Background WavePink WaveYellow Wave

FH VENTURES NORFOLK LTD (11908548)

FH VENTURES NORFOLK LTD (11908548) is an active UK company. incorporated on 27 March 2019. with registered office in Pluckley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). FH VENTURES NORFOLK LTD has been registered for 6 years. Current directors include HEATHCOTE, Martin Lewis, HEATHCOTE, Trevor Lewis.

Company Number
11908548
Status
active
Type
ltd
Incorporated
27 March 2019
Age
6 years
Address
Stanford Bridge Farm, Pluckley, TN27 0RU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
HEATHCOTE, Martin Lewis, HEATHCOTE, Trevor Lewis
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FH VENTURES NORFOLK LTD

FH VENTURES NORFOLK LTD is an active company incorporated on 27 March 2019 with the registered office located in Pluckley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). FH VENTURES NORFOLK LTD was registered 6 years ago.(SIC: 38210)

Status

active

Active since 6 years ago

Company No

11908548

LTD Company

Age

6 Years

Incorporated 27 March 2019

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 23 December 2025 (3 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 8 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Stanford Bridge Farm Station Road Pluckley, TN27 0RU,

Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEATHCOTE, Martin Lewis

Active
Station Road, PluckleyTN27 0RU
Born May 1995
Director
Appointed 16 Nov 2022

HEATHCOTE, Trevor Lewis

Active
Station Road, PluckleyTN27 0RU
Born May 1965
Director
Appointed 27 Mar 2019

FERN, Ian David

Resigned
Station Road, PluckleyTN27 0RU
Born April 1969
Director
Appointed 27 Mar 2019
Resigned 16 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Martin Lewis Heathcote

Active
Station Road, PluckleyTN27 0RU
Born May 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2022

Mr Ian David Fern

Ceased
Station Road, PluckleyTN27 0RU
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2019
Ceased 20 Jun 2022

Trevor Lewis Heathcote

Active
Station Road, PluckleyTN27 0RU
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Incorporation Company
27 March 2019
NEWINCIncorporation