Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORHAM HOUSE 1152 LIMITED
Company Information for

NORHAM HOUSE 1152 LIMITED

PENNINE HOME IMPROVEMENTS, UNIT 1C NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD, BENTON, NEWCASTLE UPON TYNE, NE12 9SZ,
Company Registration Number
06428633
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Norham House 1152 Ltd
NORHAM HOUSE 1152 LIMITED was founded on 2007-11-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Norham House 1152 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORHAM HOUSE 1152 LIMITED
 
Legal Registered Office
PENNINE HOME IMPROVEMENTS
UNIT 1C NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD
BENTON
NEWCASTLE UPON TYNE
NE12 9SZ
Other companies in NE12
 
Filing Information
Company Number 06428633
Company ID Number 06428633
Date formed 2007-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 19:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORHAM HOUSE 1152 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORHAM HOUSE 1152 LIMITED

Current Directors
Officer Role Date Appointed
GREGORY KANE
Director 2017-04-07
SARAH LYN VAN HAAZEL
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID OLIVER
Company Secretary 2009-06-12 2018-02-18
ALAN DAVID OLIVER
Director 2009-06-12 2018-02-18
GRAHAM AULD
Director 2008-01-23 2017-04-07
DAVID AULD
Director 2008-01-23 2014-03-31
DEREK KEITH MCLAREN
Director 2009-06-12 2011-05-23
GRAHAM AULD
Company Secretary 2008-01-23 2009-06-12
MUCKLE SECRETARY LIMITED
Company Secretary 2007-11-15 2008-01-23
MUCKLE DIRECTOR LIMITED
Director 2007-11-15 2008-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY KANE CLEARVIEW HOME IMPROVEMENTS LIMITED Director 2017-06-29 CURRENT 2008-01-09 Active
GREGORY KANE CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2013-06-26 Active
GREGORY KANE CROWNFOLD LIMITED Director 2017-04-07 CURRENT 1989-02-01 Liquidation
GREGORY KANE PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED Director 2017-04-07 CURRENT 2007-08-16 Active - Proposal to Strike off
GREGORY KANE NORHAM HOUSE 1151 LIMITED Director 2017-04-07 CURRENT 2007-11-15 Active - Proposal to Strike off
GREGORY KANE PENNINE NEWCASTLE LIMITED Director 2017-04-07 CURRENT 2014-02-28 Active - Proposal to Strike off
GREGORY KANE GMK MIDLAND LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
GREGORY KANE GGK RETAILING LTD Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2018-05-08
GREGORY KANE CONSERVATORY OUTLET GROUP LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
GREGORY KANE CONSERVATORY OUTLET LIMITED Director 2011-06-30 CURRENT 2005-05-13 Active
SARAH LYN VAN HAAZEL CLEARVIEW HOME IMPROVEMENTS LIMITED Director 2017-06-29 CURRENT 2008-01-09 Active
SARAH LYN VAN HAAZEL CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2013-06-26 Active
SARAH LYN VAN HAAZEL CROWNFOLD LIMITED Director 2017-04-07 CURRENT 1989-02-01 Liquidation
SARAH LYN VAN HAAZEL PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED Director 2017-04-07 CURRENT 2007-08-16 Active - Proposal to Strike off
SARAH LYN VAN HAAZEL NORHAM HOUSE 1151 LIMITED Director 2017-04-07 CURRENT 2007-11-15 Active - Proposal to Strike off
SARAH LYN VAN HAAZEL PENNINE NEWCASTLE LIMITED Director 2017-04-07 CURRENT 2014-02-28 Active - Proposal to Strike off
SARAH LYN VAN HAAZEL CONSERVATORY OUTLET GROUP LIMITED Director 2016-12-01 CURRENT 2014-01-22 Active
SARAH LYN VAN HAAZEL CONSERVATORY OUTLET LIMITED Director 2016-12-01 CURRENT 2005-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Final Gazette dissolved via compulsory strike-off
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYN VAN HAAZEL
2022-05-11AP01DIRECTOR APPOINTED MR JONATHAN PAUL DAVIES YOUNG
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064286330001
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-05-12AA01Previous accounting period extended from 31/05/20 TO 31/08/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-12MEM/ARTSARTICLES OF ASSOCIATION
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-02RES01ADOPT ARTICLES 02/08/19
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064286330001
2019-07-02AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER GISCOMBE
2018-09-18PSC02Notification of Paramount Home Improvements (U.K.) Limited as a person with significant control on 2017-04-07
2018-09-18PSC07CESSATION OF CONSERVATORY OUTLET GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID OLIVER
2018-03-08TM02Termination of appointment of Alan David Oliver on 2018-02-18
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-11AA01Previous accounting period shortened from 31/07/17 TO 31/05/17
2017-09-04PSC05Change of details for Conservatory Outlet Group Limited as a person with significant control on 2017-04-07
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-09-04PSC07CESSATION OF PENNINE NEWCASTLE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01PSC02Notification of Conservatory Outlet Group Limited as a person with significant control on 2017-04-07
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-21AP01DIRECTOR APPOINTED MRS SARAH LYN VAN HAAZEL
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AULD
2017-04-21AP01DIRECTOR APPOINTED MR GREGORY KANE
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0122/08/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/07/14 TOTAL EXEMPTION FULL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0122/08/14 FULL LIST
2014-04-25AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AULD
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNIT 2 OCTAVIAN WAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0HZ UNITED KINGDOM
2013-10-10AR0122/08/13 FULL LIST
2013-05-03AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-20AR0122/08/12 FULL LIST
2012-02-17AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-23AR0122/08/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCLAREN
2011-03-03AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID OLIVER / 01/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCLAREN / 01/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AULD / 01/01/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID AULD / 01/01/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAVID OLIVER / 01/01/2011
2010-10-06AR0101/10/10 FULL LIST
2010-03-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-18AR0115/11/09 FULL LIST
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 2 OCTAVIAN WAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0HZ
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID OLIVER / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCLAREN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM AULD / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID AULD / 17/11/2009
2009-10-23AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-29225CURRSHO FROM 30/11/2009 TO 31/07/2009
2009-06-25288aSECRETARY APPOINTED ALAN DAVID OLIVER
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY GRAHAM AULD
2009-06-25288aDIRECTOR APPOINTED ALAN DAVID OLIVER
2009-06-25288aDIRECTOR APPOINTED DEREK MCLAREN
2008-11-27363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-04-05287REGISTERED OFFICE CHANGED ON 05/04/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288bSECRETARY RESIGNED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cSECRETARY'S PARTICULARS CHANGED
2008-01-2988(2)RAD 23/01/08--------- £ SI 1@1=1 £ IC 1/2
2007-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NORHAM HOUSE 1152 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORHAM HOUSE 1152 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NORHAM HOUSE 1152 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORHAM HOUSE 1152 LIMITED

Intangible Assets
Patents
We have not found any records of NORHAM HOUSE 1152 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORHAM HOUSE 1152 LIMITED
Trademarks
We have not found any records of NORHAM HOUSE 1152 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORHAM HOUSE 1152 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NORHAM HOUSE 1152 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORHAM HOUSE 1152 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORHAM HOUSE 1152 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORHAM HOUSE 1152 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.