UKBizDB.co.uk

NORHAM HOUSE 1034 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norham House 1034 Limited. The company was founded 19 years ago and was given the registration number 05454976. The firm's registered office is in CREWE. You can find them at 1 Whiteside Station Road, Holmes Chapel, Crewe, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORHAM HOUSE 1034 LIMITED
Company Number:05454976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Whiteside Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Bank, Borrowdale Road, Keswick, England, CA12 5UP

Secretary12 September 2005Active
4 Whiteside, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director01 February 2008Active
4 Whiteside, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director27 May 2019Active
Lawton House, 38 Offley Road, Sandbach, CW11 1GY

Director12 September 2005Active
4 Whiteside, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director01 February 2008Active
Beech Bank, Borrowdale Road, Keswick, England, CA12 5UP

Director12 September 2005Active
1 Whiteside Station Road, Holmes Chapel, Crewe, CW4 8AA

Director27 May 2019Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Secretary17 May 2005Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director17 May 2005Active

People with Significant Control

Ms Katherine Anna Louise Darlington
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:4 Whiteside, Station Road, Crewe, England, CW4 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clifford Lewis Darlington
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:4 Whiteside, Station Road, Crewe, England, CW4 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Christina Welton
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:4 Whiteside, Station Road, Crewe, England, CW4 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony William Welton
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:4 Whiteside, Station Road, Crewe, England, CW4 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

Change registered office address company with date old address new address.

Download
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Officers

Change person secretary company with change date.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.