Background WavePink WaveYellow Wave

NORTH NORFOLK FOOD AND DRINK FESTIVAL LIMITED (08448023)

NORTH NORFOLK FOOD AND DRINK FESTIVAL LIMITED (08448023) is an active UK company. incorporated on 18 March 2013. with registered office in King's Lynn. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. NORTH NORFOLK FOOD AND DRINK FESTIVAL LIMITED has been registered for 13 years. Current directors include KEELEY, Benjamin Graham, MOSCRIP-COUBROUGH, Christopher Gerald.

Company Number
08448023
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2013
Age
13 years
Address
48 King Street, King's Lynn, PE30 1HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
KEELEY, Benjamin Graham, MOSCRIP-COUBROUGH, Christopher Gerald
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH NORFOLK FOOD AND DRINK FESTIVAL LIMITED

NORTH NORFOLK FOOD AND DRINK FESTIVAL LIMITED is an active company incorporated on 18 March 2013 with the registered office located in King's Lynn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. NORTH NORFOLK FOOD AND DRINK FESTIVAL LIMITED was registered 13 years ago.(SIC: 82301)

Status

active

Active since 13 years ago

Company No

08448023

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 18 March 2013

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 10 November 2025 (5 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

48 King Street King's Lynn, PE30 1HE,

Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KEELEY, Benjamin Graham

Active
King Street, King's LynnPE30 1HB
Born June 1988
Director
Appointed 15 Feb 2024

MOSCRIP-COUBROUGH, Christopher Gerald

Active
Wells Next The SeaNR23 1EX
Born March 1971
Director
Appointed 18 Mar 2013

KEMP, Mary Ann

Resigned
Water Lane, NorwichNR16 2LL
Born November 1957
Director
Appointed 18 Mar 2013
Resigned 17 Feb 2020

LASSWELL BROCKLEBANK SCOTT, Diana

Resigned
North Creake, FakenhamNR21 9LF
Born May 1968
Director
Appointed 18 Mar 2013
Resigned 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Incorporation Company
18 March 2013
NEWINCIncorporation