About

Registered Number: 04466648
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Brambles Green Lane, Potter Heigham, Great Yarmouth, Norfolk, NR29 5LP

 

Norwich Livestock Market Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Norwich Livestock Market Ltd has 10 directors listed as Padfield, Anita, Beckett, Michael John, Criddle, Richard, Davis, Paul, Lutkin, Stephen, Ball, David, Child, Trevor, Howell, Peter James, Key, Nigel Patrick, Mallon, William Anthony Royal. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Michael John 15 July 2009 - 1
CRIDDLE, Richard 18 March 2015 - 1
DAVIS, Paul 18 March 2015 - 1
LUTKIN, Stephen 14 May 2007 - 1
BALL, David 22 July 2002 18 December 2014 1
CHILD, Trevor 15 July 2009 19 July 2010 1
HOWELL, Peter James 21 June 2002 15 July 2009 1
KEY, Nigel Patrick 21 June 2002 30 September 2003 1
MALLON, William Anthony Royal 21 June 2004 15 September 2006 1
Secretary Name Appointed Resigned Total Appointments
PADFIELD, Anita 15 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 20 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 04 May 2018
AA01 - Change of accounting reference date 09 March 2018
CS01 - N/A 07 July 2017
PSC08 - N/A 04 July 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 06 October 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 21 October 2010
SH01 - Return of Allotment of shares 02 October 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 14 November 2009
AD01 - Change of registered office address 06 October 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 15 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 08 August 2007
363s - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 21 April 2005
RESOLUTIONS - N/A 08 October 2004
RESOLUTIONS - N/A 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
123 - Notice of increase in nominal capital 08 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 2004
363s - Annual Return 26 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 12 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
363s - Annual Return 23 August 2003
287 - Change in situation or address of Registered Office 23 August 2003
287 - Change in situation or address of Registered Office 06 June 2003
RESOLUTIONS - N/A 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
123 - Notice of increase in nominal capital 02 March 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
353 - Register of members 06 September 2002
RESOLUTIONS - N/A 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
395 - Particulars of a mortgage or charge 17 August 2002
RESOLUTIONS - N/A 14 August 2002
RESOLUTIONS - N/A 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.