Company NameNorden Heating & Plumbing Supplies Ltd
Company StatusActive
Company Number06223481
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr David Spencer Norden
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Tattenham Grove
Epsom
Surrey
KT18 5QS
Director NameMrs Joanne Frances Henderson-Smith
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Rosebery Road
Epsom
KT18 6AE
Director NameMr Christopher Spencer Norden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address20 Hillside
Banstead
SM7 1HF
Secretary NameMr Christopher Spencer Norden
StatusCurrent
Appointed07 June 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address20 Hillside Hillside
Banstead
Surrey
SM7 1HF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameDavid Spencer Norden
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Devon Way
Chessington
Surrey
KT9 2RH
Director NameDesmond Spencer Norden
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleChairman
Correspondence AddressTwin Pillars
Longbury
Uckfield
East Sussex
TN22 5DF
Director NameRobert Spencer Norden
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address3 Chatsfield
East Ewell
Surrey
KT17 1QS
Secretary NameRobert Spencer Norden
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address3 Chatsfield
East Ewell
Surrey
KT17 1QS
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Contact

Websitenordenbathrooms.co.uk
Telephone01372 736929
Telephone regionEsher

Location

Registered AddressUnit 1 Nonsuch Industrial Estate
Kiln Lane
Epsom
Surrey
KT17 1DH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

10k at £1Christopher Norden
8.70%
Ordinary
70k at £1Robert Norden
60.87%
Ordinary
20k at £1David Norden
17.39%
Ordinary
15k at £1Joanne Henderson-smith
13.04%
Ordinary

Financials

Year2014
Net Worth£1,087,169
Cash£627,049
Current Liabilities£736,853

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

11 July 2007Delivered on: 31 July 2007
Persons entitled: Geoffrey Osborne Investments Limited

Classification: Rent deposit deed
Secured details: £10,575 and all other monies due or to become due.
Particulars: The sum of £10,575. see the mortgage charge document for full details.
Outstanding

Filing History

28 July 2020Purchase of own shares. (3 pages)
13 July 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
30 June 2020Appointment of Mr Christopher Spencer Norden as a secretary on 7 June 2019 (2 pages)
30 June 2020Cessation of Robert Spencer Norden as a person with significant control on 7 June 2019 (1 page)
30 June 2020Termination of appointment of Robert Spencer Norden as a secretary on 7 June 2019 (1 page)
20 August 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2019Cancellation of shares. Statement of capital on 7 June 2019
  • GBP 75,000
(4 pages)
10 August 2019Termination of appointment of Robert Spencer Norden as a director on 7 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
13 October 2016Appointment of Mr Christopher Spencer Norden as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr Christopher Spencer Norden as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mrs Joanne Frances Henderson-Smith as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mrs Joanne Frances Henderson-Smith as a director on 1 October 2016 (2 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 115,000
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 115,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 115,000
(5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 115,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 115,000
(5 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 115,000
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 April 2012Director's details changed for David Spencer Norden on 1 July 2011 (2 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for David Spencer Norden on 1 July 2011 (2 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for David Spencer Norden on 1 July 2011 (2 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 115,000
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 115,000
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 115,000
(4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
28 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
28 March 2011Purchase of own shares. (4 pages)
28 March 2011Purchase of own shares. (4 pages)
28 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
23 April 2010Director's details changed for Robert Spencer Norden on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for David Spencer Norden on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Robert Spencer Norden on 23 April 2010 (2 pages)
23 April 2010Director's details changed for David Spencer Norden on 23 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
22 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 April 2009Appointment terminated director desmond norden (1 page)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Appointment terminated director desmond norden (1 page)
19 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
20 January 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
20 January 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 23/04/08; full list of members (5 pages)
15 May 2008Location of debenture register (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Registered office changed on 15/05/2008 from twin pillars, longbury uckfield east sussex TN22 5DF (1 page)
15 May 2008Return made up to 23/04/08; full list of members (5 pages)
15 May 2008Registered office changed on 15/05/2008 from twin pillars, longbury uckfield east sussex TN22 5DF (1 page)
15 May 2008Location of register of members (1 page)
31 July 2007Particulars of mortgage/charge (4 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
26 July 2007Ad 21/06/07--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages)
26 July 2007Ad 21/06/07--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2007Memorandum and Articles of Association (10 pages)
1 June 2007Memorandum and Articles of Association (10 pages)
29 May 2007New secretary appointed;new director appointed (2 pages)
29 May 2007New secretary appointed;new director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 3 chatsfield east ewell surrey KT17 1QS (1 page)
25 April 2007Registered office changed on 25/04/07 from: 3 chatsfield east ewell surrey KT17 1QS (1 page)
23 April 2007Incorporation (14 pages)
23 April 2007Incorporation (14 pages)