NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED
Overview
Company Name | NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02493044 |
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 PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NORTHUMBRIAN WATER PENSION 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 PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED | Nov 04, 1998 | Nov 04, 1998 |
LYONNAISE PENSION TRUSTEES LIMITED | Aug 08, 1990 | Aug 08, 1990 |
SUREPOST LIMITED | Apr 18, 1990 | Apr 18, 1990 |
What are the latest accounts for NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2025 |
---|---|
Next Confirmation Statement Due | May 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2024 |
Overdue | No |
What are the latest filings for NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Andrew Pears as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Director's details changed for 20-20 Trustee Services Limited on Jul 03, 2023 | 1 pages | CH02 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor Martin Hobb as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 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 Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Richard William Peter Somerville as a secretary on Dec 02, 2021 | 2 pages | AP03 | ||
Appointment of Mr Richard William Peter Somerville as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Termination of appointment of Martin Parker as a director on Oct 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin Parker as a secretary on Oct 08, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of 20-20 Trustee Services Limited as a director on Apr 01, 2020 | 2 pages | AP02 | ||
Termination of appointment of Alastair Gordon Balls as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Appointment of Trevor Martin Hobb as a director on Sep 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Emma Jennings as a director on Sep 06, 2019 | 1 pages | TM01 | ||
Termination of appointment of Brian Craig Mcveigh as a director on Jul 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nicola Dianne Jeffrey as a director on Jul 19, 2019 | 1 pages | TM01 | ||
Who are the officers of NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOMERVILLE, Richard William Peter | Secretary | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | 291539910001 | |||||||||||
AUJOUX, Frédèric | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | French | Asset Investment Programme Manager | 248131530001 | ||||||||
BARNABAS, Ian Joseph | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | England | British | Scientific Support Laboratory Manager | 235700430001 | ||||||||
GREEN, Christopher Michael | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | Chartered Accountant | 25577780001 | ||||||||
PEARS, Andrew | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | Production Operator | 330854570001 | ||||||||
SOMERVILLE, Richard William Peter | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | England | British | Solicitor | 290854170001 | ||||||||
THORNBERRY, Phillip | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | Project Sponsor (Nwg) | 245740970001 | ||||||||
WILKINSON, Mark Jon | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | England | British | Management Accountant | 181976550001 | ||||||||
VIDETT TRUSTEE SERVICES LIMITED | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works England |
| 115069310035 | ||||||||||
BABIN, Patrick Claude | Secretary | 7 Compton Terrace N1 2UN London | British | 5315580001 | ||||||||||
BROWN, Clare | Secretary | 6 Silkwood Close Northburn Lea NE23 9LS Cramlington Northumberland | British | 44602140001 | ||||||||||
DE VOGUE, Mel | Secretary | 84 Barnsbury Road N1 0ES London | French | Finance Director | 48071430001 | |||||||||
LOWE, Jonathan | Secretary | Lealands Farmhouse Lower Green Blackmore End CM7 4DU Braintree Essex | British | Finance Director | 36066480001 | |||||||||
PARKER, Martin | Secretary | Abbey Road Ptiy Me DH1 5FJ Durham Northumbria House United Kingdom | British | 18784420005 | ||||||||||
SIMPSON, Tonia Jean | Secretary | 7 Hotspur Street Heaton NE6 5BE Newcastle Upon Tyne | British | 82940220001 | ||||||||||
BABIN, Patrick | Director | 33 Wellington Court 116 Knightsbridge SW1X 7PL London | French | Managing Director | 47610970001 | |||||||||
BALLS, Alastair Gordon | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | England | British | Company Director | 37191670001 | ||||||||
BRADBEER, John Derek Richardson, Sir | Director | Forge Cottage Shilvington Ponteland NE20 0AP Newcastle Upon Tyne Tyne & Wear | British | Solicitor | 2390330002 | |||||||||
BUCHANAN, Stuart | Director | 2 Skelton Court NE3 2TD Newcastle Upon Tyne Tyne & Wear | British | Group Treasury Manager | 31456220001 | |||||||||
BURRAGE, John Charles | Director | North Court Mill Road Bergh Apton NR15 1BQ Norwich Norfolk | British | Retired | 55182300001 | |||||||||
BUTLER, Frank | Director | Stoneleigh Park CO3 9FA Colchester 34 Essex United Kingdom | United Kingdom | British | Human Resources Director | 140400780001 | ||||||||
CALLAGHAN, Peter Owen | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House County Durham United Kingdom | United Kingdom | British | Applications Developer | 169907210001 | ||||||||
CLARKE, Michael Robert | Director | Decoy House Browston Lane Browston NR31 9DP Great Yarmouth Norfolk | United Kingdom | British | Company Director | 117773060001 | ||||||||
COLLINGWOOD, Jennie | Director | Northumbria House Abbey Road DH1 5FJ Pity Me Durham United Kingdom | England | British | Marketing Manager | 253562090001 | ||||||||
CRANSTON, David Gordon | Director | Edge Hill Close Darras Hill Ponteland NE20 9JX Newcastle Upon Tyne 2 Tyne And Wear | Uk | British | Company Director | 159515200001 | ||||||||
CUTHBERT, John Arthur | Director | 9 Larwood Court DH3 3QQ Chester Le Street Durham | United Kingdom | British | Company Director | 55227570001 | ||||||||
DACOSTA, Richard Michael | Director | 12 Montagu Court Gosforth NE3 4JL Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Human Resources Director | 113524120001 | ||||||||
DAVIDSON, Paul | Director | 11 Minting Place NE23 6AU Cramlington Northumberland | British | Process Manager | 36823800001 | |||||||||
DE PANAFIEU, Guy | Director | 52 Rue De Lisbonne FOREIGN Paris 75008 France | French | Executive Director | 10383920003 | |||||||||
DEGOS, Olivier | Director | 8 Allee Nicephore Niepce 94300 Vincennes France | French | Financial Controller | 35127490002 | |||||||||
DONALD, Ian Geoffrey | Director | 3 Dodds Farm Princes Meadow Gosforth NE3 4SF Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Customer Management | 79122130002 | ||||||||
ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl | Director | Lipwood Hall Haydon Bridge NE47 6DY Hexham Northumberland | British | Member Of The House Of Lords | 10383900001 | |||||||||
FABRY, Alain Charles | Director | Bell House 26 Graham Terrace SW1W 8JH London | French | Director | 5561600001 | |||||||||
FARRER, Arthur Mark | Director | The Brick House CM7 Finchingfield Essex | British | Solicitor | 5315610001 | |||||||||
GARROD, Frederick Raymond | Director | 14 Hillcrest SG7 6NE Baldock Hertfordshire | British | Personnel Manager | 27595830001 |
Who are the persons with significant control of NORTHUMBRIAN WATER PENSION TRUSTEES 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
| |||||||||||||
Northumbrian Water 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