Background WavePink WaveYellow Wave

WILDLIFE NORFOLK LIMITED (04170244)

WILDLIFE NORFOLK LIMITED (04170244) is an active UK company. incorporated on 28 February 2001. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILDLIFE NORFOLK LIMITED has been registered for 25 years. Current directors include BRADBURY, Matthew Anthony Wilson, LYNE, Eliot.

Company Number
04170244
Status
active
Type
ltd
Incorporated
28 February 2001
Age
25 years
Address
Bewick House, Norwich, NR1 1RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADBURY, Matthew Anthony Wilson, LYNE, Eliot
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDLIFE NORFOLK LIMITED

WILDLIFE NORFOLK LIMITED is an active company incorporated on 28 February 2001 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILDLIFE NORFOLK LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04170244

LTD Company

Age

25 Years

Incorporated 28 February 2001

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 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

NORFOLK WILDLIFE TRUST LIMITED
From: 28 February 2001To: 21 October 2013
Contact
Address

Bewick House 22 Thorpe Road Norwich, NR1 1RY,

Timeline

16 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RICHES, Marion

Active
Bewick House, NorwichNR1 1RY
Secretary
Appointed 01 Apr 2021

BRADBURY, Matthew Anthony Wilson

Active
Bewick House, NorwichNR1 1RY
Born July 1964
Director
Appointed 05 Jan 2026

LYNE, Eliot

Active
Bewick House, NorwichNR1 1RY
Born January 1972
Director
Appointed 05 Jan 2026

FORD, Colin

Resigned
54 Spixworth Road, NorwichNR6 7NF
Secretary
Appointed 28 Feb 2001
Resigned 01 Apr 2021

ABBOTT, Pamela Mary

Resigned
Bewick House, NorwichNR1 1RY
Born April 1963
Director
Appointed 13 Jun 2018
Resigned 01 Apr 2021

BEETON, Gregory Nicholas

Resigned
22 Thorpe Road, NorwichNR1 1RY
Born August 1967
Director
Appointed 21 Oct 2015
Resigned 21 Oct 2015

DORLING, Donald Anthony

Resigned
St Edmundsbury 6 New Road, NorwichNR9 3HH
Born May 1930
Director
Appointed 28 Feb 2001
Resigned 21 Oct 2004

JOYCE, Brendan James

Resigned
11 Samson Road, NorwichNR6 5HG
Born May 1957
Director
Appointed 28 Feb 2001
Resigned 13 Jun 2018

PRICE, Jeff, Dr

Resigned
Cargate Lane, NorwichNR15 1TS
Born April 1959
Director
Appointed 24 Oct 2014
Resigned 24 Oct 2014

ROBERTS, Ann Virgina

Resigned
Bewick House, NorwichNR1 1RY
Born February 1952
Director
Appointed 18 Oct 2012
Resigned 07 Nov 2012

ROE, Susan

Resigned
22 Thorpe Road, NorwichNR1 1RY
Born September 1949
Director
Appointed 21 Oct 2015
Resigned 21 Oct 2015

WHITEMAN, Lyndsay

Resigned
Bewick House, NorwichNR1 1RY
Born July 1988
Director
Appointed 25 Mar 2021
Resigned 05 Jan 2026

Persons with significant control

1

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

74

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
287Change of Registered Office
Legacy
14 June 2001
225Change of Accounting Reference Date
Incorporation Company
28 February 2001
NEWINCIncorporation