Glasgow
G32 8RF
Scotland
Secretary Name | Ms Jie Chen |
---|---|
Status | Current |
Appointed | 26 October 2017(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Ms Anie Onaiza |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2020(9 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 115 Amesbury Drive 115 Amesbury Drive Hingham, Ma 02043 United States |
Director Name | Mr Gavin James Barrack |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Paulus Johannes Bernardus Ganzeboom |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | The Netherlands |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Gerardus Christiaan Paulus Jacobus Maters |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Louis Eduard Theron |
---|---|
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Louis Eduard Theron |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Director Name | Mr Marc Maloney |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Mrs Laura Best |
---|---|
Status | Resigned |
Appointed | 30 May 2014(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Secretary Name | Mrs Sharon Ann Henshaw |
---|---|
Status | Resigned |
Appointed | 30 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | C/O Cabot Sully Moors Road Sully Penarth Vale Of Glamorgan CF64 5RP Wales |
Director Name | Mr David James Chrystall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
Website | norit.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6418841 |
Telephone region | Glasgow |
Registered Address | Clydesmill Place Cambuslang Industrial Estate Glasgow G32 8RF Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Norit Eapa Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,916,404 |
Current Liabilities | £142,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
1 March 2022 | Delivered 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 2022 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
25 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Full accounts made up to 30 September 2019 (23 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (22 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Sharon Ann Henshaw as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Ms. Jie Chen as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Ms. Jie Chen as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Sharon Ann Henshaw as a secretary on 26 October 2017 (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
4 July 2017 | Termination of appointment of Louis Eduard Theron as a director on 21 March 2017 (1 page) |
4 July 2017 | Termination of appointment of Louis Eduard Theron as a director on 21 March 2017 (1 page) |
4 July 2017 | Appointment of Mr David James Chrystall as a director on 21 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr David James Chrystall as a director on 21 June 2017 (2 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
29 June 2015 | Auditor's resignation (2 pages) |
29 June 2015 | Auditor's resignation (2 pages) |
15 May 2015 | Sect 519 auditor's letter (2 pages) |
15 May 2015 | Sect 519 auditor's letter (2 pages) |
16 October 2014 | Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Laura Best as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Laura Best as a secretary on 30 September 2014 (1 page) |
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 May 2014 | Appointment of Mrs Laura Best as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Louis Theron as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Laura Best as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Louis Theron as a secretary (1 page) |
23 April 2014 | Appointment of Mr Marc Maloney as a director (2 pages) |
23 April 2014 | Appointment of Mr Marc Maloney as a director (2 pages) |
22 April 2014 | Appointment of Mr Louis Eduard Theron as a director (2 pages) |
22 April 2014 | Termination of appointment of Gerardus Maters as a director (1 page) |
22 April 2014 | Termination of appointment of Gerardus Maters as a director (1 page) |
22 April 2014 | Termination of appointment of Gavin Barrack as a director (1 page) |
22 April 2014 | Appointment of Mr Louis Eduard Theron as a director (2 pages) |
22 April 2014 | Termination of appointment of Gavin Barrack as a director (1 page) |
27 December 2013 | Full accounts made up to 30 September 2013 (15 pages) |
27 December 2013 | Full accounts made up to 30 September 2013 (15 pages) |
16 October 2013 | Appointment of Mr Bartholomeus Petrus Genemans as a director (2 pages) |
16 October 2013 | Appointment of Mr Bartholomeus Petrus Genemans as a director (2 pages) |
11 October 2013 | Termination of appointment of Paulus Ganzeboom as a director (1 page) |
11 October 2013 | Termination of appointment of Paulus Ganzeboom as a director (1 page) |
18 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
18 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
12 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
8 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 July 2012 | Director's details changed for Gavin James Barack on 4 July 2011 (2 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Gavin James Barack on 4 July 2011 (2 pages) |
4 July 2012 | Director's details changed for Gavin James Barack on 4 July 2011 (2 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
27 July 2011 | Memorandum and Articles of Association (31 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Memorandum and Articles of Association (31 pages) |
27 July 2011 | Resolutions
|
8 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
8 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
8 July 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
4 July 2011 | Incorporation (41 pages) |
4 July 2011 | Incorporation (41 pages) |