About

Registered Number: 03001490
Date of Incorporation: 14/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

 

Norfolk Waste Ltd was registered on 14 December 1994 and are based in Northampton Business Park, Northampton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUNTON, Victoria 26 October 2011 20 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
NUNN, Carol Jayne 20 December 2012 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM02 - Termination of appointment of secretary 28 January 2020
MR04 - N/A 19 December 2019
AP03 - Appointment of secretary 18 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 July 2018
MR01 - N/A 20 June 2018
MR04 - N/A 18 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 18 July 2014
MR01 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 16 July 2013
TM02 - Termination of appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 20 December 2012
AP03 - Appointment of secretary 20 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 17 July 2012
AP03 - Appointment of secretary 11 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 14 July 2011
TM02 - Termination of appointment of secretary 10 September 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AUD - Auditor's letter of resignation 05 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 09 February 2009
MEM/ARTS - N/A 09 February 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 12 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 24 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 21 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
AUD - Auditor's letter of resignation 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 05 February 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 12 September 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
363s - Annual Return 06 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
225 - Change of Accounting Reference Date 07 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
395 - Particulars of a mortgage or charge 17 October 1997
AA - Annual Accounts 28 July 1997
287 - Change in situation or address of Registered Office 27 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
225 - Change of Accounting Reference Date 04 April 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 14 October 1996
363s - Annual Return 25 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1995
288 - N/A 07 January 1995
CERTNM - Change of name certificate 21 December 1994
NEWINC - New incorporation documents 14 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Account charge 21 December 2006 Fully Satisfied

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Debenture 05 September 2003 Fully Satisfied

N/A

Debenture 12 August 2003 Fully Satisfied

N/A

Debenture 26 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.