Company NameNorex Forest Products Limited
DirectorsSimon Alexander Creagh Chapman and Caroline Deborah Creagh Chapman
Company StatusActive
Company Number02708448
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Simon Alexander Creagh Chapman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMrs Caroline Deborah Creagh Chapman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(25 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameDavid Cunningham Judd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleTimber Agent
Correspondence Address12 Yarm Court Road
Leatherhead
Surrey
KT22 8PA
Director NameChristopher Barry Mortimore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleTimber Agent
Correspondence Address43 Pennington Place
Tunbridge Wells
Kent
TN4 0AQ
Secretary NameMr Simon Alexander Creagh Chapman
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhayes
Betchworth
Surrey
RH3 7DF
Director NameMrs Caroline Deborah Creagh Chapman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(3 years after company formation)
Appointment Duration3 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhayes Broome Park
Station Road
Betchworth
Surrey
RH3 7DF
Director NameMr David Cunningham Judd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 May 2017)
RoleTimber Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Hand Court
London
WC1V 6JF
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.norex.co.uk
Email address[email protected]
Telephone07 885477163
Telephone regionMobile

Location

Registered AddressFirst Floor, Cromwell House, 14
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£163,495
Cash£23,857
Current Liabilities£340,389

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Charges

20 June 2001Delivered on: 21 June 2001
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
22 April 1996Delivered on: 26 April 1996
Satisfied on: 18 December 2008
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Charge & negative pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All receivables as defined in an agreement between the chargor and the chargee for the purchase thereof and any rights related thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 June 2020Notification of Caroline Creagh Chapman as a person with significant control on 30 May 2020 (2 pages)
23 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
27 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page)
21 June 2017Appointment of Mrs Caroline Deborah Creagh Chapman as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mrs Caroline Deborah Creagh Chapman as a director on 21 June 2017 (2 pages)
2 June 2017Termination of appointment of David Cunningham Judd as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of David Cunningham Judd as a director on 31 May 2017 (1 page)
24 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80,000
(3 pages)
8 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80,000
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 80,000
(3 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 80,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 80,000
(3 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 80,000
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Mr Simon Alexander Creagh Chapman on 20 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Simon Alexander Creagh Chapman on 20 April 2012 (2 pages)
24 April 2012Director's details changed for David Cunningham Judd on 20 April 2012 (2 pages)
24 April 2012Director's details changed for David Cunningham Judd on 20 April 2012 (2 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Appointment terminated secretary simon creagh chapman (1 page)
21 April 2009Appointment terminated secretary simon creagh chapman (1 page)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 May 2008Return made up to 21/04/08; full list of members (4 pages)
1 May 2008Return made up to 21/04/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 April 2007Return made up to 21/04/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 20 hanover street london W1S 1YR (1 page)
25 April 2007Location of debenture register (1 page)
25 April 2007Location of debenture register (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 21/04/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 20 hanover street london W1S 1YR (1 page)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 April 2005Return made up to 21/04/05; full list of members (7 pages)
28 April 2005Return made up to 21/04/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 May 2004Return made up to 21/04/04; full list of members (7 pages)
5 May 2004Return made up to 21/04/04; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 September 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
16 September 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
16 May 2003Return made up to 21/04/03; full list of members (7 pages)
16 May 2003Return made up to 21/04/03; full list of members (7 pages)
14 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
14 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
18 February 2003Registered office changed on 18/02/03 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page)
18 February 2003Registered office changed on 18/02/03 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page)
19 June 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
29 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
19 April 2001Return made up to 21/04/01; full list of members (6 pages)
19 April 2001Return made up to 21/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 April 2000Return made up to 21/04/00; full list of members (6 pages)
27 April 2000Return made up to 21/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 November 1999Return made up to 21/04/99; full list of members (6 pages)
4 November 1999Return made up to 21/04/99; full list of members (6 pages)
18 January 1999Return made up to 21/04/98; no change of members (4 pages)
18 January 1999Return made up to 21/04/98; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 October 1997Return made up to 21/04/97; full list of members (6 pages)
12 October 1997Return made up to 21/04/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 February 1997Registered office changed on 07/02/97 from: 9 cavendish square london W1M 0DU (1 page)
7 February 1997Registered office changed on 07/02/97 from: 9 cavendish square london W1M 0DU (1 page)
8 July 1996Return made up to 21/04/96; no change of members (4 pages)
8 July 1996Return made up to 21/04/96; no change of members (4 pages)
3 July 1996£ nc 100/80000 20/06/96 (1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Ad 20/06/96--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996£ nc 100/80000 20/06/96 (1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Ad 20/06/96--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
13 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
13 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
13 June 1995New director appointed (2 pages)
13 June 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1995Registered office changed on 12/06/95 from: summerhayes station road betchworth surrey RH3 7DF (1 page)
12 June 1995Registered office changed on 12/06/95 from: summerhayes station road betchworth surrey RH3 7DF (1 page)