Company NameNorthumbrian House Ltd.
DirectorAnn Christine Whalley
Company StatusActive
Company Number04149609
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Ann Christine Whalley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(14 years, 2 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Redfern House Harrytown
Romiley
Stockport
Cheshire
SK6 3BS
Secretary NameMs Karen Mary Steward
StatusCurrent
Appointed09 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address31 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
Director NameMr David Pearson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleProperty Owner & Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Fold Farm
Rowarth
High Peak
Derbyshire
SK22 1ED
Director NamePatrick David Pearson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleBuilding Developer
Correspondence AddressLower Fold Farm Cottage
Rowarth
High Peak
Derbyshire
SK22 1ED
Secretary NameMr David Pearson
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleProperty Owner & Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Fold Farm
Rowarth
High Peak
Derbyshire
SK22 1ED
Director NameAndrew Gordon Sweet
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2004)
RoleCar Sales Executive
Correspondence AddressFlat No1 Northumbrian House
73 Lower Bents Lane
Bredbury Stockport
Cheshire
SK6 2NL
Secretary NameRachel Hollin
NationalityBritish
StatusResigned
Appointed17 September 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2004)
RoleNursery Nurse
Correspondence AddressFlat No3 Northumbrian House
73 Lower Bents Lane
Bredbury Stockport
Cheshire
SK6 2NL
Director NameArnold Whalley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2005)
RoleRetired
Correspondence Address56 Weybourne Drive
Bredbury
Stockport
Cheshire
SK6 2DN
Secretary NameAnn Whalley
NationalityBritish
StatusResigned
Appointed06 March 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2005)
RoleComputer Valeter
Correspondence Address56 Weybourne Drive
Bredbury
Stockport
Cheshire
SK6 2DN
Director NamePaul Butterworth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 April 2015)
RoleLab Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
73 Lower Bents Lane Bredbury
Stockport
Cheshire
SK6 2NL
Secretary NameMrs Karen Mary Steward
NationalityBritish
StatusResigned
Appointed26 April 2005(4 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 June 2018)
RoleCo Director Secretary
Correspondence Address31 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
Secretary NameMr Wesley Craig Heraty
StatusResigned
Appointed01 June 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2019)
RoleCompany Director
Correspondence AddressCharles House Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address31 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

1 at £1Ann Whalley & Arnold Whalley
25.00%
Ordinary B
1 at £1Paul Black
25.00%
Ordinary B
1 at £1Paul Butterworth
25.00%
Ordinary B
1 at £1Paul Morrey & Angela Hayes
25.00%
Ordinary B

Financials

Year2014
Net Worth£549
Cash£1,467
Current Liabilities£918

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
31 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
13 January 2020Appointment of Ms Karen Mary Steward as a secretary on 9 January 2020 (2 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
22 October 2019Termination of appointment of Wesley Craig Heraty as a secretary on 22 October 2019 (1 page)
13 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
13 February 2019Cessation of Karen Mary Steward as a person with significant control on 29 January 2019 (1 page)
13 February 2019Notification of a person with significant control statement (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
5 June 2018Termination of appointment of Karen Mary Steward as a secretary on 1 June 2018 (1 page)
5 June 2018Appointment of Mr Wesley Craig Heraty as a secretary on 1 June 2018 (2 pages)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 April 2015Appointment of Mrs Ann Christine Whalley as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Mrs Ann Christine Whalley as a director on 8 April 2015 (2 pages)
10 April 2015Appointment of Mrs Ann Christine Whalley as a director on 8 April 2015 (2 pages)
10 April 2015Termination of appointment of Paul Butterworth as a director on 8 April 2015 (1 page)
10 April 2015Termination of appointment of Paul Butterworth as a director on 8 April 2015 (1 page)
10 April 2015Termination of appointment of Paul Butterworth as a director on 8 April 2015 (1 page)
19 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
19 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 4
(4 pages)
9 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 4
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
22 February 2011Secretary's details changed for Mrs Karen Mary Steward on 12 May 2010 (1 page)
22 February 2011Secretary's details changed for Mrs Karen Mary Steward on 12 May 2010 (1 page)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Director's details changed for Paul Butterworth on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Butterworth on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Paul Butterworth on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 April 2009Registered office changed on 28/04/2009 from 24 werneth road woodley stockport SK6 1HP (1 page)
28 April 2009Registered office changed on 28/04/2009 from 24 werneth road woodley stockport SK6 1HP (1 page)
3 March 2009Return made up to 29/01/09; full list of members (4 pages)
3 March 2009Return made up to 29/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 February 2007Return made up to 29/01/07; full list of members (7 pages)
27 February 2007Return made up to 29/01/07; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 February 2006Return made up to 29/01/06; full list of members (7 pages)
22 February 2006Return made up to 29/01/06; full list of members (7 pages)
22 November 2005Registered office changed on 22/11/05 from: 56 weybourne drive bredbury stockport cheshire SK6 2DN (1 page)
22 November 2005Registered office changed on 22/11/05 from: 56 weybourne drive bredbury stockport cheshire SK6 2DN (1 page)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
5 February 2005Return made up to 29/01/05; full list of members (7 pages)
5 February 2005Return made up to 29/01/05; full list of members (7 pages)
22 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: flat no 1 northumbrian house 73 lower bents lane bredbury stockport cheshire SK6 2NL (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: flat no 1 northumbrian house 73 lower bents lane bredbury stockport cheshire SK6 2NL (1 page)
16 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
6 January 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
21 February 2003Return made up to 29/01/03; full list of members (7 pages)
21 February 2003Return made up to 29/01/03; full list of members (7 pages)
20 February 2003Registered office changed on 20/02/03 from: 15 hollins lane marple stockport cheshire SK6 6AW (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 15 hollins lane marple stockport cheshire SK6 6AW (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
23 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 February 2002Return made up to 29/01/02; full list of members (6 pages)
13 February 2002Return made up to 29/01/02; full list of members (6 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
29 January 2001Incorporation (18 pages)
29 January 2001Incorporation (18 pages)