About

Registered Number: 02366703
Date of Incorporation: 01/04/1989 (35 years ago)
Company Status: Active
Registered Address: Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

 

Having been setup in 1989, Northumbrian Water Ltd has its registered office in Pity Me, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Caple, Lawrence Michael, Chaussade, Jean Louis, Girven, Alan, Graham, James, Ip, Tak Chuen Edmond, Lacy, Howard Andrew, Lamoreux, Claude Richard, Luk, Sai Hong, Neave, Graham, Trebilco, Deborah-anne, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPLE, Lawrence Michael 27 January 1998 31 March 2000 1
CHAUSSADE, Jean Louis 27 May 2004 28 April 2005 1
GIRVEN, Alan N/A 31 March 1994 1
GRAHAM, James 24 June 1997 31 March 2000 1
IP, Tak Chuen Edmond 14 October 2011 14 July 2016 1
LACY, Howard Andrew 01 April 1996 01 June 1997 1
LAMOREUX, Claude Richard 01 December 2006 28 July 2011 1
LUK, Sai Hong 14 October 2011 08 October 2012 1
NEAVE, Graham 01 April 1996 31 March 2000 1
TREBILCO, Deborah-Anne, Dr 27 January 1998 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 01 June 2020
CH01 - Change of particulars for director 20 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 05 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 27 June 2018
CH01 - Change of particulars for director 31 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 01 July 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
CH01 - Change of particulars for director 23 February 2016
AR01 - Annual Return 12 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 16 January 2015
AA01 - Change of accounting reference date 09 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 April 2014
CH01 - Change of particulars for director 25 April 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 10 May 2013
AA01 - Change of accounting reference date 12 February 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 16 January 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 06 December 2011
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
CH01 - Change of particulars for director 26 October 2011
TM01 - Termination of appointment of director 25 October 2011
RESOLUTIONS - N/A 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AUD - Auditor's letter of resignation 17 October 2011
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 08 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 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
CH01 - Change of particulars for director 14 February 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 05 August 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 05 March 2010
363a - Annual Return 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 20 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 30 June 2006
RESOLUTIONS - N/A 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 28 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
363a - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 26 July 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363a - Annual Return 13 October 2004
AA - Annual Accounts 13 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
395 - Particulars of a mortgage or charge 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 17 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
225 - Change of Accounting Reference Date 14 August 2003
RESOLUTIONS - N/A 01 August 2003
MEM/ARTS - N/A 01 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
AA - Annual Accounts 09 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
363s - Annual Return 26 September 2002
AUD - Auditor's letter of resignation 20 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 18 July 2002
AA - Annual Accounts 06 July 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
363s - Annual Return 27 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
AA - Annual Accounts 19 June 2001
400 - Particulars of a mortgage or charge subject to which property has been acquired 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
363s - Annual Return 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 23 May 2000
RESOLUTIONS - N/A 11 May 2000
MEM/ARTS - N/A 11 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 15 October 1999
363a - Annual Return 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 10 August 1999
AA - Annual Accounts 28 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288c - Notice of change of directors or secretaries or in their particulars 15 January 1999
363a - Annual Return 15 October 1998
AA - Annual Accounts 01 June 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 12 December 1997
225 - Change of Accounting Reference Date 07 November 1997
363a - Annual Return 24 October 1997
AA - Annual Accounts 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
363a - Annual Return 18 November 1996
AA - Annual Accounts 23 August 1996
AUD - Auditor's letter of resignation 24 July 1996
288 - N/A 18 June 1996
288 - N/A 11 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
363x - Annual Return 09 October 1995
AA - Annual Accounts 03 August 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 06 October 1994
288 - N/A 01 August 1994
288 - N/A 11 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
363x - Annual Return 28 September 1993
AA - Annual Accounts 02 September 1993
288 - N/A 18 April 1993
288 - N/A 17 February 1993
288 - N/A 16 February 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
363x - Annual Return 09 October 1992
AA - Annual Accounts 13 July 1992
AA - Annual Accounts 02 October 1991
363x - Annual Return 02 October 1991
288 - N/A 16 August 1991
288 - N/A 08 August 1991
288 - N/A 08 August 1991
288 - N/A 04 March 1991
288 - N/A 15 February 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
RESOLUTIONS - N/A 27 September 1990
288 - N/A 26 February 1990
RESOLUTIONS - N/A 27 November 1989
RESOLUTIONS - N/A 27 November 1989
MEM/ARTS - N/A 27 November 1989
123 - Notice of increase in nominal capital 27 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1989
RESOLUTIONS - N/A 14 September 1989
RESOLUTIONS - N/A 14 September 1989
MEM/ARTS - N/A 14 September 1989
288 - N/A 12 September 1989
287 - Change in situation or address of Registered Office 12 September 1989
123 - Notice of increase in nominal capital 05 September 1989
NEWINC - New incorporation documents 01 April 1989

Mortgages & Charges

Description Date Status Charge by
Charge 12 May 2004 Outstanding

N/A

Trust deed 31 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.