Background WavePink WaveYellow Wave

NORSE GROUP LIMITED (05694657)

NORSE GROUP LIMITED (05694657) is an active UK company. incorporated on 1 February 2006. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORSE GROUP LIMITED has been registered for 20 years. Current directors include DEARDEN, Craig, GALLIFORD, Justin Frederick Lloyd Charles, MCCARTHY, Brian Gerard and 4 others.

Company Number
05694657
Status
active
Type
ltd
Incorporated
1 February 2006
Age
20 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEARDEN, Craig, GALLIFORD, Justin Frederick Lloyd Charles, MCCARTHY, Brian Gerard, PECK, Gregory Floyd, PORTER, Gary Andrew, Lord, REPMAN, Zoe, WOOD, Andrew Charles, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE GROUP LIMITED

NORSE GROUP LIMITED is an active company incorporated on 1 February 2006 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORSE GROUP LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05694657

LTD Company

Age

20 Years

Incorporated 1 February 2006

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
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 January 2019
280 Fifers Lane Norwich NR6 6EQ United Kingdom
From: 1 February 2006To: 1 February 2013
Timeline

49 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Mar 10
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 Joined
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
May 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jan 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 Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Apr 21
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
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCWILLIAM, Stuart Adam

Active
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 07 Feb 2020

DEARDEN, Craig

Active
Fifers Lane, NorwichNR6 6EQ
Born July 1969
Director
Appointed 20 Sept 2023

GALLIFORD, Justin Frederick Lloyd Charles

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

MCCARTHY, Brian Gerard

Active
Fifers Lane, NorwichNR6 6EQ
Born October 1962
Director
Appointed 02 Sept 2019

PECK, Gregory Floyd

Active
Fifers Lane, NorwichNR6 6EQ
Born May 1948
Director
Appointed 08 Sept 2023

PORTER, Gary Andrew, Lord

Active
Fifers Lane, NorwichNR6 6EQ
Born September 1960
Director
Appointed 15 May 2020

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 15 Aug 2018
Resigned 07 Jan 2019

MERRICKS, Andrew John

Resigned
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 07 Jan 2019
Resigned 07 Feb 2020

MERRICKS, Andrew John

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 01 Feb 2006
Resigned 15 Aug 2018

ADAMS, Paul William

Resigned
Springhill, NorwichNR14 6EH
Born August 1953
Director
Appointed 01 Feb 2006
Resigned 31 Mar 2011

BEADLE, David Thomas

Resigned
Churston Close, NorwichNR1 2BD
Born January 1953
Director
Appointed 14 Mar 2008
Resigned 19 Nov 2009

BRITCH, Michael Lancaster

Resigned
16 Central Avenue, NorwichNR7 0HR
Born February 1958
Director
Appointed 01 Feb 2006
Resigned 01 Feb 2018

DEARDEN, Craig

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1969
Director
Appointed 01 Apr 2023
Resigned 18 Apr 2023

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

HARDWICK, Simon John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born October 1955
Director
Appointed 02 Sept 2019
Resigned 01 Apr 2023

HAWES, Peter Michael

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1950
Director
Appointed 04 Dec 2014
Resigned 03 Nov 2016

HAWES, Peter Michael

Resigned
High Gables, HovetonNR12 8QN
Born July 1952
Director
Appointed 01 Feb 2006
Resigned 04 Dec 2014

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 01 Apr 2020
Resigned 06 Apr 2021

KNIGHT, Karen Elizabeth

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1960
Director
Appointed 28 Oct 2014
Resigned 31 Jan 2020

KNIGHT, Karen Elizabeth

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1960
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2014

MACKIE, Ian James

Resigned
16 Central Avenue, NorwichNR7 0HR
Born April 1977
Director
Appointed 24 Oct 2016
Resigned 13 Jun 2017

MACKIE, Ian James

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

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, James Wyndham

Resigned
Sully House, MundesleyNR11 8JH
Born February 1929
Director
Appointed 01 Feb 2006
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
16 Central Avenue, NorwichNR7 0HR
Born July 1946
Director
Appointed 16 Mar 2006
Resigned 30 Jun 2013

Persons with significant control

1

Norfolk County Council

Active
Martineau Lane, NorwichNR1 2DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
11 March 2026
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 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
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Memorandum Articles
12 December 2019
MAMA
Resolution
26 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
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 Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Resolution
23 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 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
Change Person Secretary Company With Change Date
13 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Auditors Resignation Company
11 February 2017
AUDAUD
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
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
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 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 Full List Shareholders
1 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Group
21 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Group
24 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 Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
9 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
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2009
AAAnnual Accounts
Memorandum Articles
17 August 2009
MEM/ARTSMEM/ARTS
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
287Change of Registered Office
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Group
20 November 2008
AAAnnual Accounts
Legacy
26 June 2008
123Notice of Increase in Nominal Capital
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
29 September 2006
287Change of Registered Office
Legacy
9 May 2006
88(3)88(3)
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
123Notice of Increase in Nominal Capital
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
10 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
Incorporation Company
1 February 2006
NEWINCIncorporation