Background WavePink WaveYellow Wave

NORFOLK WILDLIFE ENTERPRISES LIMITED (06472165)

NORFOLK WILDLIFE ENTERPRISES LIMITED (06472165) is an active UK company. incorporated on 14 January 2008. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. NORFOLK WILDLIFE ENTERPRISES LIMITED has been registered for 18 years. Current directors include FFRENCH-CONSTANT, Jennifer Zeala, HOUCHELL, Glenn Peter, LUCKING, Robert Stephen and 1 others.

Company Number
06472165
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
Bewick House, Norwich, NR1 1RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
FFRENCH-CONSTANT, Jennifer Zeala, HOUCHELL, Glenn Peter, LUCKING, Robert Stephen, LYNE, Eliot
SIC Codes
47190, 47910, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK WILDLIFE ENTERPRISES LIMITED

NORFOLK WILDLIFE ENTERPRISES LIMITED is an active company incorporated on 14 January 2008 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. NORFOLK WILDLIFE ENTERPRISES LIMITED was registered 18 years ago.(SIC: 47190, 47910, 47990)

Status

active

Active since 18 years ago

Company No

06472165

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Bewick House 22 Thorpe Road Norwich, NR1 1RY,

Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jan 14
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

RICHES, Marion

Active
Bewick House, NorwichNR1 1RY
Secretary
Appointed 10 Mar 2023

FFRENCH-CONSTANT, Jennifer Zeala

Active
Bewick House, NorwichNR1 1RY
Born November 1955
Director
Appointed 14 Feb 2024

HOUCHELL, Glenn Peter

Active
Bewick House, NorwichNR1 1RY
Born March 1962
Director
Appointed 13 Jul 2022

LUCKING, Robert Stephen

Active
Bewick House, NorwichNR1 1RY
Born January 1970
Director
Appointed 14 Feb 2024

LYNE, Eliot

Active
Bewick House, NorwichNR1 1RY
Born January 1972
Director
Appointed 18 Jul 2024

FORD, Colin

Resigned
54 Spixworth Road, NorwichNR6 7NF
Secretary
Appointed 14 Jan 2008
Resigned 10 Mar 2023

ABBOTT, Pamela Mary

Resigned
Bewick House, NorwichNR1 1RY
Born April 1963
Director
Appointed 05 Jul 2018
Resigned 01 Apr 2021

CAWKWELL, Timothy George

Resigned
30 Eaton Road, NorwichNR4 6PZ
Born April 1948
Director
Appointed 14 Jan 2008
Resigned 24 Oct 2013

HUMPHREYS, Jonathan Andrew

Resigned
68 Broadland Drive, NorwichNR13 5BT
Born June 1960
Director
Appointed 14 Jan 2008
Resigned 29 Apr 2019

JOYCE, Brendan James

Resigned
11 Samson Road, NorwichNR6 5HG
Born May 1957
Director
Appointed 14 Jan 2008
Resigned 05 Jul 2018

PINCHING, Scott Barry

Resigned
Bewick House, NorwichNR1 1RY
Born September 1969
Director
Appointed 02 Aug 2021
Resigned 17 Jan 2023

WHITEMAN, Lyndsay

Resigned
Bewick House, NorwichNR1 1RY
Born July 1988
Director
Appointed 16 Jul 2019
Resigned 05 Jan 2026

Persons with significant control

1

Thorpe Road, NorwichNR1 1RY

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
14 July 2009
225Change of Accounting Reference Date
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Legacy
3 February 2009
363aAnnual Return
Incorporation Company
14 January 2008
NEWINCIncorporation