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

NORFOLK DRY WALL LIMITED

THE WHITE HOUSE, HIGH STREET, DEREHAM, NORFOLK, NR19 1DR,
Company Registration Number
02380590
Private Limited Company
Active

Company Overview

About Norfolk Dry Wall Ltd
NORFOLK DRY WALL LIMITED was founded on 1989-05-08 and has its registered office in Dereham. The organisation's status is listed as "Active". Norfolk Dry Wall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NORFOLK DRY WALL LIMITED
 
Legal Registered Office
THE WHITE HOUSE
HIGH STREET
DEREHAM
NORFOLK
NR19 1DR
Other companies in NR19
 
Filing Information
Company Number 02380590
Company ID Number 02380590
Date formed 1989-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-09-05 13:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORFOLK DRY WALL LIMITED
The accountancy firm based at this address is JEMMETT FOX (UK) 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.
Companies with same name NORFOLK DRY WALL LIMITED
The following companies were found which have the same name as NORFOLK DRY WALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORFOLK DRY WALL (ESSEX) LIMITED THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR Active Company formed on the 2001-09-05

Company Officers of NORFOLK DRY WALL LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DOUGLAS GILCHRIST
Company Secretary 1999-04-26
PETER JAMES GEORGE
Director 1991-05-15
MATTHEW PAUL GILCHRIST
Director 2013-12-17
WILLIAM DOUGLAS GILCHRIST
Director 1995-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FREDERICK PERRY
Company Secretary 1995-01-09 1999-04-26
IAN FREDERICK PERRY
Director 1995-05-01 1999-04-26
PETER JAMES GEORGE
Company Secretary 1991-05-15 1995-01-09
BRIAN ECKFORD
Director 1991-05-15 1995-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DOUGLAS GILCHRIST G & G MANAGEMENT (NORWICH) LIMITED Company Secretary 1999-06-16 CURRENT 1999-06-16 Active
PETER JAMES GEORGE G & G INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
PETER JAMES GEORGE CAMBRIDGE & NORFOLK DRY WALL LIMITED Director 2016-10-25 CURRENT 2016-08-09 Active
PETER JAMES GEORGE RENDER RESTORATION LTD Director 2016-05-07 CURRENT 2016-05-07 Active
PETER JAMES GEORGE NDW LABOUR SUPPLY LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active
PETER JAMES GEORGE NORFOLK DRY WALL (ESSEX) LIMITED Director 2001-09-05 CURRENT 2001-09-05 Active
PETER JAMES GEORGE G & G MANAGEMENT (NORWICH) LIMITED Director 1999-06-16 CURRENT 1999-06-16 Active
MATTHEW PAUL GILCHRIST NDW LABOUR SUPPLY LIMITED Director 2017-02-22 CURRENT 2008-11-10 Active
MATTHEW PAUL GILCHRIST G & G INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MATTHEW PAUL GILCHRIST CAMBRIDGE & NORFOLK DRY WALL LIMITED Director 2016-10-25 CURRENT 2016-08-09 Active
MATTHEW PAUL GILCHRIST RENDER RESTORATION LTD Director 2016-05-07 CURRENT 2016-05-07 Active
WILLIAM DOUGLAS GILCHRIST NORFOLK DRY WALL (ESSEX) LIMITED Director 2001-09-05 CURRENT 2001-09-05 Active
WILLIAM DOUGLAS GILCHRIST G & G MANAGEMENT (NORWICH) LIMITED Director 1999-06-16 CURRENT 1999-06-16 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
2023-07-31REGISTRATION OF A CHARGE / CHARGE CODE 023805900007
2023-07-31REGISTRATION OF A CHARGE / CHARGE CODE 023805900008
2023-05-19CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-01-11Unaudited abridged accounts made up to 2021-08-31
2021-07-09PSC02Notification of Ndw & Co Holdings Ltd as a person with significant control on 2021-02-28
2021-07-09PSC07CESSATION OF PETER JAMES GEORGE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023805900004
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023805900006
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023805900005
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023805900004
2017-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023805900003
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023805900003
2017-02-27AA31/08/16 TOTAL EXEMPTION SMALL
2017-02-27AA31/08/16 TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0108/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-15AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-15CH01Director's details changed for Mr Matthew Paul Gilchrist on 2014-08-15
2014-11-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0108/05/14 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR MATTHEW PAUL GILCHRIST
2013-11-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0108/05/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0108/05/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0108/05/11 ANNUAL RETURN FULL LIST
2011-05-20CH01Director's details changed for Mr William Douglas Gilchrist on 2011-05-19
2011-05-20CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM DOUGLAS GILCHRIST on 2011-05-19
2011-02-09AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-24AR0108/05/10 FULL LIST
2010-04-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GILCHRIST / 31/08/2008
2008-12-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GILCHRIST / 31/03/2008
2008-03-17AA31/08/07 TOTAL EXEMPTION SMALL
2007-05-30363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-24363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-25363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-10-08RES131,000 SHARES ISSUED 30/09/04
2004-10-08RES12VARYING SHARE RIGHTS AND NAMES
2004-10-0888(2)RAD 30/09/04--------- £ SI 1000@1=1000 £ IC 3099/4099
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-2888(2)RAD 21/07/04--------- £ SI 3000@1=3000 £ IC 99/3099
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-14363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-05-15363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-05-29363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-06-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-14363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-05-23363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-05-17363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-05-07288aNEW SECRETARY APPOINTED
1999-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-15169£ IC 100/99 31/07/98 £ SR 1@1=1
1998-05-20363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-05-19363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-05-16363sRETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS
1996-01-22288NEW DIRECTOR APPOINTED
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-05-16363sRETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS
1995-05-10288NEW DIRECTOR APPOINTED
1995-01-17288DIRECTOR RESIGNED
1995-01-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-05-13363sRETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS
1993-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to NORFOLK DRY WALL LIMITED 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 DRY WALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding LLOYDS BANK PLC
2017-04-28 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 2004-08-10 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1991-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 376,846
Provisions For Liabilities Charges 2012-09-01 £ 125,030

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DRY WALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 1,000
Cash Bank In Hand 2012-09-01 £ 85,787
Current Assets 2012-09-01 £ 1,080,388
Debtors 2012-09-01 £ 950,361
Fixed Assets 2012-09-01 £ 21,787
Shareholder Funds 2012-09-01 £ 600,299
Stocks Inventory 2012-09-01 £ 44,240
Tangible Fixed Assets 2012-09-01 £ 21,787

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORFOLK DRY WALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORFOLK DRY WALL LIMITED
Trademarks
We have not found any records of NORFOLK DRY WALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORFOLK DRY WALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as NORFOLK DRY WALL LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where NORFOLK DRY WALL 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 NORFOLK DRY WALL 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 NORFOLK DRY WALL 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.