Company NameDavid Norris Analytical Laboratories Limited
DirectorsDavid Stephen Norris and Kirsty Louise Norris
Company StatusActive
Company Number05462390
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDavid Stephen Norris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 12-15 Swan Business Park Sandpit Road
Dartford
Kent
DA1 5ED
Secretary NameKirsty Louise Norris
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 12-15 Swan Business Park Sandpit Road
Dartford
Kent
DA1 5ED
Director NameMrs Kirsty Louise Norris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed19 November 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 12-15 Swan Business Park Sandpit Road
Dartford
Kent
DA1 5ED

Contact

Websitednal.net
Telephone01322 228783
Telephone regionDartford

Location

Registered AddressUnit14 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

500 at £1David Stephen Norris
50.00%
Ordinary
500 at £1Kirsty Louise Norris
50.00%
Ordinary

Financials

Year2014
Net Worth£1,081,643
Cash£413,632
Current Liabilities£177,651

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

15 September 2017Delivered on: 27 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 12 swan business park sandpit road dartford kent.
Outstanding
12 September 2013Delivered on: 25 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 15 swan business park sandpit road dartford kent t/no K708618.
Outstanding
25 February 2010Delivered on: 10 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 13 & unit 14 swan business park, sandpit road, dartford, kent.
Outstanding
31 August 2005Delivered on: 8 September 2005
Persons entitled: St Modwen Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the amount from time to time standing to th credit of the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

12 November 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
26 May 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
2 April 2020Director's details changed for David Stephen Norris on 23 May 2019 (2 pages)
11 February 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
25 September 2019Satisfaction of charge 2 in full (1 page)
25 September 2019Satisfaction of charge 1 in full (1 page)
28 May 2019Secretary's details changed for Kirsty Louise Norris on 1 May 2019 (1 page)
28 May 2019Director's details changed for Mrs Kirsty Louise Norris on 1 May 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
6 March 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
25 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
27 September 2017Registration of charge 054623900004, created on 15 September 2017 (12 pages)
27 September 2017Registration of charge 054623900004, created on 15 September 2017 (12 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 September 2013Registration of charge 054623900003 (14 pages)
25 September 2013Registration of charge 054623900003 (14 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Kirsty Louise Norris on 13 March 2012 (2 pages)
16 March 2012Secretary's details changed for Kirsty Louise Norris on 13 March 2012 (2 pages)
16 March 2012Secretary's details changed for Kirsty Louise Norris on 13 March 2012 (2 pages)
16 March 2012Director's details changed for Kirsty Louise Norris on 13 March 2012 (2 pages)
16 March 2012Director's details changed for David Stephen Norris on 13 March 2012 (2 pages)
16 March 2012Director's details changed for David Stephen Norris on 13 March 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 January 2011Appointment of Kirsty Louise Norris as a director (2 pages)
17 January 2011Appointment of Kirsty Louise Norris as a director (2 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 July 2009Return made up to 24/05/09; full list of members (3 pages)
3 July 2009Return made up to 24/05/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2008Return made up to 24/05/08; full list of members (3 pages)
10 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 July 2007Return made up to 24/05/07; full list of members (2 pages)
5 July 2007Return made up to 24/05/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 July 2006Return made up to 24/05/06; full list of members (2 pages)
3 July 2006Return made up to 24/05/06; full list of members (2 pages)
3 February 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
3 February 2006Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
17 October 2005Registered office changed on 17/10/05 from: 61 james road dartford DA1 3NE (1 page)
17 October 2005Registered office changed on 17/10/05 from: 61 james road dartford DA1 3NE (1 page)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
24 May 2005Incorporation (8 pages)
24 May 2005Incorporation (8 pages)