Get an alert when NORFOLK WASTE LIMITED 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-14 (in 2mo)

Last made up 2025-06-30

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus, they continue to adopt the going concern basis in preparing the annual financial statements. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for the 12 month period following the date of approval of the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 36 resigned

Name Role Appointed Born Nationality
LONGDON, Steven John Director 2023-08-02 May 1966 British
MCKENZIE, Fraser Wilson Director 2024-02-01 Oct 1965 British
Show 36 resigned officers
Name Role Appointed Resigned
BOLTON, Jonathan Mark Secretary 2005-07-27 2008-10-20
BUNTON, Victoria Secretary 2011-10-26 2012-12-20
CALDER, Samantha Jane Secretary 2005-07-27 2006-09-28
CROWHURST, Georgina Violet Secretary 2019-10-15 2020-01-28
DE FEO, Caterina Secretary 2009-08-01 2010-08-31
FAVIER TILSTON, Claire Secretary 2006-12-15 2013-01-10
HALLER, Rex Charles Secretary 1994-12-14 1997-03-31
HARDMAN, Steven Neville Secretary 2004-07-06 2004-08-16
NUNN, Carol Jayne Secretary 2012-12-20 2019-05-17
STUTELEY, Stephen Russell Secretary 1997-03-31 1999-09-30
WATERHOUSE, Alan Secretary 1999-09-30 2005-07-27
ALPHA SECRETARIAL LIMITED Corporate Nominee Secretary 1994-12-14 1994-12-14
BASTOW, Edward William Director 2001-01-02 2003-07-31
BURNS, Phillip Wesley Director 2003-07-31 2003-09-30
CASSELLS, Leslie James Davidson Director 2004-01-15 2009-11-30
ELLIS, Christopher John Director 2008-06-27 2013-11-28
ETHERIDGE, Hugh Charles Director 2001-09-24 2003-07-31
HALLER, Mark Director 1994-12-14 1997-03-31
HALLER, Rex Charles Director 1994-12-14 1997-03-31
HARDMAN, Steven Neville Director 2004-08-16 2008-04-30
HUNTINGTON, John Michael Director 1999-09-30 2001-04-04
KNOTT, Gordon Peter Director 2001-01-02 2003-07-31
MEREDITH, James Robert Director 2003-09-08 2009-11-27
ORTS-LLOPIS, Vicente Federico Director 2009-12-01 2024-01-31
PRIOR, Ruth Catherine Director 2003-09-08 2004-01-15
RACKHAM (SNR), Paul Anthony Director 1997-03-31 2001-05-14
RACKHAM JNR, Paul Anthony Director 1997-03-31 1999-09-30
ROBINSON, Malcolm Director 2006-10-06 2008-06-27
SANDY, Nigel Desmond Alexander Director 2001-05-14 2003-07-31
SERRANO MINCHAN, Agustin Director 2009-08-01 2022-02-11
SHEPPARD, Derrick Richard Adam, Reverend Director 1997-07-01 1998-12-02
STEWART, Quentin Richard Director 2003-07-31 2003-09-30
STUTELEY, Stephen Russell Director 1997-03-31 1999-09-30
TAYLOR, Paul Director 2009-12-01 2023-08-01
TRENDELL, William Anthony Director 1999-09-30 2001-09-24
WALSH, Timothy Charles Director 1997-03-31 2003-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fcc Environment (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-07 Active

Filing timeline

Last 20 of 183 total filings

Date Type Category Description
2025-10-30 AA accounts Accounts with accounts type full
2025-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-02-02 AP01 officers Appoint person director company with name date PDF
2024-02-02 TM01 officers Termination director company with name termination date PDF
2023-10-26 AA accounts Accounts with accounts type full
2023-08-04 AP01 officers Appoint person director company with name date PDF
2023-08-04 TM01 officers Termination director company with name termination date PDF
2023-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-10 AA accounts Accounts with accounts type full
2022-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-01 AD01 address Change registered office address company with date old address new address PDF
2022-02-16 TM01 officers Termination director company with name termination date PDF
2021-09-29 AA accounts Accounts with accounts type full
2021-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-29 AA accounts Accounts with accounts type full
2020-07-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-28 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page