Background WavePink WaveYellow Wave

NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED (02633546)

NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED (02633546) is an active UK company. incorporated on 30 July 1991. with registered office in Norwich. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED has been registered for 34 years. Current directors include GALLIFORD, Justin Frederick Lloyd Charles, MADDOX, Nicholas Paul, WOOD, Andrew Charles, Dr.

Company Number
02633546
Status
active
Type
ltd
Incorporated
30 July 1991
Age
34 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
GALLIFORD, Justin Frederick Lloyd Charles, MADDOX, Nicholas Paul, WOOD, Andrew Charles, Dr
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED

NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED is an active company incorporated on 30 July 1991 with the registered office located in Norwich. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED was registered 34 years ago.(SIC: 38210)

Status

active

Active since 34 years ago

Company No

02633546

LTD Company

Age

34 Years

Incorporated 30 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

GRAVITAS 1028 LIMITED
From: 30 July 1991To: 10 December 1991
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

, Lancaster House 16 Central Avenue, St Andrews Business Park, Norwich Norfolk, NR7 0HR
From: 1 February 2013To: 31 January 2019
, 280 Fifers Lane, Norwich, NR6 6EQ, United Kingdom
From: 19 February 2010To: 1 February 2013
, 51 Norwich Road, Horsham St Faith, Norwich, NR10 3HH
From: 30 July 1991To: 19 February 2010
Timeline

32 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Secured
Jan 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Aug 19
Owner Exit
Mar 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
May 23
Director Joined
Apr 25
Loan Secured
Sept 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

GALLIFORD, Justin Frederick Lloyd Charles

Active
Fifers Lane, NorwichNR6 6EQ
Born December 1978
Director
Appointed 26 May 2022

MADDOX, Nicholas Paul

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 08 Apr 2025

WOOD, Andrew Charles, Dr

Active
Fifers Lane, NorwichNR6 6EQ
Born January 1960
Director
Appointed 28 Feb 2022

JONES, Hilary Louise

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Secretary
Appointed 26 Jun 2012
Resigned 07 Jan 2019

LEIGH, Graham

Resigned
Johnsons Farm, DissIP21 4RT
Secretary
Appointed 23 Jul 1992
Resigned 20 Oct 2009

MERRICKS, Andrew John

Resigned
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 20 Oct 2009
Resigned 26 Jun 2012

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
25-31 Moorgate, London
Corporate nominee secretary
Appointed 30 Jul 1991
Resigned 23 Jul 1992

ADAMS, Paul William

Resigned
Fifers Lane, NorwichNR6 6EQ
Born August 1953
Director
Appointed 01 Feb 2010
Resigned 31 Mar 2011

ADDISON, Lloyd Richard John

Resigned
6 Trafford Road, NorwichNR1 2QW
Born July 1952
Director
Appointed 22 Apr 1994
Resigned 06 Dec 1999

AYTON, Michael Charles

Resigned
14 Old Hall Gardens, NorwichNR15 1JZ
Born December 1927
Director
Appointed 03 Dec 1991
Resigned 31 Mar 2000

BEADLE, David Thomas

Resigned
Churston Close, NorwichNR1 2BD
Born January 1953
Director
Appointed 03 Dec 1991
Resigned 23 Oct 2009

BOOTH, Martin Alexander

Resigned
3 Marionville Road, NorwichNR3 4DB
Born January 1950
Director
Appointed 07 Dec 1999
Resigned 06 Dec 2001

BROWN, Colin Stewart

Resigned
The Garden House, HinghamNR9 4AF
Born January 1946
Director
Appointed 01 Jan 2005
Resigned 25 Aug 2009

DENMAN, David Crossland

Resigned
The Manor, NorwichNR11 6TP
Born March 1932
Director
Appointed 03 Dec 1991
Resigned 31 Dec 2004

GIBSON, Anne Bothwell

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born August 1958
Director
Appointed 01 Jul 2013
Resigned 30 Sept 2016

HAWES, Peter Michael

Resigned
High Gables, HovetonNR12 8QN
Born July 1950
Director
Appointed 18 Feb 2008
Resigned 03 Nov 2016

HOPKINS, Martin Christopher

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born May 1964
Director
Appointed 03 Nov 2016
Resigned 25 Jan 2017

JACKSON, Nigel Spencer

Resigned
27 St Johns Road, LondonNW11 0PE
Born August 1952
Director
Appointed 30 Jul 1991
Resigned 03 Dec 1991

JAMIESON, Andrew David

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1956
Director
Appointed 07 Dec 2017
Resigned 01 Jul 2019

JOHNS, Michael Stephen Mackelcan

Resigned
22 Bowerdean Street, London
Born October 1943
Nominee director
Appointed 30 Jul 1991
Resigned 03 Dec 1991

JOHNSON, Ronald

Resigned
12 Causeway Close, DissIP21 4LB
Born June 1931
Director
Appointed 13 Jul 2001
Resigned 31 Jul 2007

LEIGH, Graham

Resigned
Johnsons Farm, DissIP21 4RT
Born April 1946
Director
Appointed 04 Feb 1993
Resigned 30 Jun 2008

MACKIE, Ian James

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born April 1977
Director
Appointed 17 Jun 2016
Resigned 13 Jun 2017

MCCABE, Thomas Richard

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born November 1965
Director
Appointed 06 Apr 2016
Resigned 09 Jan 2019

MCDIARMID, Fiona Jane

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1961
Director
Appointed 20 Feb 2019
Resigned 28 Feb 2022

PROCTOR, Andrew James

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1947
Director
Appointed 13 Aug 2019
Resigned 22 May 2023

RICKARD, Martin James

Resigned
Bramley House, DissIP21 4BX
Born July 1940
Director
Appointed 01 Aug 1999
Resigned 31 Jul 2009

SELIGMAN, Ralph Anthony

Resigned
Valley Farmhouse, Melton ConstableNR24 2PB
Born December 1930
Director
Appointed 03 Dec 1991
Resigned 07 Feb 1999

WALKER, Colleen Monica

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born January 1951
Director
Appointed 01 Jul 2013
Resigned 18 May 2016

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 10 Apr 2017
Resigned 24 Nov 2021

WHITE, David Richard

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born March 1952
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2013

WILLIAMS, Anthony Thomas

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born July 1946
Director
Appointed 01 Sept 2006
Resigned 30 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Auditors Resignation Company
11 February 2017
AUDAUD
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Resolution
1 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
12 November 2008
391391
Accounts With Accounts Type Medium
6 November 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
31 March 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Resolution
26 February 2008
RESOLUTIONSResolutions
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
23 August 2007
363aAnnual Return
Legacy
1 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 December 2005
AAAnnual Accounts
Memorandum Articles
29 September 2005
MEM/ARTSMEM/ARTS
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
363aAnnual Return
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 November 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 December 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
31 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Memorandum Articles
19 January 1994
MEM/ARTSMEM/ARTS
Resolution
19 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
225(1)225(1)
Legacy
27 May 1993
88(2)R88(2)R
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
7 April 1993
225(1)225(1)
Legacy
7 April 1993
287Change of Registered Office
Memorandum Articles
23 November 1992
MEM/ARTSMEM/ARTS
Resolution
23 November 1992
RESOLUTIONSResolutions
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
287Change of Registered Office
Legacy
23 December 1991
288288
Legacy
19 December 1991
224224
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Memorandum Articles
16 December 1991
MEM/ARTSMEM/ARTS
Resolution
16 December 1991
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Legacy
13 December 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1991
NEWINCIncorporation