Paramount Home Improvements (u.k.) Limited NEWCASTLE UPON TYNE


Paramount Home Improvements (U.k.) Limited was dissolved on 2023-10-17. Paramount Home Improvements (u.k.) was a private limited company that was situated at Unit 1C North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ. The company (formed on 2007-08-16) was run by 1 director.
Director Jonathan Y. who was appointed on 29 April 2022.

The company was classified as "activities of other holding companies n.e.c." (64209), "activities of construction holding companies" (64203). As stated in the CH database, there was a name change on 2007-12-03, their previous name was Home Improvements (northern). There is a second name alteration: previous name was Norham House 1132 performed on 2007-11-30. The latest confirmation statement was sent on 2022-08-16 and last time the accounts were sent was on 31 August 2021. 2015-08-16 was the date of the last annual return.

Paramount Home Improvements (u.k.) 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 06345473
Date of Incorporation Thu, 16th Aug 2007
Date of Dissolution Tue, 17th Oct 2023
Industry Activities of other holding companies n.e.c.
Industry Activities of construction holding companies
End of financial Year 31st August
Company age 16 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 30th Aug 2023
Last confirmation statement dated Tue, 16th Aug 2022

Company staff

Jonathan Y.

Position: Director

Appointed: 29 April 2022

Michael G.

Position: Director

Appointed: 19 September 2018

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

Graham A.

Position: Director

Appointed: 12 June 2009

Resigned: 07 April 2017

David A.

Position: Director

Appointed: 12 June 2009

Resigned: 31 March 2014

Melvin G.

Position: Director

Appointed: 12 June 2009

Resigned: 19 September 2014

Carl B.

Position: Director

Appointed: 23 November 2007

Resigned: 12 June 2009

Alan O.

Position: Director

Appointed: 23 November 2007

Resigned: 18 February 2018

Alan O.

Position: Secretary

Appointed: 23 November 2007

Resigned: 18 February 2018

Derek M.

Position: Director

Appointed: 23 November 2007

Resigned: 23 May 2011

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 16 August 2007

Resigned: 23 November 2007

Norham House Director Limited

Position: Corporate Director

Appointed: 16 August 2007

Resigned: 23 November 2007

People with significant control

Pennine Newcastle 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 08916345
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 1 September 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, WF1 5RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England & 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

Company previous names

Home Improvements (northern) December 3, 2007
Norham House 1132 November 30, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 2021-08-31
filed on: 28th, September 2022
Free Download (6 pages)

Company search

Advertisements