Company NameParamount Home Improvements (U.K.) Limited
Company StatusDissolved
Company Number06345473
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date17 October 2023 (6 months ago)
Previous NamesNorham House 1132 Limited and Home Improvements (Northern) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Paul Davies Young
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Carl William Birkenshaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Frank Place
North Shields
Tyne & Wear
NE29 0LT
Director NameMr Derek Keith McLaren
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Octavian Way
Team Valley Industrial Estate
Gateshead
Tyne & Wear Ne110hz
Director NameMr Alan David Oliver
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 18 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Secretary NameMr Alan David Oliver
NationalityBritish
StatusResigned
Appointed23 November 2007(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 18 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameDavid Auld
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Melvin Harvey Gess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Graham Auld
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Gregory Kane
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Sarah Lyn Van Haazel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Michael Alexander Giscombe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Contact

Websiteparameter-europe.com

Location

Registered AddressUnit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

18.7k at £0.01Pennine Newcastle LTD
75.70%
Ordinary B
6k at £0.01Pennine Newcastle LTD
24.30%
Ordinary A

Financials

Year2014
Net Worth£244,009
Cash£909
Current Liabilities£19,570

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

19 July 2019Delivered on: 23 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: Aib Group (UK) P.L.C as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: None.
Outstanding
22 September 2008Delivered on: 27 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal & general assurance society policy no 012806040-7 date 20/02/2008 sum £250000 life asssured derek keith mclaren together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
22 September 2008Delivered on: 27 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal & general assurance society policy no 012797400-4 date 15/02/2008 sum £250000 life assured carl william birkenshaw together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
22 September 2008Delivered on: 27 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal & general assurance society policy no 012723643-8 date 14/01/2008 sum £250000 life assured alan david oliver together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
21 December 2007Delivered on: 3 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 May 2019 (6 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
23 July 2019Registration of charge 063454730006, created on 19 July 2019 (23 pages)
23 July 2019Satisfaction of charge 063454730005 in full (1 page)
15 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 September 2018Appointment of Mr Michael Alexander Giscombe as a director on 19 September 2018 (2 pages)
18 September 2018Notification of Pennine Newcastle Limited as a person with significant control on 7 April 2017 (2 pages)
18 September 2018Cessation of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Alan David Oliver as a director on 18 February 2018 (1 page)
8 March 2018Termination of appointment of Alan David Oliver as a secretary on 18 February 2018 (1 page)
13 February 2018Accounts for a small company made up to 31 May 2017 (7 pages)
1 February 2018Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
4 September 2017Notification of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages)
4 September 2017Cessation of Pennine Newcastle Limited as a person with significant control on 1 September 2017 (1 page)
4 September 2017Notification of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages)
4 September 2017Cessation of Pennine Newcastle Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
11 May 2017Appointment of Mr Gregory Kane as a director on 7 April 2017 (2 pages)
11 May 2017Appointment of Mr Gregory Kane as a director on 7 April 2017 (2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2017Appointment of Mrs Sarah Lyn Van Haazel as a director on 7 April 2017 (2 pages)
21 April 2017Termination of appointment of Graham Auld as a director on 7 April 2017 (1 page)
21 April 2017Termination of appointment of Graham Auld as a director on 7 April 2017 (1 page)
21 April 2017Appointment of Mrs Sarah Lyn Van Haazel as a director on 7 April 2017 (2 pages)
18 April 2017Full accounts made up to 31 July 2016 (16 pages)
18 April 2017Full accounts made up to 31 July 2016 (16 pages)
12 April 2017Registration of charge 063454730005, created on 7 April 2017 (13 pages)
12 April 2017Registration of charge 063454730005, created on 7 April 2017 (13 pages)
3 February 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Satisfaction of charge 1 in full (1 page)
18 November 2016Satisfaction of charge 4 in full (1 page)
18 November 2016Satisfaction of charge 2 in full (1 page)
18 November 2016Satisfaction of charge 2 in full (1 page)
18 November 2016Satisfaction of charge 4 in full (1 page)
18 November 2016Satisfaction of charge 3 in full (1 page)
18 November 2016Satisfaction of charge 3 in full (1 page)
19 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 May 2016Full accounts made up to 31 July 2015 (15 pages)
25 May 2016Full accounts made up to 31 July 2015 (15 pages)
29 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 246.92
(5 pages)
29 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 246.92
(5 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
19 September 2014Termination of appointment of Melvin Harvey Gess as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Melvin Harvey Gess as a director on 19 September 2014 (1 page)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 246.92
(5 pages)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 246.92
(5 pages)
25 April 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
25 April 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 March 2014Termination of appointment of David Auld as a director (1 page)
31 March 2014Termination of appointment of David Auld as a director (1 page)
9 January 2014Registered office address changed from Unit 2 Octavian Way Team Valley Industrial Estate Gateshead Tyne & Wear NE110HZ on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit 2 Octavian Way Team Valley Industrial Estate Gateshead Tyne & Wear NE110HZ on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit 2 Octavian Way Team Valley Industrial Estate Gateshead Tyne & Wear NE110HZ on 9 January 2014 (1 page)
4 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 246.92
(6 pages)
4 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 246.92
(6 pages)
18 June 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
18 June 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
20 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
17 February 2012Group of companies' accounts made up to 31 July 2011 (23 pages)
17 February 2012Group of companies' accounts made up to 31 July 2011 (23 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
2 June 2011Termination of appointment of Derek Mclaren as a director (1 page)
2 June 2011Termination of appointment of Derek Mclaren as a director (1 page)
3 March 2011Group of companies' accounts made up to 31 July 2010 (25 pages)
3 March 2011Group of companies' accounts made up to 31 July 2010 (25 pages)
10 February 2011Director's details changed for Mr Melvin Harvey Gess on 1 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page)
10 February 2011Director's details changed for Mr Graham Auld on 1 January 2011 (2 pages)
10 February 2011Director's details changed for David Auld on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Derek Mclaren on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Graham Auld on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Graham Auld on 1 January 2011 (2 pages)
10 February 2011Director's details changed for David Auld on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Alan David Oliver on 1 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page)
10 February 2011Director's details changed for Mr Melvin Harvey Gess on 1 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page)
10 February 2011Director's details changed for Mr Alan David Oliver on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Derek Mclaren on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Melvin Harvey Gess on 1 January 2011 (2 pages)
10 February 2011Director's details changed for David Auld on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Derek Mclaren on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Alan David Oliver on 1 January 2011 (2 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
15 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
15 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
14 September 2009Return made up to 16/08/09; full list of members (7 pages)
14 September 2009Return made up to 16/08/09; full list of members (7 pages)
29 June 2009Appointment terminated director carl birkenshaw (1 page)
29 June 2009Appointment terminated director carl birkenshaw (1 page)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 June 2009Director appointed david auld (2 pages)
25 June 2009Director appointed melvin gess (2 pages)
25 June 2009Director appointed graham auld (2 pages)
25 June 2009Director appointed graham auld (2 pages)
25 June 2009Director appointed melvin gess (2 pages)
25 June 2009Director appointed david auld (2 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
6 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 August 2008Return made up to 16/08/08; full list of members (5 pages)
29 August 2008Return made up to 16/08/08; full list of members (5 pages)
28 March 2008Curr sho from 31/08/2008 to 31/07/2008 (1 page)
28 March 2008Curr sho from 31/08/2008 to 31/07/2008 (1 page)
16 January 2008Statement of affairs (75 pages)
16 January 2008Ad 21/12/07--------- £ si [email protected]=38 £ ic 90/128 (2 pages)
16 January 2008Statement of affairs (75 pages)
16 January 2008Ad 21/12/07--------- £ si [email protected]=38 £ ic 90/128 (2 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
18 December 2007Ad 07/12/07--------- £ si [email protected] (2 pages)
18 December 2007Ad 07/12/07--------- £ si [email protected] (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed;new director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed;new director appointed (2 pages)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2007Director resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
12 December 2007Ad 07/12/07--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007S-div 07/12/07 (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2007Director resigned (1 page)
12 December 2007Ad 07/12/07--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
12 December 2007New secretary appointed;new director appointed (2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 December 2007Registered office changed on 12/12/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
12 December 2007S-div 07/12/07 (2 pages)
12 December 2007New secretary appointed;new director appointed (2 pages)
3 December 2007Company name changed home improvements (northern) lim ited\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed home improvements (northern) lim ited\certificate issued on 03/12/07 (2 pages)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2007Incorporation (17 pages)
16 August 2007Incorporation (17 pages)