Company NameNorden Draughting Limited
Company StatusActive
Company Number05340291
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christopher James Hall
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRalli Grosvenor Road
Orsett
Grays
Essex
RM16 3BT
Director NameMrs Sophie Jane Ashenden
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pintail Crescent
Great Notley
Braintree
Essex
CM77 7WR
Director NameMr Neil James Ashenden
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(2 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pintail Crescent
Great Notley
Braintree
Essex
CM77 7WR
Secretary NameSophie Jane Ashenden
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pintail Crescent
Great Notley
Braintree
Essex
CM77 7WR

Contact

Websitenordendraughting.com
Email address[email protected]
Telephone01268 728148
Telephone regionBasildon

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Christopher James Hall
33.33%
Ordinary
50 at £1Neil Ashenden
33.33%
Ordinary
50 at £1Sophie Ashenden
33.33%
Ordinary

Financials

Year2014
Turnover£449,387
Gross Profit£263,343
Net Worth£222,617
Cash£242,222
Current Liabilities£88,305

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
7 February 2020Director's details changed for Mr Neil James Ashenden on 27 January 2020 (2 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
8 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 January 2018Change of details for Mr Neil James Ashenden as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Change of details for Mr Christopher James Hall as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
23 October 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
16 October 2017Registered office address changed from 1st Floor, Broad Oak House, 1 Grover Walk, Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 1st Floor, Broad Oak House, 1 Grover Walk, Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 October 2017 (1 page)
10 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
10 February 2017Director's details changed for Sophie Jane Norgett on 1 June 2013 (2 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
10 February 2017Director's details changed for Sophie Jane Norgett on 1 June 2013 (2 pages)
9 November 2016Total exemption full accounts made up to 29 February 2016 (15 pages)
9 November 2016Total exemption full accounts made up to 29 February 2016 (15 pages)
27 October 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 152
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 152
(3 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 150
(5 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 150
(5 pages)
17 August 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
17 August 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
30 July 2015Termination of appointment of Sophie Jane Ashenden as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Sophie Jane Ashenden as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Sophie Jane Ashenden as a secretary on 1 July 2015 (1 page)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150
(6 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150
(6 pages)
24 September 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
24 September 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
16 September 2014Secretary's details changed for Sophie Jane Ashenden on 31 July 2014 (1 page)
16 September 2014Director's details changed for Neil James Ashenden on 31 July 2014 (2 pages)
16 September 2014Secretary's details changed for Sophie Jane Ashenden on 31 July 2014 (1 page)
16 September 2014Director's details changed for Sophie Jane Norgett on 31 July 2014 (2 pages)
16 September 2014Director's details changed for Neil James Ashenden on 31 July 2014 (2 pages)
16 September 2014Director's details changed for Sophie Jane Norgett on 31 July 2014 (2 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 150
(6 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 150
(6 pages)
24 September 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
24 September 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
10 September 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
19 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
15 March 2012Secretary's details changed for Sophie Jane Norgett on 14 February 2012 (1 page)
15 March 2012Secretary's details changed for Sophie Jane Norgett on 14 February 2012 (1 page)
21 September 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
21 September 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
21 September 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Neil James Ashenden on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sophie Jane Norgett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sophie Jane Norgett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Sophie Jane Norgett on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher James Hall on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher James Hall on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Christopher James Hall on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Neil James Ashenden on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Neil James Ashenden on 4 March 2010 (2 pages)
26 September 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
26 September 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
20 April 2009Return made up to 24/01/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 1ST fl broad oak hse 1 grover walk, corringham stanford-le-hope essex SS17 7LU (1 page)
20 April 2009Return made up to 24/01/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 1ST fl broad oak hse 1 grover walk, corringham stanford-le-hope essex SS17 7LU (1 page)
7 August 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
7 August 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
19 June 2008Director's change of particulars / christopher hall / 17/06/2008 (1 page)
19 June 2008Director's change of particulars / christopher hall / 17/06/2008 (1 page)
21 February 2008Return made up to 24/01/08; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: c/o a w fenn & co chartered certified accountants grover house grover walk corringham essex SS17 7LS (1 page)
21 February 2008Registered office changed on 21/02/08 from: c/o a w fenn & co chartered certified accountants grover house grover walk corringham essex SS17 7LS (1 page)
21 February 2008Return made up to 24/01/08; full list of members (3 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
4 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
4 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
28 February 2007Return made up to 24/01/07; full list of members (3 pages)
28 February 2007Return made up to 24/01/07; full list of members (3 pages)
28 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
28 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
12 April 2006Return made up to 24/01/06; full list of members (3 pages)
12 April 2006Return made up to 24/01/06; full list of members (3 pages)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2005Ad 01/09/05--------- si 50@1=50 ic 100/150 (2 pages)
14 September 2005Ad 01/09/05--------- si 50@1=50 ic 100/150 (2 pages)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Nc inc already adjusted 01/09/05 (1 page)
14 September 2005Nc inc already adjusted 01/09/05 (1 page)
24 August 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
24 August 2005Registered office changed on 24/08/05 from: flat 7, brayfield court 126-128 eastwood road north leigh-on-sea essex SS9 4LL (1 page)
24 August 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
24 August 2005Registered office changed on 24/08/05 from: flat 7, brayfield court 126-128 eastwood road north leigh-on-sea essex SS9 4LL (1 page)
24 January 2005Incorporation (12 pages)
24 January 2005Incorporation (12 pages)