Background WavePink WaveYellow Wave

VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED (08010422)

VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED (08010422) is an active UK company. incorporated on 28 March 2012. with registered office in Fakenham. The company operates in the Administrative and Support Service Activities sector, engaged in activities of tourist guides. VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED has been registered for 14 years. Current directors include DUNNE, Kayla Louise, HIRD, Andrew Peter.

Company Number
08010422
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2012
Age
14 years
Address
Summerhill House, Fakenham, NR21 9HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of tourist guides
Directors
DUNNE, Kayla Louise, HIRD, Andrew Peter
SIC Codes
79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED

VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED is an active company incorporated on 28 March 2012 with the registered office located in Fakenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of tourist guides. VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED was registered 14 years ago.(SIC: 79901)

Status

active

Active since 14 years ago

Company No

08010422

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 28 March 2012

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Summerhill House Sculthorpe Road Fakenham, NR21 9HA,

Previous Addresses

80 Grove Lane Holt Norfolk NR25 6ED United Kingdom
From: 8 November 2022To: 6 March 2026
43 Bull Street Holt Norfolk NR25 6HP
From: 28 March 2012To: 8 November 2022
Timeline

29 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
May 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Apr 24
New Owner
Apr 24
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DUNNE, Kayla Louise

Active
Sculthorpe Road, FakenhamNR21 9HA
Born June 1973
Director
Appointed 01 Sept 2023

HIRD, Andrew Peter

Active
Long Hills, CromerNR11 8AL
Born November 1965
Director
Appointed 18 Jul 2013

BILLING, Martin Lee

Resigned
Main Road, Wells-Next-The-SeaNR23 1AD
Born November 1984
Director
Appointed 05 Nov 2014
Resigned 10 Oct 2018

CHAUHAN-JENNINGS, Ramesh

Resigned
Cliff Terrace, HunstantonPE36 6DY
Born May 1957
Director
Appointed 08 Oct 2014
Resigned 09 Oct 2018

GILDER, Theresa Louise

Resigned
Row Hill, Kings LynnPE33 0PE
Born December 1959
Director
Appointed 28 Mar 2012
Resigned 18 Jul 2013

NOBLE, Mark Peter

Resigned
Bull Street, HoltNR25 6HP
Born April 1979
Director
Appointed 01 Nov 2018
Resigned 21 Apr 2022

NOBLE, Mark Peter

Resigned
Bull Street, HoltNR25 6HP
Born April 1979
Director
Appointed 07 Jun 2012
Resigned 09 Oct 2018

NOCKOLDS, Elizabeth Anne

Resigned
Chapel Street, Kings LynnPE30 1EX
Born October 1950
Director
Appointed 12 Jun 2014
Resigned 10 Oct 2018

POPE, David John

Resigned
Kings Court, Kings LynnPE30 1EX
Born September 1944
Director
Appointed 03 May 2013
Resigned 12 Jun 2014

SEARLE, Paul Richard

Resigned
Bull Street, HoltNR25 6HP
Born March 1970
Director
Appointed 07 Jun 2012
Resigned 12 Jun 2014

SIMMONS, Robert Stanley

Resigned
Holt Road, Melton ConstableNR24 2HR
Born May 1948
Director
Appointed 28 Mar 2012
Resigned 18 Dec 2014

TIMEWELL, Michael Claude

Resigned
Market Road, Great YarmouthNR31 9ED
Born September 1956
Director
Appointed 07 Jun 2012
Resigned 09 Oct 2018

WILLIAMS, Paul Howard

Resigned
Holt Road, CromerNR27 9EN
Born September 1965
Director
Appointed 03 May 2013
Resigned 01 Apr 2017

WOOD, Bee

Resigned
HoltNR25 6ED
Born December 1958
Director
Appointed 05 Nov 2014
Resigned 27 Sept 2023

WRIGHT, Russell John Gregory

Resigned
A, CromerNR27 0AN
Born May 1959
Director
Appointed 03 May 2013
Resigned 26 Nov 2014

Persons with significant control

2

Mr Andrew Peter Hird

Active
Woodland Park, NorwichNR11 8QJ
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2023

Mrs Kayla Louise Dunne

Active
Sculthorpe Road, FakenhamNR21 9HA
Born June 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Incorporation Company
28 March 2012
NEWINCIncorporation