Company NameNew Norm Solutions Limited
DirectorTimothy Peter Alderson
Company StatusLiquidation
Company Number07589225
CategoryPrivate Limited Company
Incorporation Date4 April 2011(12 years, 12 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Timothy Peter Alderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(8 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Winton Terrace
New Winton
Tranent
EH33 2NQ
Scotland
Director NameMr Deryck Charles Gaffney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGvs House Plough Road
Smallfield
Horley
Surrey
RH6 9JW
Director NameMr Duncan James Gaffney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGvs House Plough Road
Smallfield
Horley
Surrey
RH6 9JW
Director NameMiss Deborah Jane Mann
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGvs House Plough Road
Smallfield
Horley
Surrey
RH6 9JW
Director NameMr Graeme Archibald Wallace
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGvs House Plough Road
Smallfield
Horley
Surrey
RH6 9JW
Secretary NameMr Graeme Archibald Wallace
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGvs House Plough Road
Smallfield
Horley
Surrey
RH6 9JW
Director NameMr Christopher John Barlow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGothic House 3 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Peter Richard Overton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGothic House 3 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Andrew Barrie Alderson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressGothic House 3 The Green
Richmond
Surrey
TW9 1PL

Contact

Websitegvs.co.uk
Email address[email protected]
Telephone0845 5040466
Telephone regionUnknown

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

90 at £1General Vs Holdings LTD
90.00%
Ordinary
10 at £1General Vending Services LTD
10.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2021 (2 years, 9 months ago)
Next Return Due14 July 2022 (overdue)

Charges

15 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2021Registered office address changed from 24a the Birches Trading Estate Imberhorne Lane East Grinstead East Lothian RH19 1XZ England to 24a the Birches Trading Estate Imberhorne Lane East Grinstead West Sussex RH19 1XZ on 5 February 2021 (1 page)
28 January 2021Registered office address changed from Vending House Plough Road Smallfield Horley RH6 9JW England to 24a the Birches Trading Estate Imberhorne Lane East Grinstead East Lothian RH19 1XZ on 28 January 2021 (1 page)
22 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
(3 pages)
15 July 2020Satisfaction of charge 075892250001 in full (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
15 July 2020Notification of Timothy Peter Alderson as a person with significant control on 15 July 2020 (2 pages)
10 June 2020Notification of General Vs Holdings Group Limited as a person with significant control on 31 March 2020 (2 pages)
1 June 2020Appointment of Mr Timothy Peter Alderson as a director on 31 March 2020 (2 pages)
1 June 2020Cessation of Andrew Barrie Alderson as a person with significant control on 31 March 2020 (1 page)
1 June 2020Termination of appointment of Andrew Barrie Alderson as a director on 31 March 2020 (1 page)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
(3 pages)
17 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
(3 pages)
20 November 2019Registered office address changed from Gothic House 3 the Green Richmond Surrey TW9 1PL to Vending House Plough Road Smallfield Horley RH6 9JW on 20 November 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
1 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (9 pages)
5 October 2016Full accounts made up to 31 December 2015 (9 pages)
22 February 2016Termination of appointment of Peter Richard Overton as a director on 1 February 2016 (1 page)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Termination of appointment of Peter Richard Overton as a director on 1 February 2016 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (12 pages)
16 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 June 2015Termination of appointment of Christopher John Barlow as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Christopher John Barlow as a director on 30 June 2015 (1 page)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
26 January 2015Termination of appointment of Graeme Archibald Wallace as a director on 23 January 2015 (1 page)
26 January 2015Termination of appointment of Graeme Archibald Wallace as a director on 23 January 2015 (1 page)
5 December 2014Termination of appointment of Deborah Jane Mann as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Deborah Jane Mann as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Deborah Jane Mann as a director on 5 December 2014 (1 page)
29 October 2014Termination of appointment of Graeme Archibald Wallace as a secretary on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Graeme Archibald Wallace as a secretary on 29 October 2014 (1 page)
26 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
26 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
21 May 2014Appointment of Mr Andrew Barrie Alderson as a director (2 pages)
21 May 2014Appointment of Mr Peter Richard Overton as a director (2 pages)
21 May 2014Appointment of Mr Christopher John Barlow as a director (2 pages)
21 May 2014Appointment of Mr Christopher John Barlow as a director (2 pages)
21 May 2014Appointment of Mr Andrew Barrie Alderson as a director (2 pages)
21 May 2014Appointment of Mr Peter Richard Overton as a director (2 pages)
20 May 2014Registration of charge 075892250001 (27 pages)
20 May 2014Registration of charge 075892250001 (27 pages)
19 May 2014Registered office address changed from Gothic House the Green Richmond Surrey TW9 1PL England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Gothic House the Green Richmond Surrey TW9 1PL England on 19 May 2014 (1 page)
16 May 2014Registered office address changed from Gvs House Plough Road Smallfield Horley Surrey RH6 9JW on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Gvs House Plough Road Smallfield Horley Surrey RH6 9JW on 16 May 2014 (1 page)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
4 April 2014Full accounts made up to 30 June 2013 (12 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Full accounts made up to 30 June 2012 (11 pages)
11 April 2013Full accounts made up to 30 June 2012 (11 pages)
20 March 2013Termination of appointment of Duncan Gaffney as a director (1 page)
20 March 2013Termination of appointment of Duncan Gaffney as a director (1 page)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
31 December 2011Termination of appointment of Deryck Gaffney as a director (1 page)
31 December 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
31 December 2011Termination of appointment of Deryck Gaffney as a director (1 page)
31 December 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)