NORTHUMBRIAN HOLDINGS LIMITED

NORTHUMBRIAN HOLDINGS LIMITED

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

    Company NameNORTHUMBRIAN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02366698
    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 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 AddressNo

    What were the previous names of NORTHUMBRIAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHUMBRIAN WATER GROUP PLCApr 01, 1989Apr 01, 1989

    What are the latest accounts for NORTHUMBRIAN HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for NORTHUMBRIAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Sep 13, 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 Sep 13, 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 secretary on Oct 08, 2021

    1 pagesTM02

    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

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Heidi Mottram on Mar 18, 2021

    2 pagesCH01

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

    7 pagesAA

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Ian Johns as a director on May 30, 2020

    1 pagesTM01

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

    7 pagesAA

    Confirmation statement made on Sep 13, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Sep 13, 2018 with updates

    4 pagesCS01

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

    1 pagesAD03

    Full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Who are the officers of NORTHUMBRIAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOTTRAM, Heidi
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United KingdomBritish102924560003
    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
    GREEN, Christopher Michael
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    Secretary
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    British25577780001
    PARKER, Martin
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Secretary
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    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
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Secretary
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    British14035170001
    BABIN, Patrick
    57 Oak Lodge Chantry Square
    Marloes Road
    W8 5UH London
    Director
    57 Oak Lodge Chantry Square
    Marloes Road
    W8 5UH London
    French47610970002
    BRONGNIART, Phillipe
    20 Rue Du Petit Muse
    FOREIGN Paris 4eme
    France
    Director
    20 Rue Du Petit Muse
    FOREIGN Paris 4eme
    France
    French14405410001
    CRANSTON, David Gordon
    2 Edge Hill Close
    Ponteland
    NE20 9JX Newcastle Upon Tyne
    Director
    2 Edge Hill Close
    Ponteland
    NE20 9JX Newcastle Upon Tyne
    UkBritish159515200001
    CUTHBERT, John Arthur
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    Director
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    United KingdomBritish55227570001
    ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    Director
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    British10383900001
    GREEN, Christopher Michael
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    United KingdomBritish25577780001
    GUERIN, John Michael
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    Director
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    British4978400001
    HARDING, Anthony John
    The Byre Dilston Steading
    NE45 5RF Corbridge
    Northumberland
    Director
    The Byre Dilston Steading
    NE45 5RF Corbridge
    Northumberland
    British10383910003
    HARDING, Anthony John
    6 Oak Lodge Tye
    Springfield
    CM1 5GY Chelmsford
    Essex
    Director
    6 Oak Lodge Tye
    Springfield
    CM1 5GY Chelmsford
    Essex
    British10383910001
    HARGREAVES, Jonathon Watson
    Capel Place
    118/120 Newgate Street
    NE61 1DA Morpeth
    Northumberland
    Director
    Capel Place
    118/120 Newgate Street
    NE61 1DA Morpeth
    Northumberland
    British34168280001
    HOLLIDAY, Frederick George Thomas, Professor Sir
    East Rosehill Cottage
    Northwater Bridge
    AB30 1QD Laurencekirk
    Grampian
    Director
    East Rosehill Cottage
    Northwater Bridge
    AB30 1QD Laurencekirk
    Grampian
    British22357720004
    ILEY, Ralph, Doctor
    14 Southlands
    NE30 2QS Tynemouth
    Tyne And Wear
    Director
    14 Southlands
    NE30 2QS Tynemouth
    Tyne And Wear
    British40293780001
    JOHNS, Christopher Ian
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    United KingdomBritish174852990001
    MINTO, Anne Elizabeth
    21 Delvino Road
    SW6 4AF London
    Director
    21 Delvino Road
    SW6 4AF London
    United KingdomBritish82381900001
    NEGRE, Martin Andre Bernard
    Penthouse E
    Montrose Court, Princes Gate
    SW7 2QG London
    Director
    Penthouse E
    Montrose Court, Princes Gate
    SW7 2QG London
    French69362480003
    PARKER, Martin
    Wheatlands Way
    DH1 5FA Durham
    Boldon House
    England
    Director
    Wheatlands Way
    DH1 5FA Durham
    Boldon House
    England
    United KingdomBritish18784420005
    PESCOD, Mainwaring Bainbridge, Professor
    Tall Trees High Horse Close
    NE39 1AN Rowlands Gill
    Tyne & Wear
    Director
    Tall Trees High Horse Close
    NE39 1AN Rowlands Gill
    Tyne & Wear
    British1345980001
    PETRY, Jacques Francis
    11 Rue Saint Senoch
    75017 Paris
    FOREIGN France
    Director
    11 Rue Saint Senoch
    75017 Paris
    FOREIGN France
    French48218610001
    RIDDELL, John Charles Buchanan, Sir
    49 Campden Hill Square
    W8 7JR London
    Director
    49 Campden Hill Square
    W8 7JR London
    British75941890001
    RIDLEY, William Frank
    68 Western Way
    Ponteland
    NE20 9AP Newcastle Upon Tyne
    Tyne & Wear
    Director
    68 Western Way
    Ponteland
    NE20 9AP Newcastle Upon Tyne
    Tyne & Wear
    British30621800001
    SMITH, Robert Hilton
    Hillside Lowes Barn Bank
    DH1 3QJ Durham
    County Durham
    Director
    Hillside Lowes Barn Bank
    DH1 3QJ Durham
    County Durham
    British16470120001
    SPEED, Hugh David Mcconnachie
    31 Spylaw Road
    EH10 5BN Edinburgh
    Midlothian
    Director
    31 Spylaw Road
    EH10 5BN Edinburgh
    Midlothian
    British65924910001
    STRAKER, Michael Ian Bowstead, Sir
    High Warden
    NE46 4SR Hexham
    Northumberland
    Director
    High Warden
    NE46 4SR Hexham
    Northumberland
    British16470130001
    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

    Who are the persons with significant control of NORTHUMBRIAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Apr 06, 2016
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10028815
    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