Background WavePink WaveYellow Wave

NORSE COMMERCIAL SERVICES LIMITED (02888808)

NORSE COMMERCIAL SERVICES LIMITED (02888808) is an active UK company. incorporated on 18 January 1994. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. NORSE COMMERCIAL SERVICES LIMITED has been registered for 32 years. Current directors include GALLIFORD, Justin Frederick Lloyd Charles, REPMAN, Zoe, WOOD, Andrew Charles, Dr.

Company Number
02888808
Status
active
Type
ltd
Incorporated
18 January 1994
Age
32 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GALLIFORD, Justin Frederick Lloyd Charles, REPMAN, Zoe, WOOD, Andrew Charles, Dr
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE COMMERCIAL SERVICES LIMITED

NORSE COMMERCIAL SERVICES LIMITED is an active company incorporated on 18 January 1994 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. NORSE COMMERCIAL SERVICES LIMITED was registered 32 years ago.(SIC: 81100)

Status

active

Active since 32 years ago

Company No

02888808

LTD Company

Age

32 Years

Incorporated 18 January 1994

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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

NORFOLK COUNTY SERVICES LIMITED
From: 18 January 1994To: 6 April 2009
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

, Lancaster House 16 Central Avenue, St Andrews Business Park, Norwich Norfolk, NR7 0HR
From: 19 August 2013To: 2 January 2019
, 280 Fifers Lane, Norwich, NR6 6EQ, United Kingdom
From: 18 January 1994To: 19 August 2013
Timeline

38 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
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 Cleared
Sept 13
Loan Secured
Jan 15
Loan Cleared
Mar 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Aug 22
Director Left
May 23
Loan Secured
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MCWILLIAM, Stuart Adam

Active
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 07 Feb 2020

GALLIFORD, Justin Frederick Lloyd Charles

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

REPMAN, Zoe

Active
Fifers Lane, NorwichNR6 6EQ
Born October 1969
Director
Appointed 03 Aug 2022

WOOD, Andrew Charles, Dr

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

BUCKLAND, Yvonne Angela

Resigned
27 Carol Close, NorwichNR14 8NN
Secretary
Appointed 18 Jan 1994
Resigned 07 Aug 1998

JONES, Hilary Louise

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Secretary
Appointed 15 Aug 2018
Resigned 07 Jan 2019

MERRICKS, Andrew John

Resigned
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 07 Jan 2019
Resigned 07 Feb 2020

MERRICKS, Andrew John

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Secretary
Appointed 14 Sept 1998
Resigned 15 Aug 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Jan 1994
Resigned 18 Jan 1994

ADAMS, Paul William

Resigned
Springhill, NorwichNR14 6EH
Born August 1953
Director
Appointed 14 May 2003
Resigned 31 Mar 2011

BASKERVILLE, John Reginald

Resigned
3 Chattergate Abbey Lane, AttleboroughNR17 1RJ
Born June 1939
Director
Appointed 25 Mar 2002
Resigned 16 May 2005

BRITCH, Michael Lancaster

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born February 1958
Director
Appointed 12 Sept 2005
Resigned 31 Jan 2018

BYLES, Timothy John

Resigned
3 Gurney Lane, NorwichNR4 7SB
Born December 1958
Director
Appointed 01 Sept 1996
Resigned 14 May 2003

CAPON, Barry James

Resigned
22 Lyhart Road, NorwichNR4 6RF
Born July 1936
Director
Appointed 18 Jan 1994
Resigned 01 Jul 1996

FROGBROOK, Nicholas Edward

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1975
Director
Appointed 17 Feb 2020
Resigned 26 Apr 2022

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 Jan 1994
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

JAMIESON, Andrew David

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

KNIGHT, Karen Elizabeth

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1960
Director
Appointed 11 Aug 2017
Resigned 31 Jan 2020

MACKIE, Ian James

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born April 1977
Director
Appointed 24 Oct 2016
Resigned 13 Jun 2017

MACKIE, Ian James

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

MCCABE, Thomas Richard

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1965
Director
Appointed 06 Dec 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

NORTHAM, Wyndham James

Resigned
Sully House, NorwichNR11 8JH
Born February 1929
Director
Appointed 16 May 2005
Resigned 16 Mar 2006

PROCTOR, Andrew James

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

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
Fifers Lane, NorwichNR6 6EQ
Born March 1952
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2013

WILLIAMS, Anthony Thomas

Resigned
The Tallet Brandiston, NorwichNR10 4PL
Born July 1946
Director
Appointed 16 Mar 2006
Resigned 30 Jun 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Jan 1994
Resigned 18 Jan 1994

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
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 No Updates
20 January 2025
CS01Confirmation Statement
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
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 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
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
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
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
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
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Resolution
23 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2017
CH03Change of Secretary Details
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
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Mortgage Satisfy Charge Full
21 September 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Group
16 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
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Legacy
7 December 2010
MG01MG01
Accounts With Accounts Type Group
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Group
28 November 2009
AAAnnual Accounts
Legacy
31 October 2009
MG01MG01
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Legacy
14 April 2009
287Change of Registered Office
Certificate Change Of Name Company
4 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Group
20 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
9 July 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 December 2006
AAAnnual Accounts
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
225Change of Accounting Reference Date
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 January 2006
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2003
AAAnnual Accounts
Legacy
27 June 2003
88(3)88(3)
Legacy
27 June 2003
88(2)R88(2)R
Legacy
9 June 2003
288aAppointment of Director or Secretary
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
123Notice of Increase in Nominal Capital
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Resolution
4 April 2002
RESOLUTIONSResolutions
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 August 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Accounts With Accounts Type Dormant
12 May 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1995
AAAnnual Accounts
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Resolution
16 November 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
224224
Legacy
3 February 1994
288288
Incorporation Company
18 January 1994
NEWINCIncorporation