NORHAM HOUSE 1152 LIMITED

NORHAM HOUSE 1152 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORHAM HOUSE 1152 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06428633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORHAM HOUSE 1152 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORHAM HOUSE 1152 LIMITED located?

    Registered Office Address
    c/o PENNINE HOME IMPROVEMENTS
    Unit 1c North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORHAM HOUSE 1152 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What are the latest filings for NORHAM HOUSE 1152 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    6 pagesAA

    Accounts for a dormant company made up to Aug 31, 2021

    6 pagesAA

    Termination of appointment of Michael Alexander Giscombe as a director on Apr 29, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Paul Davies Young as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of Gregory Kane as a director on Apr 29, 2022

    1 pagesTM01

    Termination of appointment of Sarah Lyn Van Haazel as a director on Apr 29, 2022

    1 pagesTM01

    Satisfaction of charge 064286330001 in full

    1 pagesMR04

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    3 pagesAA

    Previous accounting period extended from May 31, 2020 to Aug 31, 2020

    1 pagesAA01

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 064286330001, created on Jul 19, 2019

    23 pagesMR01

    Appointment of Mr Michael Alexander Giscombe as a director on Jun 28, 2019

    2 pagesAP01

    Notification of Paramount Home Improvements (U.K.) Limited as a person with significant control on Apr 07, 2017

    2 pagesPSC02

    Cessation of Conservatory Outlet Group Limited as a person with significant control on Apr 07, 2017

    1 pagesPSC07

    Confirmation statement made on Aug 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Termination of appointment of Alan David Oliver as a director on Feb 18, 2018

    1 pagesTM01

    Who are the officers of NORHAM HOUSE 1152 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Jonathan Paul Davies
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    Director
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    EnglandBritishDirector291274570001
    AULD, Graham
    Garden House The Walled Garden
    Hartford Hall Estate
    NE22 6AG Bedlington
    Northumberland
    Secretary
    Garden House The Walled Garden
    Hartford Hall Estate
    NE22 6AG Bedlington
    Northumberland
    BritishCompany Director37086780009
    OLIVER, Alan David
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    England
    Secretary
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    England
    BritishCompany Director126511470001
    MUCKLE SECRETARY LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    101749170002
    AULD, David
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    England
    Director
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    England
    Great BritainBritishCompany Director62835540002
    AULD, Graham
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    England
    Director
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    England
    United KingdomBritishCompany Director37086780009
    GISCOMBE, Michael Alexander
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    Director
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    EnglandBritishCompany Director127634210001
    KANE, Gregory
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    Director
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    EnglandBritishDirector83817400003
    MCLAREN, Derek Keith
    Octavian Way
    Team Valley Trading Estate
    NE11 0HZ Gateshead
    Unit 2
    Tyne And Wear
    United Kingdom
    Director
    Octavian Way
    Team Valley Trading Estate
    NE11 0HZ Gateshead
    Unit 2
    Tyne And Wear
    United Kingdom
    United KingdomBritishCompany Director121516940001
    OLIVER, Alan David
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    England
    Director
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    England
    EnglandBritishCompany Director126511470001
    VAN HAAZEL, Sarah Lyn
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    Director
    c/o Pennine Home Improvements
    North Tyne Industrial Estate, Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c
    EnglandBritishDirector156784180001
    MUCKLE DIRECTOR LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    Director
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    101749130002

    Who are the persons with significant control of NORHAM HOUSE 1152 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Conservatory Outlet Group Limited
    Thornes Lane Wharf
    WF1 5RL Wakefield
    The Cutting Room
    England
    Apr 07, 2017
    Thornes Lane Wharf
    WF1 5RL Wakefield
    The Cutting Room
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08855980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paramount Home Improvements (U.K.) Limited
    Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    1c Chollerton Drive North Tyne Industrial Estate
    United Kingdom
    Apr 07, 2017
    Whitley Road
    Benton
    NE12 9SZ Newcastle Upon Tyne
    1c Chollerton Drive North Tyne Industrial Estate
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number06345473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    North Tyne Industrial Estate, Whitley Road
    Longbenton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c Chollerton Drive
    England
    Apr 06, 2016
    North Tyne Industrial Estate, Whitley Road
    Longbenton
    NE12 9SZ Newcastle Upon Tyne
    Unit 1c Chollerton Drive
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08916345
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NORHAM HOUSE 1152 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 19, 2019
    Delivered On Jul 23, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Jul 23, 2019Registration of a charge (MR01)
    • May 04, 2022Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0