Background WavePink WaveYellow Wave

NORFOLK WATER LIMITED (05059307)

NORFOLK WATER LIMITED (05059307) is an active UK company. incorporated on 1 March 2004. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORFOLK WATER LIMITED has been registered for 22 years. Current directors include CAMPBELL, Shaun Edward, LEEK, Marcus.

Company Number
05059307
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
Fourth Floor, Abbots House, Reading, RG1 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Shaun Edward, LEEK, Marcus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK WATER LIMITED

NORFOLK WATER LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORFOLK WATER LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05059307

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 18 June 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Fourth Floor, Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

7 the Close Norwich Norfolk NR1 4DJ
From: 1 March 2004To: 25 June 2024
Timeline

13 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Owner Exit
Mar 18
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAMPBELL, Shaun Edward

Active
Abbey Street, ReadingRG1 3BD
Born March 1979
Director
Appointed 07 Mar 2025

LEEK, Marcus

Active
Abbey Street, ReadingRG1 3BD
Born May 1975
Director
Appointed 28 Jan 2026

SEXTON, Christopher Alfred

Resigned
Abbey Street, ReadingRG1 3BD
Secretary
Appointed 01 Mar 2004
Resigned 11 Mar 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

KENT, Jamie Christian

Resigned
Abbey Street, ReadingRG1 3BD
Born September 1984
Director
Appointed 19 Jun 2024
Resigned 14 Mar 2025

RYALL, Michael John Robert

Resigned
Abbey Street, ReadingRG1 3BD
Born March 1986
Director
Appointed 19 Jun 2024
Resigned 09 Dec 2024

SEXTON, Christopher Alfred

Resigned
Abbey Street, ReadingRG1 3BD
Born January 1966
Director
Appointed 01 Mar 2004
Resigned 11 Mar 2025

SEXTON, Timothy James

Resigned
The Close, NorwichNR1 4DJ
Born June 1971
Director
Appointed 01 Mar 2004
Resigned 19 Jun 2024

SMITH, Paula

Resigned
Abbey Street, ReadingRG1 3BD
Born June 1973
Director
Appointed 07 Mar 2025
Resigned 28 Jan 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Mar 2004
Resigned 01 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
Abbey Street, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2024

C A Sexton (Holdings) Limited

Ceased
The Close, NorwichNR1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2024

Mr Christopher Alfred Sexton

Ceased
The Close, NorwichNR1 4DJ
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
4 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 June 2020
MAMA
Statement Of Companys Objects
4 June 2020
CC04CC04
Resolution
4 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
22 July 2009
287Change of Registered Office
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
31 March 2005
288cChange of Particulars
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
88(2)R88(2)R
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Incorporation Company
1 March 2004
NEWINCIncorporation