Company NameNorit (UK) Holding Limited
DirectorsBartholomeus Petrus Genemans and Anie Onaiza
Company StatusActive
Company NumberSC402921
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Bartholomeus Petrus Genemans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleBusiness Director Emea Region
Country of ResidenceNetherlands
Correspondence AddressClydesmill Place Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Secretary NameMs Jie Chen
StatusCurrent
Appointed26 October 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressClydesmill Place Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameMs Anie Onaiza
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2020(9 years after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address115 Amesbury Drive 115 Amesbury Drive
Hingham, Ma 02043
United States
Director NameMr Gavin James Barrack
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressClydesmill Place Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NamePaulus Johannes Bernardus Ganzeboom
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleManager
Country of ResidenceThe Netherlands
Correspondence AddressClydesmill Place Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameMr Gerardus Christiaan Paulus Jacobus Maters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence AddressClydesmill Place Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Secretary NameLouis Eduard Theron
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressClydesmill Place Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameMr Louis Eduard Theron
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressClydesmill Place Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Director NameMr Marc Maloney
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressClydesmill Place Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Secretary NameMrs Laura Best
StatusResigned
Appointed30 May 2014(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressClydesmill Place Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
Secretary NameMrs Sharon Ann Henshaw
StatusResigned
Appointed30 September 2014(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 October 2017)
RoleCompany Director
Correspondence AddressC/O Cabot Sully Moors Road
Sully
Penarth
Vale Of Glamorgan
CF64 5RP
Wales
Director NameMr David James Chrystall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClydesmill Place Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland

Contact

Websitenorit.com
Email address[email protected]
Telephone0141 6418841
Telephone regionGlasgow

Location

Registered AddressClydesmill Place
Cambuslang Industrial Estate
Glasgow
G32 8RF
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Norit Eapa Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£17,916,404
Current Liabilities£142,771

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

1 March 2022Delivered on: 14 March 2022
Persons entitled: Pnc Bank, National Association, Acting Through Its Office at One North Franklin, Suite 2500, Chicago, Il 60606 as Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 March 2022Delivered on: 14 March 2022
Persons entitled: Pnc Bank, National Association, Acting Through Its Office at One North Franklin, Suite 2500, Chicago, Il 60606 as Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 October 2011Delivered on: 14 October 2011
Satisfied on: 2 August 2012
Persons entitled: Deutsche Bank Ag

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: Original shares whether by way of bonus rights exchange option preference capital reorganisation please see form MG01S for details.
Fully Satisfied
8 July 2011Delivered on: 1 August 2011
Satisfied on: 8 August 2012
Persons entitled: Deutsche Bank Ag

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

Filing History

25 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
6 July 2020Full accounts made up to 30 September 2019 (23 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 30 September 2018 (22 pages)
3 July 2018Full accounts made up to 30 September 2017 (22 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 October 2017Termination of appointment of Sharon Ann Henshaw as a secretary on 26 October 2017 (1 page)
26 October 2017Appointment of Ms. Jie Chen as a secretary on 26 October 2017 (2 pages)
26 October 2017Appointment of Ms. Jie Chen as a secretary on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Sharon Ann Henshaw as a secretary on 26 October 2017 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (21 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (21 pages)
4 July 2017Termination of appointment of Louis Eduard Theron as a director on 21 March 2017 (1 page)
4 July 2017Termination of appointment of Louis Eduard Theron as a director on 21 March 2017 (1 page)
4 July 2017Appointment of Mr David James Chrystall as a director on 21 June 2017 (2 pages)
4 July 2017Appointment of Mr David James Chrystall as a director on 21 June 2017 (2 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,982,129
(4 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,982,129
(4 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,982,129
(4 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
29 June 2015Auditor's resignation (2 pages)
29 June 2015Auditor's resignation (2 pages)
15 May 2015Sect 519 auditor's letter (2 pages)
15 May 2015Sect 519 auditor's letter (2 pages)
16 October 2014Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014 (2 pages)
16 October 2014Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014 (2 pages)
2 October 2014Termination of appointment of Laura Best as a secretary on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Laura Best as a secretary on 30 September 2014 (1 page)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,982,129
(4 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,982,129
(4 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,982,129
(4 pages)
30 May 2014Appointment of Mrs Laura Best as a secretary (2 pages)
30 May 2014Termination of appointment of Louis Theron as a secretary (1 page)
30 May 2014Appointment of Mrs Laura Best as a secretary (2 pages)
30 May 2014Termination of appointment of Louis Theron as a secretary (1 page)
23 April 2014Appointment of Mr Marc Maloney as a director (2 pages)
23 April 2014Appointment of Mr Marc Maloney as a director (2 pages)
22 April 2014Appointment of Mr Louis Eduard Theron as a director (2 pages)
22 April 2014Termination of appointment of Gerardus Maters as a director (1 page)
22 April 2014Termination of appointment of Gerardus Maters as a director (1 page)
22 April 2014Termination of appointment of Gavin Barrack as a director (1 page)
22 April 2014Appointment of Mr Louis Eduard Theron as a director (2 pages)
22 April 2014Termination of appointment of Gavin Barrack as a director (1 page)
27 December 2013Full accounts made up to 30 September 2013 (15 pages)
27 December 2013Full accounts made up to 30 September 2013 (15 pages)
16 October 2013Appointment of Mr Bartholomeus Petrus Genemans as a director (2 pages)
16 October 2013Appointment of Mr Bartholomeus Petrus Genemans as a director (2 pages)
11 October 2013Termination of appointment of Paulus Ganzeboom as a director (1 page)
11 October 2013Termination of appointment of Paulus Ganzeboom as a director (1 page)
18 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
18 September 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
5 April 2013Full accounts made up to 31 December 2012 (13 pages)
5 April 2013Full accounts made up to 31 December 2012 (13 pages)
13 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
12 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
8 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
2 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
4 July 2012Director's details changed for Gavin James Barack on 4 July 2011 (2 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Gavin James Barack on 4 July 2011 (2 pages)
4 July 2012Director's details changed for Gavin James Barack on 4 July 2011 (2 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
27 July 2011Memorandum and Articles of Association (31 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 July 2011Memorandum and Articles of Association (31 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,982,129
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,982,129
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,982,129
(3 pages)
8 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
8 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
4 July 2011Incorporation (41 pages)
4 July 2011Incorporation (41 pages)