NORTHUMBRIAN SERVICES LIMITED
Overview
| Company Name | NORTHUMBRIAN SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03114615 |
| 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 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 Address | No |
What were the previous names of NORTHUMBRIAN SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ONDEO SERVICES UK PLC | Aug 01, 2001 | Aug 01, 2001 |
| NORTHUMBRIAN WATER GROUP PLC | Apr 01, 1996 | Apr 01, 1996 |
What are the latest accounts for NORTHUMBRIAN SERVICES 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 SERVICES 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 NORTHUMBRIAN SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Aleida Anneliese Van Zutphen as a director on Nov 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Barratt-Due as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Chiu Ng as a director on May 20, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||||||
Director's details changed for Andrew John Hunter on Sep 12, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Matthew Alexander Williams as a director on Sep 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Porter as a director on Aug 25, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Duncan Nicholas Macrae on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Julian Barratt-Due as a director on Dec 22, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 33 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 Sep 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Duncan Nicholas Macrae on Jul 09, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Kong Ting Chow as a director on Jul 05, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Dr Edmond Wai Leung Ho as a director on Apr 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Ka Keung Man as a director on Apr 28, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Who are the officers of NORTHUMBRIAN SERVICES 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 | 288206070001 | |||||||
| CHOW, Kong Ting | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 254275490002 | |||||
| HO, Edmond Wai Leung, Dr | Director | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | United Kingdom | British | 56542790002 | |||||
| HUNTER, Andrew John | Director | 81-95 Peak Road, The Peak . No.2, G/F., 83 Stewart Terrace Hong Kong | United Kingdom | British | 156652320006 | |||||
| KAM, Hing Lam | Director | Estoril Court 55 Garden Road . Flat C, 38/F, Block 2 Hong Kong | Hong Kong | Chinese | 216580490001 | |||||
| MACRAE, Duncan Nicholas | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | United Kingdom | British | 161257970075 | |||||
| MAN, Simon Ka Keung | Director | 2 Queen's Road Central Hong Kong 7th Floor, Cheung Kong Center Hong Kong | Hong Kong | Australian | 295438110001 | |||||
| MOTTRAM, Heidi | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House Durham | United Kingdom | British | 102924560003 | |||||
| NG, Chiu | Director | 2 Queen's Road Central Hong Kong 12/F Cheung Kong Center Hong Kong | Hong Kong | Chinese | 323512640001 | |||||
| VAN ZUTPHEN, Aleida Anneliese | Director | Hanover Square W1S 1JY London 18 United Kingdom | United Kingdom | Dutch | 342706710001 | |||||
| WILLIAMS, Matthew Alexander | Director | Northumbria House, Abbey Road Pity Me DH1 5FJ Durham | England | British | 313449850001 | |||||
| GREEN, Christopher Michael | Secretary | South View House North Bank NE47 6LU Haydon Bridge Northumberland | British | 25577780001 | ||||||
| PARKER, Martin | Secretary | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | British | 18784420005 | ||||||
| WATSON, David John | Secretary | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | British | 14035170001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ALLAN, Richard Ronald | Director | Mornington House 1 High Trees CM4 9DQ Stock Essex | United Kingdom | British | 1841490001 | |||||
| BABIN, Patrick | Director | 57 Oak Lodge Chantry Square Marloes Road W8 5UH London | French | 47610970002 | ||||||
| BARRATT-DUE, Julian | Director | Hanover Square W1S 1JY London 18 England | England | Norwegian | 303605350001 | |||||
| BRADBEER, John Derek Richardson, Sir | Director | Forge Cottage Shilvington Ponteland NE20 0AP Newcastle Upon Tyne Tyne & Wear | British | 2390330002 | ||||||
| CHAIGNEAU, Alain | Director | 20 Rue Beaujon 75008 Paris FOREIGN France | French | 98287880001 | ||||||
| CHAMBOLLE, Jean Francois Thierry | Director | 6 Rue De Sevres 92100 Boulogne Billancourt France | French | 75970050001 | ||||||
| CHAN, Kam Ling | Director | House G 32 Repulse Bay Road FOREIGN Hong Kong Hong Kong | French | 32112940002 | ||||||
| CHAN, Loi Shun | Director | Flat A, 16/F Tower 1 Island Crest 8 First Street Hong Kong Hong Kong | Hong Kong | Chinese | 176913640001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CHENG, Peter | Director | 32nd Floor New World Tower 18 Queens Road FOREIGN Central Hong Kong Hong Kong | British | 49679980001 | ||||||
| CORRELL, Donald Lee | Director | 375 Spring Avenue Ridgewood 07450 New Jersey Usa | Usa | 48506710001 | ||||||
| CUTHBERT, John Arthur | Director | 9 Larwood Court DH3 3QQ Chester Le Street Durham | United Kingdom | British | 55227570001 | |||||
| CUTHBERT, John Arthur | Director | 9 Larwood Court DH3 3QQ Chester Le Street Durham | United Kingdom | British | 55227570001 | |||||
| DIDION, Jean Francois | Director | 61 Bis Boulevard Beausejour Paris 75016 FOREIGN France | French | 48507090001 | ||||||
| ELLIOTT, Robert William, Lord Elliott Of Morpeth Dl | Director | Lipwood Hall Haydon Bridge NE47 6DY Hexham Northumberland | British | 10383900001 | ||||||
| FAY, Margaret | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British | 150297800001 | |||||
| FRAME, Frank Riddell | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British | 100434890001 | |||||
| GRAY, David Simon | Director | Pelaw Cottage Blind Lane DH3 4AF Chester Le Street County Durham | United Kingdom | British | 1977800001 | |||||
| GREEN, Christopher Michael | Director | Abbey Road DH1 5FJ Pity Me Northumbria House Durham United Kingdom | United Kingdom | British | 25577780001 | |||||
| GUIRKINGER, Bernard | Director | 61 Avenue Emile Thiebaut Le Vesinet 78110 France | French | 110026780001 |
Who are the persons with significant control of NORTHUMBRIAN SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cki Uk Co 5 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