NORHAM HOLDINGS GROUP LIMITED
WALLSEND


Company number 06176849
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address PHOENIX HOUSE KINGFISHER WAY, SILVERLINK BUSINESS PARK, WALLSEND, TYNE & WEAR NE28 9NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 11,097,766.16 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of NORHAM HOLDINGS GROUP LIMITED are www.norhamholdingsgroup.co.uk, and www.norham-holdings-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Norham Holdings Group Limited is a Private Limited Company. The company registration number is 06176849. Norham Holdings Group Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Norham Holdings Group Limited is Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne Wear Ne28 9nx. . BERTRAM, Richard is a Director of the company. BILCLOUGH, James Keith is a Director of the company. BILCLOUGH, Stephen Paul is a Director of the company. Secretary BILCLOUGH, David George has been resigned. Secretary CROSBY, John Langton has been resigned. Secretary OSBORNE SECRETARIES LIMITED has been resigned. Director BILCLOUGH, Christopher John has been resigned. Director BILCLOUGH, David George has been resigned. Director BILCLOUGH, Keith Carruthers has been resigned. Director CROSBY, John Langton has been resigned. Director OSBORNE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BERTRAM, Richard
Appointed Date: 22 April 2013
68 years old

Director
BILCLOUGH, James Keith
Appointed Date: 05 October 2015
48 years old

Director
BILCLOUGH, Stephen Paul
Appointed Date: 29 March 2007
56 years old

Resigned Directors

Secretary
BILCLOUGH, David George
Resigned: 31 May 2012
Appointed Date: 12 January 2011

Secretary
CROSBY, John Langton
Resigned: 11 January 2011
Appointed Date: 29 March 2007

Secretary
OSBORNE SECRETARIES LIMITED
Resigned: 29 March 2007
Appointed Date: 21 March 2007

Director
BILCLOUGH, Christopher John
Resigned: 05 October 2015
Appointed Date: 29 March 2007
58 years old

Director
BILCLOUGH, David George
Resigned: 31 May 2012
Appointed Date: 03 October 2007
55 years old

Director
BILCLOUGH, Keith Carruthers
Resigned: 01 March 2010
Appointed Date: 29 March 2007
76 years old

Director
CROSBY, John Langton
Resigned: 11 January 2011
Appointed Date: 29 March 2007
51 years old

Director
OSBORNE DIRECTORS LIMITED
Resigned: 29 March 2007
Appointed Date: 21 March 2007

NORHAM HOLDINGS GROUP LIMITED Events

28 Nov 2016
Accounts for a small company made up to 31 March 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 11,097,766.16

07 Nov 2015
Accounts for a small company made up to 31 March 2015
05 Oct 2015
Termination of appointment of Christopher John Bilclough as a director on 5 October 2015
05 Oct 2015
Appointment of Mr James Keith Bilclough as a director on 5 October 2015
...
... and 69 more events
16 Apr 2007
New secretary appointed;new director appointed
16 Apr 2007
New director appointed
16 Apr 2007
Ad 29/03/07--------- £ si [email protected]=950 £ ic 1/951
16 Apr 2007
Registered office changed on 16/04/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB
21 Mar 2007
Incorporation

NORHAM HOLDINGS GROUP LIMITED Charges

3 August 2015
Charge code 0617 6849 0016
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole that property k/a saltire house, 6B dunnet…
1 July 2015
Charge code 0617 6849 0015
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land and buildings on the west side of norham place…
1 July 2015
Charge code 0617 6849 0014
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
8 August 2012
Legal mortgage
Delivered: 20 August 2012
Status: Outstanding
Persons entitled: Ian Fletcher Steward Jane Hilary Bilclough
Description: All that f/h property situate and k/a 3 fore street ashton…
14 March 2012
Standard security executed on 25TH january 2012
Delivered: 17 March 2012
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects k/a and forming 6B dunnett way…
13 September 2011
Mortgage deed
Delivered: 3 June 2015
Status: Satisfied on 25 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H tylers lodge riverside rothbury northumberland t/no…
13 September 2011
Mortgage deed
Delivered: 3 June 2015
Status: Satisfied on 25 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H riverside lodge station road rothbury northumberland…
13 September 2011
Mortgage deed
Delivered: 3 June 2015
Status: Satisfied on 25 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H riverside lodge station road roth bury northumberland…
26 July 2011
Assignment of rental income and charge over account balances
Delivered: 27 July 2011
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed and floating charge all its rights…
19 July 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 July 2011
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 May 2011
Mortgage
Delivered: 1 June 2011
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 fore street, ashton, helston, t/no: CL238970 together…
29 January 2008
Mortgage
Delivered: 4 June 2008
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a saltire house 6B dunnet way broxburn west…
29 January 2008
Mortgage
Delivered: 8 February 2008
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H pintail cottage 1 bolton terrace embleton t/n ND148123…
29 January 2008
Deposit agreement to secure own liabilities
Delivered: 8 February 2008
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
22 January 2008
Debenture
Delivered: 26 January 2008
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2007
An omnibus guarantee and set-off agreement
Delivered: 25 October 2007
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…