Background WavePink WaveYellow Wave

NORFOLK BLUEBELL WOOD LIMITED (08516793)

NORFOLK BLUEBELL WOOD LIMITED (08516793) is an active UK company. incorporated on 3 May 2013. with registered office in Downham Market. The company operates in the Other Service Activities sector, engaged in funeral and related activities. NORFOLK BLUEBELL WOOD LIMITED has been registered for 12 years. Current directors include MORTON, Andrew George.

Company Number
08516793
Status
active
Type
ltd
Incorporated
3 May 2013
Age
12 years
Address
23 London Road, Downham Market, PE38 9BJ
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
MORTON, Andrew George
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK BLUEBELL WOOD LIMITED

NORFOLK BLUEBELL WOOD LIMITED is an active company incorporated on 3 May 2013 with the registered office located in Downham Market. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. NORFOLK BLUEBELL WOOD LIMITED was registered 12 years ago.(SIC: 96030)

Status

active

Active since 12 years ago

Company No

08516793

LTD Company

Age

12 Years

Incorporated 3 May 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 5 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 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

HAINFORD WOODLAND BURIAL PARK LIMITED
From: 3 May 2013To: 30 April 2015
Contact
Address

23 London Road Downham Market, PE38 9BJ,

Previous Addresses

Whitwell Hall Church Road Skeyton Norwich NR10 5AY
From: 3 May 2013To: 4 March 2025
Timeline

2 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MORTON, Andrew George

Active
London Road, Downham MarketPE38 9BJ
Born October 1968
Director
Appointed 03 May 2013

Persons with significant control

1

Darvel Developments Limited

Active
Church Road, NorwichNR10 5AY

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 April 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
3 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Certificate Change Of Name Company
30 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2015
CONNOTConfirmation Statement Notification
Resolution
9 March 2015
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Incorporation Company
3 May 2013
NEWINCIncorporation