Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORSE EASTERN LIMITED
Company Information for

NORSE EASTERN LIMITED

280 FIFERS LANE, NORWICH, NORFOLK, NR6 6EQ,
Company Registration Number
07445476
Private Limited Company
Active

Company Overview

About Norse Eastern Ltd
NORSE EASTERN LIMITED was founded on 2010-11-19 and has its registered office in Norwich. The organisation's status is listed as "Active". Norse Eastern Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NORSE EASTERN LIMITED
 
Legal Registered Office
280 FIFERS LANE
NORWICH
NORFOLK
NR6 6EQ
Other companies in NR7
 
Previous Names
NORSE CARE (PROPERTIES) LIMITED24/01/2011
Filing Information
Company Number 07445476
Company ID Number 07445476
Date formed 2010-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 15:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORSE EASTERN LIMITED
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 NORSE EASTERN LIMITED

Current Directors
Officer Role Date Appointed
HILARY LOUISE JONES
Company Secretary 2012-01-23
ANDREW DAVID JAMIESON
Director 2017-12-07
KAREN ELIZABETH KNIGHT
Director 2017-02-09
THOMAS RICHARD MCCABE
Director 2017-02-09
DEAN THORVALD WETTELAND
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LANCASTER BRITCH
Director 2017-02-09 2018-01-31
IAN JAMES MACKIE
Director 2017-02-09 2017-06-13
MARTIN CHRISTOPHER HOPKINS
Director 2016-11-03 2017-01-25
PETER MICHAEL HAWES
Director 2010-11-19 2016-11-03
ANDREW JOHN MERRICKS
Company Secretary 2011-02-01 2012-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID JAMIESON VIBE STUDENT LIVING LTD Director 2018-07-09 CURRENT 2016-08-09 Live but Receiver Manager on at least one charge
ANDREW DAVID JAMIESON EREC PARKSIDE TWO DEVELOPMENTS LTD Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
ANDREW DAVID JAMIESON EREC PARKSIDE DEVELOPMENTS LTD Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
ANDREW DAVID JAMIESON UNINN MIDLANDS HOLDINGS LTD Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
ANDREW DAVID JAMIESON UNINN LANCASTER HOLDINGS LTD Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
ANDREW DAVID JAMIESON QO ENTERPRISE HOLDING LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
ANDREW DAVID JAMIESON NORSE CARE (SERVICES) LIMITED Director 2017-12-07 CURRENT 2010-11-19 Active
ANDREW DAVID JAMIESON NORSE CARE LIMITED Director 2017-12-07 CURRENT 2010-11-19 Active
ANDREW DAVID JAMIESON NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-12-07 CURRENT 1991-07-30 Active
ANDREW DAVID JAMIESON NORSE COMMERCIAL SERVICES LIMITED Director 2017-12-07 CURRENT 1994-01-18 Active
ANDREW DAVID JAMIESON NPS PROPERTY CONSULTANTS LIMITED Director 2017-12-07 CURRENT 1994-01-17 Active
ANDREW DAVID JAMIESON NORSE TRANSPORT Director 2017-12-07 CURRENT 2002-02-12 Active
ANDREW DAVID JAMIESON NORSE GROUP LIMITED Director 2017-12-07 CURRENT 2006-02-01 Active
ANDREW DAVID JAMIESON UNINN MERLIN POINT LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ANDREW DAVID JAMIESON UNINN REGENT STREET HOLDING LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
ANDREW DAVID JAMIESON UNINN ABBEY HOUSE HOLDING LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
ANDREW DAVID JAMIESON UNINN PARADISE STREET LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
ANDREW DAVID JAMIESON UNINN COVENTRY HOLDING LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
ANDREW DAVID JAMIESON UNINN PARKSIDE DEVELOPMENT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
ANDREW DAVID JAMIESON THORNHAM VILLAGE HALL AND PLAYING FIELD Director 2017-06-06 CURRENT 2010-12-30 Active
ANDREW DAVID JAMIESON KULABATA LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
ANDREW DAVID JAMIESON EREC ESTATES SERVICE LIMITED Director 2016-09-02 CURRENT 2016-09-02 Dissolved 2018-05-08
ANDREW DAVID JAMIESON EREC ESTATES INVESTMENT LIMITED Director 2016-09-02 CURRENT 2016-09-02 Dissolved 2018-05-08
ANDREW DAVID JAMIESON UNINN LEICESTER LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ANDREW DAVID JAMIESON TRUST ESTATES (CLARENCE STREET) LIMITED Director 2016-07-29 CURRENT 2014-02-25 Active
ANDREW DAVID JAMIESON TRUST ESTATES (RUSSELL TERRACE) LIMITED Director 2016-07-29 CURRENT 2014-09-02 Active
ANDREW DAVID JAMIESON TRUST ESTATES (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2014-03-20 Active
ANDREW DAVID JAMIESON BLUE SKY CONTRACTS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
KAREN ELIZABETH KNIGHT NORSE COMMERCIAL SERVICES LIMITED Director 2017-08-11 CURRENT 1994-01-18 Active
KAREN ELIZABETH KNIGHT NPS PROPERTY CONSULTANTS LIMITED Director 2017-08-11 CURRENT 1994-01-17 Active
KAREN ELIZABETH KNIGHT NORSE TRANSPORT Director 2017-02-09 CURRENT 2002-02-12 Active
KAREN ELIZABETH KNIGHT HAMSON BARRON SMITH LIMITED Director 2016-04-06 CURRENT 1990-05-22 Active
KAREN ELIZABETH KNIGHT NORSE GROUP LIMITED Director 2014-10-28 CURRENT 2006-02-01 Active
KAREN ELIZABETH KNIGHT NORSE CARE HOUSING LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2014-08-05
KAREN ELIZABETH KNIGHT NORSE CARE (SERVICES) LIMITED Director 2012-11-01 CURRENT 2010-11-19 Active
KAREN ELIZABETH KNIGHT NORSE CARE LIMITED Director 2011-09-01 CURRENT 2010-11-19 Active
THOMAS RICHARD MCCABE NORSE CARE (SERVICES) LIMITED Director 2017-01-11 CURRENT 2010-11-19 Active
THOMAS RICHARD MCCABE NORSE CARE LIMITED Director 2017-01-11 CURRENT 2010-11-19 Active
THOMAS RICHARD MCCABE NORSE COMMERCIAL SERVICES LIMITED Director 2016-12-06 CURRENT 1994-01-18 Active
THOMAS RICHARD MCCABE NPS PROPERTY CONSULTANTS LIMITED Director 2016-12-06 CURRENT 1994-01-17 Active
THOMAS RICHARD MCCABE NORSE TRANSPORT Director 2016-12-06 CURRENT 2002-02-12 Active
THOMAS RICHARD MCCABE NORSE GROUP LIMITED Director 2016-12-06 CURRENT 2006-02-01 Active
THOMAS RICHARD MCCABE NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED Director 2016-04-06 CURRENT 1991-07-30 Active
THOMAS RICHARD MCCABE A56 UK LTD Director 2012-12-11 CURRENT 2012-12-11 Active
DEAN THORVALD WETTELAND NPS NORTH EAST LIMITED Director 2018-07-23 CURRENT 2004-08-09 Active
DEAN THORVALD WETTELAND NPS NORTH LONDON LIMITED Director 2018-07-23 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND CORNERSTONENPS. LTD Director 2018-07-16 CURRENT 2012-04-30 Active - Proposal to Strike off
DEAN THORVALD WETTELAND NPS STOCKPORT LIMITED Director 2018-05-10 CURRENT 2006-08-16 Active
DEAN THORVALD WETTELAND ROBSON LIDDLE LIMITED Director 2018-04-16 CURRENT 1996-08-21 Dissolved 2018-05-22
DEAN THORVALD WETTELAND JOHN PACKER ASSOCIATES LIMITED Director 2018-04-16 CURRENT 1997-09-16 Dissolved 2018-05-22
DEAN THORVALD WETTELAND INTERNATIONAL AVIATION ACADEMY-NORWICH LTD Director 2018-04-16 CURRENT 2015-01-30 Active
DEAN THORVALD WETTELAND NORSE CONSULTING GROUP LIMITED Director 2018-04-16 CURRENT 2014-06-20 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC BIOMASS) LIMITED Director 2018-04-16 CURRENT 2015-07-29 Active
DEAN THORVALD WETTELAND NORSE DEVELOPMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2015-08-08 Active
DEAN THORVALD WETTELAND HAMSON BARRON SMITH LIMITED Director 2018-04-16 CURRENT 1990-05-22 Active
DEAN THORVALD WETTELAND NPS SOUTH WEST LIMITED Director 2018-04-16 CURRENT 2007-02-01 Active
DEAN THORVALD WETTELAND EVOLVE NORSE LIMITED Director 2018-04-16 CURRENT 2007-02-01 Active
DEAN THORVALD WETTELAND NPS GROUP LIMITED Director 2018-04-16 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NPS SOUTH EAST LIMITED Director 2018-04-16 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NORSE ENERGY (HAFOD) LIMITED Director 2018-04-16 CURRENT 2012-12-03 Active
DEAN THORVALD WETTELAND NORSE ENERGY LIMITED Director 2018-04-16 CURRENT 2013-01-14 Active
DEAN THORVALD WETTELAND NORSE ENERGY (STOKE GIFFORD) LIMITED Director 2018-04-16 CURRENT 2015-02-12 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC) LIMITED Director 2018-04-16 CURRENT 2015-02-13 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC) LIMITED Director 2018-04-16 CURRENT 2015-02-13 Active
DEAN THORVALD WETTELAND NPS INFINITY LIMITED Director 2018-04-16 CURRENT 2016-04-14 Active
DEAN THORVALD WETTELAND NPS PETERBOROUGH LIMITED Director 2018-04-16 CURRENT 2016-06-03 Active
DEAN THORVALD WETTELAND NPS NORTH WEST LIMITED Director 2018-04-16 CURRENT 2004-01-27 Active
DEAN THORVALD WETTELAND HEARTH UK LIMITED Director 2018-04-16 CURRENT 2007-02-19 Active
DEAN THORVALD WETTELAND NPS LEEDS LIMITED Director 2018-04-16 CURRENT 2011-05-09 Active
DEAN THORVALD WETTELAND HEARTH UK (EXETER) LIMITED Director 2018-04-16 CURRENT 2014-06-19 Active
DEAN THORVALD WETTELAND SUFFOLK COASTAL NORSE LIMITED Director 2017-04-10 CURRENT 2004-05-11 Active
DEAN THORVALD WETTELAND WAVENEY NORSE LIMITED Director 2017-04-10 CURRENT 2008-05-23 Active
DEAN THORVALD WETTELAND NORSE CARE (SERVICES) LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND NORSE CARE LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND WELLINGBOROUGH NORSE LIMITED Director 2017-04-10 CURRENT 2011-12-15 Active
DEAN THORVALD WETTELAND SUFFOLK NORSE LIMITED Director 2017-04-10 CURRENT 2012-01-16 Active
DEAN THORVALD WETTELAND SUFFOLK NORSE TRANSPORT Director 2017-04-10 CURRENT 2012-02-16 Active
DEAN THORVALD WETTELAND NORWICH NORSE (ENVIRONMENTAL) LIMITED Director 2017-04-10 CURRENT 2012-11-27 Active
DEAN THORVALD WETTELAND NORWICH NORSE (BUILDING) LIMITED Director 2017-04-10 CURRENT 2013-08-22 Active
DEAN THORVALD WETTELAND NORSE ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-04-10 CURRENT 2013-10-02 Active
DEAN THORVALD WETTELAND NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-04-10 CURRENT 1991-07-30 Active
DEAN THORVALD WETTELAND NORSE COMMERCIAL SERVICES LIMITED Director 2017-04-10 CURRENT 1994-01-18 Active
DEAN THORVALD WETTELAND NPS PROPERTY CONSULTANTS LIMITED Director 2017-04-10 CURRENT 1994-01-17 Active
DEAN THORVALD WETTELAND NORSE TRANSPORT Director 2017-04-10 CURRENT 2002-02-12 Active
DEAN THORVALD WETTELAND GYB SERVICES LIMITED Director 2017-04-10 CURRENT 2003-09-12 Active
DEAN THORVALD WETTELAND NORSE GROUP LIMITED Director 2017-04-10 CURRENT 2006-02-01 Active
DEAN THORVALD WETTELAND NPS BARNSLEY LIMITED Director 2017-04-10 CURRENT 2010-09-16 Active
DEAN THORVALD WETTELAND NPS NORWICH LIMITED Director 2017-04-10 CURRENT 2011-08-16 Active
DEAN THORVALD WETTELAND BARNSLEY NORSE LIMITED Director 2017-04-10 CURRENT 2011-08-16 Active
DEAN THORVALD WETTELAND NORSE SOUTH EAST LIMITED Director 2017-04-10 CURRENT 2015-11-26 Active
DEAN THORVALD WETTELAND ADDFILL LIMITED Director 2017-03-07 CURRENT 1994-11-25 Active
DEAN THORVALD WETTELAND MEDWAY NORSE TRANSPORT Director 2014-08-14 CURRENT 2014-03-20 Active
DEAN THORVALD WETTELAND NPS NEWPORT LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
DEAN THORVALD WETTELAND NEWPORT NORSE LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
DEAN THORVALD WETTELAND MEDWAY NORSE LIMITED Director 2013-07-01 CURRENT 2013-01-09 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
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-19APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT CARLE
2023-10-19APPOINTMENT TERMINATED, DIRECTOR DANIEL CHRISTOPHER VANSTONE
2023-10-19DIRECTOR APPOINTED MR JUSTIN FREDERICK LLOYD CHARLES GALLIFORD
2023-10-19APPOINTMENT TERMINATED, DIRECTOR JASON ROBERT JOHN GLASSPOOLE
2023-10-19DIRECTOR APPOINTED MRS ZOE REPMAN
2023-10-19DIRECTOR APPOINTED MR ANDREW CHARLES WOOD
2023-10-19DIRECTOR APPOINTED GREGORY FLOYD PECK
2023-07-07Director's details changed for Jason Robert John Glasspoole on 2023-07-07
2023-04-20Director's details changed for Jason Robert John Glasspole on 2023-04-20
2023-04-03DIRECTOR APPOINTED JASON ROBERT JOHN GLASSPOLE
2023-03-21DIRECTOR APPOINTED MR NEIL ROBERT CARLE
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PROCTOR
2023-03-17APPOINTMENT TERMINATED, DIRECTOR JUSTIN FREDERICK LLOYD CHARLES GALLIFORD
2023-03-17DIRECTOR APPOINTED DANIEL CHRISTOPHER VANSTONE
2023-03-17DIRECTOR APPOINTED MR NICHOLAS PAUL MADDOX
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ZOE REPMAN
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WOOD
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-08-03AP01DIRECTOR APPOINTED MRS ZOE REPMAN
2022-04-28APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD FROGBROOK
2022-04-28DIRECTOR APPOINTED MR JUSTIN FREDERICK LLOYD CHARLES GALLIFORD
2022-04-28AP01DIRECTOR APPOINTED MR JUSTIN FREDERICK LLOYD CHARLES GALLIFORD
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD FROGBROOK
2022-02-28AP01DIRECTOR APPOINTED ANDREW CHARLES WOOD
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE MCDIARMID
2022-01-25Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-25Audit exemption subsidiary accounts made up to 2021-03-28
2022-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEAN THORVALD WETTELAND
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-06-16CH01Director's details changed for Mr Andrew James Proctor on 2021-06-16
2021-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-05CH01Director's details changed for Mr Dean Thorvald Wetteland on 2021-01-05
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED NICHOLAS EDWARD FROGBROOK
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH KNIGHT
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13AP01DIRECTOR APPOINTED ANDREW JAMES PROCTOR
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JAMIESON
2019-02-20AP01DIRECTOR APPOINTED MS FIONA MCDIARMID
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD MCCABE
2019-01-08TM02Termination of appointment of Hilary Louise Jones on 2019-01-07
2019-01-02PSC05Change of details for Norse Commercial Services Limited as a person with significant control on 2019-01-01
2018-12-22AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANCASTER BRITCH
2017-12-07AP01DIRECTOR APPOINTED MR ANDREW DAVID JAMIESON
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-11-10AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-07-07CH01Director's details changed for Mr Dean Thorvald Wetteland on 2017-07-06
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MACKIE
2017-04-12AP01DIRECTOR APPOINTED MR DEAN THORVALD WETTELAND
2017-02-11AUDAUDITOR'S RESIGNATION
2017-02-09AP01DIRECTOR APPOINTED THOMAS RICHARD MCCABE
2017-02-09AP01DIRECTOR APPOINTED MR MICHAEL LANCASTER BRITCH
2017-02-09AP01DIRECTOR APPOINTED IAN JAMES MACKIE
2017-02-09AP01DIRECTOR APPOINTED MS KAREN ELIZABETH KNIGHT
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER HOPKINS
2016-12-31AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-12-08MEM/ARTSARTICLES OF ASSOCIATION
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL HAWES
2016-11-03AP01DIRECTOR APPOINTED MARTIN CHRISTOPHER HOPKINS
2016-01-26AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20AR0119/11/15 FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 01/02/15
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-19AR0119/11/14 FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 02/02/14
2013-11-20AR0119/11/13 FULL LIST
2013-08-29AAFULL ACCOUNTS MADE UP TO 27/01/13
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 280 FIFERS LANE NORWICH NORFOLK NR6 6EQ
2012-11-20AR0119/11/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-03-02AP03SECRETARY APPOINTED HILARY LOUISE JONES
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MERRICKS
2012-01-10AR0119/11/11 FULL LIST
2012-01-10AA01CURREXT FROM 30/11/2011 TO 31/01/2012
2011-03-08AP03SECRETARY APPOINTED ANDREW JOHN MERRICKS
2011-01-24RES15CHANGE OF NAME 19/01/2011
2011-01-24CERTNMCOMPANY NAME CHANGED NORSE CARE (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 24/01/11
2011-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PF1125567 Active Licenced property: 280 FIFERS LANE NORWICH GB NR6 6EQ;DUNKIRK INDUSTRIAL ESTATE UNIT 6 DUNKIRK AYLSHAM NORWICH DUNKIRK GB NR11 6SU. Correspondance address: 280 FIFERS LANE NORWICH GB NR6 6EQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NORSE EASTERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORSE EASTERN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Intangible Assets
Patents
We have not found any records of NORSE EASTERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORSE EASTERN LIMITED
Trademarks
We have not found any records of NORSE EASTERN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORSE EASTERN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £576 Contract Cleaning
Broadland District Council 2016-3 GBP £5,831 Grounds Monthly Charges Feb 16
Broadland District Council 2016-2 GBP £8,861 Grounds Monthly Charge Jan 15
Broadland District Council 2016-1 GBP £14,566 Grounds Maint Nov 15
Waveney District Council 2015-12 GBP £274 Building Services - Day to Day
Broadland District Council 2015-12 GBP £6,088 Grounds Monthly Charges
Broadland District Council 2015-10 GBP £7,270 Grounds Monthly Charge Sept 15
Broadland District Council 2015-9 GBP £1,813 Supply and fix heavy duty grass protector reinforcement mesh 10m x10m at Carrowbreck House
Broadland District Council 2015-8 GBP £5,775 Grounds Monthly Charge July 15
Broadland District Council 2015-7 GBP £5,775 Grounds Monthly Charge Jun 15
Broadland District Council 2015-6 GBP £6,138 Grounds Maintenance Add Work
Broadland District Council 2015-5 GBP £6,297 Grounds Monthly Charge Apr 15
Broadland District Council 2015-4 GBP £6,515 Grounds Monthly Charge Mar 15
Broadland District Council 2015-3 GBP £6,251 Monthly Charge Feb 15
Norwich City Council 2015-2 GBP £1,309 Stationery
Broadland District Council 2015-2 GBP £5,661 Grounds Monthly Charge Jan
Norfolk County Council 2015-2 GBP £1,009,237 GROUNDS MAINTENANCE
Broadland District Council 2015-1 GBP £5,661 Grounds Monthly Charge Dec 14
Norwich City Council 2015-1 GBP £16,353 DPP Printing Costs
Norfolk County Council 2015-1 GBP £1,069,573 CLEANING OF BUILDINGS
Broadland District Council 2014-12 GBP £5,661 Grounds Monthly Charge Nov 14
Norfolk County Council 2014-12 GBP £1,363,789 ESTATE / SITE MANAGEMENT COSTS
Norwich City Council 2014-11 GBP £10,150 New Construction, Conversion & Renovation-non Main Contractor
Broadland District Council 2014-11 GBP £5,661 Oct Mthly Chrg
Norfolk County Council 2014-11 GBP £728,329 PRINTING AND REPROGRAPHICS SERVICE ('INTERPRINT')
Norwich City Council 2014-10 GBP £6,438 New Construction, Conversion & Renovation-non Main Contractor
Broadland District Council 2014-10 GBP £5,661 Grounds Charge Sept 14
Norfolk County Council 2014-10 GBP £307,842 CLEANING OF BUILDINGS
Broadland District Council 2014-8 GBP £5,661 Grounds Monthly Charge July
Norwich City Council 2014-7 GBP £1,884 Stationery
Broadland District Council 2014-7 GBP £5,661 Gronds Charge
Broadland District Council 2014-6 GBP £5,661
Norwich City Council 2014-5 GBP £525 DPP Printing Costs
Broadland District Council 2014-5 GBP £6,091 Grounds Monthly Charges Apr 14
Broadland District Council 2014-4 GBP £5,585 Grounds Monthly Charge Mar 14
Norwich City Council 2014-3 GBP £2,414 Contract Cleaning 2875
Broadland District Council 2014-3 GBP £5,585 Grounds Monthly Charge
Norwich City Council 2014-1 GBP £1,489 Publicity 3595
Norwich City Council 2013-12 GBP £17,110 Cleansing Contracts 4050
Norwich City Council 2013-11 GBP £1,499 DPP Printing Costs
Norwich City Council 2013-9 GBP £24,186 Contract Cleaning 2875
Norwich City Council 2013-8 GBP £24,186 Contract Cleaning 2875
Norwich City Council 2013-7 GBP £15,631 Contract Cleaning 2875
Norwich City Council 2013-6 GBP £25,664 Cleansing Contracts 4050
Norwich City Council 2013-4 GBP £17,248 Contract Cleaning 2875
Norwich City Council 2013-3 GBP £26,045 Stationery
Norwich City Council 2013-2 GBP £8,555 Cleansing Contracts 4050
Norwich City Council 2013-1 GBP £25,170 Contract Cleaning 2875
Norwich City Council 2012-12 GBP £40,053 Contract Cleaning 2875
Norwich City Council 2012-11 GBP £8,555 Cleansing Contracts 4050
Borough Council of King's Lynn & West Norfolk 2012-11 GBP £693 Works
Norwich City Council 2012-10 GBP £48,608 Contract Cleaning 2875
Borough Council of King's Lynn & West Norfolk 2012-9 GBP £518 Special Events
Norwich City Council 2012-8 GBP £24,304 Contract Cleaning 2875
Norwich City Council 2012-7 GBP £24,304 Contract Cleaning 2875
Borough Council of King's Lynn & West Norfolk 2012-7 GBP £532 Works
Norwich City Council 2012-6 GBP £24,304 Contract Cleaning 2875
Norwich City Council 2012-5 GBP £30,667 Contract Cleaning 2875
Norwich City Council 2012-4 GBP £24,304 Contract Cleaning 2875
Norwich City Council 2012-3 GBP £54,428 Contract Cleaning 2875
Norfolk County Council 2012-2 GBP £1,608,548
Norwich City Council 2012-1 GBP £53,673 Contract Cleaning 2875
Norfolk County Council 2012-1 GBP £1,195,965
Broadland District Council 2011-12 GBP £3,302
South Norfolk Council 2011-12 GBP £1,574 Personal Redacted Data
Norfolk County Council 2011-12 GBP £1,024,411
Norfolk County Council 2011-11 GBP £1,375,232
Norwich City Council 2011-11 GBP £45,118 Contract Cleaning 2875
Norfolk County Council 2011-10 GBP £1,238,075
Norwich City Council 2011-10 GBP £18,282 Contract Cleaning 2875
Broadland District Council 2011-10 GBP £6,131
Norfolk County Council 2011-9 GBP £1,305,490
Norfolk County Council 2011-8 GBP £723,814
Norwich City Council 2011-8 GBP £36,563 Contract Cleaning 2875
Norwich City Council 2011-7 GBP £849 Miscellaneous Other 3999
Norfolk County Council 2011-7 GBP £1,474,900
South Norfolk Council 2011-6 GBP £2,175 Redacted Personal Data
Broadland District Council 2011-6 GBP £613
Norwich City Council 2011-6 GBP £54,845 Contract Cleaning 2875
Norfolk County Council 2011-6 GBP £478,565
Norfolk County Council 2011-5 GBP £153,934
Norfolk County Council 2011-4 GBP £498,308
Norfolk County Council 2011-3 GBP £31,460

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 NORSE EASTERN LIMITED 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 NORSE EASTERN LIMITED 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 NORSE EASTERN LIMITED 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.