Background WavePink WaveYellow Wave

NDW LABOUR SUPPLY LIMITED (06744670)

NDW LABOUR SUPPLY LIMITED (06744670) is an active UK company. incorporated on 10 November 2008. with registered office in Dereham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NDW LABOUR SUPPLY LIMITED has been registered for 17 years. Current directors include GEORGE, Peter James, GILCHRIST, Matthew Paul.

Company Number
06744670
Status
active
Type
ltd
Incorporated
10 November 2008
Age
17 years
Address
The White House, Dereham, NR19 1DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEORGE, Peter James, GILCHRIST, Matthew Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDW LABOUR SUPPLY LIMITED

NDW LABOUR SUPPLY LIMITED is an active company incorporated on 10 November 2008 with the registered office located in Dereham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NDW LABOUR SUPPLY LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06744670

LTD Company

Age

17 Years

Incorporated 10 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

The White House High Street Dereham, NR19 1DR,

Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GEORGE, Peter James

Active
30 Glenburn Avenue, NorwichNR7 8DX
Born June 1958
Director
Appointed 10 Nov 2008

GILCHRIST, Matthew Paul

Active
High Street, DerehamNR19 1DR
Born September 1987
Director
Appointed 22 Feb 2017

JEMMETT FOX COMPANY SERVICES LIMITED

Resigned
High Street, DerehamNR19 1DR
Corporate secretary
Appointed 10 Nov 2008
Resigned 18 May 2017

AMEY, Sarah Louise

Resigned
32a St Benedicts Street, NorwichNR2 4AQ
Born April 1973
Director
Appointed 10 Nov 2008
Resigned 15 Dec 2008

GILCHRIST, William Douglas

Resigned
The Street, DerehamNR20 4QP
Born January 1948
Director
Appointed 10 Nov 2008
Resigned 22 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Paul Gilchrist

Active
High Street, DerehamNR19 1DR
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2017

Mr Peter James George

Ceased
Glenburn Avenue, NorwichNR7 8DX
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 23 Mar 2017

Mr William Douglas Gilchrist

Ceased
The Street, DerehamNR20 4QP
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Incorporation Company
10 November 2008
NEWINCIncorporation