Background WavePink WaveYellow Wave

NORFOLK FWAG (07868028)

NORFOLK FWAG (07868028) is an active UK company. incorporated on 1 December 2011. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORFOLK FWAG has been registered for 14 years. Current directors include ANEMA, Nicholas James, BARRETT, John Paul Barnard, BOND, Louise Margaret and 7 others.

Company Number
07868028
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 2011
Age
14 years
Address
Macgregor Building, Norfolk Showground, Dereham Road,, Norwich, NR5 0TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANEMA, Nicholas James, BARRETT, John Paul Barnard, BOND, Louise Margaret, EDWARDS, Michael Llewellyn, EVANS, Richard William, LORD, Susan Elizabeth, MITCHELL, Joseph John Leonard, RAE, Michael Craig, SAYER, Charles James Weddall, WILLIS, David Clarke
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK FWAG

NORFOLK FWAG is an active company incorporated on 1 December 2011 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORFOLK FWAG was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07868028

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 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 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

FARM CONSERVATION LIMITED
From: 1 December 2011To: 9 December 2014
Contact
Address

Macgregor Building, Norfolk Showground, Dereham Road, New Costessey Norwich, NR5 0TT,

Previous Addresses

Macgregor Building Norfolk Shiwground, Dereham Road New Costessey Norwich NR5 0TT England
From: 23 December 2022To: 30 December 2022
C/O Anglia Farmers Limited Honingham Thorpe Colton Norwich Norfolk NR9 5BZ
From: 25 January 2016To: 23 December 2022
Honingham Thorpe Farm Norwich Road Colton Norwich NR9 5BZ United Kingdom
From: 1 December 2011To: 25 January 2016
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Dec 21
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
New Owner
Jan 24
Owner Exit
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

11 Active
12 Resigned

WILLIS, David Clarke

Active
Dereham Road,, NorwichNR5 0TT
Secretary
Appointed 01 Dec 2011

ANEMA, Nicholas James

Active
Dereham Road,, NorwichNR5 0TT
Born March 1973
Director
Appointed 11 Nov 2022

BARRETT, John Paul Barnard

Active
Dereham Road,, NorwichNR5 0TT
Born November 1973
Director
Appointed 03 Jun 2020

BOND, Louise Margaret

Active
Dereham Road,, NorwichNR5 0TT
Born February 1967
Director
Appointed 16 Dec 2025

EDWARDS, Michael Llewellyn

Active
Dereham Road,, NorwichNR5 0TT
Born June 1979
Director
Appointed 05 Dec 2023

EVANS, Richard William

Active
Dereham Road,, NorwichNR5 0TT
Born August 1960
Director
Appointed 03 May 2023

LORD, Susan Elizabeth

Active
Dereham Road,, NorwichNR5 0TT
Born March 1955
Director
Appointed 08 Nov 2017

MITCHELL, Joseph John Leonard

Active
Dereham Road,, NorwichNR5 0TT
Born September 1977
Director
Appointed 10 Sept 2019

RAE, Michael Craig

Active
Dereham Road,, NorwichNR5 0TT
Born June 1953
Director
Appointed 30 Dec 2025

SAYER, Charles James Weddall

Active
Dereham Road,, NorwichNR5 0TT
Born May 1952
Director
Appointed 10 Dec 2024

WILLIS, David Clarke

Active
Norwich Road, NorwichNR9 5BZ
Born February 1952
Director
Appointed 01 Dec 2011

ANDERSON, Glenn Richard

Resigned
Dereham Road,, NorwichNR5 0TT
Born February 1974
Director
Appointed 03 Jun 2020
Resigned 10 Dec 2024

DANIELS, Jonathan Edward Richard

Resigned
Manson Green, NorwichNR9 4PY
Born March 1962
Director
Appointed 13 Jul 2016
Resigned 30 Dec 2022

FIENNES, Jake

Resigned
Raveningham, NorwichNR14 6NS
Born May 1970
Director
Appointed 13 Jul 2016
Resigned 30 Dec 2022

GURNEY, Richard Eustace Thomas

Resigned
Honingham Thorpe, NorwichNR9 5BZ
Born February 1943
Director
Appointed 06 Sept 2012
Resigned 04 Nov 2015

GUYER, Timothy Nicolas

Resigned
Dereham Road,, NorwichNR5 0TT
Born November 1961
Director
Appointed 07 Apr 2014
Resigned 10 Dec 2024

HADDOW, Ross William

Resigned
Honingham Thorpe, NorwichNR9 5BZ
Born September 1953
Director
Appointed 06 Aug 2014
Resigned 31 Dec 2021

MARTIN, Joseph James

Resigned
Norwich Road, NorwichNR9 5BZ
Born July 1963
Director
Appointed 01 Dec 2011
Resigned 20 Apr 2019

PALMER, Charlotte Anne

Resigned
Dereham Road,, NorwichNR5 0TT
Born September 1984
Director
Appointed 10 Dec 2024
Resigned 20 Dec 2025

RAE, Michael Craig

Resigned
Dereham Road,, NorwichNR5 0TT
Born June 1953
Director
Appointed 20 Dec 2018
Resigned 20 Dec 2025

ROMNEY, Julian Charles, Lord

Resigned
Honingham Thorpe, NorwichNR9 5BZ
Born March 1948
Director
Appointed 06 Sept 2012
Resigned 08 Nov 2017

SAYER, Charles James

Resigned
Norwich Road, NorwichNR9 5BZ
Born May 1952
Director
Appointed 01 Dec 2011
Resigned 04 Nov 2020

THORNTON, Andrew Roger

Resigned
Rocklands Road, AttleboroughNR17 1DX
Born August 1963
Director
Appointed 10 Dec 2013
Resigned 05 Dec 2023

Persons with significant control

2

0 Active
2 Ceased

Mr David Clarke Willis

Ceased
Dereham Road, NorwichNR5 0TT
Born February 1952

Nature of Control

Significant influence or control
Notified 01 Jan 2024
Ceased 25 Jul 2024

Mr David Clarke Willis

Ceased
Dereham Road,, NorwichNR5 0TT
Born February 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
2 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
2 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2015
AR01AR01
Certificate Change Of Name Company
9 December 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 December 2014
MISCMISC
Resolution
27 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
27 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
23 December 2013
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
2 January 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Memorandum Articles
31 August 2012
MEM/ARTSMEM/ARTS
Resolution
31 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
31 August 2012
CC04CC04
Statement Of Companys Objects
25 June 2012
CC04CC04
Resolution
25 June 2012
RESOLUTIONSResolutions
Incorporation Company
1 December 2011
NEWINCIncorporation