Background WavePink WaveYellow Wave

NORSE EASTERN LIMITED (07445476)

NORSE EASTERN LIMITED (07445476) is an active UK company. incorporated on 19 November 2010. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. NORSE EASTERN LIMITED has been registered for 15 years. Current directors include GALLIFORD, Justin Frederick Lloyd Charles, GLASSPOOLE, Jason Robert John, PECK, Gregory Floyd and 2 others.

Company Number
07445476
Status
active
Type
ltd
Incorporated
19 November 2010
Age
15 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GALLIFORD, Justin Frederick Lloyd Charles, GLASSPOOLE, Jason Robert John, PECK, Gregory Floyd, REPMAN, Zoe, WOOD, Andrew Charles, Dr
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE EASTERN LIMITED

NORSE EASTERN LIMITED is an active company incorporated on 19 November 2010 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. NORSE EASTERN LIMITED was registered 15 years ago.(SIC: 81100)

Status

active

Active since 15 years ago

Company No

07445476

LTD Company

Age

15 Years

Incorporated 19 November 2010

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

NORSE CARE (PROPERTIES) LIMITED
From: 19 November 2010To: 24 January 2011
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: 9 January 2019
280 Fifers Lane Norwich Norfolk NR6 6EQ
From: 19 November 2010To: 1 February 2013
Timeline

41 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 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 Left
Feb 20
Director Joined
Feb 20
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
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

GALLIFORD, Justin Frederick Lloyd Charles

Active
Fifers Lane, NorwichNR6 6EQ
Born December 1978
Director
Appointed 19 Oct 2023

GLASSPOOLE, Jason Robert John

Active
Fifers Lane, NorwichNR6 6EQ
Born June 1973
Director
Appointed 30 Oct 2023

PECK, Gregory Floyd

Active
Fifers Lane, NorwichNR6 6EQ
Born May 1948
Director
Appointed 19 Oct 2023

REPMAN, Zoe

Active
Fifers Lane, NorwichNR6 6EQ
Born October 1969
Director
Appointed 19 Oct 2023

WOOD, Andrew Charles, Dr

Active
Fifers Lane, NorwichNR6 6EQ
Born January 1960
Director
Appointed 19 Oct 2023

JONES, Hilary Louise

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Secretary
Appointed 23 Jan 2012
Resigned 07 Jan 2019

MERRICKS, Andrew John

Resigned
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 01 Feb 2011
Resigned 23 Jan 2012

BRITCH, Michael Lancaster

Resigned
St Andrews Business Park, NorwichNR7 0HR
Born February 1958
Director
Appointed 09 Feb 2017
Resigned 31 Jan 2018

CARLE, Neil Robert

Resigned
Fifers Lane, NorwichNR6 6EQ
Born October 1967
Director
Appointed 21 Mar 2023
Resigned 19 Oct 2023

FROGBROOK, Nicholas Edward

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1975
Director
Appointed 17 Feb 2020
Resigned 26 Apr 2022

GALLIFORD, Justin Frederick Lloyd Charles

Resigned
Fifers Lane, NorwichNR6 6EQ
Born December 1978
Director
Appointed 26 Apr 2022
Resigned 17 Mar 2023

GLASSPOOLE, Jason Robert John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1973
Director
Appointed 01 Apr 2023
Resigned 19 Oct 2023

HAWES, Peter Michael

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1950
Director
Appointed 19 Nov 2010
Resigned 03 Nov 2016

HOPKINS, Martin Christopher

Resigned
16 Central Avenue, St Andrews Business ParkNR7 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 09 Feb 2017
Resigned 31 Jan 2020

MACKIE, Ian James

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born April 1977
Director
Appointed 09 Feb 2017
Resigned 13 Jun 2017

MADDOX, Nicholas Paul

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 17 Mar 2023
Resigned 03 Nov 2023

MCCABE, Thomas Richard

Resigned
16 Central Avenue, St Andrews Business ParkNR7 0HR
Born November 1965
Director
Appointed 09 Feb 2017
Resigned 10 Dec 2018

MCDIARMID, Fiona Jane

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1961
Director
Appointed 20 Feb 2019
Resigned 28 Feb 2022

PROCTOR, Andrew James

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1947
Director
Appointed 13 Aug 2019
Resigned 17 Mar 2023

REPMAN, Zoe

Resigned
Fifers Lane, NorwichNR6 6EQ
Born October 1969
Director
Appointed 03 Aug 2022
Resigned 17 Mar 2023

VANSTONE, Daniel Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born September 1981
Director
Appointed 17 Mar 2023
Resigned 19 Oct 2023

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 10 Apr 2017
Resigned 24 Nov 2021

WOOD, Andrew Charles, Dr

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1960
Director
Appointed 28 Feb 2022
Resigned 17 Mar 2023

Persons with significant control

1

Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
2 March 2021
AGREEMENT2AGREEMENT2
Legacy
2 March 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 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
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Auditors Resignation Company
11 February 2017
AUDAUD
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Memorandum Articles
8 December 2016
MAMA
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 January 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
24 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
19 November 2010
NEWINCIncorporation