Company NameNorham House 1034 Limited
Company StatusActive
Company Number05454976
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Katherine Anna Louise Darlington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(3 months, 4 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton House
38 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMr Anthony William Welton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(3 months, 4 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Bank Borrowdale Road
Keswick
Cumbria
CA12 5UP
Secretary NameMarie Christina Welton
NationalityBritish
StatusCurrent
Appointed12 September 2005(3 months, 4 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressBeech Bank Borrowdale Road
Keswick
Cumbria
CA12 5UP
Director NameMrs Laura Mary Victoria Browne
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameMrs Sara Margaret Therese Sutton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameMr Antony Welton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2019(14 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address1 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameMr Clifford Lewis Darlington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2019(14 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed17 May 2005(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
Appointed17 May 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Location

Registered Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches7 other UK companies use this postal address

Shareholders

237.9k at £1Clifford Darlington & Katherine Anna Darlington
27.50%
Ordinary
237.9k at £1Marie Christina Welton & Mr Anthony W. Welton
27.50%
Ordinary
194.6k at £1Laura Browne
22.50%
Ordinary
194.6k at £1Sara Sutton
22.50%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
21 February 2020Director's details changed for Mr Anthony Welton on 21 February 2020 (2 pages)
2 December 2019Appointment of Mr Clifford Darlington as a director on 27 May 2019 (2 pages)
2 December 2019Appointment of Mr Anthony Welton as a director on 27 May 2019 (2 pages)
20 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
8 April 2019Accounts for a dormant company made up to 31 July 2018 (9 pages)
17 May 2018Director's details changed for Mr Anthony William Welton on 17 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
17 May 2018Secretary's details changed for Marie Christina Welton on 17 May 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (10 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 865,107
(7 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 865,107
(7 pages)
25 January 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
25 January 2016Accounts for a dormant company made up to 31 July 2015 (8 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 865,107
(7 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 865,107
(7 pages)
15 June 2015Director's details changed for Mrs Laura Mary Victoria Browne on 14 June 2015 (2 pages)
15 June 2015Director's details changed for Mrs Laura Mary Victoria Browne on 14 June 2015 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 July 2014 (8 pages)
8 December 2014Accounts for a dormant company made up to 31 July 2014 (8 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 865,107
(8 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 865,107
(8 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
25 February 2014Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
9 December 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
9 December 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
17 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
2 July 2010Director's details changed for Mrs Sara Margaret Therese Sutton on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Laura Mary Victoria Browne on 2 July 2010 (2 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Mrs Laura Mary Victoria Browne on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Sara Margaret Therese Sutton on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Laura Mary Victoria Browne on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Sara Margaret Therese Sutton on 2 July 2010 (2 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
1 April 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
1 April 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
3 June 2009Director's change of particulars / laura browne / 15/06/2008 (1 page)
3 June 2009Return made up to 17/05/09; full list of members (5 pages)
3 June 2009Director's change of particulars / laura browne / 15/06/2008 (1 page)
3 June 2009Return made up to 17/05/09; full list of members (5 pages)
8 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
8 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
21 August 2008Return made up to 17/05/08; full list of members (5 pages)
21 August 2008Return made up to 17/05/08; full list of members (5 pages)
1 April 2008Director appointed mrs sara margaret therese sutton (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
1 April 2008Director appointed mrs sara margaret therese sutton (1 page)
31 March 2008Director appointed mrs laura mary victoria browne (1 page)
31 March 2008Director appointed mrs laura mary victoria browne (1 page)
13 August 2007Registered office changed on 13/08/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page)
13 August 2007Registered office changed on 13/08/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page)
5 June 2007Return made up to 17/05/07; full list of members (3 pages)
5 June 2007Return made up to 17/05/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 August 2006Return made up to 17/05/06; full list of members (3 pages)
31 August 2006Return made up to 17/05/06; full list of members (3 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Nc inc already adjusted 28/09/05 (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Statement of affairs (26 pages)
14 October 2005Nc inc already adjusted 28/09/05 (1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Ad 28/09/05--------- £ si 865106@1=865106 £ ic 1/865107 (2 pages)
14 October 2005Ad 28/09/05--------- £ si 865106@1=865106 £ ic 1/865107 (2 pages)
14 October 2005Statement of affairs (26 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005Registered office changed on 03/10/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005Director resigned (1 page)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)