Background WavePink WaveYellow Wave

NORWICH BUSINESS IMPROVEMENT DISTRICT LIMITED (08225970)

NORWICH BUSINESS IMPROVEMENT DISTRICT LIMITED (08225970) is an active UK company. incorporated on 24 September 2012. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NORWICH BUSINESS IMPROVEMENT DISTRICT LIMITED has been registered for 13 years. Current directors include ADAMS, John Robert, CROCKER, Stephen Thomas, DERNIE, Andrew James and 7 others.

Company Number
08225970
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2012
Age
13 years
Address
Fosters Solicitors William House, Norwich, NR2 4FS
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ADAMS, John Robert, CROCKER, Stephen Thomas, DERNIE, Andrew James, FAULKNER, Joseph Stuart, GRIBBLE, Christopher John, Doctor, GURNEY, Stefan Luke William, HASKEY, Tessa Jane, PACE, Richard John, SCHOFIELD, Julie, STEED, Sarah Jane
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH BUSINESS IMPROVEMENT DISTRICT LIMITED

NORWICH BUSINESS IMPROVEMENT DISTRICT LIMITED is an active company incorporated on 24 September 2012 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NORWICH BUSINESS IMPROVEMENT DISTRICT LIMITED was registered 13 years ago.(SIC: 94110)

Status

active

Active since 13 years ago

Company No

08225970

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Fosters Solicitors William House 19 Bank Plain Norwich, NR2 4FS,

Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

DARKINS, Charlotte

Active
19 Bank Plain, NorwichNR2 4FS
Secretary
Appointed 09 May 2024

ADAMS, John Robert

Active
London Street, NorwichNR2 1JF
Born April 1965
Director
Appointed 15 Aug 2018

CROCKER, Stephen Thomas

Active
Theatre Street, NorwichNR2 1RL
Born April 1981
Director
Appointed 02 Jul 2020

DERNIE, Andrew James

Active
5-9 Surrey Street, NorwichNR1 3NX
Born July 1968
Director
Appointed 24 Sept 2012

FAULKNER, Joseph Stuart

Active
William House, NorwichNR2 4FS
Born December 1981
Director
Appointed 15 Dec 2021

GRIBBLE, Christopher John, Doctor

Active
Millennium Plain, NorwichNR2 1TF
Born August 1971
Director
Appointed 24 Feb 2025

GURNEY, Stefan Luke William

Active
Millennium Plain, NorwichNR2 1TF
Born March 1972
Director
Appointed 24 Sept 2012

HASKEY, Tessa Jane

Active
1 Bedding Lane, NorwichNR3 1RG
Born April 1972
Director
Appointed 25 Oct 2018

PACE, Richard John

Active
Amsterdam Way, NorwichNR6 5JA
Born April 1968
Director
Appointed 11 Jul 2018

SCHOFIELD, Julie

Active
University Of East Anglia, NorwichNR4 7TJ
Born September 1969
Director
Appointed 01 Mar 2025

STEED, Sarah Jane

Active
Redwell Street, NorwichNR2 4SN
Born June 1967
Director
Appointed 15 Aug 2018

ARNALL, Jamie Christopher

Resigned
19 Bank Plain, NorwichNR2 4FS
Secretary
Appointed 13 Sept 2018
Resigned 09 May 2024

NEWBOROUGH, Adrian Roger

Resigned
William House, NorwichNR2 4FS
Secretary
Appointed 24 Sept 2012
Resigned 13 Sept 2018

ARTHUR, Brenda

Resigned
Gipsy Lane, NorwichNR5 8AX
Born April 1947
Director
Appointed 11 Jul 2013
Resigned 15 Jul 2016

BISHOP, Timothy Nigel Gilbert

Resigned
Millennium Plain, NorwichNR2 1TF
Born April 1958
Director
Appointed 11 Jul 2013
Resigned 27 Oct 2023

BOND, Nicholas Ames

Resigned
Millennium Plain, NorwichNR2 1TF
Born June 1973
Director
Appointed 11 Jul 2013
Resigned 08 Oct 2017

CLARIDGE, Jane Ann

Resigned
Theatre Street, NorwichNR2 1RL
Born November 1960
Director
Appointed 11 Jul 2013
Resigned 02 Jul 2020

GOTTS, Andrew Malcolm

Resigned
Prince Of Wales Road, NorwichNR1 1BL
Born May 1977
Director
Appointed 17 Apr 2018
Resigned 05 Aug 2021

KEMP, Jonathan Neville

Resigned
Orford Place, NorwichNR1 3RZ
Born January 1979
Director
Appointed 19 Jan 2015
Resigned 08 Oct 2017

LUFF, Christopher John

Resigned
Rampant Horse Street, NorwichNR2 1QR
Born June 1953
Director
Appointed 13 Apr 2018
Resigned 08 Oct 2018

MACDONALD, Isabel Jane

Resigned
All Saints Green, NorwichNR1 3LX
Born January 1980
Director
Appointed 11 Jul 2013
Resigned 01 Mar 2014

MARKS, Richard

Resigned
All Saints Green, NorwichNR1 3LX
Born July 1959
Director
Appointed 01 Mar 2014
Resigned 19 Nov 2021

MCCARTHY, Paul James

Resigned
Castle Mall, NorwichNR1 3DD
Born July 1969
Director
Appointed 11 Jul 2013
Resigned 13 Mar 2025

MITCHELL, Ann-Marie

Resigned
Sparham Hill, NorwichNR9 5QT
Born November 1955
Director
Appointed 13 Apr 2018
Resigned 31 Dec 2021

MITCHELL, Peter Charles

Resigned
1-7 London Street, NorwichNR2 1JF
Born May 1966
Director
Appointed 24 Sept 2012
Resigned 05 Mar 2018

NOBBS, George

Resigned
County Hall, NorwichNR1 2DH
Born March 1946
Director
Appointed 11 Jul 2013
Resigned 14 Aug 2018

PEMBERTON, Roger

Resigned
Poringland, NorwichNR14 7NQ
Born March 1958
Director
Appointed 01 Feb 2014
Resigned 15 Jan 2021

RAFFLES, Sarah Jayne

Resigned
St Benedicts Street, NorwichNR2 4PA
Born August 1962
Director
Appointed 11 Jul 2013
Resigned 04 Aug 2016

SWEETING, Tim Joseph

Resigned
Exchange Street, NorwichNR2 1DP
Born November 1976
Director
Appointed 01 May 2018
Resigned 13 May 2021

WILLIAMS, Timothy Giles

Resigned
Rouen Road, NorwichNR1 1RE
Born September 1967
Director
Appointed 11 Jul 2013
Resigned 15 Jan 2021

WILSON, Robert James

Resigned
Queens Road, NorwichNR1 3QQ
Born February 1968
Director
Appointed 09 Aug 2021
Resigned 30 May 2022
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Memorandum Articles
1 July 2025
MAMA
Resolution
19 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Statement Of Companys Objects
30 January 2013
CC04CC04
Resolution
30 January 2013
RESOLUTIONSResolutions
Incorporation Company
24 September 2012
NEWINCIncorporation