NORTHUMBRIAN WATER PROJECTS LIMITED

NORTHUMBRIAN WATER PROJECTS LIMITED

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

    Company NameNORTHUMBRIAN WATER PROJECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02528704
    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 PROJECTS LIMITED?

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

    Where is NORTHUMBRIAN WATER PROJECTS 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 PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHUMBRIAN LYONNAISE PROJECTS LIMITEDApr 20, 1998Apr 20, 1998
    NORTHUMBRIAN LYONNAISE INTERNATIONAL LIMITEDMay 01, 1996May 01, 1996
    HAMPSHIRE ENVIRONMENTAL MANAGEMENT LIMITEDOct 14, 1994Oct 14, 1994
    GEOTECHNICAL & TESTING SERVICES LIMITEDOct 02, 1990Oct 02, 1990
    SHAPEVAST LIMITEDAug 07, 1990Aug 07, 1990

    What are the latest accounts for NORTHUMBRIAN WATER PROJECTS 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 PROJECTS 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 PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Director's details changed for Richard Warneford on Oct 02, 2014

    2 pagesCH01

    Termination of appointment of Steven Nicholas Crake as a director on Jul 30, 2025

    1 pagesTM01

    Appointment of Mr Richard William Peter Somerville as a director on Jul 29, 2025

    2 pagesAP01

    Confirmation statement made on Jun 23, 2025 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Appointment of Mr Steven Nicholas Crake as a director on Aug 22, 2023

    2 pagesAP01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Graham Brinsley Southall as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    22 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 updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

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

    1 pagesTM02

    Appointment of Mr Richard William Peter Somerville as a secretary on Oct 08, 2021

    2 pagesAP03

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    23 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

    Director's details changed for Mr Graham Brinsley Southall on Jun 13, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Who are the officers of NORTHUMBRIAN WATER PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERVILLE, Richard William Peter
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Secretary
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    288207240001
    HALL, David
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Director
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    United KingdomBritish155287080001
    SOMERVILLE, Richard William Peter
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    Director
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    United KingdomBritish288207410001
    WARNEFORD, Richard
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    United KingdomBritish167826180004
    BEVERIDGE, Maria
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Secretary
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    British129352480001
    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
    236526520001
    PARKER, Martin
    2 Gunners Vale
    Wynyard
    TS22 5SL Billingham
    Teesside
    Secretary
    2 Gunners Vale
    Wynyard
    TS22 5SL Billingham
    Teesside
    British18784420005
    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
    BROWN, Clare
    6 Silkwood Close
    Northburn Lea
    NE23 9LS Cramlington
    Northumberland
    Director
    6 Silkwood Close
    Northburn Lea
    NE23 9LS Cramlington
    Northumberland
    British44602140001
    CRAKE, Steven Nicholas
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    United KingdomBritish151034650001
    CUTHBERT, John Arthur
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    Director
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    United KingdomBritish55227570001
    D'OUINCE, Dominique Mangin
    2 Avenue De La Passerelle
    92210 Saint Cloud
    France
    Director
    2 Avenue De La Passerelle
    92210 Saint Cloud
    France
    French28219580001
    DETAY, Michel
    48 Bd Malesherbes
    FOREIGN 75008 Paris
    France
    Director
    48 Bd Malesherbes
    FOREIGN 75008 Paris
    France
    French70885080001
    DIDION, Jean Francois
    61 Bis Boulevard
    Beausejour Paris 75016
    FOREIGN France
    Director
    61 Bis Boulevard
    Beausejour Paris 75016
    FOREIGN France
    French48507090001
    GREEN, Christopher Michael
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    Director
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    United KingdomBritish25577780001
    HARGREAVES, Jonathan Watson, Dr
    118 Newgate Street
    NE61 1DA Morpeth
    Northumberland
    Director
    118 Newgate Street
    NE61 1DA Morpeth
    Northumberland
    United KingdomBritish72974140001
    HENDERSON, Gregory Clive
    11 Stonehaugh Way
    Ponteland
    NE20 9LX Newcastle Upon Tyne
    Tyne & Wear
    Director
    11 Stonehaugh Way
    Ponteland
    NE20 9LX Newcastle Upon Tyne
    Tyne & Wear
    Australian71852880001
    ILIFFE, Austin
    Lee Nook Cottage The Lea
    NE46 1SR Hexham
    Northumberland
    Director
    Lee Nook Cottage The Lea
    NE46 1SR Hexham
    Northumberland
    United KingdomBritish56364110001
    KING, James Henry John
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    EnglandBritish109207640001
    MAYHEW, Maxine Eleanor
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    BritainBritish167826590001
    MCGREEVY, Michael Gerard
    5 Melmerby Close
    Whitebridge Park Gosforth
    NE3 5JA Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Melmerby Close
    Whitebridge Park Gosforth
    NE3 5JA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish64606160001
    NEGRE, Martin Andre Bernard
    Penthouse E
    Montrose Court, Princes Gate
    SW7 2QG London
    Director
    Penthouse E
    Montrose Court, Princes Gate
    SW7 2QG London
    French69362480003
    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
    SMITH, Nicholas John
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    Director
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    EnglandBritish38866850003
    SOUTHALL, Graham Brinsley
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Director
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    United KingdomBritish119725140002
    SPEED, Hugh David Mcconnachie
    31 Spylaw Road
    EH10 5BN Edinburgh
    Midlothian
    Director
    31 Spylaw Road
    EH10 5BN Edinburgh
    Midlothian
    British65924910001
    TAGG, David William
    27 Low Gosforth Court
    Melton Park Gosforth
    NE3 5QU Newcastle Upon Tyne
    Tyne & Wear
    Director
    27 Low Gosforth Court
    Melton Park Gosforth
    NE3 5QU Newcastle Upon Tyne
    Tyne & Wear
    British17296720002
    TAYLOR, John Michael
    11 The Avenue
    Harewood
    LS17 9LD Leeds
    Director
    11 The Avenue
    Harewood
    LS17 9LD Leeds
    British35574830001
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Director
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    United KingdomBritish14035170001
    WILSON, Henry Mark
    7 Barrington Street
    Toronto
    DL14 7SA Bishop Auckland
    County Durham
    Director
    7 Barrington Street
    Toronto
    DL14 7SA Bishop Auckland
    County Durham
    United KingdomBritish48217250001

    Who are the persons with significant control of NORTHUMBRIAN WATER PROJECTS 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 FormPrivate Companiy Limited By Shares
    Country RegisteredEngland And Wales
    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