Background WavePink WaveYellow Wave

MEDWAY NORSE LIMITED (08353127)

MEDWAY NORSE LIMITED (08353127) is an active UK company. incorporated on 9 January 2013. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MEDWAY NORSE LIMITED has been registered for 13 years. Current directors include BOYD, Paul Alexander, FARACH, Lee-Anne Kaye, Doctor, MADDOX, Nicholas Paul and 2 others.

Company Number
08353127
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BOYD, Paul Alexander, FARACH, Lee-Anne Kaye, Doctor, MADDOX, Nicholas Paul, MANN, Andrew Stephen, TANSLEY, Andrew George
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY NORSE LIMITED

MEDWAY NORSE LIMITED is an active company incorporated on 9 January 2013 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. MEDWAY NORSE LIMITED was registered 13 years ago.(SIC: 81100)

Status

active

Active since 13 years ago

Company No

08353127

LTD Company

Age

13 Years

Incorporated 9 January 2013

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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR
From: 9 January 2013To: 5 April 2019
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
May 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BOYD, Paul Alexander

Active
Fifers Lane, NorwichNR6 6EQ
Born May 1976
Director
Appointed 07 Oct 2025

FARACH, Lee-Anne Kaye, Doctor

Active
Fifers Lane, NorwichNR6 6EQ
Born August 1959
Director
Appointed 21 Oct 2025

MADDOX, Nicholas Paul

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 06 Feb 2020

MANN, Andrew Stephen

Active
Fifers Lane, NorwichNR6 6EQ
Born February 1967
Director
Appointed 10 Aug 2018

TANSLEY, Andrew George

Active
Fifers Lane, NorwichNR6 6EQ
Born November 1984
Director
Appointed 27 Feb 2023

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 09 Jan 2013
Resigned 07 Jan 2019

BRYAN, Adam John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born March 1980
Director
Appointed 24 Jun 2024
Resigned 01 Oct 2025

DU-LIEU, Ruth

Resigned
Fifers Lane, NorwichNR6 6EQ
Born August 1966
Director
Appointed 09 Aug 2017
Resigned 07 Jun 2024

DURKIN, Katey Jane

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1982
Director
Appointed 28 Jun 2024
Resigned 30 Jul 2025

FILMER, Philip

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1952
Director
Appointed 12 Oct 2022
Resigned 25 May 2023

FILMER, Philip

Resigned
16 Central Avenue, NorwichNR7 0HR
Born February 1952
Director
Appointed 01 Aug 2013
Resigned 05 Feb 2018

GOAD, Stephanie Jane

Resigned
16 Central Avenue, NorwichNR7 0HR
Born October 1966
Director
Appointed 01 Aug 2013
Resigned 09 Aug 2017

HAWES, Peter Michael

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1950
Director
Appointed 09 Jan 2013
Resigned 03 Nov 2016

HOPKINS, Martin Christopher

Resigned
16 Central Avenue, NorwichNR7 0HR
Born May 1964
Director
Appointed 03 Nov 2016
Resigned 25 Jan 2017

MERRICKS, Andrew John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1962
Director
Appointed 10 Apr 2017
Resigned 06 Feb 2020

MERRICKS, Andrew John

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1962
Director
Appointed 01 Jul 2013
Resigned 13 Aug 2015

PRICE, Ian Andrew

Resigned
16 Central Avenue, NorwichNR7 0HR
Born March 1970
Director
Appointed 13 Aug 2015
Resigned 21 Mar 2018

TURPIN, Rupert David Fearon

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1966
Director
Appointed 24 Jul 2018
Resigned 01 Oct 2022

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 01 Jul 2013
Resigned 24 Nov 2021

Persons with significant control

2

Medway Council

Active
Dock Road, ChathamME4 4TR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fifers Lane, NorwichNR6 6EQ

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
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
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Auditors Resignation Company
11 February 2017
AUDAUD
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
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
11 January 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Resolution
20 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Incorporation Company
9 January 2013
NEWINCIncorporation