Company Information for NORTHWOOD NORWICH LTD
7 BROADLAND COURT, WHERRY ROAD, NORWICH, NORFOLK, NR1 1UN,
|
Company Registration Number
04956203
Private Limited Company
Active |
Company Name | |
---|---|
NORTHWOOD NORWICH LTD | |
Legal Registered Office | |
7 BROADLAND COURT WHERRY ROAD NORWICH NORFOLK NR1 1UN Other companies in WC1R | |
Company Number | 04956203 | |
---|---|---|
Company ID Number | 04956203 | |
Date formed | 2003-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 23:02:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL SNELLING |
||
STEPHEN JOHN SUMMERHAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA ANNETTE SUMMERHAYES |
Company Secretary | ||
SEAN CONNOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIA AERIAL PHOTOGRAPHY LTD | Director | 2015-03-12 | CURRENT | 2015-03-12 | Dissolved 2017-08-22 | |
RIVERSIDE CAFE NORWICH LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2023-06-01 GBP 1,000 | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Stephen Summerhayes as a person with significant control on 2022-09-28 | ||
PSC04 | Change of details for Mr Stephen Summerhayes as a person with significant control on 2022-09-28 | |
Change of details for Mr Stephen Summerhayes as a person with significant control on 2022-09-28 | ||
Director's details changed for Mr Stephen John Summerhayes on 2022-09-28 | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen John Summerhayes on 2022-09-28 | |
PSC04 | Change of details for Mr Stephen Summerhayes as a person with significant control on 2022-09-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049562030004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049562030003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/21 FROM 7 Broadland Court 7 Wherry Road Norwich NR1 1UN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES | |
SH01 | 01/07/19 STATEMENT OF CAPITAL GBP 1002 | |
AP03 | Appointment of Mr Andrew Parker as company secretary on 2018-09-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SNELLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/16 FROM 7 Wherry Road Norwich NR1 1UN England | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/16 FROM 20-22 Bedford Row London WC1R 4JS | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Snelling on 2015-09-23 | |
TM02 | Termination of appointment of Sara Annette Summerhayes on 2015-04-30 | |
AP01 | DIRECTOR APPOINTED MR DANIEL SNELLING | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 11 Bank Plain Norwich NR2 4SF United Kingdom to 7 Broadland Court Wherry Road Norwich NR1 1UN | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 1001 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/11/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN CONNOR | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
123 | NC INC ALREADY ADJUSTED 25/09/07 | |
RES13 | ISS SHARES & APPT DIR 25/09/07 | |
RES04 | £ NC 1000/2000 25/09/0 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | EQUITY PARTNERSHIPS (OSPREY) LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHWOOD NORWICH LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Breckland Council | |
|
|
South Norfolk Council | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NORTHWOOD NORWICH LTD | Event Date | 2011-03-15 |
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. |