NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED

NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02331130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED located?

    Registered Office Address
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERRORED 221091 BATCH 911015000 NORTHUMBRIAN WATER SHARE SCHEME TRUSTEESLIMITEDSep 01, 1989Sep 01, 1989
    INTERCEDE 688 LIMITEDDec 23, 1988Dec 23, 1988

    What are the latest accounts for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Register(s) moved to registered office address Northumbria House, Abbey Road Pity Me Durham DH1 5FJ

    1 pagesAD04

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Termination of appointment of Martin Parker as a director on Oct 08, 2021

    1 pagesTM01

    Appointment of Mr Richard William Peter Somerville as a director on Oct 07, 2021

    2 pagesAP01

    Termination of appointment of Martin Parker as a secretary on Oct 08, 2021

    1 pagesTM02

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 23, 2019 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA

    1 pagesAD03

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERVILLE, Richard William Peter
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    United KingdomBritish288207410001
    BROWN, Clare
    6 Silkwood Close
    Northburn Lea
    NE23 9LS Cramlington
    Northumberland
    Secretary
    6 Silkwood Close
    Northburn Lea
    NE23 9LS Cramlington
    Northumberland
    British44602140001
    PARKER, Martin
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Secretary
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    British18784420005
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Secretary
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    British4977910001
    SIMPSON, Tonia Jean
    7 Hotspur Street
    Heaton
    NE6 5BE Newcastle Upon Tyne
    Secretary
    7 Hotspur Street
    Heaton
    NE6 5BE Newcastle Upon Tyne
    British82940220001
    ALLAN, Richard Ronald
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    Director
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    United KingdomBritish1841490001
    ALSOP, Joanna Kate
    Cross Street
    St Helen Auckland
    DL14 9EU Bishop Auckland
    4
    County Durham
    Director
    Cross Street
    St Helen Auckland
    DL14 9EU Bishop Auckland
    4
    County Durham
    Great BritainBritish82940310001
    BALLS, Alastair Gordon
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    Director
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    EnglandBritish37191670001
    BROWN, Austen Patrick, Sir
    6th Floor
    1 Warwick Road
    SW1E 5ER London
    C/O The Go-Ahead Group Plc
    Director
    6th Floor
    1 Warwick Road
    SW1E 5ER London
    C/O The Go-Ahead Group Plc
    BritainBritish58782860004
    BUNTER, Alfred James
    1 Winthorpe Grove
    TS25 2JZ Hartlepool
    Cleveland
    Director
    1 Winthorpe Grove
    TS25 2JZ Hartlepool
    Cleveland
    British40710560001
    CUTHBERT, John Arthur
    Larwood Court
    DH3 3QQ Chester Le Street
    9
    County Durham
    Director
    Larwood Court
    DH3 3QQ Chester Le Street
    9
    County Durham
    United KingdomBritish55227570001
    DACOSTA, Richard Michael
    12 Montagu Court
    Gosforth
    NE3 4JL Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Montagu Court
    Gosforth
    NE3 4JL Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish113524120001
    FREW, Anita Margaret
    Abbey Road
    Ptiy Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Ptiy Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    United KingdomBritish24689070003
    JOHNSTON, Veryan Steele
    59 Snows Green Road
    Shotley Bridge
    DH8 0ES Consett
    County Durham
    Director
    59 Snows Green Road
    Shotley Bridge
    DH8 0ES Consett
    County Durham
    British29101490001
    NEGRE, Martin Andre Bernard
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    Director
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    SwitzerlandFrench69362480005
    PARKER, Martin
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    United KingdomBritish18784420005
    PARKER, Martin
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    British18784420004
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Director
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    United KingdomBritish4977910001
    REDPATH, John
    Fawdon Bank Cottage
    Longhirst
    NE61 3LQ Morpeth
    Northumberland
    Director
    Fawdon Bank Cottage
    Longhirst
    NE61 3LQ Morpeth
    Northumberland
    British7087200001
    SIMPSON, Tonia Jean
    7 Hotspur Street
    Heaton
    NE6 5BE Newcastle Upon Tyne
    Director
    7 Hotspur Street
    Heaton
    NE6 5BE Newcastle Upon Tyne
    EnglandBritish82940220001
    TAYLOR, John Michael
    11 The Avenue
    Harewood
    LS17 9LD Leeds
    Director
    11 The Avenue
    Harewood
    LS17 9LD Leeds
    British35574830001
    WARD OBE, John Streeton
    5 East Fields
    Whitburn
    SR6 7DA Sunderland
    Director
    5 East Fields
    Whitburn
    SR6 7DA Sunderland
    EnglandBritish109658270001
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Director
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    United KingdomBritish14035170001

    Who are the persons with significant control of NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    England
    Apr 06, 2016
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02366698
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0