Background WavePink WaveYellow Wave

BEATTIE PASSIVE NORSE LIMITED (08554362)

BEATTIE PASSIVE NORSE LIMITED (08554362) is an active UK company. incorporated on 3 June 2013. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. BEATTIE PASSIVE NORSE LIMITED has been registered for 12 years. Current directors include BEATTIE, Ron Peter, GAWTHORPE, Richard Charlton, VENTHAM, Michael John.

Company Number
08554362
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BEATTIE, Ron Peter, GAWTHORPE, Richard Charlton, VENTHAM, Michael John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEATTIE PASSIVE NORSE LIMITED

BEATTIE PASSIVE NORSE LIMITED is an active company incorporated on 3 June 2013 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. BEATTIE PASSIVE NORSE LIMITED was registered 12 years ago.(SIC: 71111)

Status

active

Active since 12 years ago

Company No

08554362

LTD Company

Age

12 Years

Incorporated 3 June 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St. Andrews Business Park Norwich NR7 0HR
From: 19 July 2013To: 31 January 2019
Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR1 0HR
From: 3 June 2013To: 19 July 2013
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 18
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEATTIE, Ron Peter

Active
Fifers Lane, NorwichNR6 6EQ
Born March 1962
Director
Appointed 15 Jul 2013

GAWTHORPE, Richard Charlton

Active
Fifers Lane, NorwichNR6 6EQ
Born August 1968
Director
Appointed 15 Jul 2013

VENTHAM, Michael John

Active
Fifers Lane, NorwichNR6 6EQ
Born June 1951
Director
Appointed 01 Oct 2015

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 03 Jun 2013
Resigned 07 Jan 2019

BEATTIE, Rosemary June

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1962
Director
Appointed 03 Dec 2013
Resigned 01 Oct 2015

BRITCH, Michael Lancaster

Resigned
16 Central Avenue, NorwichNR7 0HR
Born February 1958
Director
Appointed 03 Jun 2013
Resigned 31 Jan 2018

HALSALL, Peter Leonard

Resigned
16 Central Avenue, NorwichNR7 0HR
Born September 1963
Director
Appointed 15 Jul 2013
Resigned 03 Dec 2013

Persons with significant control

2

West Station Yard, MaldonCM9 6TS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 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 Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Auditors Resignation Company
11 February 2017
AUDAUD
Accounts With Accounts Type Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Resolution
31 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Incorporation Company
3 June 2013
NEWINCIncorporation