Norham Holdings Group Limited WALLSEND


Founded in 2007, Norham Holdings Group, classified under reg no. 06176849 is an active company. Currently registered at Phoenix House Kingfisher Way NE28 9NX, Wallsend the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Benjamin W., James B. and Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 29 March 2007 and Benjamin W. has been with the company for the least time - from 5 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Norham Holdings Group Limited Address / Contact

Office Address Phoenix House Kingfisher Way
Office Address2 Silverlink Business Park
Town Wallsend
Post code NE28 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06176849
Date of Incorporation Wed, 21st Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Benjamin W.

Position: Director

Appointed: 05 January 2022

James B.

Position: Director

Appointed: 05 October 2015

Stephen B.

Position: Director

Appointed: 29 March 2007

Richard B.

Position: Director

Appointed: 22 April 2013

Resigned: 05 January 2022

David B.

Position: Secretary

Appointed: 12 January 2011

Resigned: 31 May 2012

David B.

Position: Director

Appointed: 03 October 2007

Resigned: 31 May 2012

Keith B.

Position: Director

Appointed: 29 March 2007

Resigned: 01 March 2010

Christopher B.

Position: Director

Appointed: 29 March 2007

Resigned: 05 October 2015

John C.

Position: Director

Appointed: 29 March 2007

Resigned: 11 January 2011

John C.

Position: Secretary

Appointed: 29 March 2007

Resigned: 11 January 2011

Osborne Secretaries Limited

Position: Corporate Secretary

Appointed: 21 March 2007

Resigned: 29 March 2007

Osborne Directors Limited

Position: Corporate Director

Appointed: 21 March 2007

Resigned: 29 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 664759  
Current Assets112 716652 110717 730 
Debtors98 052651 351717 730754 672
Net Assets Liabilities1 147 4971 093 969961 652725 899
Other Debtors32 48512 00013 08012 000
Property Plant Equipment4011  
Other
Accumulated Depreciation Impairment Property Plant Equipment116 353116 382116 393 
Amounts Owed By Related Parties9 43618 63619 68623 596
Amounts Owed To Group Undertakings460 4311 745 3121 818 5621 799 747
Average Number Employees During Period3333
Bank Borrowings Overdrafts1 110 56050 00033 19523 251
Creditors5 448 7974 079 2314 079 5664 181 287
Fixed Assets7 763 3077 762 7127 762 1367 771 623
Increase From Depreciation Charge For Year Property Plant Equipment 2911 
Investment Property1 462 0001 462 0001 462 0001 462 000
Investment Property Fair Value Model1 462 0001 462 0001 462 000 
Investments6 301 2676 300 7016 300 1366 309 623
Investments Fixed Assets6 301 2676 300 7016 300 1366 309 623
Investments In Group Undertakings Participating Interests6 264 6586 264 6586 264 6586 264 658
Loans To Group Undertakings Participating Interests36 60936 04335 47844 965
Net Current Assets Liabilities-1 167 013-2 589 512-2 720 918-2 864 437
Number Shares Issued Fully Paid 1 109 776 6001 109 776 6001 109 776 600
Other Creditors4 338 2374 029 2314 046 3714 158 036
Other Taxation Social Security Payable 2 027 636
Par Value Share 111
Property Plant Equipment Gross Cost116 393116 393116 393 
Total Assets Less Current Liabilities6 596 2945 173 2005 041 2184 907 186
Trade Creditors Trade Payables229 964357 848552 389729 186
Trade Debtors Trade Receivables56 131145 715289 273475 135

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements