Background WavePink WaveYellow Wave

THE NORFOLK HERITAGE FLEET TRUST (03114407)

THE NORFOLK HERITAGE FLEET TRUST (03114407) is an active UK company. incorporated on 16 October 1995. with registered office in Great Yarmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. THE NORFOLK HERITAGE FLEET TRUST has been registered for 30 years. Current directors include CADMAN, Richard James Allen, Dr, JACK, James Edward, KHAMBATTA, Neville Holbery, Rev and 3 others.

Company Number
03114407
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 October 1995
Age
30 years
Address
Hunters Yard Horsefen Road, Great Yarmouth, NR29 5QG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
CADMAN, Richard James Allen, Dr, JACK, James Edward, KHAMBATTA, Neville Holbery, Rev, LONG, Roger Brian, NEATE, Robert Henry, SMITH, Rebecca Elizabeth
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORFOLK HERITAGE FLEET TRUST

THE NORFOLK HERITAGE FLEET TRUST is an active company incorporated on 16 October 1995 with the registered office located in Great Yarmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. THE NORFOLK HERITAGE FLEET TRUST was registered 30 years ago.(SIC: 55209)

Status

active

Active since 30 years ago

Company No

03114407

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 16 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Hunters Yard Horsefen Road Ludham Great Yarmouth, NR29 5QG,

Previous Addresses

Horsefen Road Ludham Norfolk NR29 5QG
From: 16 October 1995To: 21 October 2016
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Oct 12
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Oct 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 18
Director Left
Nov 18
Director Left
May 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

CADMAN, Richard James Allen, Dr

Active
Horsefen Road, Great YarmouthNR29 5QG
Born October 1959
Director
Appointed 11 Feb 2022

JACK, James Edward

Active
Horsefen Road, Great YarmouthNR29 5QG
Born June 1999
Director
Appointed 23 Apr 2025

KHAMBATTA, Neville Holbery, Rev

Active
Butchers Common, NorwichNR12 8XH
Born November 1948
Director
Appointed 05 Jul 1999

LONG, Roger Brian

Active
Horsefen Road, Great YarmouthNR29 5QG
Born April 1957
Director
Appointed 19 Mar 2025

NEATE, Robert Henry

Active
Horsefen Road, Great YarmouthNR29 5QG
Born June 1960
Director
Appointed 20 Jan 2025

SMITH, Rebecca Elizabeth

Active
Buxton, NorwichNR10 5JF
Born June 1959
Director
Appointed 18 Jul 2012

BRAY, Philip Martin

Resigned
Horsefen Road, Great YarmouthNR29 5QG
Secretary
Appointed 20 Sept 2016
Resigned 30 Sept 2025

READ, Bryan Colman

Resigned
21 Upton Close, NorwichNR4 7PD
Secretary
Appointed 16 Oct 1995
Resigned 20 Sept 2016

BRAY, Philip Martin

Resigned
5 Westfield Road, SwaffhamPE37 7HE
Born July 1946
Director
Appointed 11 Sept 2008
Resigned 30 Sept 2025

CARTWRIGHT, Ian Ralph

Resigned
St. Michaels Close, NorwichNR11 6HA
Born July 1941
Director
Appointed 21 Jan 2015
Resigned 25 Oct 2022

CHARLTON, Peter

Resigned
Corvedale House Bridge Road, Great YarmouthNR29 5JB
Born July 1937
Director
Appointed 18 Mar 1996
Resigned 22 Jan 1997

CHESSUM, Dominic

Resigned
Horsefen Road, Great YarmouthNR29 5QG
Born February 1981
Director
Appointed 20 Jan 2025
Resigned 15 Oct 2025

CLAYTON, Keith Martin

Resigned
Well Close Pound Lane, NorwichNR7 0UA
Born September 1928
Director
Appointed 16 Oct 1995
Resigned 16 Jul 2008

COUPE, Madeleine

Resigned
Horsefen Road, Great YarmouthNR29 5QG
Born January 1981
Director
Appointed 11 Feb 2022
Resigned 07 Jul 2025

DREW, Alastair Fitzroy

Resigned
Horsefen Road, Great YarmouthNR29 5QG
Born August 1985
Director
Appointed 17 May 2016
Resigned 31 Dec 2024

ELSON, Bruce

Resigned
Broadmead Barn, Great YarmouthNR29 5PH
Born September 1946
Director
Appointed 20 Jul 2005
Resigned 06 May 2020

HASTINGS, David John

Resigned
Westering, NorwichNR13 6RQ
Born February 1932
Director
Appointed 22 Feb 1997
Resigned 17 Sept 2014

HOLDEN, David Stephen

Resigned
16 The Green, Great YarmouthNR29 3JT
Born December 1950
Director
Appointed 29 Apr 1996
Resigned 11 Mar 1999

HOPKINSON, Neil Gerard

Resigned
Spencer Road, LutterworthLE17 4PG
Born August 1956
Director
Appointed 09 Oct 2018
Resigned 24 Jan 2024

HORNOR, Samuel Stewart Francis

Resigned
The Porch House, Brooke
Born May 1921
Director
Appointed 16 Oct 1995
Resigned 10 Jul 1998

JOYNER, Peter

Resigned
12 Meridian Way, NorwichNR7 0TA
Born October 1976
Director
Appointed 10 Mar 2016
Resigned 14 Nov 2018

MACK, Jennifer Rosemary Bradshaw

Resigned
Holgate Road, North WalshamNR28 9LP
Born January 1939
Director
Appointed 05 Jul 1999
Resigned 01 May 2019

NELSON, Kristian James

Resigned
Horsefen Road, Great YarmouthNR29 5QG
Born October 1990
Director
Appointed 27 Apr 2022
Resigned 07 Jul 2025

PATIENCE, Ian Dennis

Resigned
Horsefen Road, Great YarmouthNR29 5QG
Born February 1963
Director
Appointed 20 Jan 2025
Resigned 06 Jul 2025

READ, Bryan Colman

Resigned
21 Upton Close, NorwichNR4 7PD
Born October 1925
Director
Appointed 16 Oct 1995
Resigned 20 Sept 2016

SKIPPER, Geoffrey Gordon

Resigned
18 Highland Road, NorwichNR2 3NN
Born August 1951
Director
Appointed 20 Sept 2007
Resigned 16 Jul 2008

SMITH, Trevor Donald

Resigned
27 Abbot Road, NorwichNR12 8PN
Born September 1940
Director
Appointed 20 May 2015
Resigned 25 Sept 2020

STEVENS, Paul Christopher

Resigned
1 Womack Cottages Horsefen Road, Great YarmouthNR29 4QC
Born January 1949
Director
Appointed 16 Oct 1995
Resigned 17 May 2016

STOREY, Rodney

Resigned
Mill Loke, NorwichNR12 8LL
Born March 1940
Director
Appointed 18 Mar 1996
Resigned 10 Mar 2016

WATSON, Peter Derek

Resigned
The Knoll, NorwichNR12 8XA
Born December 1926
Director
Appointed 14 Oct 1998
Resigned 13 Sept 1999

WILKES, Guy

Resigned
Horsefen Road, Great YarmouthNR29 5QG
Born March 1974
Director
Appointed 05 Jun 2020
Resigned 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 August 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 October 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 August 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 September 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 July 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
17 June 1996
287Change of Registered Office
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
18 April 1996
224224
Incorporation Company
16 October 1995
NEWINCIncorporation