ESSEX AND SUFFOLK WATER LIMITED
Overview
| Company Name | ESSEX AND SUFFOLK WATER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02635436 |
| 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 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 Address | No |
What were the previous names of ESSEX AND SUFFOLK WATER LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESSEX AND SUFFOLK WATER PLC | Mar 31, 1994 | Mar 31, 1994 |
| ESSEX WATER PLC | Aug 06, 1991 | Aug 06, 1991 |
What are the latest accounts for ESSEX AND SUFFOLK WATER 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 ESSEX AND SUFFOLK WATER LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for ESSEX AND SUFFOLK WATER LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||||||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||
Confirmation statement made on Sep 09, 2024 with updates | 8 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||
Confirmation statement made on Sep 09, 2023 with updates | 9 pages | CS01 | ||||||
Termination of appointment of Joanna Smith as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||
Appointment of Matthew Alexander Williams as a director on Sep 12, 2023 | 2 pages | AP01 | ||||||
Appointment of Joanna Smith as a director on Aug 25, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Michael Porter as a director on Aug 25, 2023 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Sep 09, 2022 | 8 pages | RP04CS01 | ||||||
Register(s) moved to registered office address Northumbria House, Abbey Road Pity Me Durham DH1 5FJ | 1 pages | AD04 | ||||||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||
Confirmation statement made on Sep 09, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||
Appointment of Mr Richard William Peter Somerville as a director on Oct 08, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Martin Parker as a director on Oct 08, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Richard William Peter Somerville as a secretary on Oct 08, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Martin Parker as a secretary on Oct 08, 2021 | 1 pages | TM02 | ||||||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Heidi Mottram on Mar 18, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of Joanna Smith as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Michael Porter as a director on Oct 22, 2020 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||
Confirmation statement made on Sep 09, 2020 with updates | 9 pages | CS01 | ||||||
Who are the officers of ESSEX AND SUFFOLK WATER 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 | 288224150001 | |||||||
| MOTTRAM, Heidi | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House | United Kingdom | British | 102924560003 | |||||
| SOMERVILLE, Richard William Peter | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 288207410001 | |||||
| WILLIAMS, Matthew Alexander | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | England | British | 313449850001 | |||||
| BABIN, Patrick Claude | Secretary | 7 Compton Terrace N1 2UN London | British | 5315580001 | ||||||
| LOWE, Jonathan | Secretary | Lealands Farmhouse Lower Green Blackmore End CM7 4DU Braintree Essex | British | 36066480001 | ||||||
| PARKER, Martin | Secretary | Abbey Road DH1 5FJ Pity Me Northumbria House Durham United Kingdom | British | 18784420005 | ||||||
| TREMAYNE, Peter John | Secretary | 4 Spring Gardens Road Chapel Colchester Essex | British | 46674940001 | ||||||
| ALLAN, Richard Ronald | Director | Mornington House 1 High Trees CM4 9DQ Stock Essex | United Kingdom | British | 1841490001 | |||||
| ALLEN, Michael John | Director | Middleton Hall Mendham IP20 0NR Harleston Suffolk | British | 43498220001 | ||||||
| BABIN, Patrick | Director | 33 Wellington Court 116 Knightsbridge SW1X 7PL London | French | 47610970001 | ||||||
| CUTHBERT, John Arthur | Director | 9 Larwood Court DH3 3QQ Chester Le Street Durham | United Kingdom | British | 55227570001 | |||||
| DE VOGUE, Melchior | Director | 84 Barnsbury Road N1 0ES London | Braxilian/French | 47659060001 | ||||||
| DEGOS, Olivier | Director | 10 Rue Clavel 75019 Paris | French | 35127490001 | ||||||
| EVANS, David William Rushbrooke | Director | Ridley Hall Terling CM3 2AX Chelmsford Essex | British | 4160210001 | ||||||
| FABRY, Alain Charles | Director | Bell House 26 Graham Terrace SW1W 8JH London | French | 5561600001 | ||||||
| FARRER, Arthur Mark | Director | The Brick House CM7 Finchingfield Essex | British | 5315610001 | ||||||
| FAURE, Marc | Director | 3 Allee Garibaldi FOREIGN 78110 Le Vesinet France | French | 25160910001 | ||||||
| GREEN, Christopher Michael | Director | Abbey Road DH1 5FJ Pity Me Northumbria House Durham United Kingdom | United Kingdom | British | 25577780001 | |||||
| HARDING, Anthony John | Director | The Byre Dilston Steading NE45 5RF Corbridge Northumberland | British | 10383910003 | ||||||
| HAYNES, Joseph Antony | Director | 40 Edwardes Square W8 6HH London | British | 9580170001 | ||||||
| HAYNES, Joseph Antony | Director | 40 Edwardes Square W8 6HH London | British | 9580170001 | ||||||
| JAMES, Georgina Giselle | Director | The Cottage Felsted CM6 3EZ Dunmow Essex | British | 35566010001 | ||||||
| JOHNS, Christopher Ian | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British | 174852990001 | |||||
| LEUDIERE, Sylvie | Director | 35 Rue De Mont Valerien 92210 Saint Cloud France | French | 39337230001 | ||||||
| LEWIS, Andrew Mackenzie, Sir | Director | Colemans Farm Finchingfield CM7 4PE Braintree Essex | British | 5315620001 | ||||||
| LOWE, Jonathan | Director | Lealands Farmhouse Lower Green Blackmore End CM7 4DU Braintree Essex | British | 36066480001 | ||||||
| PARKER, Martin | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British | 18784420005 | |||||
| PARR, David Michael | Director | 3 St Clare Drive CO3 3TA Colchester Essex | British | 33755230001 | ||||||
| PETRY, Jacques Francis | Director | 137 Rue Lamarck Paris 75018 FOREIGN France | France | French | 51338600002 | |||||
| PORTER, Michael | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | England | British | 316083790001 | |||||
| ROBERTS, David Henry Llewellyn | Director | 10 Oak Lodge Tye Springfield CM1 5GY Chelmsford Essex | British | 40453780001 | ||||||
| SMITH, Joanna | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 270254200001 | |||||
| SMITH, Joanna | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 270254200001 | |||||
| SOMERLEYTON, William, The Right Honourable Lord | Director | Somerleyton Hall Somerleyton NR32 5QQ Lowestoft Suffolk | British | 37601260001 |
Who are the persons with significant control of ESSEX AND SUFFOLK WATER 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