Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORFOLK MOTOR COMPANY LIMITED
Company Information for

NORFOLK MOTOR COMPANY LIMITED

22 HEIGHAM STREET, NORWICH, NORFOLK, NR2 4TF,
Company Registration Number
02121196
Private Limited Company
Active

Company Overview

About Norfolk Motor Company Ltd
NORFOLK MOTOR COMPANY LIMITED was founded on 1987-04-08 and has its registered office in Norwich. The organisation's status is listed as "Active". Norfolk Motor Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORFOLK MOTOR COMPANY LIMITED
 
Legal Registered Office
22 HEIGHAM STREET
NORWICH
NORFOLK
NR2 4TF
Other companies in NR7
 
Filing Information
Company Number 02121196
Company ID Number 02121196
Date formed 1987-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB105252513  
Last Datalog update: 2023-11-06 10:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORFOLK MOTOR COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORFOLK MOTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM BLAKEY
Company Secretary 2015-07-22
JOHN RAYMOND HEWITT
Director 1991-11-07
PAUL RAYMOND HEWITT
Director 2015-12-03
GRANT LONG
Director 2007-01-01
SARA JANE LONG
Director 1999-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY THOMAS SUTTON
Company Secretary 2004-01-23 2015-07-22
PATRICIA MARY ANN HEWITT
Director 1991-11-07 2007-05-25
PATRICIA MARY ANN HEWITT
Company Secretary 1991-11-07 2004-01-23
PAUL RAYMOND HEWITT
Director 1993-04-30 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAYMOND HEWITT TUEBRAY MOTORS LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
JOHN RAYMOND HEWITT N.M.G. (SERVICES) LIMITED Director 1991-11-07 CURRENT 1985-12-02 Active
SARA JANE LONG N.M.G. (SERVICES) LIMITED Director 1993-04-05 CURRENT 1985-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-06-10AP01DIRECTOR APPOINTED MR SEAN ROBERT JOHNSON
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PETER HOLDEN
2019-04-17RES13Resolutions passed:
  • Section 175 03/04/2019
  • ADOPT ARTICLES
2019-04-17CC04Statement of company's objects
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021211960009
2019-04-08PSC07CESSATION OF JOHN RAYMOND HEWITT AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04PSC02Notification of Holden & Holden Limited as a person with significant control on 2019-04-03
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 1 Wroxham Road Norwich Norfolk NR7 8TN
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND HEWITT
2019-04-04AP01DIRECTOR APPOINTED MR TIMOTHY PETER HOLDEN
2019-04-04TM02Termination of appointment of Christopher William Blakey on 2019-04-03
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 3000
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 3000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14AP01DIRECTOR APPOINTED MR PAUL RAYMOND HEWITT
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 3000
2015-10-16AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM BLAKEY
2015-07-31TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SUTTON
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-10AR0107/10/14 FULL LIST
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 3000
2013-10-14AR0107/10/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-19AR0107/10/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-20AR0107/10/11 FULL LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-12AR0107/10/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE LONG / 28/04/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15AR0107/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT LONG / 01/10/2009
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-25363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31288bDIRECTOR RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-10-19363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-17363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28288bSECRETARY RESIGNED
2003-10-22363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-04363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13395PARTICULARS OF MORTGAGE/CHARGE
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-28363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/99
1999-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/99
1999-11-11363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-08-17395PARTICULARS OF MORTGAGE/CHARGE
1999-08-14395PARTICULARS OF MORTGAGE/CHARGE
1999-08-13288aNEW DIRECTOR APPOINTED
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-11363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-06363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-04-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-10363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-02288DIRECTOR RESIGNED
1995-12-11363(288)DIRECTOR RESIGNED
1995-12-11363sRETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-05363sRETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-11363sRETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS
1993-05-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-21288NEW DIRECTOR APPOINTED
1992-11-13363sRETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS
1992-06-11AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to NORFOLK MOTOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORFOLK MOTOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-06-13 Outstanding HSBC BANK PLC
DEBENTURE 2001-05-05 Outstanding HSBC BANK PLC
DEBENTURE 1999-08-17 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-08-14 Outstanding MIDLAND BANK PLC
DEBENTURE 1991-08-14 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of NORFOLK MOTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORFOLK MOTOR COMPANY LIMITED
Trademarks
We have not found any records of NORFOLK MOTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORFOLK MOTOR COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2012-08-13 GBP £4,000
South Norfolk Council 2012-08-13 GBP £4,000 Car loan
South Norfolk Council 2012-08-13 GBP £4,000 Car loan

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORFOLK MOTOR COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORFOLK MOTOR COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORFOLK MOTOR COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.