NORTHUMBRIAN SERVICES LIMITED

NORTHUMBRIAN SERVICES LIMITED

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

    Company NameNORTHUMBRIAN SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03114615
    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 SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NORTHUMBRIAN SERVICES 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 SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONDEO SERVICES UK PLCAug 01, 2001Aug 01, 2001
    NORTHUMBRIAN WATER GROUP PLCApr 01, 1996Apr 01, 1996

    What are the latest accounts for NORTHUMBRIAN SERVICES 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 SERVICES 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 NORTHUMBRIAN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Aleida Anneliese Van Zutphen as a director on Nov 13, 2025

    2 pagesAP01

    Termination of appointment of Julian Barratt-Due as a director on Nov 13, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    37 pagesAA

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    37 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Appointment of Chiu Ng as a director on May 20, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    35 pagesAA

    Director's details changed for Andrew John Hunter on Sep 12, 2023

    2 pagesCH01

    Confirmation statement made on Sep 13, 2023 with updates

    4 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Director's details changed for Mr Duncan Nicholas Macrae on Jun 01, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Julian Barratt-Due as a director on Dec 22, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    33 pagesAA

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

    1 pagesAD04

    Confirmation statement made on Sep 13, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Duncan Nicholas Macrae on Jul 09, 2022

    2 pagesCH01

    Appointment of Kong Ting Chow as a director on Jul 05, 2022

    2 pagesAP01

    Appointment of Dr Edmond Wai Leung Ho as a director on Apr 28, 2022

    2 pagesAP01

    Appointment of Mr Simon Ka Keung Man as a director on Apr 28, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    33 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of NORTHUMBRIAN SERVICES 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
    288206070001
    CHOW, Kong Ting
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    United KingdomBritish254275490002
    HO, Edmond Wai Leung, Dr
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    United KingdomBritish56542790002
    HUNTER, Andrew John
    81-95 Peak Road, The Peak
    .
    No.2, G/F., 83 Stewart Terrace
    Hong Kong
    Director
    81-95 Peak Road, The Peak
    .
    No.2, G/F., 83 Stewart Terrace
    Hong Kong
    United KingdomBritish156652320006
    KAM, Hing Lam
    Estoril Court
    55 Garden Road
    .
    Flat C, 38/F, Block 2
    Hong Kong
    Director
    Estoril Court
    55 Garden Road
    .
    Flat C, 38/F, Block 2
    Hong Kong
    Hong KongChinese216580490001
    MACRAE, Duncan Nicholas
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    United KingdomBritish161257970075
    MAN, Simon Ka Keung
    2 Queen's Road Central
    Hong Kong
    7th Floor, Cheung Kong Center
    Hong Kong
    Director
    2 Queen's Road Central
    Hong Kong
    7th Floor, Cheung Kong Center
    Hong Kong
    Hong KongAustralian295438110001
    MOTTRAM, Heidi
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    Durham
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    Durham
    United KingdomBritish102924560003
    NG, Chiu
    2 Queen's Road Central
    Hong Kong
    12/F Cheung Kong Center
    Hong Kong
    Director
    2 Queen's Road Central
    Hong Kong
    12/F Cheung Kong Center
    Hong Kong
    Hong KongChinese323512640001
    VAN ZUTPHEN, Aleida Anneliese
    Hanover Square
    W1S 1JY London
    18
    United Kingdom
    Director
    Hanover Square
    W1S 1JY London
    18
    United Kingdom
    United KingdomDutch342706710001
    WILLIAMS, Matthew Alexander
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Director
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    EnglandBritish313449850001
    GREEN, Christopher Michael
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    Secretary
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    British25577780001
    PARKER, Martin
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Secretary
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    British18784420005
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Secretary
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    British14035170001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALLAN, Richard Ronald
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    Director
    Mornington House 1 High Trees
    CM4 9DQ Stock
    Essex
    United KingdomBritish1841490001
    BABIN, Patrick
    57 Oak Lodge Chantry Square
    Marloes Road
    W8 5UH London
    Director
    57 Oak Lodge Chantry Square
    Marloes Road
    W8 5UH London
    French47610970002
    BARRATT-DUE, Julian
    Hanover Square
    W1S 1JY London
    18
    England
    Director
    Hanover Square
    W1S 1JY London
    18
    England
    EnglandNorwegian303605350001
    BRADBEER, John Derek Richardson, Sir
    Forge Cottage
    Shilvington Ponteland
    NE20 0AP Newcastle Upon Tyne
    Tyne & Wear
    Director
    Forge Cottage
    Shilvington Ponteland
    NE20 0AP Newcastle Upon Tyne
    Tyne & Wear
    British2390330002
    CHAIGNEAU, Alain
    20 Rue Beaujon
    75008 Paris
    FOREIGN France
    Director
    20 Rue Beaujon
    75008 Paris
    FOREIGN France
    French98287880001
    CHAMBOLLE, Jean Francois Thierry
    6 Rue De Sevres
    92100 Boulogne Billancourt
    France
    Director
    6 Rue De Sevres
    92100 Boulogne Billancourt
    France
    French75970050001
    CHAN, Kam Ling
    House G
    32 Repulse Bay Road
    FOREIGN Hong Kong
    Hong Kong
    Director
    House G
    32 Repulse Bay Road
    FOREIGN Hong Kong
    Hong Kong
    French32112940002
    CHAN, Loi Shun
    Flat A, 16/F Tower 1 Island Crest
    8 First Street
    Hong Kong
    Hong Kong
    Director
    Flat A, 16/F Tower 1 Island Crest
    8 First Street
    Hong Kong
    Hong Kong
    Hong KongChinese176913640001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHENG, Peter
    32nd Floor New World Tower
    18 Queens Road
    FOREIGN Central Hong Kong
    Hong Kong
    Director
    32nd Floor New World Tower
    18 Queens Road
    FOREIGN Central Hong Kong
    Hong Kong
    British49679980001
    CORRELL, Donald Lee
    375 Spring Avenue Ridgewood 07450
    New Jersey
    Usa
    Director
    375 Spring Avenue Ridgewood 07450
    New Jersey
    Usa
    Usa48506710001
    CUTHBERT, John Arthur
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    Director
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    United KingdomBritish55227570001
    CUTHBERT, John Arthur
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    Director
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    United KingdomBritish55227570001
    DIDION, Jean Francois
    61 Bis Boulevard
    Beausejour Paris 75016
    FOREIGN France
    Director
    61 Bis Boulevard
    Beausejour Paris 75016
    FOREIGN France
    French48507090001
    ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    Director
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    British10383900001
    FAY, Margaret
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    United KingdomBritish150297800001
    FRAME, Frank Riddell
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    United KingdomBritish100434890001
    GRAY, David Simon
    Pelaw Cottage
    Blind Lane
    DH3 4AF Chester Le Street
    County Durham
    Director
    Pelaw Cottage
    Blind Lane
    DH3 4AF Chester Le Street
    County Durham
    United KingdomBritish1977800001
    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
    GUIRKINGER, Bernard
    61 Avenue Emile Thiebaut
    Le Vesinet
    78110
    France
    Director
    61 Avenue Emile Thiebaut
    Le Vesinet
    78110
    France
    French110026780001

    Who are the persons with significant control of NORTHUMBRIAN SERVICES 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 By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07509455
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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