Background WavePink WaveYellow Wave

COMMUNITY SAFETY (GREAT YARMOUTH) LIMITED (04038349)

COMMUNITY SAFETY (GREAT YARMOUTH) LIMITED (04038349) is an active UK company. incorporated on 21 July 2000. with registered office in Great Yarmouth. The company operates in the Public Administration and Defence sector, engaged in general public administration activities and 1 other business activities. COMMUNITY SAFETY (GREAT YARMOUTH) LIMITED has been registered for 25 years. Current directors include CARPENTER, Graham Paul, Councillor, HANTON, Ronald Charles, MCBAIN, Sheena and 3 others.

Company Number
04038349
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2000
Age
25 years
Address
Unit 5 Wilkinsons Yard, Great Yarmouth, NR30 2AX
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
CARPENTER, Graham Paul, Councillor, HANTON, Ronald Charles, MCBAIN, Sheena, NEWMAN, Jonathan William, PECK, Robert Allan, Councillor, SPENCER, Nicholas Paul
SIC Codes
84110, 84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY SAFETY (GREAT YARMOUTH) LIMITED

COMMUNITY SAFETY (GREAT YARMOUTH) LIMITED is an active company incorporated on 21 July 2000 with the registered office located in Great Yarmouth. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities and 1 other business activity. COMMUNITY SAFETY (GREAT YARMOUTH) LIMITED was registered 25 years ago.(SIC: 84110, 84240)

Status

active

Active since 25 years ago

Company No

04038349

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 21 July 2000

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Unit 5 Wilkinsons Yard Market Gates Great Yarmouth, NR30 2AX,

Previous Addresses

Fastolff House 29 Regent Street Great Yarmouth Norfolk NR30 1RR
From: 21 July 2000To: 1 August 2013
Timeline

20 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 14
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Aug 19
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

NEWMAN, Jonathan William

Active
Wilkinsons Yard, Great YarmouthNR30 2AX
Secretary
Appointed 18 Jul 2013

CARPENTER, Graham Paul, Councillor

Active
Wilkinsons Yard, Great YarmouthNR30 2AX
Born January 1955
Director
Appointed 25 Jul 2019

HANTON, Ronald Charles

Active
Cromarty Way, Great YarmouthNR30 5UG
Born January 1949
Director
Appointed 10 Jun 2010

MCBAIN, Sheena

Active
Wilkinsons Yard, Great YarmouthNR30 2AX
Born August 1963
Director
Appointed 18 Jul 2013

NEWMAN, Jonathan William

Active
Wilkinsons Yard, Great YarmouthNR30 2AX
Born February 1964
Director
Appointed 21 Mar 2013

PECK, Robert Allan, Councillor

Active
Metcalf Road, NorwichNR13 6UE
Born September 1940
Director
Appointed 21 Jul 2000

SPENCER, Nicholas Paul

Active
104 The Common, FreethorpeNR13 3LT
Born December 1954
Director
Appointed 21 Jul 2000

GALL, Graham Roy

Resigned
Fastcuff House, Great YarmouthNR30 1RR
Secretary
Appointed 01 Aug 2001
Resigned 18 Jul 2013

OGDEN, Richard Dion, Borough Secretary

Resigned
36 Leathway, Great YarmouthNR29 3QA
Secretary
Appointed 21 Jul 2000
Resigned 01 Aug 2001

ASHTON, Ernest John Linton

Resigned
18 Blackbird Close, Great YarmouthNR31 8RU
Born June 1936
Director
Appointed 21 Jul 2000
Resigned 15 Mar 2001

BEHR, Janice Ann

Resigned
Marine Parade, Great YarmouthNR30 2DH
Born April 1959
Director
Appointed 16 Feb 2012
Resigned 21 Mar 2013

BEST, John William Roy, Mr.

Resigned
3 Dove Close, Great YarmouthNR31 8QY
Born June 1955
Director
Appointed 21 Jul 2000
Resigned 26 Jul 2001

BLANK, Michael John

Resigned
Nottingham Way, Great YarmouthNR30 2SA
Born February 1940
Director
Appointed 10 Mar 2011
Resigned 19 Aug 2019

BOTTON JONES, Albert Thomas

Resigned
The New Bungalow, Great YarmouthNR30 5QG
Born April 1964
Director
Appointed 18 May 2001
Resigned 13 Nov 2009

BRACKENBURY, Graham Allan

Resigned
231 Lowestoft Road, Great YarmouthNR31 6JH
Born September 1950
Director
Appointed 10 Aug 2000
Resigned 25 Nov 2004

BUTCHER, Michael

Resigned
82 Links Road, Great YarmouthNR31 6JX
Born March 1945
Director
Appointed 25 Nov 2004
Resigned 24 Aug 2011

DANIELS, Billy

Resigned
54 Crown Road, Great YarmouthNR30 2JQ
Born October 1954
Director
Appointed 22 Sept 2005
Resigned 20 Sept 2007

FARROW, Margaret Elizabeth

Resigned
Wedgewood Court, GorlestonNR31 6SU
Born December 1939
Director
Appointed 27 Mar 2008
Resigned 16 Feb 2012

FITZGERALD, Peter

Resigned
58 Deneside, Great YarmouthNR30 2HL
Born January 1962
Director
Appointed 18 May 2001
Resigned 27 Jul 2004

GOODLAD, Alexander

Resigned
3 Royal Avenue, Great YarmouthNR30 4EB
Born September 1939
Director
Appointed 21 Jul 2000
Resigned 01 Jul 2004

HOLMES, John Alfred, Mr.

Resigned
88 Hamilton Road, Great YarmouthNR30 4LY
Born November 1937
Director
Appointed 26 Nov 2007
Resigned 21 Jun 2008

JAY, Ben

Resigned
Poplar Avenue, Great YarmouthNR31 7PW
Born April 1976
Director
Appointed 27 Mar 2008
Resigned 21 Mar 2013

MARSH, David William

Resigned
Waveney Lodge Butt Lane, Great YarmouthNR31 9QD
Born July 1956
Director
Appointed 21 Jul 2000
Resigned 31 Mar 2006

SHRIMPLIN, James Robert

Resigned
Albert House, Great YarmouthNR29 3RJ
Born December 1933
Director
Appointed 25 Nov 2004
Resigned 01 Aug 2007

STURROCK, Bruce Graham

Resigned
Broad Farm Back Lane, Great YarmouthNR29 5EE
Born March 1949
Director
Appointed 10 Aug 2000
Resigned 17 Jan 2019

TURNBULL, Christopher John

Resigned
32a Youell Avenue, Great YarmouthNR31 6HT
Born December 1941
Director
Appointed 23 Sept 2003
Resigned 30 Sept 2004

VAIL, Kevin

Resigned
Wilkinsons Yard, Great YarmouthNR30 2AX
Born June 1957
Director
Appointed 16 Feb 2012
Resigned 18 Jul 2013

WALKER, Colleen Monica

Resigned
Paddock Close, Great YarmouthNR31 9NT
Born January 1951
Director
Appointed 17 Jan 2013
Resigned 11 Jun 2014

WALKER, Colleen Monica

Resigned
5 Pier Gardens, Great YarmouthNR31 6BU
Born January 1951
Director
Appointed 21 Jul 2000
Resigned 30 Jan 2003

WALLIS, Colin Ernest

Resigned
26 Rodney Road, Great YarmouthNR30 2LH
Born January 1934
Director
Appointed 21 Jul 2000
Resigned 30 Sept 2004

WILLIAMS, Caroline Elizabeth

Resigned
Lawn Cottage 25 Station Road, NorwichNR13 6NX
Born December 1952
Director
Appointed 18 May 2001
Resigned 07 Jan 2002
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date
7 November 2012
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
7 September 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
21 January 2002
225Change of Accounting Reference Date
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
287Change of Registered Office
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Incorporation Company
21 July 2000
NEWINCIncorporation