ESSEX AND SUFFOLK WATER LIMITED

ESSEX AND SUFFOLK WATER LIMITED

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

    Company NameESSEX AND SUFFOLK WATER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02635436
    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 ESSEX AND SUFFOLK WATER LIMITED?

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

    Where is ESSEX AND SUFFOLK WATER LIMITED located?

    Registered Office Address
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSEX AND SUFFOLK WATER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSEX AND SUFFOLK WATER PLCMar 31, 1994Mar 31, 1994
    ESSEX WATER PLCAug 06, 1991Aug 06, 1991

    What are the latest accounts for ESSEX AND SUFFOLK WATER 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 ESSEX AND SUFFOLK WATER 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 ESSEX AND SUFFOLK WATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    18 pagesAA

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Sep 09, 2024 with updates

    8 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Sep 09, 2023 with updates

    9 pagesCS01

    Termination of appointment of Joanna Smith as a director on Sep 19, 2023

    1 pagesTM01

    Appointment of Matthew Alexander Williams as a director on Sep 12, 2023

    2 pagesAP01

    Appointment of Joanna Smith as a director on Aug 25, 2023

    2 pagesAP01

    Termination of appointment of Michael Porter as a director on Aug 25, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Sep 09, 2022

    8 pagesRP04CS01

    Register(s) moved to registered office address Northumbria House, Abbey Road Pity Me Durham DH1 5FJ

    1 pagesAD04

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 01, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023

    Full accounts made up to Mar 31, 2021

    17 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesAP03

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

    1 pagesTM02

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Termination of appointment of Joanna Smith as a director on Oct 22, 2020

    1 pagesTM01

    Appointment of Mr Michael Porter as a director on Oct 22, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Sep 09, 2020 with updates

    9 pagesCS01

    Who are the officers of ESSEX AND SUFFOLK WATER 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
    288224150001
    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
    WILLIAMS, Matthew Alexander
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    EnglandBritish313449850001
    BABIN, Patrick Claude
    7 Compton Terrace
    N1 2UN London
    Secretary
    7 Compton Terrace
    N1 2UN London
    British5315580001
    LOWE, Jonathan
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    Secretary
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    British36066480001
    PARKER, Martin
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    Secretary
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    British18784420005
    TREMAYNE, Peter John
    4 Spring Gardens Road
    Chapel
    Colchester
    Essex
    Secretary
    4 Spring Gardens Road
    Chapel
    Colchester
    Essex
    British46674940001
    ALLAN, Richard Ronald
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    Director
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    United KingdomBritish1841490001
    ALLEN, Michael John
    Middleton Hall
    Mendham
    IP20 0NR Harleston
    Suffolk
    Director
    Middleton Hall
    Mendham
    IP20 0NR Harleston
    Suffolk
    British43498220001
    BABIN, Patrick
    33 Wellington Court
    116 Knightsbridge
    SW1X 7PL London
    Director
    33 Wellington Court
    116 Knightsbridge
    SW1X 7PL London
    French47610970001
    CUTHBERT, John Arthur
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    Director
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    United KingdomBritish55227570001
    DE VOGUE, Melchior
    84 Barnsbury Road
    N1 0ES London
    Director
    84 Barnsbury Road
    N1 0ES London
    Braxilian/French47659060001
    DEGOS, Olivier
    10 Rue Clavel
    75019 Paris
    Director
    10 Rue Clavel
    75019 Paris
    French35127490001
    EVANS, David William Rushbrooke
    Ridley Hall
    Terling
    CM3 2AX Chelmsford
    Essex
    Director
    Ridley Hall
    Terling
    CM3 2AX Chelmsford
    Essex
    British4160210001
    FABRY, Alain Charles
    Bell House 26 Graham Terrace
    SW1W 8JH London
    Director
    Bell House 26 Graham Terrace
    SW1W 8JH London
    French5561600001
    FARRER, Arthur Mark
    The Brick House
    CM7 Finchingfield
    Essex
    Director
    The Brick House
    CM7 Finchingfield
    Essex
    British5315610001
    FAURE, Marc
    3 Allee Garibaldi
    FOREIGN 78110 Le Vesinet
    France
    Director
    3 Allee Garibaldi
    FOREIGN 78110 Le Vesinet
    France
    French25160910001
    GREEN, Christopher Michael
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    Director
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    United KingdomBritish25577780001
    HARDING, Anthony John
    The Byre Dilston Steading
    NE45 5RF Corbridge
    Northumberland
    Director
    The Byre Dilston Steading
    NE45 5RF Corbridge
    Northumberland
    British10383910003
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    British9580170001
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    British9580170001
    JAMES, Georgina Giselle
    The Cottage
    Felsted
    CM6 3EZ Dunmow
    Essex
    Director
    The Cottage
    Felsted
    CM6 3EZ Dunmow
    Essex
    British35566010001
    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
    LEUDIERE, Sylvie
    35 Rue De Mont Valerien
    92210 Saint Cloud
    France
    Director
    35 Rue De Mont Valerien
    92210 Saint Cloud
    France
    French39337230001
    LEWIS, Andrew Mackenzie, Sir
    Colemans Farm
    Finchingfield
    CM7 4PE Braintree
    Essex
    Director
    Colemans Farm
    Finchingfield
    CM7 4PE Braintree
    Essex
    British5315620001
    LOWE, Jonathan
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    Director
    Lealands Farmhouse
    Lower Green Blackmore End
    CM7 4DU Braintree
    Essex
    British36066480001
    PARKER, Martin
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    United KingdomBritish18784420005
    PARR, David Michael
    3 St Clare Drive
    CO3 3TA Colchester
    Essex
    Director
    3 St Clare Drive
    CO3 3TA Colchester
    Essex
    British33755230001
    PETRY, Jacques Francis
    137 Rue Lamarck
    Paris 75018
    FOREIGN
    France
    Director
    137 Rue Lamarck
    Paris 75018
    FOREIGN
    France
    FranceFrench51338600002
    PORTER, Michael
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    EnglandBritish316083790001
    ROBERTS, David Henry Llewellyn
    10 Oak Lodge Tye
    Springfield
    CM1 5GY Chelmsford
    Essex
    Director
    10 Oak Lodge Tye
    Springfield
    CM1 5GY Chelmsford
    Essex
    British40453780001
    SMITH, Joanna
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    United KingdomBritish270254200001
    SMITH, Joanna
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    United KingdomBritish270254200001
    SOMERLEYTON, William, The Right Honourable Lord
    Somerleyton Hall
    Somerleyton
    NR32 5QQ Lowestoft
    Suffolk
    Director
    Somerleyton Hall
    Somerleyton
    NR32 5QQ Lowestoft
    Suffolk
    British37601260001

    Who are the persons with significant control of ESSEX AND SUFFOLK WATER 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 RegisteredUk
    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