Background WavePink WaveYellow Wave

GREAT YARMOUTH NORSE LIMITED (09195591)

GREAT YARMOUTH NORSE LIMITED (09195591) is an active UK company. incorporated on 30 August 2014. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREAT YARMOUTH NORSE LIMITED has been registered for 11 years. Current directors include FLAXMAN-TAYLOR, Emma, MADDOX, Nicholas Paul, TANSLEY, Andrew George and 1 others.

Company Number
09195591
Status
active
Type
ltd
Incorporated
30 August 2014
Age
11 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FLAXMAN-TAYLOR, Emma, MADDOX, Nicholas Paul, TANSLEY, Andrew George, WHATLING, Caroline
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT YARMOUTH NORSE LIMITED

GREAT YARMOUTH NORSE LIMITED is an active company incorporated on 30 August 2014 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREAT YARMOUTH NORSE LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09195591

LTD Company

Age

11 Years

Incorporated 30 August 2014

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
From: 30 August 2014To: 5 April 2019
Timeline

46 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
May 25
2
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

FLAXMAN-TAYLOR, Emma

Active
Fifers Lane, NorwichNR6 6EQ
Born October 1981
Director
Appointed 27 May 2022

MADDOX, Nicholas Paul

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 12 Dec 2024

TANSLEY, Andrew George

Active
Fifers Lane, NorwichNR6 6EQ
Born November 1984
Director
Appointed 23 Feb 2023

WHATLING, Caroline

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1969
Director
Appointed 07 May 2025

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 30 Aug 2014
Resigned 07 Jan 2019

ATKINS, Gary Lee

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1968
Director
Appointed 15 Oct 2018
Resigned 24 Mar 2023

BECK, Jane Elizabeth

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1968
Director
Appointed 19 Sept 2017
Resigned 04 Apr 2024

CARPENTER, Penelope Jane

Resigned
16 Central Avenue, NorwichNR7 0HR
Born June 1954
Director
Appointed 25 Aug 2015
Resigned 11 Jul 2017

FURLONG, Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born October 1965
Director
Appointed 28 Feb 2023
Resigned 05 Sept 2024

FURLONG, Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born October 1965
Director
Appointed 27 Feb 2023
Resigned 27 Feb 2023

GRANT, Andrew

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1985
Director
Appointed 11 Jul 2017
Resigned 27 May 2022

HAWES, Peter Michael

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1950
Director
Appointed 30 Aug 2014
Resigned 03 Nov 2016

HOLLINGDALE, Graham Victor

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1957
Director
Appointed 11 Jul 2016
Resigned 17 Oct 2022

HOLLINGDALE, Graham Victor

Resigned
16 Central Avenue, NorwichNR7 0HR
Born April 1957
Director
Appointed 21 Jan 2015
Resigned 07 Dec 2015

HOPKINS, Martin Christopher

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

LINDEN, Penelope Sandra

Resigned
16 Central Avenue, NorwichNR7 0HR
Born March 1943
Director
Appointed 15 Dec 2014
Resigned 25 Aug 2015

MADDOX, Nicholas Paul

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 27 Feb 2023
Resigned 02 Mar 2023

MADDOX, Nicholas Paul

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 05 Feb 2020
Resigned 27 Feb 2023

MERRICKS, Andrew John

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1962
Director
Appointed 07 Dec 2015
Resigned 11 Jul 2016

READ, Robert Charles

Resigned
16 Central Avenue, NorwichNR7 0HR
Born August 1965
Director
Appointed 15 Dec 2014
Resigned 19 Sept 2017

TANSLEY, Andrew George

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

TURNER, Nicola

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1974
Director
Appointed 29 Sept 2023
Resigned 24 Apr 2025

VANSTONE, Daniel Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born September 1981
Director
Appointed 22 May 2023
Resigned 14 Nov 2024

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 10 Apr 2017
Resigned 05 Feb 2020

WHITAKER, Clive

Resigned
16 Central Avenue, NorwichNR7 0HR
Born May 1953
Director
Appointed 30 Aug 2014
Resigned 15 Oct 2018

Persons with significant control

2

Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Great Yarmouth Borough Council

Active
Hall Plain, Great YarmouthNR30 2QF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

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