logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Mr Stuart James Garner
    Born in November 1968
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Murray, Stephen John
    Director born in September 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-02-09 ~ 2010-09-27
    OF - Director → CIF 0
  • 2
    Bradley, Matthew Christian
    Solicitor born in March 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-02-09 ~ 2010-09-27
    OF - Director → CIF 0
  • 3
    Sheraton, Roy
    Director born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-28 ~ 2009-09-28
    OF - Director → CIF 0
  • 4
    Garner, Stuart James
    Director born in November 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2020-04-17
    OF - Director → CIF 0
  • 5
    Johnson, Kay
    Individual
    Officer
    icon of calendar 2010-12-15 ~ 2014-05-01
    OF - Secretary → CIF 0
  • 6
    Fields, John James Michael
    Director born in December 1955
    Individual (80 offsprings)
    Officer
    icon of calendar 2009-10-29 ~ 2010-09-27
    OF - Director → CIF 0
  • 7
    Nichols, Peter
    Director born in January 1951
    Individual (93 offsprings)
    Officer
    icon of calendar 2009-10-29 ~ 2010-09-27
    OF - Director → CIF 0
  • 8
    Paxton, Peter
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2010-10-14
    OF - Secretary → CIF 0
  • 9
    Walker, Chris
    Sales Manager born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2011-06-27
    OF - Director → CIF 0
  • 10
    icon of address2, Cathedral Road, Derby, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2009-09-28 ~ 2009-09-28
    PE - Director → CIF 0
  • 11
    FORVIS MAZARS COMPANY SECRETARIES LIMITED - now
    J. C. REGISTRARS LIMITED - 2005-02-18
    icon of addressTower Bridge House, St. Katharines Way, London
    Active Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    2009-10-29 ~ 2010-03-19
    PE - Secretary → CIF 0
parent relation
Company in focus

NMHL REALISATIONS LIMITED

Previous name
NORTON MOTORCYCLE HOLDINGS LIMITED - 2020-06-29
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02017-04-01 ~ 2018-03-31
Class 3 ordinary share
02017-04-01 ~ 2018-03-31
Fixed Assets - Investments
796,924 GBP2018-03-31
877,062 GBP2017-03-31
Fixed Assets
796,924 GBP2018-03-31
877,062 GBP2017-03-31
Debtors
5,418,823 GBP2018-03-31
5,907,888 GBP2017-03-31
Creditors
Current
651,287 GBP2018-03-31
690,318 GBP2017-03-31
Net Current Assets/Liabilities
4,767,536 GBP2018-03-31
5,217,570 GBP2017-03-31
Total Assets Less Current Liabilities
5,564,460 GBP2018-03-31
6,094,632 GBP2017-03-31
Equity
Called up share capital
92,368 GBP2018-03-31
98,589 GBP2017-03-31
102,460 GBP2016-03-31
Share premium
6,570,537 GBP2018-03-31
7,182,372 GBP2017-03-31
7,974,362 GBP2016-03-31
Retained earnings (accumulated losses)
-1,098,445 GBP2018-03-31
-1,186,329 GBP2017-03-31
-1,287,391 GBP2016-03-31
Equity
5,564,460 GBP2018-03-31
6,094,632 GBP2017-03-31
6,789,431 GBP2016-03-31
Issue of Equity Instruments
Called up share capital
-6,221 GBP2017-04-01 ~ 2018-03-31
-3,871 GBP2016-04-01 ~ 2017-03-31
Issue of Equity Instruments
-618,056 GBP2017-04-01 ~ 2018-03-31
-795,861 GBP2016-04-01 ~ 2017-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
87,884 GBP2017-04-01 ~ 2018-03-31
101,062 GBP2016-04-01 ~ 2017-03-31
Comprehensive Income/Expense
87,884 GBP2017-04-01 ~ 2018-03-31
101,062 GBP2016-04-01 ~ 2017-03-31
Wages/Salaries
1,270,111 GBP2017-04-01 ~ 2018-03-31
1,397,042 GBP2016-04-01 ~ 2017-03-31
Social Security Costs
153,719 GBP2017-04-01 ~ 2018-03-31
117,861 GBP2016-04-01 ~ 2017-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
18,842 GBP2017-04-01 ~ 2018-03-31
Staff Costs/Employee Benefits Expense
1,442,672 GBP2017-04-01 ~ 2018-03-31
1,514,903 GBP2016-04-01 ~ 2017-03-31
Average Number of Employees
852017-04-01 ~ 2018-03-31
712016-04-01 ~ 2017-03-31
Director Remuneration
95,618 GBP2017-04-01 ~ 2018-03-31
95,000 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
530,503 GBP2017-04-01 ~ 2018-03-31
331,928 GBP2016-04-01 ~ 2017-03-31
Interest Payable/Similar Charges (Finance Costs)
299,862 GBP2017-04-01 ~ 2018-03-31
190,984 GBP2016-04-01 ~ 2017-03-31
Current Tax for the Period
35,238 GBP2017-04-01 ~ 2018-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
33,903 GBP2017-04-01 ~ 2018-03-31
44,055 GBP2016-04-01 ~ 2017-03-31
Intangible Assets - Gross Cost
Net goodwill
35,266 GBP2018-03-31
35,266 GBP2017-03-31
Patents/Trademarks/Licences/Concessions
159,518 GBP2018-03-31
60,857 GBP2017-03-31
Development expenditure
5,536,890 GBP2018-03-31
4,073,522 GBP2017-03-31
Intangible Assets - Gross Cost
5,731,674 GBP2018-03-31
4,169,645 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
23,824 GBP2018-03-31
20,297 GBP2017-03-31
Patents/Trademarks/Licences/Concessions
25,106 GBP2018-03-31
9,154 GBP2017-03-31
Development expenditure
478,730 GBP2018-03-31
354,530 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
527,660 GBP2018-03-31
383,981 GBP2017-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
3,527 GBP2017-04-01 ~ 2018-03-31
Patents/Trademarks/Licences/Concessions
15,952 GBP2017-04-01 ~ 2018-03-31
Development expenditure
124,200 GBP2017-04-01 ~ 2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
143,679 GBP2017-04-01 ~ 2018-03-31
Intangible Assets
Net goodwill
11,442 GBP2018-03-31
14,969 GBP2017-03-31
Patents/Trademarks/Licences/Concessions
134,412 GBP2018-03-31
51,703 GBP2017-03-31
Development expenditure
5,058,160 GBP2018-03-31
3,718,992 GBP2017-03-31
Intangible Assets
3,785,664 GBP2017-03-31
Investments in Group Undertakings
796,924 GBP2018-03-31
877,062 GBP2017-03-31
Amounts invested in assets
796,924 GBP2018-03-31
877,062 GBP2017-03-31
Investments in Group Undertakings
Cost valuation
796,924 GBP2018-03-31
877,062 GBP2017-03-31
Amounts Owed by Group Undertakings
Current
287,022 GBP2018-03-31
287,022 GBP2017-03-31
Debtors
Current, Amounts falling due within one year
288,140 GBP2018-03-31
288,140 GBP2017-03-31
Other Remaining Borrowings
Current
160,000 GBP2018-03-31
240,000 GBP2017-03-31
Other Creditors
Current
480,487 GBP2018-03-31
447,918 GBP2017-03-31
Accrued Liabilities
Current
10,800 GBP2018-03-31
2,400 GBP2017-03-31
Total Borrowings
Current, Amounts falling due within one year
160,000 GBP2018-03-31
240,000 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
131,580 shares2018-03-31
Class 3 ordinary share
9,105,206 shares2018-03-31
Profit/Loss
Retained earnings (accumulated losses)
87,884 GBP2017-04-01 ~ 2018-03-31
Profit/Loss
87,884 GBP2017-04-01 ~ 2018-03-31

Related profiles found in government register
  • NMHL REALISATIONS LIMITED
    Info
    NORTON MOTORCYCLE HOLDINGS LIMITED - 2020-06-29
    Registered number 07031947
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH
    PRIVATE LIMITED COMPANY incorporated on 2009-09-28 (16 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-03-21
    CIF 0
  • NORTON MOTORCYCLE HOLDINGS LIMITED
    S
    Registered number 07031947
    icon of addressGate, 21 Donington Park, Castle Donington, Derby, Derbyshire, United Kingdom, DE74 2RP
    CIF 1
  • NORTON MOTORCYCLE HOLDINGS LIMITED
    S
    Registered number 07031947
    icon of addressDonington Hall, Castle Donington, Derby, England, DE74 2SG
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -155,184 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    CIF 1 - Director → ME
  • 2
    NORTON MOTORCYCLES (UK) LIMITED - 2020-06-29
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    451,065 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.