Background WavePink WaveYellow Wave

MID SUFFOLK GROWTH LTD (11891614)

MID SUFFOLK GROWTH LTD (11891614) is an active UK company. incorporated on 19 March 2019. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. MID SUFFOLK GROWTH LTD has been registered for 7 years. Current directors include BRIGHTMAN, Emily Jane, FORDHAM, Daniel Jon, GAWTHORPE, Richard Charlton and 2 others.

Company Number
11891614
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRIGHTMAN, Emily Jane, FORDHAM, Daniel Jon, GAWTHORPE, Richard Charlton, HARDINGHAM, Nicholas Robert, MATTHISSEN, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID SUFFOLK GROWTH LTD

MID SUFFOLK GROWTH LTD is an active company incorporated on 19 March 2019 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. MID SUFFOLK GROWTH LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11891614

LTD Company

Age

7 Years

Incorporated 19 March 2019

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

MID-SUFFOLK GROWTH LTD
From: 19 March 2019To: 3 April 2019
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Endeavour House 8 Russell Road Ipswich IP1 2BX United Kingdom
From: 19 March 2019To: 23 April 2019
Timeline

17 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jun 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 22
Director Joined
Feb 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BRIGHTMAN, Emily Jane

Active
Fifers Lane, NorwichNR6 6EQ
Born October 1976
Director
Appointed 19 Mar 2019

FORDHAM, Daniel Jon

Active
Fifers Lane, NorwichNR6 6EQ
Born June 1976
Director
Appointed 27 Feb 2023

GAWTHORPE, Richard Charlton

Active
Fifers Lane, NorwichNR6 6EQ
Born August 1968
Director
Appointed 18 Apr 2019

HARDINGHAM, Nicholas Robert

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1952
Director
Appointed 29 Jun 2023

MATTHISSEN, John

Active
Fifers Lane, NorwichNR6 6EQ
Born July 1947
Director
Appointed 29 Jun 2023

EKPENYONG, Paul Esien Inang Ukorebi

Resigned
Fifers Lane, NorwichNR6 6EQ
Born December 1953
Director
Appointed 18 Apr 2019
Resigned 09 May 2023

GOWRLEY, Nicholas George Killin

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1956
Director
Appointed 18 Apr 2019
Resigned 07 May 2019

HADINGHAM, Lavinia

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1972
Director
Appointed 25 Jun 2019
Resigned 30 Sept 2020

RICHARDSON, Harold

Resigned
Fifers Lane, NorwichNR6 6EQ
Born October 1995
Director
Appointed 01 Oct 2020
Resigned 09 May 2023

SQUIRRELL-HUGHES, Daniel Adam

Resigned
Fifers Lane, NorwichNR6 6EQ
Born October 1985
Director
Appointed 18 Apr 2019
Resigned 19 Dec 2022

Persons with significant control

2

Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2019
8 Russell Road, IpswichIP1 2BX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Resolution
3 April 2019
RESOLUTIONSResolutions
Incorporation Company
19 March 2019
NEWINCIncorporation