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

NORMANDIE LIMITED

BANK GALLERY, HIGH STREET, KENILWORTH, WARWICKSHIRE, CV8 1LY,
Company Registration Number
04404479
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Normandie Ltd
NORMANDIE LIMITED was founded on 2002-03-26 and has its registered office in Kenilworth. The organisation's status is listed as "Active - Proposal to Strike off". Normandie 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
NORMANDIE LIMITED
 
Legal Registered Office
BANK GALLERY
HIGH STREET
KENILWORTH
WARWICKSHIRE
CV8 1LY
Other companies in CV34
 
Previous Names
FOZMULA (HOLDINGS) LIMITED03/05/2016
NORMANDIE LIMITED29/04/2016
FOZMULA (HOLDINGS) LIMITED28/04/2016
Filing Information
Company Number 04404479
Company ID Number 04404479
Date formed 2002-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812186448  
Last Datalog update: 2021-06-01 20:51:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORMANDIE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.L. ELLIS LTD   IMLPO LTD   KENILWORTH ACCOUNTANCY LIMITED   PRICE DEACON WITHAM LIMITED   TENSHILLING ACCOUNTANCY 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 NORMANDIE LIMITED
The following companies were found which have the same name as NORMANDIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORMANDIE GARDENS LIMITED BANK GALLERY HIGH STREET KENILWORTH ENGLAND CV8 1LY Dissolved Company formed on the 1993-04-01
NORMANDIE COURT MANAGEMENT COMPANY LIMITED 56-62 CROXTED ROAD LONDON SE21 8NP Active Company formed on the 1998-05-14
NORMANDIE FINANCIAL & CONSULTING LTD. THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF Dissolved Company formed on the 2008-10-24
NORMANDIE HAUTE PRESSION LIMITED 16 CHURCHILL WAY CARDIFF CF10 2DX Active - Proposal to Strike off Company formed on the 2011-05-20
NORMANDIE HOTEL (BOURNEMOUTH) LIMITED UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW Liquidation Company formed on the 1987-08-28
NORMANDIE STUD LIMITED LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA Active Company formed on the 1997-07-11
NORMANDIE FISH LIMITED CARY CHAMBERS 1 PALK STREET TORQUAY UNITED KINGDOM TQ2 5EL Dissolved Company formed on the 2014-05-28
NORMANDIE HOTEL LLP 147 STAMFORD HILL LONDON N16 5LG Active Company formed on the 2013-11-13
NORMANDIE ADVERTISING LTD. 7004 RUE FABRE MONTREAL Quebec H2E2B5 Dissolved Company formed on the 1975-04-13
Normandie Court Capital Corporation 2902-736 BAY STREET TORONTO ONTARIO Ontario M5G 2M4 Dissolved Company formed on the 2004-04-29
NORMANDIE MACHINERY INC. BP 159 STE ROSE LAVAL Quebec H7L1K9 Dissolved Company formed on the 1981-05-28
NORMANDIE FUR & LEATHER INC. 7290 HUTCHISON SUITE 502 MONTREAL Quebec H3N1Z1 Dissolved Company formed on the 1982-02-15
NORMANDIE HEALTH AND SAFETY (JERSEY) LIMITED 6/7 MULCASTER STREET St Helier Jersey JE4 0QJ JE4 0QJ Dissolved Company formed on the 2006-04-11
NORMANDIE LIMITED Bellagio 8 Charing Cross St Helier Jersey JE2 3RP Dissolved Company formed on the 1994-01-12
NORMANDIE 33 LLC 1125 E 22ND STR Kings BROOKLYN NY 11210 Active Company formed on the 2015-02-23
NORMANDIE CAPITAL CORPORATION 67 WALL ST. New York NEW YORK NY 10005 Active Company formed on the 1979-05-03
NORMANDIE CONNECTION LTD. 450 SEVENTH AVENUE SUITE 2209 NEW YORK NY 10123 Active Company formed on the 2010-05-11
NORMANDIE ENTERPRISES, INC. ATTN: RICHARD B. HELLER, ESQ. 488 MADISON AVENUE NEW YORK NY 10022 Active Company formed on the 1992-07-01
NORMANDIE FOUNDATION, INC. New York Active Company formed on the 1966-12-09
NORMANDIE METAL FABRICATORS, INC. 1241 GULF OF MEXICO DR APT 802 LONGBOAT KEY FLORIDA 34228 Active Company formed on the 1949-05-17

Company Officers of NORMANDIE LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE JANE LEAHY
Company Secretary 2002-03-26
JOHN EVAN GRIFFITHS
Director 2002-03-26
LORRAINE JANE LEAHY
Director 2002-03-26
JOHN ANTONY MCCLELLAND
Director 2015-05-14
BERNARD ALEXANDER ROGERS
Director 2002-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SWINDLE
Director 2006-11-08 2015-06-17
JOHN ANTONY MCCLELLAND
Director 2006-11-08 2014-03-31
WILLIAM LANCE RYDING
Director 2002-03-26 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE JANE LEAHY NORMANDIE GARDENS LIMITED Company Secretary 1997-09-05 CURRENT 1993-04-01 Dissolved 2017-04-11
BERNARD ALEXANDER ROGERS PRICE DEACON WITHAM LIMITED Director 2018-02-22 CURRENT 2004-11-18 Active - Proposal to Strike off
BERNARD ALEXANDER ROGERS NORMANDIE GARDENS LIMITED Director 2016-12-07 CURRENT 1993-04-01 Dissolved 2017-04-11
BERNARD ALEXANDER ROGERS CAL PROPERTY LIMITED Director 2016-01-11 CURRENT 2015-06-17 Active
BERNARD ALEXANDER ROGERS KENILWORTH ACCOUNTANCY LIMITED Director 2008-10-15 CURRENT 2008-10-15 Active
BERNARD ALEXANDER ROGERS SHIFTIT.NET LIMITED Director 2000-12-04 CURRENT 1999-10-05 Active
BERNARD ALEXANDER ROGERS KENILWORTH TRADING LIMITED Director 1999-07-13 CURRENT 1999-05-27 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
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-05DS01Application to strike the company off the register
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-03-11AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11AA01Previous accounting period shortened from 31/07/21 TO 31/01/21
2021-01-19AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-01-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07SH10Particulars of variation of rights attached to shares
2018-12-07SH08Change of share class name or designation
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVAN GRIFFITHS
2018-09-04PSC07CESSATION OF JOHN EVAN GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 50000
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-11-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18AA01Previous accounting period extended from 31/03/17 TO 31/07/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Griffiths House Hermes Close Tachbrook Park Warwick CV34 6UF
2016-05-03RES15CHANGE OF COMPANY NAME 03/05/16
2016-05-03CERTNMCOMPANY NAME CHANGED FOZMULA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-04-29RES15CHANGE OF COMPANY NAME 02/06/21
2016-04-29CERTNMCOMPANY NAME CHANGED NORMANDIE LIMITED CERTIFICATE ISSUED ON 29/04/16
2016-04-28RES15CHANGE OF COMPANY NAME 28/04/16
2016-04-28CERTNMCOMPANY NAME CHANGED FOZMULA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 28/04/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-05AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWINDLE
2015-05-15AP01DIRECTOR APPOINTED MR JOHN ANTONY MCCLELLAND
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-21AR0126/03/15 ANNUAL RETURN FULL LIST
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-19MR05All of the property or undertaking has been released from charge for charge number 2
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLELLAND
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RYDING
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-08AR0126/03/14 ANNUAL RETURN FULL LIST
2014-04-08CH01Director's details changed for Mr Stephen Swindle on 2014-03-26
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-08AR0126/03/13 FULL LIST
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM GRIFFITHS HOUSE HERMES CLOSE TACHBROOK PARK WARWICK CV34 6UF ENGLAND
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM FOZMULA (HOLDINGS) LIMITED HERMES CLOSE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6UF ENGLAND
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-18AR0126/03/12 FULL LIST
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM BERRINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1NB
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-20AR0126/03/11 FULL LIST
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-21AR0126/03/10 FULL LIST
2009-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVAN GRIFFITHS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SWINDLE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LANCE RYDING / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONY MCCLELLAND / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALEXANDER ROGERS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE JANE LEAHY / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE JANE LEAHY / 01/10/2009
2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-23363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-15RES01ALTER MEM AND ARTS 08/01/2009
2009-01-15RES13CONVERSION 08/01/2009
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-23363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-28363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-12-10MISCAMENDING 882 ISS 11/07/02
2002-10-22RES13RE AGREEMENT 23/09/02
2002-07-31RES13SHARE EXCHANGE AGREEMEN 11/07/02
2002-07-3188(2)RAD 11/07/02--------- £ SI 50000@1=50000 £ IC 2/50002
2002-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NORMANDIE 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 NORMANDIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-15 ALL of the property or undertaking has been released from charge JOHN EVANS GRIFFITHS
LEGAL CHARGE 2006-07-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-01-31

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 NORMANDIE LIMITED

Intangible Assets
Patents
We have not found any records of NORMANDIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORMANDIE LIMITED
Trademarks
We have not found any records of NORMANDIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORMANDIE 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 (70100 - Activities of head offices) as NORMANDIE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NORMANDIE 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 NORMANDIE 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 NORMANDIE 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.