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

NORSEMAN HOLDINGS LIMITED

CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NG1 6HH,
Company Registration Number
02126218
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Norseman Holdings Ltd
NORSEMAN HOLDINGS LIMITED was founded on 1987-04-27 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Norseman Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORSEMAN HOLDINGS LIMITED
 
Legal Registered Office
CUMBERLAND COURT
80 MOUNT STREET
NOTTINGHAM
NG1 6HH
Other companies in DE6
 
Filing Information
Company Number 02126218
Company ID Number 02126218
Date formed 1987-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB439476119  
Last Datalog update: 2020-04-06 16:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORSEMAN HOLDINGS 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.
Companies with same name NORSEMAN HOLDINGS LIMITED
The following companies were found which have the same name as NORSEMAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORSEMAN HOLDINGS PTY LTD Active Company formed on the 1987-06-30
NORSEMAN HOLDINGS, INC. 800 OLD GRIFFIN RD DANIA BEACH FL 33004 Active Company formed on the 2016-12-02
NORSEMAN HOLDINGS, LLC 11777 KATY FWY STE 300 HOUSTON TX 77079 Active Company formed on the 2019-04-08
Norseman Holdings LLC Indiana Unknown

Company Officers of NORSEMAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ROBERT ASHBY
Company Secretary 1992-03-31
BRIAN ANTHONY ASHBY
Director 1992-02-07
DUNCAN ROBERT ASHBY
Director 1992-02-07
SARAH LOUISE HARRIET ASHBY
Director 1994-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE ASHBY
Director 1992-02-07 2009-05-05
VISCOUNT ROBERT
Director 1992-02-07 1992-03-31
ALAN MICHAEL WOODIER
Company Secretary 1992-02-07 1991-03-31
RALPH HARRY ROBINS
Director 1992-02-07 1991-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ROBERT ASHBY SWIFT ORGANICS LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-08-25
DUNCAN ROBERT ASHBY SCOTTISH ORGANIC FOODS LIMITED Company Secretary 2002-01-10 CURRENT 2002-01-10 Dissolved 2015-08-04
DUNCAN ROBERT ASHBY IRISH ORGANIC FOODS LIMITED Company Secretary 2002-01-09 CURRENT 2002-01-09 Dissolved 2015-08-04
DUNCAN ROBERT ASHBY NORSEMAN INVESTMENTS LIMITED Company Secretary 2001-10-31 CURRENT 2001-10-31 Active
DUNCAN ROBERT ASHBY ENGLISH ORGANIC FOODS PLC Company Secretary 2001-01-10 CURRENT 2000-12-20 Dissolved 2015-08-18
DUNCAN ROBERT ASHBY NORSEMAN PROJECTS LIMITED Company Secretary 2000-07-12 CURRENT 2000-06-01 Dissolved 2016-12-06
DUNCAN ROBERT ASHBY NORSEMAN TECTONICS LIMITED Company Secretary 1998-01-29 CURRENT 1997-11-06 Dissolved 2017-03-14
DUNCAN ROBERT ASHBY TRAFCOURT PROPERTIES LIMITED Company Secretary 1995-11-17 CURRENT 1993-11-12 Dissolved 2017-08-17
DUNCAN ROBERT ASHBY NORSEMAN ESTATES LIMITED Company Secretary 1995-02-07 CURRENT 1992-12-23 Active
BRIAN ANTHONY ASHBY INTERLUDE IN PRAGUE LIMITED Director 2016-01-08 CURRENT 2015-06-29 Active
BRIAN ANTHONY ASHBY LONGFORD FILM PRODUCTION LTD Director 2014-04-01 CURRENT 2014-03-19 Active
BRIAN ANTHONY ASHBY NORSEMAN (ASHBOURNE) RETAIL LIMITED Director 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-05-31
BRIAN ANTHONY ASHBY NORSEMAN RETAIL LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2016-05-31
BRIAN ANTHONY ASHBY SWIFT ORGANICS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-08-25
BRIAN ANTHONY ASHBY SCOTTISH ORGANIC FOODS LIMITED Director 2002-01-10 CURRENT 2002-01-10 Dissolved 2015-08-04
BRIAN ANTHONY ASHBY IRISH ORGANIC FOODS LIMITED Director 2002-01-09 CURRENT 2002-01-09 Dissolved 2015-08-04
BRIAN ANTHONY ASHBY NORSEMAN INVESTMENTS LIMITED Director 2001-10-31 CURRENT 2001-10-31 Active
BRIAN ANTHONY ASHBY ENGLISH ORGANIC FOODS PLC Director 2001-01-10 CURRENT 2000-12-20 Dissolved 2015-08-18
BRIAN ANTHONY ASHBY NORSEMAN PROJECTS LIMITED Director 2000-07-12 CURRENT 2000-06-01 Dissolved 2016-12-06
BRIAN ANTHONY ASHBY NORSEMAN TECTONICS LIMITED Director 1998-01-29 CURRENT 1997-11-06 Dissolved 2017-03-14
BRIAN ANTHONY ASHBY TRAFCOURT PROPERTIES LIMITED Director 1995-11-16 CURRENT 1993-11-12 Dissolved 2017-08-17
BRIAN ANTHONY ASHBY NORSEMAN ESTATES LIMITED Director 1993-01-04 CURRENT 1992-12-23 Active
DUNCAN ROBERT ASHBY NORSEMAN (ASHBOURNE) RETAIL LIMITED Director 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-05-31
DUNCAN ROBERT ASHBY NORSEMAN RETAIL LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2016-05-31
DUNCAN ROBERT ASHBY SWIFT ORGANICS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-08-25
DUNCAN ROBERT ASHBY SCOTTISH ORGANIC FOODS LIMITED Director 2002-01-10 CURRENT 2002-01-10 Dissolved 2015-08-04
DUNCAN ROBERT ASHBY IRISH ORGANIC FOODS LIMITED Director 2002-01-09 CURRENT 2002-01-09 Dissolved 2015-08-04
DUNCAN ROBERT ASHBY NORSEMAN INVESTMENTS LIMITED Director 2001-10-31 CURRENT 2001-10-31 Active
DUNCAN ROBERT ASHBY ENGLISH ORGANIC FOODS PLC Director 2001-01-10 CURRENT 2000-12-20 Dissolved 2015-08-18
DUNCAN ROBERT ASHBY NORSEMAN PROJECTS LIMITED Director 2000-07-12 CURRENT 2000-06-01 Dissolved 2016-12-06
DUNCAN ROBERT ASHBY NORSEMAN TECTONICS LIMITED Director 1998-01-29 CURRENT 1997-11-06 Dissolved 2017-03-14
DUNCAN ROBERT ASHBY TRAFCOURT PROPERTIES LIMITED Director 1993-11-12 CURRENT 1993-11-12 Dissolved 2017-08-17
DUNCAN ROBERT ASHBY NORSEMAN ESTATES LIMITED Director 1993-01-04 CURRENT 1992-12-23 Active
SARAH LOUISE HARRIET ASHBY NORSEMAN ESTATES LIMITED Director 1997-06-09 CURRENT 1992-12-23 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-30DS01Application to strike the company off the register
2019-11-26AA01Previous accounting period shortened from 31/03/20 TO 30/09/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-22AR0107/02/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AD02Register inspection address changed to Top House Farm Alkmonton Ashbourne Derbyshire DE6 3DH
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM 2 Spire House Waterside Business Park Clifton Road Ashbourne Derbyshire DE6 1DG
2015-04-02AD03Registers moved to registered inspection location of Top House Farm Alkmonton Ashbourne Derbyshire DE6 3DH
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-16AR0107/02/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-17AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0107/02/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-21AUDAUDITOR'S RESIGNATION
2012-09-05AUDAUDITOR'S RESIGNATION
2012-06-20RES01ADOPT ARTICLES 23/03/2012
2012-06-20RES12Resolution of varying share rights or name
2012-02-13AR0107/02/12 ANNUAL RETURN FULL LIST
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0107/02/11 ANNUAL RETURN FULL LIST
2011-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/10 FROM C/O Norseman Holdings 2 Spire House Waterside Business Park Clifton Road Ashbourne Derbyshire DE6 1DG
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/10 FROM the Old Vicarage 226 Ashbourne Road Turnditch Derbyshire DE56 2LH
2010-03-09AR0107/02/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IRENE ASHBY
2009-02-13363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-27363sRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-13363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-20363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-26ELRESS386 DISP APP AUDS 09/12/05
2006-01-26ELRESS366A DISP HOLDING AGM 09/12/05
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-17363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-30363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-14363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-19363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-02363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-15363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-03-03363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-26363sRETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-23363sRETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS
1995-10-14395PARTICULARS OF MORTGAGE/CHARGE
1995-10-14395PARTICULARS OF MORTGAGE/CHARGE
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-29287REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 4 ST JAMES COURT FRIAR GATE DERBY
1995-03-06287REGISTERED OFFICE CHANGED ON 06/03/95 FROM: TARQUIN HOUSE 14 MAIN CENTRE DERBY DE1 2PE
1995-02-13363(288)SECRETARY'S PARTICULARS CHANGED
1995-02-13363sRETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS
1995-01-26288SECRETARY'S PARTICULARS CHANGED
1995-01-26288DIRECTOR'S PARTICULARS CHANGED
1995-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NORSEMAN HOLDINGS 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 NORSEMAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1995-10-04 Satisfied BRIAN ANTHONY ASHBY
FIXED CHARGE 1995-10-04 Satisfied BRIAN ANTHONY ASHBY
FLOATING CHARGE 1991-01-21 Satisfied BRIAN A. ASHBY
FLOATING CHARGE 1990-06-21 Satisfied B. A. ASHBY
FLOATING CHARGE 1990-04-03 Satisfied B A ASHBY
FLOATING CHARGE 1989-03-20 Satisfied B. A. ASHBY
FLOATING CHARGE 1988-10-24 Satisfied BRIAN ANTHONY ASHBY
Intangible Assets
Patents
We have not found any records of NORSEMAN HOLDINGS LIMITED registering or being granted any patents
Domain Names

NORSEMAN HOLDINGS LIMITED owns 1 domain names.

norsemanholdings.co.uk  

Trademarks
We have not found any records of NORSEMAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORSEMAN HOLDINGS 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 (68100 - Buying and selling of own real estate) as NORSEMAN HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NORSEMAN HOLDINGS 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 NORSEMAN HOLDINGS 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 NORSEMAN HOLDINGS 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.