Background WavePink WaveYellow Wave

NORSE TRANSPORT (04372409)

NORSE TRANSPORT (04372409) is an active UK company. incorporated on 12 February 2002. with registered office in Norwich. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. NORSE TRANSPORT has been registered for 24 years. Current directors include GALLIFORD, Justin Frederick Lloyd Charles, GLASSPOOLE, Jason Robert John, PECK, Gregory Floyd and 2 others.

Company Number
04372409
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2002
Age
24 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
GALLIFORD, Justin Frederick Lloyd Charles, GLASSPOOLE, Jason Robert John, PECK, Gregory Floyd, REPMAN, Zoe, WOOD, Andrew Charles, Dr
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE TRANSPORT

NORSE TRANSPORT is an active company incorporated on 12 February 2002 with the registered office located in Norwich. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. NORSE TRANSPORT was registered 24 years ago.(SIC: 49390)

Status

active

Active since 24 years ago

Company No

04372409

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

Age

24 Years

Incorporated 12 February 2002

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 8 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

NORFOLK COUNTY SERVICES TRANSPORT
From: 12 February 2002To: 19 April 2012
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
From: 19 February 2013To: 9 January 2019
280 Fifers Lane Norwich Norfolk NR6 6EQ
From: 12 February 2002To: 19 February 2013
Timeline

35 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GALLIFORD, Justin Frederick Lloyd Charles

Active
Fifers Lane, NorwichNR6 6EQ
Born December 1978
Director
Appointed 26 Apr 2022

GLASSPOOLE, Jason Robert John

Active
Fifers Lane, NorwichNR6 6EQ
Born June 1973
Director
Appointed 15 Dec 2023

PECK, Gregory Floyd

Active
Fifers Lane, NorwichNR6 6EQ
Born May 1948
Director
Appointed 15 Dec 2023

REPMAN, Zoe

Active
Fifers Lane, NorwichNR6 6EQ
Born October 1969
Director
Appointed 03 Aug 2022

WOOD, Andrew Charles, Dr

Active
Fifers Lane, NorwichNR6 6EQ
Born January 1960
Director
Appointed 28 Feb 2022

JONES, Hilary Louise

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Secretary
Appointed 26 Apr 2012
Resigned 07 Jan 2019

MERRICKS, Andrew John

Resigned
Langland The Street, HalesworthIP19 9DP
Secretary
Appointed 12 Feb 2002
Resigned 26 Apr 2012

ADAMS, Paul William

Resigned
Springhill, NorwichNR14 6EH
Born August 1953
Director
Appointed 14 May 2003
Resigned 31 Mar 2011

BASKERVILLE, John Reginald

Resigned
3 Chattergate Abbey Lane, AttleboroughNR17 1RJ
Born June 1939
Director
Appointed 25 Mar 2002
Resigned 16 May 2005

BRITCH, Michael Lancaster

Resigned
St Andrews Business Park, NorwichNR7 0HR
Born February 1958
Director
Appointed 09 Feb 2017
Resigned 31 Jan 2018

BYLES, Timothy John

Resigned
3 Gurney Lane, NorwichNR4 7SB
Born December 1958
Director
Appointed 12 Feb 2002
Resigned 14 May 2003

FROGBROOK, Nicholas Edward

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1975
Director
Appointed 17 Feb 2020
Resigned 26 Apr 2022

GIBSON, Anne Bothwell

Resigned
16 Central Avenue, NorwichNR7 0HR
Born August 1958
Director
Appointed 01 Jul 2013
Resigned 30 Sept 2016

HAWES, Peter Michael

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1950
Director
Appointed 25 Mar 2002
Resigned 03 Nov 2016

HOPKINS, Martin Christopher

Resigned
16 Central Avenue, NorwichNR7 0HR
Born May 1964
Director
Appointed 03 Nov 2016
Resigned 25 Jan 2017

JAMIESON, Andrew David

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1956
Director
Appointed 07 Dec 2017
Resigned 01 Jul 2019

KNIGHT, Karen Elizabeth

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1960
Director
Appointed 09 Feb 2017
Resigned 31 Jan 2020

MACKIE, Ian James

Resigned
16 Central Avenue, NorwichNR7 0HR
Born April 1977
Director
Appointed 17 Jun 2016
Resigned 13 Jun 2017

MCCABE, Thomas Richard

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1965
Director
Appointed 06 Dec 2016
Resigned 09 Jan 2019

MCDIARMID, Fiona Jane

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1961
Director
Appointed 20 Feb 2019
Resigned 28 Feb 2022

NORTHAM, Wyndham James

Resigned
Sully House, NorwichNR11 8JH
Born February 1929
Director
Appointed 16 May 2005
Resigned 16 Mar 2006

PROCTOR, Andrew James

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1947
Director
Appointed 13 Aug 2019
Resigned 22 May 2023

WALKER, Colleen Monica

Resigned
16 Central Avenue, NorwichNR7 0HR
Born January 1951
Director
Appointed 01 Jul 2013
Resigned 18 May 2016

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 10 Apr 2017
Resigned 24 Nov 2021

WHITE, David Richard

Resigned
16 Central Avenue, NorwichNR7 0HR
Born March 1952
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2013

WILLIAMS, Anthony Thomas

Resigned
The Tallet Brandiston, NorwichNR10 4PL
Born July 1946
Director
Appointed 16 Mar 2006
Resigned 30 Jun 2013

Persons with significant control

1

Fifers Lane, NorwichNR6 6EQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Memorandum Articles
11 February 2017
MAMA
Auditors Resignation Company
11 February 2017
AUDAUD
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
7 April 2009
287Change of Registered Office
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
225Change of Accounting Reference Date
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
16 December 2003
225Change of Accounting Reference Date
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
4 April 2002
288aAppointment of Director or Secretary
Resolution
4 April 2002
RESOLUTIONSResolutions
Incorporation Company
12 February 2002
NEWINCIncorporation