NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED
Overview
| Company Name | NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02820167 |
| 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 OVERSEAS INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NORTHUMBRIAN OVERSEAS INVESTMENTS 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 OVERSEAS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MASTFOOT LIMITED | May 21, 1993 | May 21, 1993 |
What are the latest accounts for NORTHUMBRIAN OVERSEAS INVESTMENTS 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 OVERSEAS INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 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 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Termination of appointment of Martin Parker as a secretary on Oct 08, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Heidi Mottram on Mar 18, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Martin Parker on Jun 29, 2016 | 1 pages | CH03 | ||||||||||
Who are the officers of NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOTTRAM, Heidi | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 102924560003 | |||||
| MILBURN, Peter Michael | Secretary | Derwent Lodge DH8 0TG Shotley Bridge County Durham | British | 35344740001 | ||||||
| PARKER, Martin | Secretary | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | British | 18784420005 | ||||||
| WATSON, David John | Secretary | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | British | 14035170001 | ||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| BABIN, Patrick | Director | 57 Oak Lodge Chantry Square Marloes Road W8 5UH London | French | 47610970002 | ||||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| CUTHBERT, John Arthur | Director | 9 Larwood Court DH3 3QQ Chester Le Street Durham | United Kingdom | British | 55227570001 | |||||
| DAVIS, Geoffrey Joseph | Director | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| DICKINSON, Robert Henry | Director | Styford Hall NE43 7TX Stocksfield Northumberland | United Kingdom | British | 1509850001 | |||||
| DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | 8256950001 | |||||
| GREEN, Christopher Michael | Director | Abbey Road Ptiy Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British | 25577780001 | |||||
| HARDING, Anthony John | Director | The Byre Dilston Steading NE45 5RF Corbridge Northumberland | British | 10383910003 | ||||||
| HARGREAVES, Jonathan Watson, Dr | Director | 118 Newgate Street NE61 1DA Morpeth Northumberland | United Kingdom | British | 72974140001 | |||||
| SMITH, Nicholas John | Director | Denwick Close DH2 3TL Chester Le Street 36 County Durham | England | British | 38866850003 | |||||
| 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 |
Who are the persons with significant control of NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northumbrian Services Limited | Apr 06, 2016 | Abbey Road Pity Me DH1 5FJ Durham Northumbria House England | 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