NORTHUMBRIAN WATER PROJECTS LIMITED
Overview
| Company Name | NORTHUMBRIAN WATER PROJECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02528704 |
| 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 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 Address | No |
What were the previous names of NORTHUMBRIAN WATER PROJECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHUMBRIAN LYONNAISE PROJECTS LIMITED | Apr 20, 1998 | Apr 20, 1998 |
| NORTHUMBRIAN LYONNAISE INTERNATIONAL LIMITED | May 01, 1996 | May 01, 1996 |
| HAMPSHIRE ENVIRONMENTAL MANAGEMENT LIMITED | Oct 14, 1994 | Oct 14, 1994 |
| GEOTECHNICAL & TESTING SERVICES LIMITED | Oct 02, 1990 | Oct 02, 1990 |
| SHAPEVAST LIMITED | Aug 07, 1990 | Aug 07, 1990 |
What are the latest accounts for NORTHUMBRIAN WATER PROJECTS 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 PROJECTS 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 PROJECTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Director's details changed for Richard Warneford on Oct 02, 2014 | 2 pages | CH01 | ||
Termination of appointment of Steven Nicholas Crake as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard William Peter Somerville as a director on Jul 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 23, 2025 with updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Appointment of Mr Steven Nicholas Crake as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Brinsley Southall as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 22 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 updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Termination of appointment of Martin Parker as a secretary on Oct 08, 2021 | 1 pages | TM02 | ||
Appointment of Mr Richard William Peter Somerville as a secretary on Oct 08, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 23 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 | ||
Director's details changed for Mr Graham Brinsley Southall on Jun 13, 2019 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||
Who are the officers of NORTHUMBRIAN WATER PROJECTS 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 | 288207240001 | |||||||
| HALL, David | Director | Wheatlands Way Pity Me DH1 5FA Durham Boldon House England | United Kingdom | British | 155287080001 | |||||
| SOMERVILLE, Richard William Peter | Director | Abbey Road DH1 5FJ Pity Me Northumbria House Durham United Kingdom | United Kingdom | British | 288207410001 | |||||
| WARNEFORD, Richard | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 167826180004 | |||||
| BEVERIDGE, Maria | Secretary | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | British | 129352480001 | ||||||
| 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 | 236526520001 | |||||||
| PARKER, Martin | Secretary | 2 Gunners Vale Wynyard TS22 5SL Billingham Teesside | British | 18784420005 | ||||||
| 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 | ||||||
| BROWN, Clare | Director | 6 Silkwood Close Northburn Lea NE23 9LS Cramlington Northumberland | British | 44602140001 | ||||||
| CRAKE, Steven Nicholas | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 151034650001 | |||||
| CUTHBERT, John Arthur | Director | 9 Larwood Court DH3 3QQ Chester Le Street Durham | United Kingdom | British | 55227570001 | |||||
| D'OUINCE, Dominique Mangin | Director | 2 Avenue De La Passerelle 92210 Saint Cloud France | French | 28219580001 | ||||||
| DETAY, Michel | Director | 48 Bd Malesherbes FOREIGN 75008 Paris France | French | 70885080001 | ||||||
| DIDION, Jean Francois | Director | 61 Bis Boulevard Beausejour Paris 75016 FOREIGN France | French | 48507090001 | ||||||
| GREEN, Christopher Michael | Director | South View House North Bank NE47 6LU Haydon Bridge Northumberland | United Kingdom | British | 25577780001 | |||||
| HARGREAVES, Jonathan Watson, Dr | Director | 118 Newgate Street NE61 1DA Morpeth Northumberland | United Kingdom | British | 72974140001 | |||||
| HENDERSON, Gregory Clive | Director | 11 Stonehaugh Way Ponteland NE20 9LX Newcastle Upon Tyne Tyne & Wear | Australian | 71852880001 | ||||||
| ILIFFE, Austin | Director | Lee Nook Cottage The Lea NE46 1SR Hexham Northumberland | United Kingdom | British | 56364110001 | |||||
| KING, James Henry John | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | England | British | 109207640001 | |||||
| MAYHEW, Maxine Eleanor | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | Britain | British | 167826590001 | |||||
| MCGREEVY, Michael Gerard | Director | 5 Melmerby Close Whitebridge Park Gosforth NE3 5JA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 64606160001 | |||||
| NEGRE, Martin Andre Bernard | Director | Penthouse E Montrose Court, Princes Gate SW7 2QG London | French | 69362480003 | ||||||
| RAISTRICK, Charles Stuart | Director | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | United Kingdom | British | 4977910001 | |||||
| SMITH, Nicholas John | Director | Denwick Close DH2 3TL Chester Le Street 36 County Durham | England | British | 38866850003 | |||||
| SOUTHALL, Graham Brinsley | Director | Wheatlands Way Pity Me DH1 5FA Durham Boldon House England | United Kingdom | British | 119725140002 | |||||
| SPEED, Hugh David Mcconnachie | Director | 31 Spylaw Road EH10 5BN Edinburgh Midlothian | British | 65924910001 | ||||||
| TAGG, David William | Director | 27 Low Gosforth Court Melton Park Gosforth NE3 5QU Newcastle Upon Tyne Tyne & Wear | British | 17296720002 | ||||||
| TAYLOR, John Michael | Director | 11 The Avenue Harewood LS17 9LD Leeds | British | 35574830001 | ||||||
| WATSON, David John | Director | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | United Kingdom | British | 14035170001 | |||||
| WILSON, Henry Mark | Director | 7 Barrington Street Toronto DL14 7SA Bishop Auckland County Durham | United Kingdom | British | 48217250001 |
Who are the persons with significant control of NORTHUMBRIAN WATER PROJECTS 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