NORFOLK AND WAVENEY ENTERPRISE SERVICES
Overview
| Company Name | NORFOLK AND WAVENEY ENTERPRISE SERVICES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01633258 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORFOLK AND WAVENEY ENTERPRISE SERVICES?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NORFOLK AND WAVENEY ENTERPRISE SERVICES located?
| Registered Office Address | Beacon Innovation Centre Camelot Road Gorleston NR31 7RA Great Yarmouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORFOLK AND WAVENEY ENTERPRISE SERVICES?
| Company Name | From | Until |
|---|---|---|
| LOWESTOFT ENTERPRISE TRUST LIMITED(THE) | May 05, 1982 | May 05, 1982 |
What are the latest accounts for NORFOLK AND WAVENEY ENTERPRISE SERVICES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORFOLK AND WAVENEY ENTERPRISE SERVICES?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for NORFOLK AND WAVENEY ENTERPRISE SERVICES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 25 pages | AA | ||
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Wilson as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lorraine Margaret Connellan as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Registered office address changed from Rouen House Rouen Road Norwich NR1 1RB England to Beacon Innovation Centre Camelot Road Gorleston Great Yarmouth NR31 7RA on Feb 10, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pablo Tudor Barraclough Hepworth Lloyd as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Marcelle Castle as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Pablo Tudor Barraclough Hepworth Lloyd as a director on Nov 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Antony John Walters as a director on Nov 18, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Termination of appointment of Philip Roger Watkins as a director on Mar 19, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 42 pages | AA | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas William Doyle as a director on May 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Joanna Clarke as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 41 pages | AA | ||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lorraine Margaret Connellan as a director on Nov 26, 2019 | 2 pages | AP01 | ||
Who are the officers of NORFOLK AND WAVENEY ENTERPRISE SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANNELL, Lucy Jane | Secretary | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | 245485070002 | |||||||
| CASTLE, Marcelle Louise | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | 313434880001 | |||||
| PINCHBECK, James Robert | Director | Main Road Washingborough LN4 1AT Lincoln 4 United Kingdom | England | British | 59086050004 | |||||
| WALTERS, Antony John | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | 118049310003 | |||||
| WILSON, Andrew | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | 243680340001 | |||||
| WISEMAN, Laurie Michael | Director | Camelot Road Gorleston NR31 7RA Great Yarmouth Beacon Innovation Centre England | England | British | 214427910001 | |||||
| BALCH, John Percy | Secretary | The Beeches Grove Road NR34 9QY Beccles Suffolk | British | 83958670002 | ||||||
| BROADLEY, Julie Ann | Secretary | Horseshoe Barn Chamery Hall Lane South Walsham NR13 6DU Norwich Norfolk | British | 93130140003 | ||||||
| CANNELL, Lucy Jane | Secretary | 4b Guildhall Hill NR2 1JH Norwich Norwich Enterprise Centre Norfolk | 176450300001 | |||||||
| DUFFY, Kim Marguerite | Secretary | Drifters Way NR31 0GX Great Yarmouth 21 Norfolk | British | 131167540001 | ||||||
| HORNE, Kevin Michael | Secretary | Holly Cottage Pond Road Bradfield NR28 0AB North Walsham Norfolk | British | 53568550001 | ||||||
| JENNINGS, John Hayden | Secretary | 19 The Woodlands Corton NR32 5EZ Lowestoft Suffolk | British | 22866150001 | ||||||
| SHARMA, Suenaina | Secretary | 4b Guildhall Hill NR2 1JH Norwich Norwich Enterprise Centre Norfolk | 233322650001 | |||||||
| SHUTTLEWORTH, Iris May | Secretary | 4 Britten Road NR33 9BW Lowestoft Suffolk | British | 21582430002 | ||||||
| BALCH, John Percy | Director | Rectory Lane Worlingham NR34 7RF Beccles 6 Suffolk England | United Kingdom | British | 83958670003 | |||||
| BARRITT, Edwin | Director | St Edmund House Rope Walk IP4 1LZ Ipswich Suffolk | British | 21582510001 | ||||||
| BERKELEY, Charles Comyns William | Director | 4b Guildhall Hill NR2 1JH Norwich Norwich Enterprise Centre Norfolk | England | British | 91033250002 | |||||
| BERRIDGE, Malcolm | Director | 53 Gainsborough Drive NR32 4NJ Lowestoft Suffolk | British | 4497420001 | ||||||
| BETNEY, William Ernest | Director | Turners Farm Stoven NR34 8EY Beccles Suffolk | British | 21582460001 | ||||||
| BRADSHAW, Jeremy Robert | Director | Kilmurry Fen Road Carleton Rode NR16 1RT Norwich | British | 33434140001 | ||||||
| BROADLEY, Julie Ann | Director | Horseshoe Barn Chamery Hall Lane South Walsham NR13 6DU Norwich Norfolk | United Kingdom | British | 93130140003 | |||||
| CLARKE, Joanna | Director | Rouen Road NR1 1RB Norwich Rouen House England | England | British | 103824810002 | |||||
| COMINS, Peter Crawford Melhuish | Director | Hornpie House Hall Lane Wiveton NR25 7TG Holt Norfolk | United Kingdom | British | 42676910001 | |||||
| CONNELLAN, Lorraine Margaret | Director | David Lane NG6 0JU Nottingham Nbv Enterprise Centre England | England | British | 93418720003 | |||||
| DAUBNEY, Nicholas John Stennett | Director | 4b Guildhall Hill NR2 1JH Norwich Norwich Enterprise Centre Norfolk | England | British | 36621960002 | |||||
| DAVIES, Leslie Thomas | Director | 32 The Woodlands Corton NR32 5EY Lowestoft Suffolk | British | 85581970001 | ||||||
| DODDS, Andrew Clive | Director | Holly Lodge St Andrews Lane Congham PE32 1DU Kings Lynn Norfolk | England | English | 23778960002 | |||||
| DOWDALL, Michael | Director | Beech House Old Lane NR32 5HE Lowestoft Suffolk | British | 73700680002 | ||||||
| DOYLE, Nicholas William | Director | Rouen Road NR1 1RB Norwich Rouen House England | England | British | 185481330003 | |||||
| EGLETON, George Stephen | Director | Edemore Swan Lane Barnby NR34 7QF Beccles Suffolk | British | 72152210001 | ||||||
| GRAVESTOCK, Langford Robert | Director | 12 The Walnuts Worlingham NR34 7EL Beccles Suffolk | British | 4497430001 | ||||||
| HARPER, Russell Arthur | Director | 7 Morton Peto Close Somerleyton NR32 5QY Lowestoft Suffolk | British | 87036490001 | ||||||
| HARRISON, Paul | Director | 13 Whimbrel Way Long Sutton PE12 9RP Spalding Lincolnshire | United Kingdom | British | 85581880001 | |||||
| HEPWORTH LLOYD, Pablo Tudor Barraclough | Director | Rouen Road NR1 1RB Norwich Rouen House England | England | British | 115387070001 | |||||
| HORNE, Kevin Michael | Director | 4b Guildhall Hill NR2 1JH Norwich Norwich Enterprise Centre Norfolk | England | British | 53568550004 |
What are the latest statements on persons with significant control for NORFOLK AND WAVENEY ENTERPRISE SERVICES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0