NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED
Overview
| Company Name | NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02331130 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ERRORED 221091 BATCH 911015000 NORTHUMBRIAN WATER SHARE SCHEME TRUSTEESLIMITED | Sep 01, 1989 | Sep 01, 1989 |
| INTERCEDE 688 LIMITED | Dec 23, 1988 | Dec 23, 1988 |
What are the latest accounts for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Register(s) moved to registered office address Northumbria House, Abbey Road Pity Me Durham DH1 5FJ | 1 pages | AD04 | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Termination of appointment of Martin Parker as a director on Oct 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard William Peter Somerville as a director on Oct 07, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Parker as a secretary on Oct 08, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOMERVILLE, Richard William Peter | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 288207410001 | |||||
| BROWN, Clare | Secretary | 6 Silkwood Close Northburn Lea NE23 9LS Cramlington Northumberland | British | 44602140001 | ||||||
| PARKER, Martin | Secretary | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | British | 18784420005 | ||||||
| RAISTRICK, Charles Stuart | Secretary | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | British | 4977910001 | ||||||
| SIMPSON, Tonia Jean | Secretary | 7 Hotspur Street Heaton NE6 5BE Newcastle Upon Tyne | British | 82940220001 | ||||||
| ALLAN, Richard Ronald | Director | Mornington House 1 High Trees CM4 9DQ Stock Essex | United Kingdom | British | 1841490001 | |||||
| ALSOP, Joanna Kate | Director | Cross Street St Helen Auckland DL14 9EU Bishop Auckland 4 County Durham | Great Britain | British | 82940310001 | |||||
| BALLS, Alastair Gordon | Director | Abbey Road DH1 5FJ Pity Me Northumbria House Durham United Kingdom | England | British | 37191670001 | |||||
| BROWN, Austen Patrick, Sir | Director | 6th Floor 1 Warwick Road SW1E 5ER London C/O The Go-Ahead Group Plc | Britain | British | 58782860004 | |||||
| BUNTER, Alfred James | Director | 1 Winthorpe Grove TS25 2JZ Hartlepool Cleveland | British | 40710560001 | ||||||
| CUTHBERT, John Arthur | Director | Larwood Court DH3 3QQ Chester Le Street 9 County Durham | United Kingdom | British | 55227570001 | |||||
| DACOSTA, Richard Michael | Director | 12 Montagu Court Gosforth NE3 4JL Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 113524120001 | |||||
| FREW, Anita Margaret | Director | Abbey Road Ptiy Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British | 24689070003 | |||||
| JOHNSTON, Veryan Steele | Director | 59 Snows Green Road Shotley Bridge DH8 0ES Consett County Durham | British | 29101490001 | ||||||
| NEGRE, Martin Andre Bernard | Director | Abbey Road DH1 5FJ Pity Me Northumbria House Durham United Kingdom | Switzerland | French | 69362480005 | |||||
| PARKER, Martin | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 18784420005 | |||||
| PARKER, Martin | Director | 37 Lindisfarne Close Jesmond NE2 2HT Newcastle Upon Tyne Tyne & Wear | British | 18784420004 | ||||||
| RAISTRICK, Charles Stuart | Director | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | United Kingdom | British | 4977910001 | |||||
| REDPATH, John | Director | Fawdon Bank Cottage Longhirst NE61 3LQ Morpeth Northumberland | British | 7087200001 | ||||||
| SIMPSON, Tonia Jean | Director | 7 Hotspur Street Heaton NE6 5BE Newcastle Upon Tyne | England | British | 82940220001 | |||||
| TAYLOR, John Michael | Director | 11 The Avenue Harewood LS17 9LD Leeds | British | 35574830001 | ||||||
| WARD OBE, John Streeton | Director | 5 East Fields Whitburn SR6 7DA Sunderland | England | British | 109658270001 | |||||
| WATSON, David John | Director | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | United Kingdom | British | 14035170001 |
Who are the persons with significant control of NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northumbrian Holdings Limited | Apr 06, 2016 | Abbey Road Pity Me DH1 5FJ Durham Northumbria House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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