Get an alert when NORFOLK AND WAVENEY ENTERPRISE SERVICES files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-11 (in 7mo)

Last made up 2025-11-27

Watchouts

None on the register

Cash

£92K

+155.3% vs 2024

Net assets

-£761K

+1% vs 2024

Employees

14

-17.6% lowest in 6 filed years

Profit before tax

Period ending 2025-03-31

Accounts

10-year trend · latest reflected 2025-03-31

Metric Trend 2020-03-312020-04-012021-03-312021-04-012022-03-312022-04-012023-03-312023-04-012024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £21,099£84,478-£21,064£62,266-£194,795£7,911
Cash £168,953£113,001£120,938£57,332£36,139£92,260
Total assets less current liabilities -£700,028-£615,550-£636,614-£574,348-£769,143-£761,232
Net assets -£700,028
Equity -£700,028-£700,028-£615,550-£615,550-£636,614-£636,614-£574,348-£574,348-£769,143-£761,232
Average employees 262122231714
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 57 resigned

Name Role Appointed Born Nationality
CANNELL, Lucy Jane Secretary 2018-04-16
CASTLE, Marcelle Louise Director 2023-09-01 Sep 1978 British
PINCHBECK, James Robert Director 2017-06-07 Feb 1964 British
WALTERS, Antony John Director 2021-11-18 Mar 1967 British
WILSON, Andrew Director 2025-11-01 May 1969 British
WISEMAN, Laurie Michael Director 2016-12-06 Jan 1959 British
Show 57 resigned officers
Name Role Appointed Resigned
BALCH, John Percy Secretary 2009-03-10 2013-03-08
BROADLEY, Julie Ann Secretary 2003-09-09 2008-06-10
CANNELL, Lucy Jane Secretary 2013-03-08 2016-10-21
DUFFY, Kim Marguerite Secretary 2008-06-10 2009-03-06
HORNE, Kevin Michael Secretary 1997-06-25 2003-09-09
JENNINGS, John Hayden Secretary 1995-07-25 1997-06-25
SHARMA, Suenaina Secretary 2017-06-07 2018-04-16
SHUTTLEWORTH, Iris May Secretary 1995-07-25
BALCH, John Percy Director 2009-06-30 2018-04-05
BARRITT, Edwin Director 1993-07-27
BERKELEY, Charles Comyns William Director 2016-12-06 2017-11-22
BERRIDGE, Malcolm Director 1999-12-08
BETNEY, William Ernest Director 1993-07-27
BRADSHAW, Jeremy Robert Director 1994-11-27
BROADLEY, Julie Ann Director 2003-09-09 2007-03-27
CLARKE, Joanna Director 2017-06-07 2019-12-31
COMINS, Peter Crawford Melhuish Director 2016-06-21
CONNELLAN, Lorraine Margaret Director 2019-11-26 2025-04-30
DAUBNEY, Nicholas John Stennett Director 2013-03-19 2016-06-21
DAVIES, Leslie Thomas Director 2002-10-22 2006-03-23
DODDS, Andrew Clive Director 2002-06-13 2016-07-22
DOWDALL, Michael Director 1999-12-08 2003-03-18
DOYLE, Nicholas William Director 2016-07-15 2020-05-21
EGLETON, George Stephen Director 1994-11-29
GRAVESTOCK, Langford Robert Director 1994-11-29
HARPER, Russell Arthur Director 2002-12-20 2006-03-23
HARRISON, Paul Director 2002-10-22 2013-02-19
HEPWORTH LLOYD, Pablo Tudor Barraclough Director 2021-11-18 2024-03-31
HORNE, Kevin Michael Director 1997-06-25 2018-04-05
JAMES, Frank Roger Director 1995-01-31 2004-11-26
JARROLD, Susie Nicola Director 2016-06-21 2018-06-04
JENNINGS, John Hayden Director 1995-07-25 1997-06-25
LEMON, Peter Richard Director 2002-06-13 2003-09-09
MAWER, Wendy Director 2004-05-26 2011-03-22
MUSKETT, Michael James Director 2002-06-13 2016-12-06
NEVILLE, Caroline Jane Director 1994-03-29
PINDER, Andrew Director 1995-01-31 1999-06-30
PLANT, Graham Robert Director 2002-06-13 2003-06-17
PORTER, John Barry Director 1994-07-27
PRICE, Stephen Henry Director 1997-09-25 1999-09-15
PROVAN, Bruce Director 2011-09-06 2015-06-30
READING, Michael James Director 1995-01-31 1997-12-02
REYNOLDS, Charles Joseph Director 2002-06-20 2004-06-17
ROGERS, Paul Nigel Director 2006-10-12 2010-11-01
RUDDOCK, Jill Director 2016-12-06 2017-10-11
SHANDLEY, Debra Margaret Director 1997-12-02 2001-07-04
SHUTTLEWORTH, Iris May Director 1995-07-25
SMITH, Norman Robert Director 2002-06-13 2005-09-06
SOMERLEYTON, William, The Right Honourable Lord Director 1994-03-29
SOMNI, Chandresh Director 1999-09-15 2000-08-31
SPINNER, Will Director 2006-11-12 2009-03-31
THOMAS, Barrie William Director 1992-09-28 1994-10-06
THOMPSON, Simon Matthew Director 1999-09-15 2002-09-18
WATKINS, Philip Roger Director 2016-06-21 2021-03-19
WATTS, Bryan William, Mr. Director 2004-09-28 2006-03-23
WILLIAMS, John Graham Director 1993-07-27 2002-06-13
WILLIAMS, Marian Lesley Director 2002-06-13 2005-02-11

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 234 total filings

Date Type Category Description
2025-12-22 AA accounts Accounts with accounts type group PDF
2025-12-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-07 AP01 officers Appoint person director company with name date PDF
2025-04-30 TM01 officers Termination director company with name termination date PDF
2025-03-21 AA accounts Accounts with accounts type group PDF
2025-02-10 AD01 address Change registered office address company with date old address new address PDF
2024-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-01 TM01 officers Termination director company with name termination date PDF
2024-02-09 AA accounts Accounts with accounts type group PDF
2023-12-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-12 AP01 officers Appoint person director company with name date PDF
2022-12-20 AA accounts Accounts with accounts type group PDF
2022-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-23 AP01 officers Appoint person director company with name date PDF
2021-11-18 AP01 officers Appoint person director company with name date PDF
2021-11-01 AA accounts Accounts with accounts type group PDF
2021-03-20 TM01 officers Termination director company with name termination date PDF
2021-02-26 AA accounts Accounts with accounts type group PDF
2020-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page