Background WavePink WaveYellow Wave

UNIQUE NORFOLK VENUES LTD (08372009)

UNIQUE NORFOLK VENUES LTD (08372009) is an active UK company. incorporated on 23 January 2013. with registered office in Nuneaton. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. UNIQUE NORFOLK VENUES LTD has been registered for 13 years. Current directors include CAMPBELL, Charles Bernard Grant, CARVELL, Paul, GIRDLESTONE-TINGEY, Christopher Simon Peter and 1 others.

Company Number
08372009
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
Stewart Fletcher & Barrett Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
CAMPBELL, Charles Bernard Grant, CARVELL, Paul, GIRDLESTONE-TINGEY, Christopher Simon Peter, GIRDLESTONE-TINGEY, Jaymie
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE NORFOLK VENUES LTD

UNIQUE NORFOLK VENUES LTD is an active company incorporated on 23 January 2013 with the registered office located in Nuneaton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. UNIQUE NORFOLK VENUES LTD was registered 13 years ago.(SIC: 56210)

Status

active

Active since 13 years ago

Company No

08372009

LTD Company

Age

13 Years

Incorporated 23 January 2013

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 30 September 2025 (6 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

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Stewart Fletcher & Barrett Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Previous Addresses

30 Market Place Swaffham Norfolk PE37 7QH
From: 23 January 2013To: 29 November 2016
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Mar 13
Director Joined
Apr 14
Funding Round
May 14
Director Joined
Mar 16
Director Left
Aug 19
Loan Secured
Jun 20
Director Joined
Aug 23
Owner Exit
Nov 23
Director Left
Sept 25
Director Joined
Nov 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CAMPBELL, Charles Bernard Grant

Active
Manor Court Chambers, NuneatonCV11 6RU
Born May 1983
Director
Appointed 23 Jan 2013

CARVELL, Paul

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 05 Nov 2015

GIRDLESTONE-TINGEY, Christopher Simon Peter

Active
Manor Court Chambers, NuneatonCV11 6RU
Born February 1992
Director
Appointed 04 Nov 2025

GIRDLESTONE-TINGEY, Jaymie

Active
Manor Court Chambers, NuneatonCV11 6RU
Born May 1991
Director
Appointed 23 Jan 2013

GUYATT, David Toby

Resigned
Townsend Drive, NuneatonCV11 6RU
Born July 1974
Director
Appointed 30 Aug 2023
Resigned 25 Sept 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North Finchley, LondonN12 0DR
Born June 1931
Director
Appointed 23 Jan 2013
Resigned 23 Jan 2013

MARTEN, Lewis Benedict Sinclair

Resigned
Sedgeford, HunstantonPE36 5LT
Born September 1976
Director
Appointed 21 Mar 2014
Resigned 01 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
SedgefordPE36 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023

Mr Charles Bernard Grant Campbell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born May 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
13 August 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Resolution
24 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Incorporation Company
23 January 2013
NEWINCIncorporation