Background WavePink WaveYellow Wave

NORHAM HOLDINGS GROUP LIMITED (06176849)

NORHAM HOLDINGS GROUP LIMITED (06176849) is an active UK company. incorporated on 21 March 2007. with registered office in Wallsend. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORHAM HOLDINGS GROUP LIMITED has been registered for 19 years. Current directors include BILCLOUGH, James Keith, BILCLOUGH, Stephen Paul, WILLCOX, Benjamin Philip Richard.

Company Number
06176849
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
Phoenix House Kingfisher Way, Wallsend, NE28 9NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BILCLOUGH, James Keith, BILCLOUGH, Stephen Paul, WILLCOX, Benjamin Philip Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORHAM HOLDINGS GROUP LIMITED

NORHAM HOLDINGS GROUP LIMITED is an active company incorporated on 21 March 2007 with the registered office located in Wallsend. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORHAM HOLDINGS GROUP LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06176849

LTD Company

Age

19 Years

Incorporated 21 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Phoenix House Kingfisher Way Silverlink Business Park Wallsend, NE28 9NX,

Timeline

36 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Left
Jan 11
Director Left
Mar 13
Director Joined
Apr 13
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Cleared
Aug 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Nov 22
Loan Secured
Oct 24
Loan Cleared
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BILCLOUGH, James Keith

Active
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born March 1977
Director
Appointed 05 Oct 2015

BILCLOUGH, Stephen Paul

Active
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born January 1969
Director
Appointed 29 Mar 2007

WILLCOX, Benjamin Philip Richard

Active
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born July 1977
Director
Appointed 05 Jan 2022

BILCLOUGH, David George

Resigned
Penleonard Close, ExeterEX2 4NY
Secretary
Appointed 12 Jan 2011
Resigned 31 May 2012

CROSBY, John Langton

Resigned
4 Turnpike Walk, SedgefieldTS21 3NP
Secretary
Appointed 29 Mar 2007
Resigned 11 Jan 2011

OSBORNE SECRETARIES LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate secretary
Appointed 21 Mar 2007
Resigned 29 Mar 2007

BERTRAM, Richard

Resigned
Phoenix House Kingfisher Way, WallsendNE28 9NX
Born March 1957
Director
Appointed 22 Apr 2013
Resigned 05 Jan 2022

BILCLOUGH, Christopher John

Resigned
Eastmoor, Longhoughton, AlnwickNE66 3JB
Born October 1966
Director
Appointed 29 Mar 2007
Resigned 05 Oct 2015

BILCLOUGH, David George

Resigned
Penleonard Close, ExeterEX2 4NY
Born December 1969
Director
Appointed 03 Oct 2007
Resigned 31 May 2012

BILCLOUGH, Keith Carruthers

Resigned
25 North Ridge, Whitley BayNE25 9XT
Born June 1949
Director
Appointed 29 Mar 2007
Resigned 01 Mar 2010

CROSBY, John Langton

Resigned
4 Turnpike Walk, SedgefieldTS21 3NP
Born June 1974
Director
Appointed 29 Mar 2007
Resigned 11 Jan 2011

OSBORNE DIRECTORS LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate director
Appointed 21 Mar 2007
Resigned 29 Mar 2007
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
29 October 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
7 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Legacy
3 June 2015
MG01MG01
Legacy
3 June 2015
MG01MG01
Legacy
3 June 2015
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Legacy
20 August 2012
MG01MG01
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
17 March 2012
MG01MG01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Legacy
27 July 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Statement Of Affairs
26 April 2007
SASA
Legacy
26 April 2007
88(2)R88(2)R
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Statement Of Affairs
26 April 2007
SASA
Legacy
26 April 2007
88(2)O88(2)O
Legacy
24 April 2007
123Notice of Increase in Nominal Capital
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
287Change of Registered Office
Incorporation Company
21 March 2007
NEWINCIncorporation