Background WavePink WaveYellow Wave

DYERS YARD (NORWICH) LIMITED (03597908)

DYERS YARD (NORWICH) LIMITED (03597908) is an active UK company. incorporated on 14 July 1998. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. DYERS YARD (NORWICH) LIMITED has been registered for 27 years. Current directors include HARTT, Richard John, WALDRON, Peter Robert.

Company Number
03597908
Status
active
Type
ltd
Incorporated
14 July 1998
Age
27 years
Address
Watsons Property Group Ltd, 18, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARTT, Richard John, WALDRON, Peter Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYERS YARD (NORWICH) LIMITED

DYERS YARD (NORWICH) LIMITED is an active company incorporated on 14 July 1998 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DYERS YARD (NORWICH) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03597908

LTD Company

Age

27 Years

Incorporated 14 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Watsons Property Group Ltd, 18 Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

C/O Watsons 1 Bank Plain Norwich NR2 4SF
From: 3 October 2013To: 9 November 2022
Bridge House Fishergate Norwich Norfolk NR3 1UF
From: 14 July 1998To: 3 October 2013
Timeline

8 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Oct 13
Director Joined
Sept 14
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Sept 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GROUP LTD, Watsons Property

Active
Meridian Business Park, NorwichNR7 0TA
Secretary
Appointed 01 Nov 2022

HARTT, Richard John

Active
Meridian Business Park, NorwichNR7 0TA
Born May 1956
Director
Appointed 21 Nov 2012

WALDRON, Peter Robert

Active
Meridian Business Park, NorwichNR7 0TA
Born March 1956
Director
Appointed 08 Sept 2020

BUSH, David Roland

Resigned
The Lanterns, NorwichNR14 7DN
Secretary
Appointed 01 May 2001
Resigned 21 Jun 2012

HORNE, Judith Diana

Resigned
17 Coslany Street, NorwichNR3 3DT
Secretary
Appointed 06 Oct 2000
Resigned 01 May 2001

THURSTON, Charles James

Resigned
Bank Plain, NorwichNR2 4SF
Secretary
Appointed 01 Mar 2013
Resigned 20 Feb 2018

WHITING, Robert Edward

Resigned
12 Quay Angel, Great YarmouthNR31 6TJ
Secretary
Appointed 14 Jul 1998
Resigned 06 Oct 2000

BUSH MANAGEMENT

Resigned
Fishergate, NorwichNR3 1UF
Corporate secretary
Appointed 21 Jun 2012
Resigned 01 Mar 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Jul 1998
Resigned 14 Jul 1998

EDWIN WATSON PARTNERSHIP

Resigned
Meridian Business Park, NorwichNR7 0TA
Corporate secretary
Appointed 20 Feb 2018
Resigned 01 Nov 2022

ASHFORD, John Kent

Resigned
8 Dyers Yard, NorwichNR3 3QY
Born October 1934
Director
Appointed 06 Oct 2000
Resigned 08 May 2008

BAKER, Robert

Resigned
Bank Plain, NorwichNR2 4SF
Born June 1953
Director
Appointed 19 Oct 2018
Resigned 15 Sept 2021

BARNES, Gregory Richard

Resigned
Dyers Yard, NorwichNR3 3QY
Born July 1947
Director
Appointed 20 Nov 2008
Resigned 11 Sept 2019

GAFFNEY, David John

Resigned
1 Chester Road, SouthwoldIP18 6LN
Born January 1949
Director
Appointed 14 Jul 1998
Resigned 06 Oct 2000

HATTERSLEY, Timothy Sherwood, Dr

Resigned
9 Dyers Yard, NorwichNR3 3QY
Born January 1933
Director
Appointed 06 Oct 2000
Resigned 12 May 2008

HOPKINS, James Jonathan

Resigned
Wenhaston Grange, HalesworthIP19 9HJ
Born March 1960
Director
Appointed 14 Jul 1998
Resigned 06 Oct 2000

HORNE, Judith Diana

Resigned
17 Coslany Street, NorwichNR3 3DT
Born October 1938
Director
Appointed 06 Oct 2000
Resigned 01 Mar 2013

PELLUET, Richard Angley

Resigned
22 Dyers Yard, NorwichNR3 3QY
Born July 1954
Director
Appointed 16 Nov 2006
Resigned 26 Mar 2018

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 14 Jul 1998
Resigned 14 Jul 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 14 Jul 1998
Resigned 14 Jul 1998
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
21 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
225Change of Accounting Reference Date
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Accounts With Made Up Date
12 June 2001
AAAnnual Accounts
Legacy
20 April 2001
225Change of Accounting Reference Date
Legacy
7 March 2001
287Change of Registered Office
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
5 October 1999
88(2)R88(2)R
Legacy
5 October 1999
88(2)R88(2)R
Legacy
29 September 1999
88(2)R88(2)R
Legacy
14 September 1999
88(2)R88(2)R
Legacy
9 September 1999
88(2)R88(2)R
Legacy
2 September 1999
88(2)R88(2)R
Legacy
25 August 1999
88(2)R88(2)R
Legacy
18 August 1999
88(2)R88(2)R
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
88(2)R88(2)R
Legacy
30 July 1999
88(2)R88(2)R
Legacy
22 July 1999
88(2)R88(2)R
Legacy
20 July 1999
88(2)R88(2)R
Legacy
22 June 1999
88(2)R88(2)R
Legacy
10 June 1999
88(2)R88(2)R
Legacy
2 June 1999
88(2)R88(2)R
Legacy
21 May 1999
88(2)R88(2)R
Legacy
21 April 1999
88(2)R88(2)R
Legacy
18 April 1999
88(2)R88(2)R
Legacy
16 April 1999
88(2)R88(2)R
Legacy
13 April 1999
88(2)R88(2)R
Legacy
25 February 1999
88(2)R88(2)R
Legacy
11 February 1999
88(2)R88(2)R
Legacy
9 February 1999
88(2)R88(2)R
Legacy
4 February 1999
88(2)R88(2)R
Legacy
27 January 1999
88(2)R88(2)R
Legacy
27 January 1999
88(2)R88(2)R
Legacy
29 December 1998
88(2)R88(2)R
Legacy
10 December 1998
88(2)R88(2)R
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
287Change of Registered Office
Incorporation Company
14 July 1998
NEWINCIncorporation