Company NameNRAM Homes Limited
DirectorsClaire Louise Craigie and Mark Wouldhave
Company StatusActive
Company Number02306045
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Previous NameNorthern Rock Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Claire Louise Craigie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Mark Wouldhave
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years, 5 months after company formation)
Appointment Duration3 years
RoleManaging Director Designate
Country of ResidenceEngland
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Secretary NameMrs Claire Louise Craigie
StatusCurrent
Appointed01 April 2021(32 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Waterfront Salts Mill Road
Shipley
BD17 7EZ
Director NameDerek Webster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 1996)
RoleDirector Of Corporate Affairs
Correspondence AddressEast Longstone House
Chatton
Alnwick
Northumberland
NE66 5PY
Director NameJames Christopher Sharp
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleBuilding Society Managing Director
Correspondence Address5 Richmond Way Darras Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HU
Director NameViscount Matthew White Ridley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressBlagdon
Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DB
Director NameFuller Mansfield Osborn
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 1993)
RoleRetired Building Society Managing Director
Correspondence Address9 Furzefield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EA
Director NameLeo Peter Finn
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1996)
RoleBuilding Society Deputy Managi
Correspondence AddressRatten Row Gate
Caldbeck
Carlisle
Cumbria
CA7 8EE
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameMr Colin Blakey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2001)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address133 Eastern Way
Darras Hall
Ponteland
Tyne & Wear
NE20 9RH
Secretary NameRichard James Greenwell
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 1992)
RoleCompany Director
Correspondence Address53 Orchard Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SW
Secretary NameKevin Michael Basey
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressThe Old School
Anick
Northumberland
NE46 4LN
Director NameMr Douglas Campbell Christie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 February 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBon Accord Church Meadows
Barton
Richmond
North Yorkshire
DL10 6NQ
Director NameMr Robert Frederick Bennett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Fogget Farm
Opton Hill
Hexham
Northumberland
NE46 1YB
Director NameDavid Frank Baker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1995)
RoleBuilding Society Manager
Correspondence Address1 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
Director NameMr Ronald Shiel
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2000)
RoleConsultant
Correspondence Address12 Mayfield Drive
Cleadon
Sunderland
Tyne & Wear
SR6 7QN
Director NameDavid Hibbert Noble
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 January 2003)
RoleGeneral Manager
Correspondence Address10 Stonehaugh Way
Darras Hall
Newcastle Upon Tyne
Northumberland
NE20 9LX
Secretary NameThomas Gordon Scott
NationalityBritish
StatusResigned
Appointed15 July 1996(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 November 1996)
RoleSecretary
Correspondence Address23 Belsay Avenue
Whitley Bay
Tyne & Wear
NE25 8PY
Secretary NameGwilym Caisley Williams
NationalityBritish
StatusResigned
Appointed09 December 1996(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameAlan McBurnie
NationalityBritish
StatusResigned
Appointed15 December 2000(12 years, 2 months after company formation)
Appointment Duration12 months (resigned 12 December 2001)
RoleAssistant Company Secretary
Correspondence Address11 The Court
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HW
Secretary NameGwilym Caisley Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameColin Tom Greener
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlebe Croft 4 Delhi View
Ryton
Gateshead
Tyne & Wear
NE40 4QR
Secretary NameRebecca Isobel Gray
NationalityBritish
StatusResigned
Appointed24 September 2007(18 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 2008)
RoleCompany Director
Correspondence AddressDipwood House
Dipwood Road
Rowlands Gill
Tyne & Wear
NE39 1DD
Director NameSharandeep Kaur Dhirani
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(19 years after company formation)
Appointment Duration3 years (resigned 01 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address107 Western Way
Darras Hall
Ponteland
Northumberland
NE20 9LY
Secretary NameColin Tom Greener
NationalityBritish
StatusResigned
Appointed15 August 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2010)
RoleSolicitor
Correspondence Address4 Delhi View
Woodside
Ryton
Tyne And Wear
NE40 4QR
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(22 years after company formation)
Appointment Duration3 years (resigned 25 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(22 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradford & Bingley Plc Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameJulie Shipley
NationalityBritish
StatusResigned
Appointed01 November 2010(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2012)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
StatusResigned
Appointed03 December 2012(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(25 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 2021)
RoleFinance & Investment Director
Country of ResidenceEngland
Correspondence AddressUkar Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr John Gornall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(25 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressBradford & Bingley Plc
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Claire Louise Craigie
StatusResigned
Appointed30 June 2014(25 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameMrs Christina Gail Lewis
StatusResigned
Appointed01 January 2021(32 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA

Contact

Websiteuk.virginmoney.com
Telephone029 60296029
Telephone regionCardiff

Location

Registered AddressThe Waterfront
Salts Mill Road
Shipley
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Nram PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£245,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

28 April 2016Delivered on: 3 May 2016
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Outstanding
7 December 2009Delivered on: 15 December 2009
Persons entitled: The Governor and Company of the Bank of England (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at gosforth newcastle upon tyne (TY480821) fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 August 2008Delivered on: 10 September 2008
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2007Delivered on: 12 December 2007
Persons entitled: The Governor and Company of the Bank of England,as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all right title and interest in and to the real property with all buildings fixtures fittings plant and machinery thereon; any goodwill of business and other rights,the investments,intellectual property,shares,dividends and other monies payable; all monetary claims and related rights,proceeds of any insurance,specific contracts,etc.. See the mortgage charge document for full details.
Outstanding
22 October 1993Delivered on: 9 November 1993
Persons entitled: Tyne and Wear Development Corporation

Classification: Mortgage
Secured details: All sums due from the company to the chargee pursuant to clauses 8 and 9 and the tenth schedule of a project finance agreement dated 22.5.91.
Particulars: Land and premises at littlehaven,south shields; t/nos.ty 252021 and ty 252796...........see form 395.
Outstanding

Filing History

13 January 2021Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page)
12 January 2021Termination of appointment of John Gornall as a director on 1 January 2021 (1 page)
12 January 2021Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 (2 pages)
4 January 2021Full accounts made up to 31 March 2020 (25 pages)
20 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
13 October 2019Full accounts made up to 31 March 2019 (25 pages)
28 December 2018Full accounts made up to 31 March 2018 (22 pages)
22 December 2018Satisfaction of charge 023060450005 in full (4 pages)
18 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
20 December 2017Full accounts made up to 31 March 2017 (19 pages)
20 December 2017Full accounts made up to 31 March 2017 (19 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
21 October 2016Full accounts made up to 31 March 2016 (21 pages)
21 October 2016Full accounts made up to 31 March 2016 (21 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 May 2016Satisfaction of charge 4 in full (4 pages)
14 May 2016Satisfaction of charge 4 in full (4 pages)
3 May 2016Satisfaction of charge 2 in full (10 pages)
3 May 2016Registration of charge 023060450005, created on 28 April 2016 (43 pages)
3 May 2016Satisfaction of charge 3 in full (13 pages)
3 May 2016Registration of charge 023060450005, created on 28 April 2016 (43 pages)
3 May 2016Satisfaction of charge 2 in full (10 pages)
3 May 2016Satisfaction of charge 3 in full (13 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(5 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(5 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
(5 pages)
16 October 2015Full accounts made up to 31 March 2015 (21 pages)
16 October 2015Full accounts made up to 31 March 2015 (21 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
19 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
(5 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
(5 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
(5 pages)
9 July 2014Appointment of Mr John Gornall as a director (2 pages)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Appointment of Mr John Gornall as a director (2 pages)
9 July 2014Termination of appointment of Paul Hopkinson as a director (1 page)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Hopkinson as a director (1 page)
16 May 2014Change of name notice (2 pages)
16 May 2014Change of name notice (2 pages)
16 May 2014Company name changed northern rock homes LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(4 pages)
16 May 2014Company name changed northern rock homes LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(4 pages)
9 December 2013Appointment of Mr Ian John Hares as a director (2 pages)
9 December 2013Appointment of Mr Ian John Hares as a director (2 pages)
6 December 2013Termination of appointment of Phillip Mclelland as a director (1 page)
6 December 2013Termination of appointment of Phillip Mclelland as a director (1 page)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(5 pages)
4 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
29 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 May 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 December 2012Appointment of Mr John Gornall as a secretary (1 page)
20 December 2012Appointment of Mr John Gornall as a secretary (1 page)
14 December 2012Termination of appointment of Julie Shipley as a secretary (1 page)
14 December 2012Termination of appointment of Julie Shipley as a secretary (1 page)
13 December 2012Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL England on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL England on 13 December 2012 (2 pages)
19 October 2012Annual return made up to 6 October 2012 (15 pages)
19 October 2012Annual return made up to 6 October 2012 (15 pages)
19 October 2012Annual return made up to 6 October 2012 (15 pages)
26 July 2012Full accounts made up to 31 December 2011 (19 pages)
26 July 2012Full accounts made up to 31 December 2011 (19 pages)
9 November 2011Annual return made up to 6 October 2011 (15 pages)
9 November 2011Annual return made up to 6 October 2011 (15 pages)
9 November 2011Annual return made up to 6 October 2011 (15 pages)
4 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
4 July 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
30 March 2011Full accounts made up to 30 June 2010 (21 pages)
30 March 2011Full accounts made up to 30 June 2010 (21 pages)
12 November 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
12 November 2010Appointment of Mr Phillip Alexander Mclelland as a director (3 pages)
12 November 2010Appointment of Mr Phillip Alexander Mclelland as a director (3 pages)
12 November 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
11 November 2010Termination of appointment of Colin Greener as a secretary (2 pages)
11 November 2010Termination of appointment of Colin Greener as a director (2 pages)
11 November 2010Appointment of Julie Shipley as a secretary (3 pages)
11 November 2010Termination of appointment of Sharandeep Dhirani as a director (2 pages)
11 November 2010Termination of appointment of Colin Greener as a secretary (2 pages)
11 November 2010Termination of appointment of Colin Greener as a director (2 pages)
11 November 2010Termination of appointment of Sharandeep Dhirani as a director (2 pages)
11 November 2010Appointment of Julie Shipley as a secretary (3 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 30 June 2009 (22 pages)
7 April 2010Full accounts made up to 30 June 2009 (22 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (6 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (6 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (7 pages)
10 February 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (7 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Colin Tom Greener on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Tom Greener on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Sharandeep Kaur Dhirani on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Prudhoe Building, Legal Department, Northern Rock House Gosforth, Newcastle upon Tyne NE3 4PL on 8 October 2009 (1 page)
8 October 2009Director's details changed for Sharandeep Kaur Dhirani on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Prudhoe Building, Legal Department, Northern Rock House Gosforth, Newcastle upon Tyne NE3 4PL on 8 October 2009 (1 page)
8 October 2009Director's details changed for Sharandeep Kaur Dhirani on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Tom Greener on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Prudhoe Building, Legal Department, Northern Rock House Gosforth, Newcastle upon Tyne NE3 4PL on 8 October 2009 (1 page)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
1 May 2009Full accounts made up to 30 June 2008 (22 pages)
1 May 2009Full accounts made up to 30 June 2008 (22 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
13 October 2008Return made up to 06/10/08; full list of members (4 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 August 2008Secretary appointed colin greener (2 pages)
19 August 2008Appointment terminated secretary rebecca gray (1 page)
19 August 2008Secretary appointed colin greener (2 pages)
19 August 2008Appointment terminated secretary rebecca gray (1 page)
7 May 2008Total exemption full accounts made up to 30 June 2007 (21 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (21 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Memorandum and Articles of Association (5 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Memorandum and Articles of Association (5 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2007Particulars of mortgage/charge (9 pages)
12 December 2007Particulars of mortgage/charge (9 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
2 November 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
2 November 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
17 October 2007Return made up to 06/10/07; full list of members (3 pages)
17 October 2007Return made up to 06/10/07; full list of members (3 pages)
5 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
25 January 2007Return made up to 06/10/06; full list of members (6 pages)
25 January 2007Return made up to 06/10/06; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
3 May 2006Return made up to 06/10/05; full list of members (3 pages)
3 May 2006Return made up to 06/10/05; full list of members (3 pages)
2 May 2006Registered office changed on 02/05/06 from: solicitors department northern rock house gosporth newcastle upon tyne NE3 4PL (1 page)
2 May 2006Return made up to 06/10/04; full list of members (3 pages)
2 May 2006Location of debenture register (1 page)
2 May 2006Location of debenture register (1 page)
2 May 2006Return made up to 06/10/04; full list of members (3 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Registered office changed on 02/05/06 from: solicitors department northern rock house gosporth newcastle upon tyne NE3 4PL (1 page)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
10 October 2003Return made up to 06/10/03; full list of members (6 pages)
10 October 2003Return made up to 06/10/03; full list of members (6 pages)
25 February 2003Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2003Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2003Auditor's resignation (3 pages)
10 February 2003Auditor's resignation (3 pages)
23 January 2003New director appointed (3 pages)
23 January 2003New director appointed (3 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
2 January 2001Return made up to 06/10/00; full list of members (7 pages)
2 January 2001Return made up to 06/10/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Full accounts made up to 31 December 1999 (13 pages)
21 November 1999Return made up to 06/10/99; full list of members (7 pages)
21 November 1999Return made up to 06/10/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
27 November 1998Return made up to 06/10/98; full list of members (4 pages)
27 November 1998Return made up to 06/10/98; full list of members (4 pages)
6 May 1998Full accounts made up to 31 December 1997 (13 pages)
6 May 1998Full accounts made up to 31 December 1997 (13 pages)
20 October 1997Return made up to 06/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1997Return made up to 06/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1997Full accounts made up to 31 December 1996 (15 pages)
8 September 1997Full accounts made up to 31 December 1996 (15 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
13 October 1996Return made up to 06/10/96; full list of members (7 pages)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
13 October 1996Return made up to 06/10/96; full list of members (7 pages)
13 October 1996Full accounts made up to 31 December 1995 (15 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
19 August 1996New secretary appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996New secretary appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
9 November 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 November 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 October 1995Full accounts made up to 31 December 1994 (15 pages)
26 October 1995Full accounts made up to 31 December 1994 (15 pages)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Director's particulars changed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
24 October 1994Full accounts made up to 31 December 1993 (15 pages)
24 October 1994Full accounts made up to 31 December 1993 (15 pages)
24 October 1994Full accounts made up to 31 December 1993 (15 pages)
9 November 1993Particulars of mortgage/charge (3 pages)
9 November 1993Particulars of mortgage/charge (3 pages)
21 October 1993Full accounts made up to 31 December 1992 (14 pages)
21 October 1993Full accounts made up to 31 December 1992 (14 pages)
21 October 1993Full accounts made up to 31 December 1992 (14 pages)
24 July 1992Memorandum and Articles of Association (15 pages)
24 July 1992Memorandum and Articles of Association (15 pages)
10 July 1992Full accounts made up to 31 December 1991 (14 pages)
10 July 1992Full accounts made up to 31 December 1991 (14 pages)
10 July 1992Full accounts made up to 31 December 1991 (14 pages)
1 July 1992Company name changed northern rock housing trust limi ted\certificate issued on 02/07/92 (2 pages)
1 July 1992Company name changed northern rock housing trust limi ted\certificate issued on 02/07/92 (2 pages)
25 October 1991Full accounts made up to 31 December 1990 (14 pages)
25 October 1991Full accounts made up to 31 December 1990 (14 pages)
24 October 1990Return made up to 06/10/90; full list of members (6 pages)
24 October 1990Return made up to 06/10/90; full list of members (6 pages)
15 October 1990Full accounts made up to 31 December 1989 (13 pages)
15 October 1990Full accounts made up to 31 December 1989 (13 pages)
19 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1989Company name changed clinchtoll LIMITED\certificate issued on 15/02/89 (2 pages)
14 February 1989Company name changed clinchtoll LIMITED\certificate issued on 15/02/89 (2 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
17 October 1988Incorporation (9 pages)
17 October 1988Incorporation (9 pages)