Background WavePink WaveYellow Wave

NORSEMAN DIRECT HOLDINGS LIMITED (06732578)

NORSEMAN DIRECT HOLDINGS LIMITED (06732578) is an active UK company. incorporated on 24 October 2008. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORSEMAN DIRECT HOLDINGS LIMITED has been registered for 17 years. Current directors include WHITE, Christopher David, WHITE, Jonathan Mark.

Company Number
06732578
Status
active
Type
ltd
Incorporated
24 October 2008
Age
17 years
Address
77 Swinnow Lane, Leeds, LS13 4TY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHITE, Christopher David, WHITE, Jonathan Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSEMAN DIRECT HOLDINGS LIMITED

NORSEMAN DIRECT HOLDINGS LIMITED is an active company incorporated on 24 October 2008 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORSEMAN DIRECT HOLDINGS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06732578

LTD Company

Age

17 Years

Incorporated 24 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

77 Swinnow Lane Leeds, LS13 4TY,

Previous Addresses

1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE
From: 24 October 2008To: 2 December 2025
Timeline

6 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Loan Secured
Jan 15
Director Left
Nov 21
Owner Exit
Nov 21
Capital Reduction
Apr 22
Share Buyback
Apr 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITE, Christopher David

Active
Bramley, LeedsLS13 4TY
Secretary
Appointed 24 Oct 2008

WHITE, Christopher David

Active
Bramley, LeedsLS13 4TY
Born December 1976
Director
Appointed 24 Oct 2008

WHITE, Jonathan Mark

Active
Bramley, LeedsLS13 4TY
Born June 1973
Director
Appointed 24 Oct 2008

HOWARTH, Claire Marie

Resigned
4 Farm Hill Road, LeedsLS27 9RD
Born March 1975
Director
Appointed 24 Oct 2008
Resigned 29 Oct 2008

WHITE, John Granville

Resigned
Bramley, LeedsLS13 4TY
Born November 1944
Director
Appointed 24 Oct 2008
Resigned 17 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

John Granville White

Ceased
Bramley, LeedsLS13 4TY
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2021

Christopher David White

Active
Bramley, LeedsLS13 4TY
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jonathan Mark White

Active
Bramley, LeedsLS13 4TY
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
13 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 April 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Resolution
30 March 2009
RESOLUTIONSResolutions
Statement Of Affairs
30 March 2009
SASA
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2008
288cChange of Particulars
Legacy
7 November 2008
288bResignation of Director or Secretary
Incorporation Company
24 October 2008
NEWINCIncorporation