NORTHUMBRIAN WATER GROUP LIMITED

NORTHUMBRIAN WATER GROUP LIMITED

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

    Company NameNORTHUMBRIAN WATER GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04760441
    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 WATER GROUP LIMITED?

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

    Where is NORTHUMBRIAN WATER GROUP LIMITED located?

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

    What were the previous names of NORTHUMBRIAN WATER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHUMBRIAN WATER GROUP PLCMay 20, 2003May 20, 2003
    AQUAVIT PLCMay 12, 2003May 12, 2003

    What are the latest accounts for NORTHUMBRIAN WATER GROUP 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 WATER GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for NORTHUMBRIAN WATER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edmond Tak Chuen Ip as a director on Dec 16, 2025

    1 pagesTM01

    Appointment of Yue Seng Chiu as a director on Dec 16, 2025

    2 pagesAP01

    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

    87 pagesAA

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Keith Harris as a director on Sep 23, 2024

    2 pagesAP01

    Termination of appointment of Johannes Peter Huth as a director on Sep 23, 2024

    1 pagesTM01

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

    82 pagesAA

    legacy

    pagesANNOTATION

    Appointment of Kim Pierre Slaminka as a director on May 24, 2024

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Director's details changed for Mr Loi Shun Chan on Aug 29, 2023

    2 pagesCH01

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

    74 pagesAA

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

    2 pagesCH01

    Confirmation statement made on May 08, 2023 with updates

    4 pagesCS01

    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

    Appointment of Mr Johannes Peter Huth as a director on Dec 22, 2022

    2 pagesAP01

    Appointment of Mr Edmond Tak Chuen Ip as a director on Dec 22, 2022

    2 pagesAP01

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

    1 pagesAD04

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

    78 pagesAA

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

    2 pagesCH01

    Who are the officers of NORTHUMBRIAN WATER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERVILLE, Richard William Peter
    Northumbria House
    Abbey Road
    DH1 5FJ Pity Me
    Durham
    Secretary
    Northumbria House
    Abbey Road
    DH1 5FJ Pity Me
    Durham
    288204550001
    CHAN, Loi Shun
    Cheung Kong Center
    2 Queen's Road Central
    12th Floor
    Hong Kong
    Director
    Cheung Kong Center
    2 Queen's Road Central
    12th Floor
    Hong Kong
    Hong KongChinese176913640005
    CHIU, Yue Seng
    Cheung Kong Center
    2 Queen's Road Central
    7th Floor
    Hong Kong
    Director
    Cheung Kong Center
    2 Queen's Road Central
    7th Floor
    Hong Kong
    Hong KongChinese343533410001
    CHOW, Kong Ting
    Northumbria House
    Abbey Road
    DH1 5FJ Pity Me
    Durham
    Director
    Northumbria House
    Abbey Road
    DH1 5FJ Pity Me
    Durham
    United KingdomBritish254275490002
    HARRIS, Thomas Keith
    Hanover Square
    W1S 1JY London
    18
    England
    Director
    Hanover Square
    W1S 1JY London
    18
    England
    United KingdomBritish63847660003
    HO, Edmond Wai Leung, Dr
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United Kingdom
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United Kingdom
    United KingdomBritish56542790002
    HUNTER, Andrew John
    N0. 2, G/F., 83 Stewart Terrace
    81-95 Peak Road,
    The Peak
    Hong Kong
    Director
    N0. 2, G/F., 83 Stewart Terrace
    81-95 Peak Road,
    The Peak
    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 KongChinese173035630001
    MACRAE, Duncan Nicholas
    Northumbria House
    Abbey Road
    DH1 5FJ Pity Me
    Durham
    Director
    Northumbria House
    Abbey Road
    DH1 5FJ Pity Me
    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 KongAustralian295436840001
    MOTTRAM, Heidi
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    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 KongChinese323514590001
    SLAMINKA, Kim Pierre
    5 Hester Road
    SW11 4AN Battersea
    Hutchison House
    London
    United Kingdom
    Director
    5 Hester Road
    SW11 4AN Battersea
    Hutchison House
    London
    United Kingdom
    United KingdomAustralian323516250001
    TONG BARNES, Wai Che Wendy
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Hong KongBritish172914310002
    VAN ZUTPHEN, Aleida Anneliese
    Hanover Square
    W1S 1JY London
    18
    United Kingdom
    Director
    Hanover Square
    W1S 1JY London
    18
    United Kingdom
    United KingdomDutch342706710001
    FIELD, Timothy
    Flat 2
    4 Queen's Gate Terrace
    SW7 London
    Secretary
    Flat 2
    4 Queen's Gate Terrace
    SW7 London
    British102053660001
    PARKER, Martin
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    Secretary
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    British18784420005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRATT-DUE, Julian
    Hanover Square
    W1S 1JY London
    18
    England
    Director
    Hanover Square
    W1S 1JY London
    18
    England
    EnglandNorwegian303605350001
    BOTREL, Michel Claude Denis
    7 Boulevard D'Angleterre 78110
    Le Vesinet
    France
    Director
    7 Boulevard D'Angleterre 78110
    Le Vesinet
    France
    French90569320001
    BROWN, Austen Patrick, Sir
    6th Floor
    1 Warwick Road
    SW1E 5ER London
    C/O The Go-Ahead Group Plc
    Director
    6th Floor
    1 Warwick Road
    SW1E 5ER London
    C/O The Go-Ahead Group Plc
    BritainBritish58782860004
    CHAIGNEAU, Alain
    20 Rue Beaujon
    75008 Paris
    FOREIGN France
    Director
    20 Rue Beaujon
    75008 Paris
    FOREIGN France
    French98287880001
    CHAUSSADE, Jean Louis
    3 Rue Bixio
    FOREIGN 75017 Paris
    France
    Director
    3 Rue Bixio
    FOREIGN 75017 Paris
    France
    French98531990001
    CROS, Christophe
    4 Rue Thenard
    FOREIGN Paris
    75005
    France
    Director
    4 Rue Thenard
    FOREIGN Paris
    75005
    France
    FranceFrench81511880001
    CUTHBERT, John Arthur
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    Director
    9 Larwood Court
    DH3 3QQ Chester Le Street
    Durham
    United KingdomBritish55227570001
    FAY, Margaret
    Northumbria House
    Abbey Road
    DH1 5FJ Pity Me
    Durham
    Director
    Northumbria House
    Abbey Road
    DH1 5FJ Pity Me
    Durham
    United KingdomBritish150297800001
    FRAME, Frank Riddell
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United KingdomBritish100434890001
    GREEN, Christopher Michael
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    United Kingdom
    United KingdomBritish25577780001
    GUIRKINGER, Bernard
    61 Avenue Emile Thiebaut
    Le Vesinet
    78110
    France
    Director
    61 Avenue Emile Thiebaut
    Le Vesinet
    78110
    France
    French110026780001
    GUIRKINGER, Bernard
    61 Avenue Emile Thiebaut
    Le Vesinet
    78110
    France
    Director
    61 Avenue Emile Thiebaut
    Le Vesinet
    78110
    France
    French110026780001
    HOLLIDAY, Frederick George Thomas, Professor Sir
    East Rosehill Cottage
    Northwater Bridge
    AB30 1QD Laurencekirk
    Grampian
    Director
    East Rosehill Cottage
    Northwater Bridge
    AB30 1QD Laurencekirk
    Grampian
    British22357720004
    HUTH, Johannes Peter
    Hanover Square
    W1S 1JY London
    18
    England
    Director
    Hanover Square
    W1S 1JY London
    18
    England
    United KingdomGerman148850980001
    IP, Edmond Tak Chuen
    2 Queens Way Central
    Hong Kong
    7/F Cheung Kong Center
    Hong Kong
    Director
    2 Queens Way Central
    Hong Kong
    7/F Cheung Kong Center
    Hong Kong
    Hong KongChinese151894570001
    IP, Tak Chuen Edmond
    Flat B2, 10/F.,
    Park Place
    No. 7 Tai Tam Reservoir Road
    Hong Kong
    Director
    Flat B2, 10/F.,
    Park Place
    No. 7 Tai Tam Reservoir Road
    Hong Kong
    Hong KongBritish164373740001
    LAMOUREUX, Claude Richard
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    Director
    Abbey Road
    DH1 5FJ Pity Me
    Northumbria House
    Durham
    United Kingdom
    CanadaCanadian117496850002

    Who are the persons with significant control of NORTHUMBRIAN WATER GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    United Kingdom
    Apr 06, 2016
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07509449
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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.
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    United Kingdom
    Apr 06, 2016
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    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