Background WavePink WaveYellow Wave

THE NORFOLK STOCK FENCING COMPANY LIMITED (07140467)

THE NORFOLK STOCK FENCING COMPANY LIMITED (07140467) is an active UK company. incorporated on 29 January 2010. with registered office in Whitwell. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). THE NORFOLK STOCK FENCING COMPANY LIMITED has been registered for 16 years. Current directors include COPPLESTONE, Matthew James, COPPLESTONE, Sarah Jane.

Company Number
07140467
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
Folkards Farmhouse, Whitwell, NR10 4RQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
COPPLESTONE, Matthew James, COPPLESTONE, Sarah Jane
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORFOLK STOCK FENCING COMPANY LIMITED

THE NORFOLK STOCK FENCING COMPANY LIMITED is an active company incorporated on 29 January 2010 with the registered office located in Whitwell. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). THE NORFOLK STOCK FENCING COMPANY LIMITED was registered 16 years ago.(SIC: 01629)

Status

active

Active since 16 years ago

Company No

07140467

LTD Company

Age

16 Years

Incorporated 29 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BIDEAWHILE 643 LIMITED
From: 29 January 2010To: 17 June 2010
Contact
Address

Folkards Farmhouse Jordan Green Whitwell, NR10 4RQ,

Previous Addresses

Kingfisher House 1 Gilders Way Norwich NR3 1UB
From: 29 January 2010To: 23 June 2010
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COPPLESTONE, Matthew James

Active
Jordan Green, WhitwellNR10 4RQ
Born June 1971
Director
Appointed 17 Jun 2010

COPPLESTONE, Sarah Jane

Active
Jordan Green, WhitwellNR10 4RQ
Born March 1971
Director
Appointed 17 Jun 2010

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 29 Jan 2010
Resigned 17 Jun 2010

ALLAN, Gregory Sanderson

Resigned
1 Gilders Way, NorwichNR3 1UB
Born July 1980
Director
Appointed 29 Jan 2010
Resigned 17 Jun 2010

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 29 Jan 2010
Resigned 17 Jun 2010

Persons with significant control

1

Mrs Sarah Copplestone

Active
Jordan Lane, NorwichNR10 4RQ
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Certificate Change Of Name Company
17 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
29 January 2010
NEWINCIncorporation