Norham House 1151 Limited NEWCASTLE UPON TYNE


Norham House 1151 started in year 2007 as Private Limited Company with registration number 06428285. The Norham House 1151 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Unit 1C North Tyne Industrial Estate, Whitley Road. Postal code: NE12 9SZ.

The firm has one director. Jonathan Y., appointed on 29 April 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Norham House 1151 Limited Address / Contact

Office Address Unit 1C North Tyne Industrial Estate, Whitley Road
Office Address2 Benton
Town Newcastle Upon Tyne
Post code NE12 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06428285
Date of Incorporation Thu, 15th Nov 2007
Industry Dormant Company
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 5th Sep 2023 (2023-09-05)
Last confirmation statement dated Mon, 22nd Aug 2022

Company staff

Jonathan Y.

Position: Director

Appointed: 29 April 2022

Michael G.

Position: Director

Appointed: 28 June 2019

Resigned: 29 April 2022

Gregory K.

Position: Director

Appointed: 07 April 2017

Resigned: 29 April 2022

Sarah V.

Position: Director

Appointed: 07 April 2017

Resigned: 29 April 2022

Alan O.

Position: Secretary

Appointed: 12 June 2009

Resigned: 18 February 2018

Derek M.

Position: Director

Appointed: 12 June 2009

Resigned: 23 May 2011

Alan O.

Position: Director

Appointed: 12 June 2009

Resigned: 16 February 2018

David A.

Position: Director

Appointed: 23 January 2008

Resigned: 31 March 2014

Graham A.

Position: Director

Appointed: 23 January 2008

Resigned: 07 April 2017

Graham A.

Position: Secretary

Appointed: 23 January 2008

Resigned: 12 June 2009

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 15 November 2007

Resigned: 23 January 2008

Norham House Director Limited

Position: Corporate Director

Appointed: 15 November 2007

Resigned: 23 January 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Paramount Home Improvements (U.k.) Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Pennine Newcastle Limited that put Newcastle Upon Tyne, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Conservatory Outlet Group Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Paramount Home Improvements (U.K.) Limited

1c Chollerton Drive North Tyne Industrial Estate Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 06345473
Notified on 7 April 2017
Nature of control: 75,01-100% shares

Pennine Newcastle Limited

Unit 1c Chollerton Drive North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08916345
Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Conservatory Outlet Group Limited

The Cutting Room Thornes Lane Wharf, Wakefield, West Yorkshire, WF1 5RL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 08855980
Notified on 7 April 2017
Ceased on 7 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-05-312018-05-312019-05-31
Net Worth-14 935-14 935-14 935  
Balance Sheet
Net Assets Liabilities  14 93514 93514 935
Cash Bank In Hand124124   
Current Assets124124   
Net Assets Liabilities Including Pension Asset Liability-14 935-14 935-14 935  
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve-14 937-14 937   
Shareholder Funds-14 935-14 935-14 935  
Other
Average Number Employees During Period     
Creditors  14 93514 93514 935
Net Current Assets Liabilities-14 935-14 935-14 93514 93514 935
Total Assets Less Current Liabilities-14 935-14 935-14 93514 93514 935
Creditors Due Within One Year15 05915 05914 935  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 7th, October 2022
Free Download (6 pages)

Company search

Advertisements