Company NameNorwell Limited
DirectorsJane Elizabeth Fraser and Kenneth Fraser
Company StatusActive
Company NumberSC096718
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jane Elizabeth Fraser
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Director NameMr Kenneth Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address3 South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Secretary NameMrs Jane Elizabeth Fraser
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
Director NameMr Ronald Peter Greaves
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 1997)
RolePetroleum Engineer
Correspondence Address8 Ibis Lane
Chiswick
London
W4 3UP

Contact

Websitenorwellengineering.com
Email address[email protected]
Telephone01224 498400
Telephone regionAberdeen

Location

Registered Address3 South Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9LP
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

1 at £1Jane Elizabeth Fraser
50.00%
Ordinary
1 at £1Kenneth Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£1,720,081
Cash£144,751
Current Liabilities£20,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

6 December 1993Delivered on: 13 December 1993
Satisfied on: 27 April 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The coach house, queens lane north, aberdeen.
Fully Satisfied
3 November 1993Delivered on: 18 November 1993
Satisfied on: 19 April 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Registered office address changed from 4 Friarsfield Place Friarsfield Place Cults Aberdeen AB15 9PZ Scotland to 4 Friarsfield Place Cults Aberdeen AB15 9PZ on 27 January 2016 (1 page)
27 January 2016Register inspection address has been changed from 44 Fountainhall Road Aberdeen AB15 4DT Scotland to 4 Friarsfield Place Cults Aberdeen AB15 9PZ (1 page)
27 January 2016Register inspection address has been changed from 44 Fountainhall Road Aberdeen AB15 4DT Scotland to 4 Friarsfield Place Cults Aberdeen AB15 9PZ (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Registered office address changed from 4 Friarsfield Place Friarsfield Place Cults Aberdeen AB15 9PZ Scotland to 4 Friarsfield Place Cults Aberdeen AB15 9PZ on 27 January 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Registered office address changed from 44 Fountainhall Road Aberdeen Aberdeenshire AB15 4DT to 4 Friarsfield Place Friarsfield Place Cults Aberdeen AB15 9PZ on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 44 Fountainhall Road Aberdeen Aberdeenshire AB15 4DT to 4 Friarsfield Place Friarsfield Place Cults Aberdeen AB15 9PZ on 26 November 2015 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Register(s) moved to registered inspection location (1 page)
15 February 2012Register inspection address has been changed from Aultanagar Bellwood Den Aboyne Aberdeenshire AB34 5QF Scotland (1 page)
15 February 2012Register(s) moved to registered inspection location (1 page)
15 February 2012Register inspection address has been changed from Aultanagar Bellwood Den Aboyne Aberdeenshire AB34 5QF Scotland (1 page)
15 February 2012Director's details changed for Mr Kenneth Fraser on 28 February 2011 (2 pages)
15 February 2012Director's details changed for Mrs Jane Elizabeth Fraser on 28 February 2011 (2 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mrs Jane Elizabeth Fraser on 28 February 2011 (2 pages)
15 February 2012Secretary's details changed for Mrs Jane Elizabeth Fraser on 28 February 2011 (1 page)
15 February 2012Secretary's details changed for Mrs Jane Elizabeth Fraser on 28 February 2011 (1 page)
15 February 2012Director's details changed for Mr Kenneth Fraser on 28 February 2011 (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Registered office address changed from Aultnagar Bellwood Den, Bellwood Road Aboyne Aberdeenshire AB34 5QF on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Aultnagar Bellwood Den, Bellwood Road Aboyne Aberdeenshire AB34 5QF on 26 July 2011 (1 page)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Kenneth Fraser on 1 October 2009 (2 pages)
4 March 2011Director's details changed for Kenneth Fraser on 1 October 2009 (2 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Kenneth Fraser on 1 October 2009 (2 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Jane Elizabeth Fraser on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Jane Elizabeth Fraser on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Kenneth Fraser on 5 October 2009 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Jane Elizabeth Fraser on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Kenneth Fraser on 5 October 2009 (2 pages)
29 April 2010Director's details changed for Kenneth Fraser on 5 October 2009 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Director's change of particulars / kenneth fraser / 15/01/2009 (1 page)
15 January 2009Director and secretary's change of particulars / jane fraser / 15/01/2009 (1 page)
15 January 2009Director and secretary's change of particulars / jane fraser / 15/01/2009 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Director's change of particulars / kenneth fraser / 15/01/2009 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 April 2008Return made up to 31/12/07; full list of members (4 pages)
14 April 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Registered office changed on 15/10/07 from: 2 cairnlee road east cults aberdeen AB15 9TH (1 page)
15 October 2007Registered office changed on 15/10/07 from: 2 cairnlee road east cults aberdeen AB15 9TH (1 page)
23 February 2007Return made up to 31/12/06; full list of members (7 pages)
23 February 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 April 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (13 pages)
5 January 1999Full accounts made up to 31 March 1998 (13 pages)
9 March 1998Full accounts made up to 31 March 1997 (11 pages)
9 March 1998Full accounts made up to 31 March 1997 (11 pages)
25 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(4 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(4 pages)
12 November 1996Full accounts made up to 31 March 1996 (10 pages)
12 November 1996Full accounts made up to 31 March 1996 (10 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 October 1995Full accounts made up to 31 March 1995 (10 pages)
26 October 1995Full accounts made up to 31 March 1995 (10 pages)
27 April 1995Dec mort/charge * (6 pages)
27 April 1995Dec mort/charge * (6 pages)
19 April 1995Dec mort/charge * (6 pages)
19 April 1995Dec mort/charge * (6 pages)