Background WavePink WaveYellow Wave

PAGE BROS. (NORWICH) LIMITED (00170008)

PAGE BROS. (NORWICH) LIMITED (00170008) is an active UK company. incorporated on 1 September 1920. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (17230) and 1 other business activities. PAGE BROS. (NORWICH) LIMITED has been registered for 105 years. Current directors include EASTAUGH, Craig Andre, TUYA, Alejandro.

Company Number
00170008
Status
active
Type
ltd
Incorporated
1 September 1920
Age
105 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
EASTAUGH, Craig Andre, TUYA, Alejandro
SIC Codes
17230, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGE BROS. (NORWICH) LIMITED

PAGE BROS. (NORWICH) LIMITED is an active company incorporated on 1 September 1920 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230) and 1 other business activity. PAGE BROS. (NORWICH) LIMITED was registered 105 years ago.(SIC: 17230, 32990)

Status

active

Active since 105 years ago

Company No

00170008

LTD Company

Age

105 Years

Incorporated 1 September 1920

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

Francis House 112 Hills Road Cambridge CB2 1PH
From: 1 September 1920To: 15 November 2013
Timeline

36 key events • 1920 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jan 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Loan Secured
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Nov 16
Director Joined
Oct 18
Director Left
Jun 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Apr 22
Loan Secured
May 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Director Left
Aug 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

EASTAUGH, Craig Andre

Active
Mile Cross Lane, NorwichNR6 6SA
Born May 1964
Director
Appointed 29 Jun 2007

TUYA, Alejandro

Active
Mile Cross Lane, NorwichNR6 6SA
Born October 1982
Director
Appointed 07 Dec 2020

JOHNSTON, Ian

Resigned
1 Owen Court, NorwichNR7 0GS
Secretary
Appointed N/A
Resigned 21 Dec 2009

ARMSTRONG, David Michael

Resigned
Fairview, NorwichNR16 1AT
Born July 1955
Director
Appointed N/A
Resigned 07 Apr 2011

ATTWOOD, Terence Edgar

Resigned
129 West End, NorwichNR8 5AN
Born June 1949
Director
Appointed 01 Oct 1997
Resigned 27 Jun 2014

BRIDGES, Paul Malcolm

Resigned
240 Shoebury Road, Southend On SeaSS1 3RJ
Born July 1958
Director
Appointed N/A
Resigned 04 Sept 1992

BRYANTON, Stephen Anson

Resigned
Mile Cross Lane, NorwichNR6 6SA
Born December 1958
Director
Appointed 07 Apr 2011
Resigned 31 May 2019

COMMONS, Stephen Charles

Resigned
8 Southcourt Road, Leighton BuzzardLU7 7QF
Born August 1947
Director
Appointed N/A
Resigned 21 Dec 2009

CONWAY, Simon Peter

Resigned
Mile Cross Lane, NorwichNR6 6SA
Born December 1970
Director
Appointed 07 Apr 2011
Resigned 29 Jun 2021

GREEN, Walter Ian

Resigned
Ranch Road 3737, Driftwood
Born January 1936
Director
Appointed 25 Mar 2008
Resigned 31 Jul 2008

HOLT, David Anthony

Resigned
Mile Cross Lane, NorfolkNR6 6SA
Born August 1963
Director
Appointed 07 Apr 2011
Resigned 29 Jun 2021

JOHNSTON, Ian

Resigned
1 Owen Court, NorwichNR7 0GS
Born March 1950
Director
Appointed N/A
Resigned 29 Jun 2007

LONGFOOT, David Robert

Resigned
16 Newark Close, NorwichNR7 0YJ
Born February 1950
Director
Appointed 07 Sept 1992
Resigned 15 May 2015

LONGFOOT, David Robert

Resigned
183 Thunder Lane, NorwichNR7 0JF
Born February 1950
Director
Appointed N/A
Resigned 04 Sept 1992

MCGUCKIAN, Timothy Max

Resigned
100 Hills Road, CambridgeCB2 1PH
Born March 1984
Director
Appointed 01 Oct 2018
Resigned 24 Nov 2022

MORRELL, Nicholas Jeremy

Resigned
13 Dolby Road, LondonSW6 3NE
Born July 1947
Director
Appointed N/A
Resigned 04 Sept 1992

PRICE, William Frederick Ernest

Resigned
Willowbrook 20 High Street, OxfordOX33 1XX
Born November 1947
Director
Appointed 25 Mar 2008
Resigned 31 Aug 2008

PYKE, Steven Richard

Resigned
Mile Cross Lane, NorwichNR6 6SA
Born June 1974
Director
Appointed 12 Apr 2022
Resigned 16 Aug 2024

ROBINSON, John Neil

Resigned
Cedarwood, WelwynAL6 0BE
Born August 1954
Director
Appointed N/A
Resigned 04 Sept 1992

RUSSEN, Derek Bertie

Resigned
81 Constitution Hill, NorwichNR6 7RW
Born February 1938
Director
Appointed 07 Sept 1992
Resigned 27 Mar 1997

RUSSEN, Derek Bertie

Resigned
81 Constitution Hill, NorwichNR6 7RW
Born February 1938
Director
Appointed N/A
Resigned 04 Sept 1992

SPELMAN, Andrew Mark

Resigned
Mile Cross Lane, NorwichNR6 6SA
Born March 1971
Director
Appointed 07 Apr 2011
Resigned 29 Jun 2021

WARNER, Gregory Giles

Resigned
Mile Cross Lane, NorwichNR6 6SA
Born November 1964
Director
Appointed 01 Jul 2014
Resigned 06 Mar 2015

Persons with significant control

1

100 Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
24 November 2020
MR05Certification of Charge
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
25 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Legacy
13 October 2012
MG01MG01
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Accounts With Accounts Type Group
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Legacy
4 January 2012
MG01MG01
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Legacy
3 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
16 May 2006
288cChange of Particulars
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
23 June 2005
288cChange of Particulars
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
2 September 2003
AUDAUD
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
27 March 2001
288cChange of Particulars
Legacy
1 March 2001
288cChange of Particulars
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
1 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
1 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
17 February 1997
287Change of Registered Office
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Resolution
31 August 1995
RESOLUTIONSResolutions
Resolution
31 August 1995
RESOLUTIONSResolutions
Resolution
31 August 1995
RESOLUTIONSResolutions
Legacy
23 August 1995
122122
Legacy
23 August 1995
88(2)R88(2)R
Resolution
23 August 1995
RESOLUTIONSResolutions
Resolution
23 August 1995
RESOLUTIONSResolutions
Resolution
23 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
288288
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
30 November 1993
225(1)225(1)
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
225(1)225(1)
Legacy
29 September 1992
288288
Legacy
29 September 1992
288288
Auditors Resignation Company
29 September 1992
AUDAUD
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
155(6)a155(6)a
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
6 February 1992
288288
Legacy
6 February 1992
363x363x
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 November 1991
403aParticulars of Charge Subject to s859A
Resolution
15 August 1991
RESOLUTIONSResolutions
Resolution
15 August 1991
RESOLUTIONSResolutions
Resolution
15 August 1991
RESOLUTIONSResolutions
Resolution
15 August 1991
RESOLUTIONSResolutions
Legacy
16 June 1991
363x363x
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
13 March 1991
363363
Legacy
16 July 1990
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
24 January 1990
288288
Legacy
27 November 1989
353353
Legacy
9 June 1989
288288
Legacy
20 April 1989
288288
Legacy
20 April 1989
288288
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Made Up Date
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Incorporation Company
1 September 1920
NEWINCIncorporation