Background WavePink WaveYellow Wave

SUFFOLK COASTAL NORSE LIMITED (05124558)

SUFFOLK COASTAL NORSE LIMITED (05124558) is an active UK company. incorporated on 11 May 2004. with registered office in Norwich. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. SUFFOLK COASTAL NORSE LIMITED has been registered for 21 years. Current directors include MADDOX, Nicholas Paul.

Company Number
05124558
Status
active
Type
ltd
Incorporated
11 May 2004
Age
21 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
MADDOX, Nicholas Paul
SIC Codes
38110, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK COASTAL NORSE LIMITED

SUFFOLK COASTAL NORSE LIMITED is an active company incorporated on 11 May 2004 with the registered office located in Norwich. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. SUFFOLK COASTAL NORSE LIMITED was registered 21 years ago.(SIC: 38110, 96090)

Status

active

Active since 21 years ago

Company No

05124558

LTD Company

Age

21 Years

Incorporated 11 May 2004

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

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

SUFFOLK COASTAL SERVICES LIMITED
From: 11 May 2004To: 15 October 2014
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
From: 1 February 2013To: 2 April 2019
280 Fifers Lane Norwich Norfolk NR6 6EQ
From: 11 May 2004To: 1 February 2013
Timeline

39 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Jun 10
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 23
Director Left
Oct 24
Director Left
Nov 24
Director Left
Jan 26
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

MADDOX, Nicholas Paul

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 06 Feb 2020

JONES, Hilary Louise

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Secretary
Appointed 23 Jan 2012
Resigned 07 Jan 2019

MERRICKS, Andrew John

Resigned
Langland The Street, HalesworthIP19 9DP
Secretary
Appointed 11 May 2004
Resigned 23 Jan 2012

BAKER, Stephen

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born June 1959
Director
Appointed 01 Dec 2009
Resigned 15 Sept 2014

BALL, Dennis Michael

Resigned
Yarmouth Road, WoodbridgeIP13 6ET
Born May 1952
Director
Appointed 01 Dec 2009
Resigned 19 Apr 2013

BALL, Dennis Michael

Resigned
29 Heathfield, IpswichIP5 3UB
Born May 1952
Director
Appointed 11 May 2004
Resigned 28 Jul 2004

BASKERVILLE, John Reginald

Resigned
3 Chattergate Abbey Lane, AttleboroughNR17 1RJ
Born June 1939
Director
Appointed 11 May 2004
Resigned 16 May 2005

BURROUGHES, Stephen John Harry

Resigned
Fifers Lane, NorwichNR6 6EQ
Born August 1960
Director
Appointed 17 Jul 2019
Resigned 01 Oct 2024

CHARVONIA, Arthur James

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born November 1976
Director
Appointed 15 Sept 2014
Resigned 17 Feb 2016

EMMS, Mark Thomas

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1973
Director
Appointed 01 Sept 2013
Resigned 06 Feb 2020

FORSTER, Hugo Richard

Resigned
Fifers Lane, NorwichNR6 6EQ
Born September 1972
Director
Appointed 18 Feb 2020
Resigned 23 Jun 2022

FULLER, Patricia

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born August 1952
Director
Appointed 15 Jul 2013
Resigned 01 Sept 2013

GALLIFORD, Justin Frederick Lloyd Charles

Resigned
Fifers Lane, NorwichNR6 6EQ
Born December 1978
Director
Appointed 01 Jun 2021
Resigned 27 Feb 2023

GALLYOT, Bernard

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1952
Director
Appointed 27 Feb 2023
Resigned 22 Sept 2023

GRAVENOR, James

Resigned
11 Mount View Terrace, StocksfieldNE43 7HL
Born June 1950
Director
Appointed 11 May 2004
Resigned 28 Jul 2004

HAWES, Peter Michael

Resigned
High Gables, HovetonNR12 8QN
Born July 1950
Director
Appointed 11 May 2004
Resigned 03 Nov 2016

HOPKINS, Martin Christopher

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born May 1964
Director
Appointed 03 Nov 2016
Resigned 25 Jan 2017

JAMES, Cathryn Elizabeth

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born May 1970
Director
Appointed 19 Apr 2013
Resigned 14 Jul 2013

JARVIS, Andrew James David

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1961
Director
Appointed 04 Nov 2015
Resigned 01 Jan 2026

MERRICKS, Andrew John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1962
Director
Appointed 01 Jul 2013
Resigned 18 Feb 2020

NORTHAM, Wyndham James

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

NUNN, Andrew John

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born November 1946
Director
Appointed 01 Dec 2009
Resigned 12 Oct 2015

POULTER, Carol

Resigned
Fifers Lane, NorwichNR6 6EQ
Born May 1950
Director
Appointed 17 Feb 2016
Resigned 28 Jun 2019

VANSTONE, Daniel Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born September 1981
Director
Appointed 27 Feb 2023
Resigned 14 Nov 2024

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 10 Apr 2017
Resigned 01 Jun 2021

WHITING, Robert Eric

Resigned
105 Playford Road, IpswichIP4 5RQ
Born October 1955
Director
Appointed 11 May 2004
Resigned 09 Jul 2004

WILLIAMS, Anthony Thomas

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born July 1946
Director
Appointed 16 Mar 2006
Resigned 30 Jun 2013

Persons with significant control

2

Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Suffolk Coastal District Council

Active
WoodbridgeIP12 1AU

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
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
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 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 Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Auditors Resignation Company
11 February 2017
AUDAUD
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Certificate Change Of Name Company
15 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination 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
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Capital Allotment Shares
12 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 June 2010
AR01AR01
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
225Change of Accounting Reference Date
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation