Background WavePink WaveYellow Wave

SHOTESHAM PARK WEDDINGS AND EVENTS LTD (13280062)

SHOTESHAM PARK WEDDINGS AND EVENTS LTD (13280062) is an active UK company. incorporated on 21 March 2021. with registered office in Norwich. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. SHOTESHAM PARK WEDDINGS AND EVENTS LTD has been registered for 5 years. Current directors include BAILEY, Edward James Tufton, BAILEY, Kelly Ann Taylor.

Company Number
13280062
Status
active
Type
ltd
Incorporated
21 March 2021
Age
5 years
Address
Shotesham Park, Norwich, NR15 1XA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BAILEY, Edward James Tufton, BAILEY, Kelly Ann Taylor
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOTESHAM PARK WEDDINGS AND EVENTS LTD

SHOTESHAM PARK WEDDINGS AND EVENTS LTD is an active company incorporated on 21 March 2021 with the registered office located in Norwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. SHOTESHAM PARK WEDDINGS AND EVENTS LTD was registered 5 years ago.(SIC: 56210)

Status

active

Active since 5 years ago

Company No

13280062

LTD Company

Age

5 Years

Incorporated 21 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

SHOTESHAM PARK WEDDINGS LTD
From: 6 May 2022To: 6 February 2026
SHOTESHAM PARK WEDDING LTD
From: 21 March 2021To: 6 May 2022
Contact
Address

Shotesham Park Shotesham St. Mary Norwich, NR15 1XA,

Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BAILEY, Edward James Tufton

Active
Shotesham St. Mary, NorwichNR15 1XA
Born March 1983
Director
Appointed 21 Mar 2021

BAILEY, Kelly Ann Taylor

Active
Shotesham St. Mary, NorwichNR15 1XA
Born May 1984
Director
Appointed 21 Mar 2021

ABEL, Peter Sean

Resigned
Townsend Drive, NuneatonCV11 6RU
Born September 1968
Director
Appointed 30 Aug 2023
Resigned 28 Oct 2025

CAMPBELL, Charles Bernard Grant

Resigned
Shotesham St. Mary, NorwichNR15 1XA
Born May 1983
Director
Appointed 04 Nov 2025
Resigned 09 Jan 2026

CAMPBELL, Charles Bernard Grant

Resigned
Sedgeford, NorfolkPE36 5LT
Born May 1983
Director
Appointed 21 Mar 2021
Resigned 07 Mar 2024

GIRDLESTONE-TINGEY, Christopher Simon Peter

Resigned
Shotesham St. Mary, NorwichNR15 1XA
Born February 1992
Director
Appointed 04 Nov 2025
Resigned 09 Jan 2026

GIRDLESTONE-TINGEY, Jaymie

Resigned
Heacham, King's LynnPE31 7DZ
Born May 1991
Director
Appointed 04 Nov 2025
Resigned 20 Nov 2025

LEE, Kelly

Resigned
Townsend Drive, NuneatonCV11 6RU
Born April 1979
Director
Appointed 30 Aug 2023
Resigned 20 Nov 2025

MAXWELL-TINGEY, Jaymie

Resigned
Collins Lane, King's LynnPE31 7DZ
Born May 1991
Director
Appointed 21 Mar 2021
Resigned 07 Mar 2024

RHODES, Lucy Emelia

Resigned
Townsend Drive, NuneatonCV11 6RU
Born October 1995
Director
Appointed 30 Aug 2023
Resigned 20 Jun 2024

Persons with significant control

3

2 Active
1 Ceased
Townsend Drive, WarwickshireCV11 6RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2021
Ceased 09 Jan 2026

Mr Edward James Tufton Bailey

Active
Shotesham St. Mary, NorwichNR15 1XA
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2021

Mrs Kelly Ann Taylor Bailey

Active
Shotesham St. Mary, NorwichNR15 1XA
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Certificate Change Of Name Company
6 February 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Incorporation Company
21 March 2021
NEWINCIncorporation