ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Norton Hydraulics Limited

Norton Hydraulics Limited is an active company incorporated on 27 January 1967 with the registered office located in Hertford, Hertfordshire. Norton Hydraulics Limited was registered 58 years ago.
Status
Active
Active since incorporation
Company No
00896889
Private limited company
Age
58 years
Incorporated 27 January 1967
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 March 2025 (8 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ
United Kingdom
Address changed on 13 Mar 2025 (8 months ago)
Previous address was 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
Telephone
01212308000
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1970
Director • British • Lives in England • Born in Apr 1975
Mr Neil Andrew Palmer
PSC • British • Lives in England • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£265.95K
Decreased by £87.41K (-25%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 1 (-5%)
Total Assets
£2.19M
Increased by £281.48K (+15%)
Total Liabilities
-£1.43M
Increased by £161.33K (+13%)
Net Assets
£763.4K
Increased by £120.15K (+19%)
Debt Ratio (%)
65%
Decreased by 1.16% (-2%)
Latest Activity
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Mrs Joanna Palmer Details Changed
8 Months Ago on 13 Mar 2025
Mr Neil Andrew Palmer (PSC) Details Changed
8 Months Ago on 13 Mar 2025
Mrs Joanna Palmer (PSC) Details Changed
8 Months Ago on 13 Mar 2025
Mr Neil Andrew Palmer Details Changed
8 Months Ago on 13 Mar 2025
Registered Address Changed
8 Months Ago on 13 Mar 2025
Full Accounts Submitted
10 Months Ago on 14 Jan 2025
Mr Neil Andrew Palmer (PSC) Details Changed
6 Years Ago on 2 Apr 2019
Mr Neil Andrew Palmer (PSC) Details Changed
6 Years Ago on 2 Apr 2019
Joanna Palmer (PSC) Appointed
6 Years Ago on 2 Apr 2019
Get Credit Report
Discover Norton Hydraulics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 March 2025 with no updates
Submitted on 22 Apr 2025
Director's details changed for Mrs Joanna Palmer on 13 March 2025
Submitted on 14 Mar 2025
Change of details for Mr Neil Andrew Palmer as a person with significant control on 13 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Neil Andrew Palmer on 13 March 2025
Submitted on 13 Mar 2025
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 13 March 2025
Submitted on 13 Mar 2025
Change of details for Mrs Joanna Palmer as a person with significant control on 13 March 2025
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 14 Jan 2025
Change of details for Mr Neil Andrew Palmer as a person with significant control on 2 April 2019
Submitted on 8 Jan 2025
Change of details for Mr Neil Andrew Palmer as a person with significant control on 2 April 2019
Submitted on 8 Jan 2025
Notification of Joanna Palmer as a person with significant control on 2 April 2019
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year