About

Registered Number: 02635436
Date of Incorporation: 06/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

 

Essex & Suffolk Water Ltd was registered on 06 August 1991 and are based in Durham, it's status is listed as "Active". We don't know the number of employees at Essex & Suffolk Water Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Joanna 27 May 2020 - 1
ALLEN, Michael John 17 September 1997 28 April 2000 1
DE VOGUE, Melchior 16 February 1996 31 December 1999 1
DEGOS, Olivier 16 December 1992 01 April 1994 1
EVANS, David William Rushbrooke N/A 28 April 2000 1
FABRY, Alain Charles N/A 16 December 1992 1
FARRER, Arthur Mark N/A 17 July 1996 1
FAURE, Marc 19 February 1992 16 December 1992 1
LEUDIERE, Sylvie 19 May 1994 20 March 1996 1
LEWIS, Andrew Mackenzie, Sir N/A 22 July 1992 1
PARR, David Michael N/A 31 December 1992 1
ROBERTS, David Henry Llewellyn 31 March 1994 17 September 1997 1
Secretary Name Appointed Resigned Total Appointments
BABIN, Patrick Claude N/A 31 December 1992 1
TREMAYNE, Peter John 16 February 1996 30 June 2001 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 19 September 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 21 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 07 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 May 2013
AA01 - Change of accounting reference date 14 February 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 September 2012
RESOLUTIONS - N/A 02 November 2011
CH01 - Change of particulars for director 26 October 2011
AUD - Auditor's letter of resignation 17 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 August 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 10 May 2010
TM01 - Termination of appointment of director 26 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 12 July 2005
353a - Register of members in non-legible form 20 April 2005
363a - Annual Return 01 October 2004
AA - Annual Accounts 31 August 2004
363a - Annual Return 24 September 2003
RESOLUTIONS - N/A 12 September 2003
MEM/ARTS - N/A 12 September 2003
169 - Return by a company purchasing its own shares 29 August 2003
169 - Return by a company purchasing its own shares 22 August 2003
225 - Change of Accounting Reference Date 14 August 2003
AA - Annual Accounts 09 June 2003
RESOLUTIONS - N/A 30 May 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
CERT10 - Re-registration of a company from public to private 09 April 2003
123 - Notice of increase in nominal capital 09 April 2003
MAR - Memorandum and Articles - used in re-registration 09 April 2003
53 - Application by a public company for re-registration as a private company 09 April 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 25 September 2002
AUD - Auditor's letter of resignation 20 August 2002
353a - Register of members in non-legible form 18 July 2002
AA - Annual Accounts 06 July 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 03 August 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
363s - Annual Return 29 September 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
AA - Annual Accounts 01 June 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AA - Annual Accounts 05 May 2000
AA - Annual Accounts 05 May 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 06 October 1999
AA - Annual Accounts 17 May 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 30 June 1998
225 - Change of Accounting Reference Date 09 December 1997
AA - Annual Accounts 04 December 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
363s - Annual Return 02 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
AA - Annual Accounts 04 December 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 01 October 1996
288 - N/A 05 August 1996
288 - N/A 12 May 1996
288 - N/A 08 May 1996
288 - N/A 29 April 1996
AA - Annual Accounts 14 April 1996
288 - N/A 02 March 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 22 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 1994
288 - N/A 13 October 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 07 September 1994
AA - Annual Accounts 11 August 1994
288 - N/A 06 July 1994
88(2)P - N/A 23 June 1994
288 - N/A 17 June 1994
288 - N/A 11 May 1994
288 - N/A 10 May 1994
288 - N/A 21 April 1994
353a - Register of members in non-legible form 19 April 1994
288 - N/A 15 April 1994
RESOLUTIONS - N/A 07 April 1994
CERTNM - Change of name certificate 30 March 1994
RESOLUTIONS - N/A 18 March 1994
PROSP - Prospectus 16 February 1994
353a - Register of members in non-legible form 03 February 1994
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 12 November 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 30 September 1993
288 - N/A 07 September 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
363s - Annual Return 01 December 1992
288 - N/A 22 October 1992
AA - Annual Accounts 18 October 1992
288 - N/A 16 March 1992
363a - Annual Return 26 September 1991
NEWINC - New incorporation documents 06 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.