Background WavePink WaveYellow Wave

WEST NORFOLK SPORTING TRUST LIMITED (05829165)

WEST NORFOLK SPORTING TRUST LIMITED (05829165) is an active UK company. incorporated on 25 May 2006. with registered office in Norfolk. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. WEST NORFOLK SPORTING TRUST LIMITED has been registered for 19 years. Current directors include BULLARD, Samuel Robert, CASE, Elizabeth, JOICE, Charles Thomas and 3 others.

Company Number
05829165
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2006
Age
19 years
Address
The Racecourse, Norfolk, NR21 7NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BULLARD, Samuel Robert, CASE, Elizabeth, JOICE, Charles Thomas, MASON, Ian Peter, SCOTT, Suzanne Mary, WALES, Susan Clare
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST NORFOLK SPORTING TRUST LIMITED

WEST NORFOLK SPORTING TRUST LIMITED is an active company incorporated on 25 May 2006 with the registered office located in Norfolk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. WEST NORFOLK SPORTING TRUST LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05829165

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 25 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

The Racecourse Fakenham Norfolk, NR21 7NY,

Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
May 20
Director Joined
May 20
Director Joined
May 22
Director Left
May 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

FARROW, Caroline Louise

Active
Fakenham, NorfolkNR21 7NY
Secretary
Appointed 01 Jun 2022

BULLARD, Samuel Robert

Active
Mill Farm Higham, Bury St EdmundsIP28 6NZ
Born June 1959
Director
Appointed 25 May 2006

CASE, Elizabeth

Active
The Racecourse, NorfolkNR21 7NY
Born November 1977
Director
Appointed 13 May 2025

JOICE, Charles Thomas

Active
Hall Lane, FakenhamNR21 7ND
Born October 1964
Director
Appointed 02 May 2023

MASON, Ian Peter

Active
Ringstead Road, HunstantonPE36 5NQ
Born September 1962
Director
Appointed 21 May 2024

SCOTT, Suzanne Mary

Active
Syers Lane, King's LynnPE32 2NJ
Born June 1960
Director
Appointed 10 May 2022

WALES, Susan Clare

Active
The Racecourse, NorfolkNR21 7NY
Born July 1961
Director
Appointed 13 May 2025

BARRATT, Charles William Legh

Resigned
Ollands Farm, NorwichNR11 6RB
Secretary
Appointed 25 May 2006
Resigned 19 May 2009

BEEVERS, Clare Louise

Resigned
Hillside Crescent, WymondhamNR18 9QD
Secretary
Appointed 19 May 2020
Resigned 01 Jun 2022

BULLARD, Samuel Robert

Resigned
Higham, Bury St. EdmundsIP28 6NZ
Secretary
Appointed 14 May 2013
Resigned 17 May 2016

MACNICOL, Adel Jean

Resigned
The Racecourse, NorfolkNR21 7NY
Secretary
Appointed 17 May 2016
Resigned 19 May 2020

PANK, Edward Charles, Dr

Resigned
Red Barn Farmhouse, Kings LynnPE31 6SB
Secretary
Appointed 19 May 2009
Resigned 14 May 2013

BARRATT, Charles William Legh

Resigned
Ollands Farm, NorwichNR11 6RB
Born October 1949
Director
Appointed 25 May 2006
Resigned 13 May 2025

MACNICOL, Adel Jean

Resigned
Stody Lodge, Melton ConstableNR24 2EW
Born October 1949
Director
Appointed 25 May 2006
Resigned 13 May 2025

MERRIAM, Andrew William Kennedy

Resigned
Oak Lawn House, EyeIP23 7NN
Born May 1948
Director
Appointed 25 May 2006
Resigned 21 May 2024

PANK, Edward Charles, Dr

Resigned
Red Barn Farmhouse, Kings LynnPE31 6SB
Born June 1945
Director
Appointed 25 May 2006
Resigned 19 May 2020

SCOTT, Suzanne Mary

Resigned
Syers Lane, King's LynnPE32 2NJ
Born June 1960
Director
Appointed 10 May 2022
Resigned 10 May 2022

THOMPSON, Henry Simon

Resigned
Station Road, King's LynnPE32 2JU
Born February 1947
Director
Appointed 25 May 2006
Resigned 10 May 2022

UPTON, Brenda

Resigned
Litcham Road, King's LynnPE32 2LJ
Born February 1947
Director
Appointed 19 May 2020
Resigned 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
17 October 2006
225Change of Accounting Reference Date
Incorporation Company
25 May 2006
NEWINCIncorporation