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

NORSEA UK LIMITED

C/O ABERDEIN CONSIDINE MERCHANT HOUSE, CLOTH MARKET, NEWCASTLE UPON TYNE, NE1 1EE,
Company Registration Number
06441761
Private Limited Company
Active

Company Overview

About Norsea Uk Ltd
NORSEA UK LIMITED was founded on 2007-11-30 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Norsea Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORSEA UK LIMITED
 
Legal Registered Office
C/O ABERDEIN CONSIDINE MERCHANT HOUSE
CLOTH MARKET
NEWCASTLE UPON TYNE
NE1 1EE
Other companies in W1B
 
Previous Names
NORSEA GROUP (UK) LIMITED30/07/2019
DANBOR LIMITED01/08/2014
DANBOR SERVICES LIMITED01/03/2012
Filing Information
Company Number 06441761
Company ID Number 06441761
Date formed 2007-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB923804920  
Last Datalog update: 2025-01-05 09:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORSEA UK 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 NORSEA UK LIMITED

Current Directors
Officer Role Date Appointed
ABERDEIN CONSDINE
Company Secretary 2014-05-08
LARS HAUG
Director 2014-05-08
STEINAR MODALSLID-MELING
Director 2014-05-08
JOHN OLAF NAESHEIM
Director 2017-09-20
OLA MAGNE THEUN NEERGAARD
Director 2017-09-20
WALTER CLARK ROBERTSON
Director 2015-02-01
JOHN EGIL STANGLAND
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
KNUT MAGNE JOHANNESSEN
Director 2014-05-08 2017-09-20
KIM PULTZ CHRISTENSEN
Director 2014-05-08 2015-02-01
JOHN KILBY
Company Secretary 2007-11-30 2014-05-08
JOHN KILBY
Director 2007-11-30 2014-05-08
SOREN FLOE KNUDSEN
Director 2007-11-30 2014-05-08
KIM PULTZ CHRISTENSEN
Director 2011-07-01 2013-06-03
HFW NOMINEES LIMITED
Company Secretary 2007-11-30 2007-11-30
HFW DIRECTORS LIMITED
Director 2007-11-30 2007-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARS HAUG NORSEA 123 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
WALTER CLARK ROBERTSON COMBINED POWER & HEAT (HIGHLANDS) LTD Director 2014-11-07 CURRENT 2007-03-12 Active
WALTER CLARK ROBERTSON ROBERTSON - INTEGRATED ENERGY SUPPORT LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off

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
2024-11-26APPOINTMENT TERMINATED, DIRECTOR THUE KILSGAARD
2024-10-10SECRETARY'S DETAILS CHNAGED FOR ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED on 2024-10-01
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-04-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-06APPOINTMENT TERMINATED, DIRECTOR OYVIND BJORNEVIK
2023-02-06APPOINTMENT TERMINATED, DIRECTOR JOHN OLAF NAESHEIM
2023-02-06DIRECTOR APPOINTED MR THUE KILSGAARD
2023-02-03Termination of appointment of Aberdein Consdine on 2023-01-27
2023-02-03Appointment of Aberdein Considine Secretarial Services Limited as company secretary on 2023-01-27
2023-02-03DIRECTOR APPOINTED MR FREDRIK VIK JORGENSEN
2023-02-03DIRECTOR APPOINTED MR GRY WAHL
2023-01-0420/12/22 STATEMENT OF CAPITAL GBP 14300154
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RUSSELL
2021-12-21CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-05AP01DIRECTOR APPOINTED MR OYVIND BJORNEVIK
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDRE VANG
2020-12-23SH0123/12/20 STATEMENT OF CAPITAL GBP 11900000
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-12CH01Director's details changed for Karen Russell on 2020-10-30
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-30CH01Director's details changed for Mr Anders Aalund Olsen on 2020-03-30
2020-01-16CH01Director's details changed for Mr Andres Aalund Olsen on 2020-01-16
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LARS HAUG
2020-01-07AP01DIRECTOR APPOINTED KAREN RUSSELL
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05RES13Resolutions passed:
  • Change of name 01/06/2019
2019-07-30RES15CHANGE OF COMPANY NAME 30/07/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR OLA MAGNE THEUN NEERGAARD
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 10 Cloth Market Newcastle England
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM C/O Hamlins Llp Roxburghe House 273-287 Regent Street London W1B 2AD
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-21PSC05Change of details for Wilh. Wilhelmsen Holding Asa as a person with significant control on 2017-09-26
2017-12-21PSC07CESSATION OF BORGNY EIDESVIK AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-25AP01DIRECTOR APPOINTED MR OLA MAGNE THEUN NEERGAARD
2017-09-25AP01DIRECTOR APPOINTED MR JOHN OLAF NAESHEIM
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KNUT MAGNE JOHANNESSEN
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2900000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2900000
2015-12-10AR0130/11/15 ANNUAL RETURN FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KIM PULTZ CHRISTENSEN
2015-03-05AP01DIRECTOR APPOINTED MR WALTER CLARK ROBERTSON
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2900000
2014-12-23AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MR JOHN EGIL STANGLAND
2014-08-20MISCSection 519
2014-08-13MISCAud res letter
2014-08-01RES15CHANGE OF NAME 01/08/2014
2014-08-01CERTNMCompany name changed danbor LIMITED\certificate issued on 01/08/14
2014-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SOREN KNUDSEN
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM PULTZ CHRISTIENSEN / 08/05/2014
2014-05-13AP01DIRECTOR APPOINTED MR LARS HAUG
2014-05-12AP01DIRECTOR APPOINTED MR KNUT MAGNE JOHANNESSEN
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM MAERSK HOUSE BRAHAM STREET LONDON E1 8EP
2014-05-12AP01DIRECTOR APPOINTED MR JOHN EGIL STANGLAND
2014-05-12AP01DIRECTOR APPOINTED MR STEINAR MODALSLID-MELING
2014-05-12AP04CORPORATE SECRETARY APPOINTED ABERDEIN CONSDINE
2014-05-12AP01DIRECTOR APPOINTED MR STEINAR MODALSLID-MELING
2014-05-12AP01DIRECTOR APPOINTED MR KIM PULTZ CHRISTIENSEN
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN KILBY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILBY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILBY
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2900000
2013-12-06AR0130/11/13 FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KIM CHRISTENSEN
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-06AR0130/11/12 FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01RES15CHANGE OF NAME 17/02/2012
2012-03-01CERTNMCOMPANY NAME CHANGED DANBOR SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/12
2011-12-21MISCSECTION 519
2011-12-14AR0130/11/11 FULL LIST
2011-11-15AUDAUDITOR'S RESIGNATION
2011-10-06SH0128/09/11 STATEMENT OF CAPITAL GBP 2900000
2011-09-09AP01DIRECTOR APPOINTED KIM PULTZ CHRISTENSEN
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0130/11/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN KILBY / 22/12/2009
2009-11-30AR0130/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SOREN FLOE KNUDSEN / 30/11/2009
2009-10-22SH0116/10/09 STATEMENT OF CAPITAL GBP 500000
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / SOREN KNUDSEN / 30/11/2007
2008-11-10123NC INC ALREADY ADJUSTED 27/10/08
2008-11-10RES04GBP NC 200000/10000000 27/10/2008
2008-11-1088(2)AD 03/11/08 GBP SI 199999@1=199999 GBP IC 1/200000
2008-10-30ELRESS386 DISP APP AUDS 17/10/2008
2008-10-30ELRESS80A AUTH TO ALLOT SEC 17/10/2008
2008-10-22225CURREXT FROM 30/11/2008 TO 31/12/2008
2007-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to NORSEA UK 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 NORSEA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORSEA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 NORSEA UK LIMITED

Intangible Assets
Patents
We have not found any records of NORSEA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORSEA UK LIMITED
Trademarks
We have not found any records of NORSEA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORSEA UK 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as NORSEA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORSEA UK 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.
Import/Export of Goods
Goods imported/exported by NORSEA UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORSEA UK 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 NORSEA UK 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.