NORTH EAST WATER SOFTENERS LIMITED

NORTH EAST WATER SOFTENERS LIMITED

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

    Company NameNORTH EAST WATER SOFTENERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09861737
    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 NORTH EAST WATER SOFTENERS LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is NORTH EAST WATER SOFTENERS LIMITED located?

    Registered Office Address
    Fourth Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTH EAST WATER SOFTENERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORTH EAST WATER SOFTENERS LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for NORTH EAST WATER SOFTENERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Julienne Knight as a director on Mar 07, 2025

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Anne Williams as a director on Oct 25, 2024

    1 pagesTM01

    Confirmation statement made on Nov 08, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Appointment of Mr Anthony David Jones as a director on Jul 12, 2023

    2 pagesAP01

    Appointment of Mr Simon John Boyd as a director on Jul 12, 2023

    2 pagesAP01

    Appointment of Mrs Sarah Anne Williams as a director on Jul 12, 2023

    2 pagesAP01

    Appointment of Mr Jamie Christian Kent as a director on Jul 12, 2023

    2 pagesAP01

    Termination of appointment of Jennifer Faye Watt as a director on Jul 12, 2023

    1 pagesTM01

    Termination of appointment of Kevin Mallam as a director on Jul 12, 2023

    1 pagesTM01

    Termination of appointment of Hazel Rose George-Sowerby as a director on Jul 12, 2023

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Registered office address changed from Unit W1 the Innovation Centre Hartlepool TS25 5TG England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on Jul 13, 2023

    1 pagesAD01

    Notification of Harvey Water Softeners Limited as a person with significant control on Jul 12, 2023

    2 pagesPSC02

    Cessation of Kevin Mallam as a person with significant control on Jul 12, 2023

    1 pagesPSC07

    Cessation of Hazel Rose George Sowerby as a person with significant control on Jul 12, 2023

    1 pagesPSC07

    Unaudited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Who are the officers of NORTH EAST WATER SOFTENERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Simon John
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    United Arab EmiratesBritish311259880001
    JONES, Anthony David
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish264252320002
    KNIGHT, Julienne
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    United KingdomBritish333165550001
    GEORGE-SOWERBY, Hazel Rose
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish120631680003
    KENT, Jamie Christian
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish281285920001
    MALLAM, Amanda Jayne
    The Innovation Centre
    TS25 5TG Hartlepool
    Unit W4
    Cleveland
    England
    Director
    The Innovation Centre
    TS25 5TG Hartlepool
    Unit W4
    Cleveland
    England
    EnglandBritish202484940001
    MALLAM, Kevin
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    United KingdomBritish202484930001
    WATT, Jennifer Faye
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish280703120001
    WATT, Jennifer Faye
    The Innovation Centre
    TS25 5TG Hartlepool
    Unit W1
    England
    Director
    The Innovation Centre
    TS25 5TG Hartlepool
    Unit W1
    England
    EnglandEnglish302499090001
    WILLIAMS, Sarah Anne
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish243885880001

    Who are the persons with significant control of NORTH EAST WATER SOFTENERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Jul 12, 2023
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01362650
    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.
    Mr Kevin Mallam
    Beech Grove
    Maltby
    TS8 0BL Middlesbrough
    13 Beech Grove
    England
    Apr 06, 2016
    Beech Grove
    Maltby
    TS8 0BL Middlesbrough
    13 Beech Grove
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mrs Hazel Rose George Sowerby
    Holmewood Close
    TS25 5FD Hartlepool
    4
    England
    Apr 06, 2016
    Holmewood Close
    TS25 5FD Hartlepool
    4
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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