About

Registered Number: 01027406
Date of Incorporation: 14/10/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 54 Thorpe Road, Norwich, Norfolk, NR1 1RY,

 

Norwich Developments Ltd was founded on 14 October 1971 and has its registered office in Norwich, it has a status of "Active". We do not know the number of employees at the business. There are 8 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHPOLE, Karl George Anthony 21 November 2019 - 1
WICKHAM, Matthew John 26 February 2004 - 1
WICKHAM, Anthony John N/A 01 February 1998 1
WICKHAM, Graham David N/A 05 April 2000 1
WICKHAM, Jennifer Elizabeth N/A 05 April 2000 1
WICKHAM, Lisa 30 October 2003 18 November 2019 1
WICKHAM, Matthew John 23 January 1995 10 August 2000 1
WICKHAM, Penny Ann N/A 23 February 2005 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AD01 - Change of registered office address 22 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 18 November 2019
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
MR04 - N/A 13 June 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 17 June 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 24 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 August 2014
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 06 July 2009
395 - Particulars of a mortgage or charge 25 April 2009
395 - Particulars of a mortgage or charge 25 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 May 2001
395 - Particulars of a mortgage or charge 19 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 04 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
AA - Annual Accounts 22 September 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 22 May 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 24 May 1995
288 - N/A 17 March 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 04 May 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 08 July 1991
AA - Annual Accounts 08 January 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
363 - Annual Return 13 June 1989
AA - Annual Accounts 25 May 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
363 - Annual Return 28 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1987
395 - Particulars of a mortgage or charge 15 April 1987
395 - Particulars of a mortgage or charge 20 February 1987
395 - Particulars of a mortgage or charge 22 January 1987
363 - Annual Return 09 December 1986
AA - Annual Accounts 27 October 1986
NEWINC - New incorporation documents 14 October 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 2009 Fully Satisfied

N/A

Legal charge 23 April 2009 Outstanding

N/A

Legal charge 29 August 2000 Outstanding

N/A

Legal charge 31 March 1987 Fully Satisfied

N/A

Legal charge 09 February 1987 Fully Satisfied

N/A

Legal charge 09 January 1987 Fully Satisfied

N/A

Legal charge 23 September 1985 Fully Satisfied

N/A

Debenture 16 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.