Company NameNorham House 1152 Limited
Company StatusDissolved
Company Number06428633
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Paul Davies Young
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 January 2024)
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
Appointed23 January 2008(2 months, 1 week after company formation)
Appointment Duration6 years, 2 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 Graham Auld
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(2 months, 1 week after company formation)
Appointment Duration9 years, 2 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
Secretary NameMr Graham Auld
NationalityBritish
StatusResigned
Appointed23 January 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House The Walled Garden
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Director NameMr Derek Keith McLaren
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Octavian Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HZ
Director NameMr Alan David Oliver
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(1 year, 6 months after company formation)
Appointment Duration8 years, 8 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
Appointed12 June 2009(1 year, 6 months after company formation)
Appointment Duration8 years, 8 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 NameMr Gregory Kane
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(9 years, 4 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, 4 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
Appointed28 June 2019(11 years, 7 months after company formation)
Appointment Duration2 years, 10 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 NameMuckle Director Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed15 November 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

2 at £1Paramount Home Improvements (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 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

Filing History

24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
12 September 2019Memorandum and Articles of Association (8 pages)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
2 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
23 July 2019Registration of charge 064286330001, created on 19 July 2019 (23 pages)
2 July 2019Appointment of Mr Michael Alexander Giscombe as a director on 28 June 2019 (2 pages)
18 September 2018Cessation of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (1 page)
18 September 2018Notification of Paramount Home Improvements (U.K.) Limited as a person with significant control on 7 April 2017 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
8 March 2018Termination of appointment of Alan David Oliver as a secretary on 18 February 2018 (1 page)
8 March 2018Termination of appointment of Alan David Oliver as a director on 18 February 2018 (1 page)
12 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 January 2018Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Cessation of Pennine Newcastle Limited as a person with significant control on 7 April 2017 (1 page)
4 September 2017Cessation of Pennine Newcastle Limited as a person with significant control on 7 April 2017 (1 page)
4 September 2017Change of details for Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Change of details for Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages)
1 September 2017Notification of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages)
1 September 2017Notification of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
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)
21 April 2017Appointment of Mr Gregory Kane 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 2017Appointment of Mr Gregory Kane as a director on 7 April 2017 (2 pages)
21 April 2017Appointment of Mrs Sarah Lyn Van Haazel as a director on 7 April 2017 (2 pages)
19 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 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 Trading Estate Gateshead Tyne and Wear NE11 0HZ United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Unit 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ United Kingdom on 9 January 2014 (1 page)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 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 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (4 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 David 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 2011Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page)
10 February 2011Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page)
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)
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 2011Director's details changed for Mr Graham 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 2011Director's details changed for Derek Mclaren 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 David Auld on 1 January 2011 (2 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Derek Mclaren on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ on 17 November 2009 (1 page)
17 November 2009Director's details changed for Graham Auld on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Graham Auld on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Alan David Oliver on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Derek Mclaren on 17 November 2009 (2 pages)
17 November 2009Director's details changed for David Auld on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ on 17 November 2009 (1 page)
17 November 2009Director's details changed for David Auld on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Alan David Oliver on 17 November 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 July 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
29 July 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
25 June 2009Director appointed derek mclaren (2 pages)
25 June 2009Secretary appointed alan david oliver (2 pages)
25 June 2009Appointment terminated secretary graham auld (1 page)
25 June 2009Director appointed alan david oliver (2 pages)
25 June 2009Director appointed alan david oliver (2 pages)
25 June 2009Director appointed derek mclaren (2 pages)
25 June 2009Appointment terminated secretary graham auld (1 page)
25 June 2009Secretary appointed alan david oliver (2 pages)
27 November 2008Return made up to 15/11/08; full list of members (4 pages)
27 November 2008Return made up to 15/11/08; full list of members (4 pages)
5 April 2008Registered office changed on 05/04/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
5 April 2008Registered office changed on 05/04/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
29 January 2008New secretary appointed;new director appointed (3 pages)
29 January 2008New director appointed (3 pages)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed;new director appointed (3 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Ad 23/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Ad 23/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008New director appointed (3 pages)
15 November 2007Incorporation (15 pages)
15 November 2007Incorporation (15 pages)