CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED

CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED

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

    Company NameCALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03991397
    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 CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED?

    • Sewerage (37000) / Water supply, sewerage, waste management and remediation activities

    Where is CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED located?

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

    What are the latest accounts for CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT 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 CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Termination of appointment of Steven Nicholas Crake as a director on Jul 30, 2025

    1 pagesTM01

    Appointment of Mr Richard William Peter Somerville as a director on Jul 29, 2025

    2 pagesAP01

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Nicholas Crake on Nov 24, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Graham Brinsley Southall as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

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

    1 pagesAD04

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    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 May 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Director's details changed for Mr Steven Nicholas Crake on Oct 14, 2020

    2 pagesCH01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Director's details changed for Mr Graham Brinsley Southall on Jun 13, 2019

    2 pagesCH01

    Confirmation statement made on May 08, 2019 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA

    1 pagesAD03

    Appointment of Mr Steven Nicholas Crake as a director on Oct 25, 2018

    2 pagesAP01

    Who are the officers of CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT 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
    288207040001
    SOMERVILLE, Richard William Peter
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    Director
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    United KingdomBritish288207410001
    WARNEFORD, Richard
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    EnglandBritish167826180001
    BEVERIDGE, Dawn Maria
    165 Dinsdale Road
    NE2 1DP Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    165 Dinsdale Road
    NE2 1DP Newcastle Upon Tyne
    Tyne & Wear
    British43479230002
    BEVERIDGE, Maria
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Secretary
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    British129352480001
    PARKER, Martin
    Northumbria House
    Abbey Road Pity Me
    DH1 5FJ Durham
    Secretary
    Northumbria House
    Abbey Road Pity Me
    DH1 5FJ Durham
    236527950001
    PARKER, Martin
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    British18784420004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAUDUIN, Walter Hughes Herman
    17 Rue De La Poste
    Neville
    76460
    France
    Director
    17 Rue De La Poste
    Neville
    76460
    France
    Belgian99386100001
    BEVERIDGE, Dawn Maria
    165 Dinsdale Road
    NE2 1DP Newcastle Upon Tyne
    Tyne & Wear
    Director
    165 Dinsdale Road
    NE2 1DP Newcastle Upon Tyne
    Tyne & Wear
    British43479230002
    BOULET, Pierre Yves
    19 Rue Asseline
    75014 Paris
    France
    Director
    19 Rue Asseline
    75014 Paris
    France
    French103779370001
    BRIENT, Benoit
    5 Lambrick Way
    OX14 5TP Abingdon
    Oxfordshire
    Director
    5 Lambrick Way
    OX14 5TP Abingdon
    Oxfordshire
    British103779100001
    BUCKLE, David
    145 Amersham Road
    HP9 2EH Beaconsfield
    Buckinghamshire
    Director
    145 Amersham Road
    HP9 2EH Beaconsfield
    Buckinghamshire
    United KingdomBritish94759760001
    CEDARO, Guillermo
    Los Robles 157
    2000 Rosario
    Sante Fe
    Argentina
    Director
    Los Robles 157
    2000 Rosario
    Sante Fe
    Argentina
    Argentine76508070001
    CRAKE, Steven Nicholas
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    United KingdomBritish151034650001
    D'HAUTEVILLE, Harold
    22 Biddulph Mansions
    W9 1HY London
    Director
    22 Biddulph Mansions
    W9 1HY London
    French116368400001
    GUILLOT, Thierry
    45 Boulevard Gouvion Saint-Cyr
    FOREIGN Paris
    75017
    France
    Director
    45 Boulevard Gouvion Saint-Cyr
    FOREIGN Paris
    75017
    France
    FranceFrench126701900001
    GUILLOT, Thierry
    Avenue Du 18 Juin 1940
    Rueil Malmaison
    183
    92500
    France
    Director
    Avenue Du 18 Juin 1940
    Rueil Malmaison
    183
    92500
    France
    French124560160002
    HARGREAVES, Jonathan Watson, Dr
    118 Newgate Street
    NE61 1DA Morpeth
    Northumberland
    Director
    118 Newgate Street
    NE61 1DA Morpeth
    Northumberland
    United KingdomBritish72974140001
    HERVET, Bruno
    16 Rue Lacroix
    FOREIGN Paris
    75017
    France
    Director
    16 Rue Lacroix
    FOREIGN Paris
    75017
    France
    French90999780001
    KING, James Henry John
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Director
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    EnglandBritish109207640001
    LE BRAS, Michel
    31 Bis Avenue Pasteur
    Leplessis Trevise
    94420
    France
    Director
    31 Bis Avenue Pasteur
    Leplessis Trevise
    94420
    France
    FranceFrench118835450001
    MAYHEW, Maxine Eleanor
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    BritainBritish167826590001
    MCGREEVY, Michael Gerard
    Melmerby Close
    Whitebridge Park
    NE3 5JA Newcastle Upon Tyne
    5
    Tyne And Wear
    Director
    Melmerby Close
    Whitebridge Park
    NE3 5JA Newcastle Upon Tyne
    5
    Tyne And Wear
    United KingdomBritish64606160001
    MCGREEVY, Michael Gerard
    5 Melmerby Close
    Whitebridge Park Gosforth
    NE3 5JA Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Melmerby Close
    Whitebridge Park Gosforth
    NE3 5JA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish64606160001
    MOREL, Xavier
    Rue De Beaumont
    78360 Montesson
    22
    France
    Director
    Rue De Beaumont
    78360 Montesson
    22
    France
    FranceFrench136502140001
    MOURET, Francois Regis
    14 Rue Du General Delestraint
    FOREIGN Paris
    75016
    France
    Director
    14 Rue Du General Delestraint
    FOREIGN Paris
    75016
    France
    French110666280001
    SMITH, Nicholas John
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    Director
    Denwick Close
    DH2 3TL Chester Le Street
    36
    County Durham
    EnglandBritish38866850003
    SOUTHALL, Graham Brinsley
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    Director
    Wheatlands Way
    Pity Me
    DH1 5FA Durham
    Boldon House
    England
    United KingdomBritish119725140002
    UNAL, Francois
    150 Avenue Emile Zola
    FOREIGN Paris
    75015
    France
    Director
    150 Avenue Emile Zola
    FOREIGN Paris
    75015
    France
    French110475720001
    WILSON, Henry Mark
    7 Barrington Street
    Toronto
    DL14 7SA Bishop Auckland
    County Durham
    Director
    7 Barrington Street
    Toronto
    DL14 7SA Bishop Auckland
    County Durham
    United KingdomBritish48217250001
    WINDSOR, Barry Josef
    571 Chemin Des Groux
    78670 Villennes Sur Seine
    78670
    France
    Director
    571 Chemin Des Groux
    78670 Villennes Sur Seine
    78670
    France
    British73514300001
    WOODHEAD, Michael Paul
    1 Heathside
    Sandridge Road
    AL1 4AG St Albans
    Hertfordshire
    Director
    1 Heathside
    Sandridge Road
    AL1 4AG St Albans
    Hertfordshire
    United KingdomBritish177166900001

    Who are the persons with significant control of CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT 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 FormPrivate Limited Company
    Country RegisteredEngland And Wales
    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