W. Norfolk & Sons Limited

General information

Name:

W. Norfolk & Sons Ltd

Office Address:

Town Wall House Balkerne Hill CO3 3AD Colchester

Number: 01298777

Incorporation date: 1977-02-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

W. Norfolk & Sons Limited with Companies House Reg No. 01298777 has been operating on the market for 47 years. The Private Limited Company can be found at Town Wall House, Balkerne Hill in Colchester and its zip code is CO3 3AD. The company's principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022/02/28 is the last time when the company accounts were filed.

The information we have about this specific enterprise's personnel implies that there are two directors: Howard N. and Pauline N. who assumed their respective positions on 2018-08-01. Additionally, the director's duties are often backed by a secretary - Pauline N., who was chosen by the following company in January 1994.

Howard N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Howard N.

Role: Director

Latest update: 10 April 2024

Pauline N.

Role: Director

Appointed: 01 August 2018

Latest update: 10 April 2024

Pauline N.

Role: Secretary

Appointed: 01 January 1994

Latest update: 10 April 2024

People with significant control

Howard N.
Notified on 31 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 November 2013
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
47
Company Age

Similar companies nearby

Closest companies