Background WavePink WaveYellow Wave

NORFOLK WILDLIFE SERVICES LIMITED (03957786)

NORFOLK WILDLIFE SERVICES LIMITED (03957786) is an active UK company. incorporated on 28 March 2000. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NORFOLK WILDLIFE SERVICES LIMITED has been registered for 26 years. Current directors include HOUCHELL, Glenn Peter, LYNE, Eliot, SHARPE, John.

Company Number
03957786
Status
active
Type
ltd
Incorporated
28 March 2000
Age
26 years
Address
Bewick House, Norwich, NR1 1RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HOUCHELL, Glenn Peter, LYNE, Eliot, SHARPE, John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK WILDLIFE SERVICES LIMITED

NORFOLK WILDLIFE SERVICES LIMITED is an active company incorporated on 28 March 2000 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NORFOLK WILDLIFE SERVICES LIMITED was registered 26 years ago.(SIC: 74901)

Status

active

Active since 26 years ago

Company No

03957786

LTD Company

Age

26 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Bewick House 22 Thorpe Road Norwich, NR1 1RY,

Timeline

22 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Nov 09
Director Left
Nov 10
Director Joined
Feb 11
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

RICHES, Marion

Active
Bewick House, NorwichNR1 1RY
Secretary
Appointed 08 Feb 2023

HOUCHELL, Glenn Peter

Active
Bewick House, NorwichNR1 1RY
Born March 1962
Director
Appointed 13 Jul 2022

LYNE, Eliot

Active
Bewick House, NorwichNR1 1RY
Born January 1972
Director
Appointed 10 Nov 2021

SHARPE, John

Active
Bewick House, NorwichNR1 1RY
Born February 1957
Director
Appointed 25 Feb 2020

FORD, Colin

Resigned
54 Spixworth Road, NorwichNR6 7NF
Secretary
Appointed 28 Mar 2000
Resigned 08 Feb 2023

ABBOTT, Pamela Mary

Resigned
Bewick House, NorwichNR1 1RY
Born April 1963
Director
Appointed 29 Jun 2018
Resigned 01 Apr 2021

BAKER, Michael Frederick Barten

Resigned
High Beech House, NorwichNR14 8PA
Born April 1932
Director
Appointed 21 Oct 2004
Resigned 29 Oct 2009

BAKER, Michael Frederick Barten

Resigned
The Red House 53 Norwich Road, NorwichNR14 8AB
Born April 1932
Director
Appointed 28 Mar 2000
Resigned 17 Oct 2002

COUZENS, Ian

Resigned
Le Strange Close, NorwichNR2 3PW
Born October 1954
Director
Appointed 28 Mar 2000
Resigned 21 Oct 2004

HUMPHREYS, Jonathan Andrew

Resigned
68 Broadland Drive, NorwichNR13 5BT
Born June 1960
Director
Appointed 27 May 2005
Resigned 29 Jul 2021

INMAN, Ian Garth

Resigned
Bewick House, NorwichNR1 1RY
Born December 1943
Director
Appointed 15 Nov 2018
Resigned 09 Nov 2022

INMAN, Ian Garth

Resigned
Bewick House, NorwichNR1 1RY
Born December 1943
Director
Appointed 10 Jul 2017
Resigned 25 Oct 2018

JOYCE, Brendan James

Resigned
11 Samson Road, NorwichNR6 5HG
Born May 1957
Director
Appointed 28 Mar 2000
Resigned 29 Jun 2018

RANDALL, Geoff

Resigned
Bewick House, NorwichNR1 1RY
Born September 1948
Director
Appointed 07 Nov 2019
Resigned 16 Jan 2023

RANDALL, Geoffrey

Resigned
Bewick House, NorwichNR1 1RY
Born September 1948
Director
Appointed 10 Jul 2017
Resigned 18 Oct 2019

SNAPE, John William George

Resigned
Thwaite Barn Thwaite Common, NorwichNR11 7QG
Born August 1936
Director
Appointed 28 Mar 2000
Resigned 21 Oct 2004

WHITEMAN, Lyndsay

Resigned
Bewick House, NorwichNR1 1RY
Born July 1988
Director
Appointed 11 Jul 2019
Resigned 05 Jan 2026

WINGATE, Richard Dan

Resigned
Bewick House, NorwichNR1 1RY
Born March 1945
Director
Appointed 01 Feb 2011
Resigned 13 Apr 2017

WINGATE, Richard Dan

Resigned
6 Middlemarch Road, DerehamNR19 1EQ
Born March 1945
Director
Appointed 21 Oct 2004
Resigned 21 Oct 2010

Persons with significant control

1

22 Thorpe Road, NorwichNR1 1RY

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

88

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