CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED
Overview
| Company Name | CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03991397 |
| 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 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 Address | No |
What are the latest accounts for CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT 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 CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||
Termination of appointment of Steven Nicholas Crake as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard William Peter Somerville as a director on Jul 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Nicholas Crake on Nov 24, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Brinsley Southall as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 20 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 May 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
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 May 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Director's details changed for Mr Steven Nicholas Crake on Oct 14, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Director's details changed for Mr Graham Brinsley Southall on Jun 13, 2019 | 2 pages | CH01 | ||
Confirmation statement made on May 08, 2019 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA | 1 pages | AD03 | ||
Appointment of Mr Steven Nicholas Crake as a director on Oct 25, 2018 | 2 pages | AP01 | ||
Who are the officers of CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT 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 | 288207040001 | |||||||
| SOMERVILLE, Richard William Peter | Director | Abbey Road DH1 5FJ Pity Me Northumbria House Durham United Kingdom | United Kingdom | British | 288207410001 | |||||
| WARNEFORD, Richard | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | England | British | 167826180001 | |||||
| BEVERIDGE, Dawn Maria | Secretary | 165 Dinsdale Road NE2 1DP Newcastle Upon Tyne Tyne & Wear | British | 43479230002 | ||||||
| BEVERIDGE, Maria | Secretary | Wheatlands Way Pity Me DH1 5FA Durham Boldon House England | British | 129352480001 | ||||||
| PARKER, Martin | Secretary | Northumbria House Abbey Road Pity Me DH1 5FJ Durham | 236527950001 | |||||||
| PARKER, Martin | Secretary | 37 Lindisfarne Close Jesmond NE2 2HT Newcastle Upon Tyne Tyne & Wear | British | 18784420004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAUDUIN, Walter Hughes Herman | Director | 17 Rue De La Poste Neville 76460 France | Belgian | 99386100001 | ||||||
| BEVERIDGE, Dawn Maria | Director | 165 Dinsdale Road NE2 1DP Newcastle Upon Tyne Tyne & Wear | British | 43479230002 | ||||||
| BOULET, Pierre Yves | Director | 19 Rue Asseline 75014 Paris France | French | 103779370001 | ||||||
| BRIENT, Benoit | Director | 5 Lambrick Way OX14 5TP Abingdon Oxfordshire | British | 103779100001 | ||||||
| BUCKLE, David | Director | 145 Amersham Road HP9 2EH Beaconsfield Buckinghamshire | United Kingdom | British | 94759760001 | |||||
| CEDARO, Guillermo | Director | Los Robles 157 2000 Rosario Sante Fe Argentina | Argentine | 76508070001 | ||||||
| CRAKE, Steven Nicholas | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | United Kingdom | British | 151034650001 | |||||
| D'HAUTEVILLE, Harold | Director | 22 Biddulph Mansions W9 1HY London | French | 116368400001 | ||||||
| GUILLOT, Thierry | Director | 45 Boulevard Gouvion Saint-Cyr FOREIGN Paris 75017 France | France | French | 126701900001 | |||||
| GUILLOT, Thierry | Director | Avenue Du 18 Juin 1940 Rueil Malmaison 183 92500 France | French | 124560160002 | ||||||
| HARGREAVES, Jonathan Watson, Dr | Director | 118 Newgate Street NE61 1DA Morpeth Northumberland | United Kingdom | British | 72974140001 | |||||
| HERVET, Bruno | Director | 16 Rue Lacroix FOREIGN Paris 75017 France | French | 90999780001 | ||||||
| KING, James Henry John | Director | Wheatlands Way Pity Me DH1 5FA Durham Boldon House England | England | British | 109207640001 | |||||
| LE BRAS, Michel | Director | 31 Bis Avenue Pasteur Leplessis Trevise 94420 France | France | French | 118835450001 | |||||
| MAYHEW, Maxine Eleanor | Director | Abbey Road Pity Me DH1 5FJ Durham Northumbria House United Kingdom | Britain | British | 167826590001 | |||||
| MCGREEVY, Michael Gerard | Director | Melmerby Close Whitebridge Park NE3 5JA Newcastle Upon Tyne 5 Tyne And Wear | United Kingdom | British | 64606160001 | |||||
| MCGREEVY, Michael Gerard | Director | 5 Melmerby Close Whitebridge Park Gosforth NE3 5JA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 64606160001 | |||||
| MOREL, Xavier | Director | Rue De Beaumont 78360 Montesson 22 France | France | French | 136502140001 | |||||
| MOURET, Francois Regis | Director | 14 Rue Du General Delestraint FOREIGN Paris 75016 France | French | 110666280001 | ||||||
| SMITH, Nicholas John | Director | Denwick Close DH2 3TL Chester Le Street 36 County Durham | England | British | 38866850003 | |||||
| SOUTHALL, Graham Brinsley | Director | Wheatlands Way Pity Me DH1 5FA Durham Boldon House England | United Kingdom | British | 119725140002 | |||||
| UNAL, Francois | Director | 150 Avenue Emile Zola FOREIGN Paris 75015 France | French | 110475720001 | ||||||
| WILSON, Henry Mark | Director | 7 Barrington Street Toronto DL14 7SA Bishop Auckland County Durham | United Kingdom | British | 48217250001 | |||||
| WINDSOR, Barry Josef | Director | 571 Chemin Des Groux 78670 Villennes Sur Seine 78670 France | British | 73514300001 | ||||||
| WOODHEAD, Michael Paul | Director | 1 Heathside Sandridge Road AL1 4AG St Albans Hertfordshire | United Kingdom | British | 177166900001 |
Who are the persons with significant control of CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES 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