Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORFOLK AND WAVENEY ENTERPRISE SERVICES
Company Information for

NORFOLK AND WAVENEY ENTERPRISE SERVICES

ROUEN HOUSE, ROUEN ROAD, NORWICH, NR1 1RB,
Company Registration Number
01633258
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Norfolk And Waveney Enterprise Services
NORFOLK AND WAVENEY ENTERPRISE SERVICES was founded on 1982-05-05 and has its registered office in Norwich. The organisation's status is listed as "Active". Norfolk And Waveney Enterprise Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORFOLK AND WAVENEY ENTERPRISE SERVICES
 
Legal Registered Office
ROUEN HOUSE
ROUEN ROAD
NORWICH
NR1 1RB
Other companies in NR2
 
Filing Information
Company Number 01633258
Company ID Number 01633258
Date formed 1982-05-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB860215745  
Last Datalog update: 2024-03-06 21:38:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORFOLK AND WAVENEY ENTERPRISE SERVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORFOLK AND WAVENEY ENTERPRISE SERVICES

Current Directors
Officer Role Date Appointed
LUCY JANE CANNELL
Company Secretary 2018-04-16
JOANNA CLARKE
Director 2017-06-07
NICHOLAS WILLIAM DOYLE
Director 2016-07-15
JAMES ROBERT PINCHBECK
Director 2017-06-07
PHILIP ROGER WATKINS
Director 2016-06-21
LAURIE WISEMAN
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUSIE NICOLA JARROLD
Director 2016-06-21 2018-06-04
SUENAINA SHARMA
Company Secretary 2017-06-07 2018-04-16
JOHN PERCY BALCH
Director 2009-06-30 2018-04-05
KEVIN MICHAEL HORNE
Director 1997-06-25 2018-04-05
CHARLES COMYNS WILLIAM BERKELEY
Director 2016-12-06 2017-11-22
LUCY JANE CANNELL
Company Secretary 2013-03-08 2016-10-21
ANDREW CLIVE DODDS
Director 2002-06-13 2016-07-22
PETER CRAWFORD MELHUISH COMINS
Director 1991-11-27 2016-06-21
NICHOLAS JOHN STENNETT DAUBNEY
Director 2013-03-19 2016-06-21
JOHN PERCY BALCH
Company Secretary 2009-03-10 2013-03-08
PAUL HARRISON
Director 2002-10-22 2013-02-19
KIM MARGUERITE DUFFY
Company Secretary 2008-06-10 2009-03-06
JULIE ANN BROADLEY
Company Secretary 2003-09-09 2008-06-10
JULIE ANN BROADLEY
Director 2003-09-09 2007-03-27
LESLIE THOMAS DAVIES
Director 2002-10-22 2006-03-23
RUSSELL ARTHUR HARPER
Director 2002-12-20 2006-03-23
FRANK ROGER JAMES
Director 1995-01-31 2004-11-26
KEVIN MICHAEL HORNE
Company Secretary 1997-06-25 2003-09-09
PETER RICHARD LEMON
Director 2002-06-13 2003-09-09
MICHAEL DOWDALL
Director 1999-12-08 2003-03-18
MALCOLM BERRIDGE
Director 1991-11-27 1999-12-08
JOHN HAYDEN JENNINGS
Company Secretary 1995-07-25 1997-06-25
JOHN HAYDEN JENNINGS
Director 1995-07-25 1997-06-25
IRIS MAY SHUTTLEWORTH
Company Secretary 1991-11-27 1995-07-25
GEORGE STEPHEN EGLETON
Director 1991-11-27 1994-11-29
LANGFORD ROBERT GRAVESTOCK
Director 1991-11-27 1994-11-29
JEREMY ROBERT BRADSHAW
Director 1991-11-27 1994-11-27
EDWIN BARRITT
Director 1991-11-27 1993-07-27
WILLIAM ERNEST BETNEY
Director 1991-11-27 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLARKE CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
JOANNA CLARKE EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 1978-11-20 Liquidation
JOANNA CLARKE BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
JOANNA CLARKE EAST LONDON SMALL BUSINESS CHARITY LIMITED Director 2018-04-05 CURRENT 1993-07-20 Liquidation
JOANNA CLARKE ENTERPRISE FOR LONDON LTD Director 2018-04-05 CURRENT 2015-03-23 Active
JOANNA CLARKE GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
JOANNA CLARKE LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 2004-12-21 Active - Proposal to Strike off
JOANNA CLARKE NBV PROPERTY MANAGEMENT LTD Director 2017-12-01 CURRENT 2001-09-07 Active
JOANNA CLARKE NWES PROPERTY SERVICES LIMITED Director 2017-06-07 CURRENT 2005-02-10 Active
JOANNA CLARKE NBV ENTERPRISE SOLUTIONS LIMITED Director 2017-04-27 CURRENT 1982-11-17 Active
JOANNA CLARKE FUTURE DYNAMICS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-11-01
NICHOLAS WILLIAM DOYLE CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
NICHOLAS WILLIAM DOYLE BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
NICHOLAS WILLIAM DOYLE GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
NICHOLAS WILLIAM DOYLE NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
NICHOLAS WILLIAM DOYLE EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2016-12-06 CURRENT 1978-11-20 Liquidation
NICHOLAS WILLIAM DOYLE NBV ENTERPRISE SOLUTIONS LIMITED Director 2016-12-06 CURRENT 1982-11-17 Active
NICHOLAS WILLIAM DOYLE NWES PROPERTY SERVICES LIMITED Director 2016-07-15 CURRENT 2005-02-10 Active
NICHOLAS WILLIAM DOYLE CHIRPY HEAT LTD Director 2016-01-22 CURRENT 2016-01-22 Active
NICHOLAS WILLIAM DOYLE ADECOE LIMITED Director 2014-02-24 CURRENT 2013-03-12 Active
JAMES ROBERT PINCHBECK CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
JAMES ROBERT PINCHBECK EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 1978-11-20 Liquidation
JAMES ROBERT PINCHBECK BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
JAMES ROBERT PINCHBECK EAST LONDON SMALL BUSINESS CHARITY LIMITED Director 2018-04-05 CURRENT 1993-07-20 Liquidation
JAMES ROBERT PINCHBECK GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
JAMES ROBERT PINCHBECK LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 2004-12-21 Active - Proposal to Strike off
JAMES ROBERT PINCHBECK DEANS SPORT, HEALTH AND LEISURE MANAGEMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2010-09-10 Active
JAMES ROBERT PINCHBECK LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED Director 2017-09-13 CURRENT 2011-07-28 Active
JAMES ROBERT PINCHBECK LINCOLN ACADEMY LIMITED Director 2017-09-13 CURRENT 2004-04-02 Active
JAMES ROBERT PINCHBECK FE RESOURCES (LINCOLN) LTD Director 2017-09-13 CURRENT 2011-06-27 Active
JAMES ROBERT PINCHBECK LINCOLN COLLEGE COMMERCIAL HOLDINGS LIMITED Director 2017-09-13 CURRENT 2011-07-28 Active
JAMES ROBERT PINCHBECK NWES PROPERTY SERVICES LIMITED Director 2017-06-07 CURRENT 2005-02-10 Active
JAMES ROBERT PINCHBECK NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
JAMES ROBERT PINCHBECK NBV ENTERPRISE SOLUTIONS LIMITED Director 2008-10-07 CURRENT 1982-11-17 Active
PHILIP ROGER WATKINS EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2016-12-06 CURRENT 1978-11-20 Liquidation
PHILIP ROGER WATKINS NWES PROPERTY SERVICES LIMITED Director 2016-06-21 CURRENT 2005-02-10 Active
PHILIP ROGER WATKINS EEEGR Director 2013-10-18 CURRENT 2000-11-27 Active
PHILIP ROGER WATKINS EASTERN EDGE LTD Director 2010-10-20 CURRENT 2010-10-20 Active
LAURIE WISEMAN BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
LAURIE WISEMAN GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
LAURIE WISEMAN LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 2004-12-21 Active - Proposal to Strike off
LAURIE WISEMAN NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
LAURIE WISEMAN NBV ENTERPRISE SOLUTIONS LIMITED Director 2017-04-27 CURRENT 1982-11-17 Active
LAURIE WISEMAN NWES PROPERTY SERVICES LIMITED Director 2016-12-06 CURRENT 2005-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01APPOINTMENT TERMINATED, DIRECTOR PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD
2024-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-06CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-12DIRECTOR APPOINTED MRS MARCELLE CASTLE
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-23AP01DIRECTOR APPOINTED MR PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD
2021-11-18AP01DIRECTOR APPOINTED MR ANTONY JOHN WALTERS
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGER WATKINS
2021-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM DOYLE
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-23CH01Director's details changed for Mr Nicholas William Doyle on 2019-01-23
2019-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS LUCY JANE CANNELL on 2019-01-15
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE NICOLA JARROLD
2018-05-31RP04TM01SECOND FILING OF TM01 FOR KEVIN MICHAEL HORNE
2018-05-31RP04TM01SECOND FILING OF TM01 FOR JOHN PERCY BALCH
2018-05-31ANNOTATIONClarification
2018-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS LUCY JANE CANELL on 2018-04-16
2018-04-19TM02Termination of appointment of Suenaina Sharma on 2018-04-16
2018-04-19AP03Appointment of Mrs Lucy Jane Canell as company secretary on 2018-04-16
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COMYNS WILLIAM BERKELEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL RUDDOCK
2017-06-19AP01DIRECTOR APPOINTED MR JAMES ROBERT PINCHBECK
2017-06-13AP01DIRECTOR APPOINTED MRS JOANNA CLARKE
2017-06-12AP03Appointment of Mrs Suenaina Sharma as company secretary on 2017-06-07
2017-01-11AP01DIRECTOR APPOINTED MR LAURIE MICHAEL WISEMAN
2017-01-11AP01DIRECTOR APPOINTED MS JILL RUDDOCK
2017-01-11AP01DIRECTOR APPOINTED MR CHARLES COMYNS WILLIAM BERKELEY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MUSKETT
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-21TM02APPOINTMENT TERMINATED, SECRETARY LUCY CANNELL
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DODDS
2016-07-15AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM DOYLE
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MUSKETT / 14/07/2016
2016-07-01AP01DIRECTOR APPOINTED MR PHILIP ROGER WATKINS
2016-06-23AP01DIRECTOR APPOINTED MRS SUSIE JARROLD
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER COMINS
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAUBNEY
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-09AR0127/11/15 NO MEMBER LIST
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PROVAN
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-10AR0127/11/14 NO MEMBER LIST
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERCY BALCH / 13/08/2014
2013-12-13AR0127/11/13 NO MEMBER LIST
2013-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-20AP01DIRECTOR APPOINTED MR NICHOLAS DAUBNEY
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN BALCH
2013-03-08AP03SECRETARY APPOINTED MRS LUCY JANE CANNELL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2012-12-21AR0127/11/12 NO MEMBER LIST
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-20AR0127/11/11 NO MEMBER LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HORNE / 01/11/2011
2011-12-12AP01DIRECTOR APPOINTED MR BRUCE PROVAN
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MAWER
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-23AR0127/11/10 NO MEMBER LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2009-12-24AR0127/11/09 NO MEMBER LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGERS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MUSKETT / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MAWER / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL HORNE / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRISON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE DODDS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CRAWFORD MELHUISH COMINS / 24/12/2009
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-24288aDIRECTOR APPOINTED MR JOHN PERCY BALCH
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM HENDERSON BUSINESS CENTRE IVY ROAD NORWICH NORFOLK NR5 8BF
2009-05-28288aSECRETARY APPOINTED MR JOHN PERCY BALCH
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR WILL SPINNER
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY KIM DUFFY
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-22363aANNUAL RETURN MADE UP TO 27/11/08
2008-06-16288aSECRETARY APPOINTED KIM MARGUERITE DUFFY
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY JULIE BROADLEY
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM QUEENS ROAD BUSINESS CENTRE QUEENS ROAD GREAT YARMOUTH NORFOLK NR30 3HT
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363aANNUAL RETURN MADE UP TO 27/11/07
2007-04-02288bDIRECTOR RESIGNED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11363aANNUAL RETURN MADE UP TO 27/11/06
2006-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-29288bDIRECTOR RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2005-11-25363sANNUAL RETURN MADE UP TO 27/11/05
2005-10-24288bDIRECTOR RESIGNED
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18288bDIRECTOR RESIGNED
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sANNUAL RETURN MADE UP TO 27/11/04
2004-12-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORFOLK AND WAVENEY ENTERPRISE SERVICES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORFOLK AND WAVENEY ENTERPRISE SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-11-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORFOLK AND WAVENEY ENTERPRISE SERVICES

Intangible Assets
Patents
We have not found any records of NORFOLK AND WAVENEY ENTERPRISE SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for NORFOLK AND WAVENEY ENTERPRISE SERVICES
Trademarks
We have not found any records of NORFOLK AND WAVENEY ENTERPRISE SERVICES registering or being granted any trademarks
Income
Government Income

Government spend with NORFOLK AND WAVENEY ENTERPRISE SERVICES

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2010-10-25 GBP £12,683
Norwich City Council 2010-07-22 GBP £13,484

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORFOLK AND WAVENEY ENTERPRISE SERVICES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORFOLK AND WAVENEY ENTERPRISE SERVICES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORFOLK AND WAVENEY ENTERPRISE SERVICES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.