NORTHUMBRIAN HOLDINGS LIMITED
Overview
| Company Name | NORTHUMBRIAN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02366698 |
| 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 HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NORTHUMBRIAN HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHUMBRIAN WATER GROUP PLC | Apr 01, 1989 | Apr 01, 1989 |
What are the latest accounts for NORTHUMBRIAN HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for NORTHUMBRIAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Sep 08, 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 Sep 13, 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 Sep 13, 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 Sep 13, 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 secretary on Oct 08, 2021 | 1 pages | TM02 | ||
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 | ||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Heidi Mottram on Mar 18, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Ian Johns as a director on May 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 13, 2018 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 | ||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of NORTHUMBRIAN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOTTRAM, Heidi | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House | United Kingdom | British | 102924560003 | |||||
| SOMERVILLE, Richard William Peter | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 288207410001 | |||||
| GREEN, Christopher Michael | Secretary | South View House North Bank NE47 6LU Haydon Bridge Northumberland | British | 25577780001 | ||||||
| PARKER, Martin | Secretary | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | British | 18784420005 | ||||||
| RAISTRICK, Charles Stuart | Secretary | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | British | 4977910001 | ||||||
| WATSON, David John | Secretary | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | British | 14035170001 | ||||||
| BABIN, Patrick | Director | 57 Oak Lodge Chantry Square Marloes Road W8 5UH London | French | 47610970002 | ||||||
| BRONGNIART, Phillipe | Director | 20 Rue Du Petit Muse FOREIGN Paris 4eme France | French | 14405410001 | ||||||
| CRANSTON, David Gordon | Director | 2 Edge Hill Close Ponteland NE20 9JX Newcastle Upon Tyne | Uk | British | 159515200001 | |||||
| CUTHBERT, John Arthur | Director | 9 Larwood Court DH3 3QQ Chester Le Street Durham | United Kingdom | British | 55227570001 | |||||
| ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl | Director | Lipwood Hall Haydon Bridge NE47 6DY Hexham Northumberland | British | 10383900001 | ||||||
| GREEN, Christopher Michael | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British | 25577780001 | |||||
| GUERIN, John Michael | Director | 64 Harlsey Road TS18 5DQ Stockton On Tees Cleveland | British | 4978400001 | ||||||
| HARDING, Anthony John | Director | The Byre Dilston Steading NE45 5RF Corbridge Northumberland | British | 10383910003 | ||||||
| HARDING, Anthony John | Director | 6 Oak Lodge Tye Springfield CM1 5GY Chelmsford Essex | British | 10383910001 | ||||||
| HARGREAVES, Jonathon Watson | Director | Capel Place 118/120 Newgate Street NE61 1DA Morpeth Northumberland | British | 34168280001 | ||||||
| HOLLIDAY, Frederick George Thomas, Professor Sir | Director | East Rosehill Cottage Northwater Bridge AB30 1QD Laurencekirk Grampian | British | 22357720004 | ||||||
| ILEY, Ralph, Doctor | Director | 14 Southlands NE30 2QS Tynemouth Tyne And Wear | British | 40293780001 | ||||||
| JOHNS, Christopher Ian | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British | 174852990001 | |||||
| MINTO, Anne Elizabeth | Director | 21 Delvino Road SW6 4AF London | United Kingdom | British | 82381900001 | |||||
| NEGRE, Martin Andre Bernard | Director | Penthouse E Montrose Court, Princes Gate SW7 2QG London | French | 69362480003 | ||||||
| PARKER, Martin | Director | Wheatlands Way DH1 5FA Durham Boldon House England | United Kingdom | British | 18784420005 | |||||
| PESCOD, Mainwaring Bainbridge, Professor | Director | Tall Trees High Horse Close NE39 1AN Rowlands Gill Tyne & Wear | British | 1345980001 | ||||||
| PETRY, Jacques Francis | Director | 11 Rue Saint Senoch 75017 Paris FOREIGN France | French | 48218610001 | ||||||
| RIDDELL, John Charles Buchanan, Sir | Director | 49 Campden Hill Square W8 7JR London | British | 75941890001 | ||||||
| RIDLEY, William Frank | Director | 68 Western Way Ponteland NE20 9AP Newcastle Upon Tyne Tyne & Wear | British | 30621800001 | ||||||
| SMITH, Robert Hilton | Director | Hillside Lowes Barn Bank DH1 3QJ Durham County Durham | British | 16470120001 | ||||||
| SPEED, Hugh David Mcconnachie | Director | 31 Spylaw Road EH10 5BN Edinburgh Midlothian | British | 65924910001 | ||||||
| STRAKER, Michael Ian Bowstead, Sir | Director | High Warden NE46 4SR Hexham Northumberland | British | 16470130001 | ||||||
| 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 |
Who are the persons with significant control of NORTHUMBRIAN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nwg Commercial Solutions Limited | Apr 06, 2016 | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | 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