UKBizDB.co.uk

NORWICH LIVESTOCK MARKET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norwich Livestock Market Limited. The company was founded 21 years ago and was given the registration number 04466648. The firm's registered office is in GREAT YARMOUTH. You can find them at Brambles Green Lane, Potter Heigham, Great Yarmouth, Norfolk. This company's SIC code is 46230 - Wholesale of live animals.

Company Information

Name:NORWICH LIVESTOCK MARKET LIMITED
Company Number:04466648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46230 - Wholesale of live animals

Office Address & Contact

Registered Address:Brambles Green Lane, Potter Heigham, Great Yarmouth, Norfolk, NR29 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brambles, Green Lane, Potter Heigham, Great Yarmouth, England, NR29 5LP

Secretary15 July 2009Active
Woodton Barn, Norwich Road, Woodton, Bungay, NR35 2LU

Director15 July 2009Active
Brambles, Green Lane, Potter Heigham, Great Yarmouth, NR29 5LP

Director18 March 2015Active
Moor Farm Cottage, The Street, Foxley, United Kingdom, NR20 4QP

Director26 April 2021Active
Brambles, Green Lane, Potter Heigham, Great Yarmouth, NR29 5LP

Director18 March 2015Active
Street Farm, Langley, Norwich, NR14 6DG

Director14 May 2007Active
Bere House, The Street, Foxley, Dereham, NR20 4QP

Secretary31 January 2003Active
Cantley View Farm, Limpenhoe, Norwich, NR13 3JB

Secretary21 June 2002Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary21 June 2002Active
Old Kingdom Hall, The Street, Easton, Woodbridge, United Kingdom, IP13 0ED

Director22 July 2002Active
The Willows, 25 Cromer Road, Hevingham, Norwich, NR10 5QX

Director15 July 2009Active
Bere House, The Street, Foxley, Dereham, NR20 4QP

Director21 June 2002Active
Cantley View Farm, Limpenhoe, Norwich, NR13 3JB

Director21 June 2002Active
Old Hall Farm, Fransham, East Dereham, NR19 2AD

Director21 June 2004Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director21 June 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Accounts

Change account reference date company previous shortened.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.