Proposal to Strike off
HORACE VINCENT DRAA III TECHNICAL TOOLING LIMITED Director 2017-08-01 CURRENT 1979-02-20 Active - Proposal to Strike off
HORACE VINCENT DRAA III JOHN SMALLMAN LIMITED Director 2017-08-01 CURRENT 1966-01-04 Liquidation
HORACE VINCENT DRAA III JSLBEARBREAK LIMITED Director 2017-08-01 CURRENT 1980-10-10 Liquidation
HORACE VINCENT DRAA III C.J. BENT & SON LIMITED Director 2017-08-01 CURRENT 1958-02-21 Active
HORACE VINCENT DRAA III A J HOWARD INDUSTRIAL SUPPLIES LIMITED Director 2017-08-01 CURRENT 2005-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom
2023-11-28CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM P.O. Box 14, 65 Chartwell Drive Wigston Leicester Leicestershire LE18 1AT
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM P.O. Box 14, 65 Chartwell Drive Wigston Leicester Leicestershire LE18 1AT
2022-08-30DIRECTOR APPOINTED MR JASON STEWARD
2022-08-30APPOINTMENT TERMINATED, DIRECTOR JUSTIN NEIL CLARKE
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN NEIL CLARKE
2022-08-30AP01DIRECTOR APPOINTED MR JASON STEWARD
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-17SH19Statement of capital on 2021-09-17 GBP 1
2021-09-17SH20Statement by Directors
2021-09-17CAP-SSSolvency Statement dated 15/09/21
2021-09-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-15CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2021-04-15
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-02PSC05Change of details for Apex Industrial Limited as a person with significant control on 2019-07-31
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-12-01PSC05Change of details for Apex Industrial Limited as a person with significant control on 2019-07-31
2020-07-13AP01DIRECTOR APPOINTED MR JUSTIN NEIL CLARKE
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HORACE VINCENT DRAA III
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-29AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2019-04-15
2019-06-29TM02Termination of appointment of Horace Vincent Draa Iii on 2019-04-15
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-18AP01DIRECTOR APPOINTED MR. NEIL LAWRENCE JOWSEY
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ERNST BAARSLAG
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR RONALD ERNST BAARSLAG
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERINS
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-09AP01DIRECTOR APPOINTED MR. HORACE VINCENT DRAA III
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH STANUKINAS
2017-08-08TM02Termination of appointment of Paul Joseph Stanukinas on 2017-07-31
2017-08-08AP03Appointment of Mr. Horace Vincent Draa Iii as company secretary on 2017-08-01
2017-01-06AP03Appointment of Mr. Paul Joseph Stanukinas as company secretary on 2016-12-31
2017-01-06TM02Termination of appointment of Timothy Ladbrooke on 2016-12-31
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE RAWLINSON II
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-16AUDAUDITOR'S RESIGNATION
2016-08-04AUDAUDITOR'S RESIGNATION
2016-06-02AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-03-09AP01DIRECTOR APPOINTED MR DAVID LEE RAWLINSON II
2016-03-09AP01DIRECTOR APPOINTED MR PAUL JOSEPH STANUKINAS
2016-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-24AR0114/11/15 FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-14AR0114/11/14 FULL LIST
2014-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-18AR0114/11/13 FULL LIST
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-11-14AR0114/11/12 FULL LIST
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-11-14AR0114/11/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS
2010-12-22AR0114/11/10 FULL LIST
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-23AR0114/11/09 FULL LIST
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-11-17363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-14363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-14363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-14353LOCATION OF REGISTER OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: C/O APEX INDUSTRIAL LTD 2 BAMBURGH COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0TX
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-01-23363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05
2004-12-07363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288bSECRETARY RESIGNED
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW SECRETARY APPOINTED
2003-11-25363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/02
2002-12-05363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-25288bDIRECTOR RESIGNED
2002-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11288bDIRECTOR RESIGNED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-06-11287REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 8 OAKLEIGH KNUTSFORD CHESHIRE WA16 8QW
2002-06-11288bSECRETARY RESIGNED
2002-06-11288bDIRECTOR RESIGNED
2002-06-11225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-06-11288bDIRECTOR RESIGNED
2002-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-14363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2000-11-16363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-11-16AAFULL GROUP ACCOUNTS MADE UP TO 31/01/00
1999-11-11363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-11-10AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1998-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-06363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/01/98
1998-07-11395PARTICULARS OF MORTGAGE/CHARGE
1998-03-31395PARTICULARS OF MORTGAGE/CHARGE
1997-11-24363(288)SECRETARY RESIGNED
1997-11-24363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NORWELL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORWELL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RECTIFICATION VARYING THE TERMS OF A LEGAL CHARGE DATED 25 MARCH 1998 1998-07-11 Satisfied JOHN STUART POYNOR, MALCOLM EDWARD BLACKWELL AND UNION PENSIONS TRUSTEES (LONDON) LIMITED
LEGAL CHARGE 1998-03-25 Satisfied JOHN STUART POYNOR, MALCOLM EDWARD BLACKWELL ANDUNION PENSION TRUSTEES (LONDON) LIMITED BEING TRUSTEES OF THE NORWELL PENSION SCHEME
LEGAL MORTGAGE 1983-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORWELL ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of NORWELL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORWELL ENGINEERING LIMITED
Trademarks
We have not found any records of NORWELL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORWELL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NORWELL ENGINEERING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORWELL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORWELL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORWELL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.