Company NameInstitute Of Water
Company StatusActive
Company Number00539193
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1954(69 years, 7 months ago)
Previous NamesAssociation Of Water Officers Limited and Institution Of Water Officers

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Charles Barker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(60 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMr Colin Robert Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(62 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMr Stephen Geoffrey Youell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(62 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleInspector
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMs Josephine Margaret Parker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(63 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMrs Catherine Fearon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(64 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleWater Quality Regulations Manager
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameDr Benjamin Tam
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(65 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMr James Forrest
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(65 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleVice President
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMr Ian James McAulay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(65 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMs Rose Shisler
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(66 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleStakeholder Engagement Programme Lead
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMs Gabrielle Suzanne Mandell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed06 June 2022(67 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Secretary NameMs Gabrielle Suzanne Mandell
StatusCurrent
Appointed06 June 2022(67 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMr Matthew James Bower
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(68 years after company formation)
Appointment Duration1 year, 6 months
RoleOperations Team Leader, Drinking Water Quality Re
Country of ResidenceScotland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMr David Edwin Hinton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(68 years after company formation)
Appointment Duration1 year, 6 months
RoleCeo South East Water
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMr Peter David Perry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(68 years after company formation)
Appointment Duration1 year, 6 months
RoleCeo Dwr Cymru Welsh Water
Country of ResidenceWales
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMs Claire Yvonne Pollard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(68 years after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Water Quality Standards, Thames Water
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMs Susan Jane Davy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(69 years, 2 months after company formation)
Appointment Duration5 months
RoleChief Executive Officer, Pennon Group
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Secretary NameMr David McConnell
NationalityBritish
StatusResigned
Appointed13 July 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address4 Claremont Avenue
Roker
Sunderland
Tyne & Wear
SR6 9DR
Secretary NameMrs Marion Nurse
NationalityBritish
StatusResigned
Appointed01 May 1993(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1994)
RoleSecretary
Correspondence Address142 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AU
Secretary NameEric Porter
NationalityBritish
StatusResigned
Appointed26 August 1994(39 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 November 1994)
RoleGeneral Manager
Correspondence Address29 Carwardine Close
Burn Green Woodham
Newton Aycliffe
County Durham
DL5 4XE
Secretary NameAdam Alexander Liscoe
NationalityBritish
StatusResigned
Appointed09 November 1994(40 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 1996)
RoleCompany Director
Correspondence Address13 The School House Hauxley Lane
High Hauxley
Morpeth
Northumberland
NE65 0JP
Director NameTimothy Edward Boldero
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(40 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 14 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Secretary NameMrs Lynn Cooper
NationalityBritish
StatusResigned
Appointed01 December 1996(42 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 03 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameHenry Broadhurst
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(44 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2003)
RoleWater Engineer
Correspondence AddressThe Old Stables
5 Paddocks Close, Elston
Newark
Nottinghamshire
NG23 5PJ
Director NameGeoffrey Duncan Baggaley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(45 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 May 2004)
RoleComponents Supplier
Correspondence AddressTredene, Abells
Church Street, Denby Village
Ripley
Derbyshire
DE5 8PA
Director NameBrian Buckley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(46 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 March 2007)
RoleWater Engineer
Correspondence Address9 Lingfield Road
Royston
Hertfordshire
SG8 9JB
Director NameProf Alan Alexander
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(48 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 2007)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address68 Comiston Drive
Edinburgh
Lothian
EH10 5QS
Scotland
Director NameHarry Broadhurst
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(50 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2007)
RoleOperations Manager
Correspondence AddressThe Old Stables 5 Paddock Close
Elston
Newark
Nottinghamshire
NG23 5PJ
Director NameMr Simon Philip Bennett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(50 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 May 2010)
RoleWater Engineer
Country of ResidenceEngland
Correspondence Address18 Langham Road
Knowle
Bristol
Avon
BS4 2LJ
Director NameMr Timothy John Balcon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(50 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameAndrew Britton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2006(51 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2007)
RoleRetired
Correspondence Address46 Back O'Hill
Crosslee
Renfrewshire
PA6 7LD
Scotland
Director NameMrs Kathleen Mackay Auld
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(56 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 2015)
RoleProject Co-Ordinator
Country of ResidenceScotland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMr Richard Charles Barton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(57 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMiss Natalie Claire Akroyd
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(60 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2018)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMr Martin Wayne Baggs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(60 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
Director NameMrs Elizabeth Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(65 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ

Contact

Websitehttps://www.instituteofwater.org.uk/
Email address[email protected]
Telephone0191 4220088
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Carlton Court
Fifth Avenue Team Valley
Trading Est, Gateshead
Tyne & Wear
NE11 0AZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£452,727
Cash£358,422
Current Liabilities£103,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

4 September 1989Delivered on: 25 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 summerhill terrace westgate newcastle upon tyne and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
26 October 2022Appointment of Ms Claire Yvonne Pollard as a director on 12 October 2022 (2 pages)
21 October 2022Appointment of Mr Matthew James Bower as a director on 12 October 2022 (2 pages)
21 October 2022Appointment of Mr Peter David Perry as a director on 12 October 2022 (2 pages)
20 October 2022Appointment of Mr David Edwin Hinton as a director on 12 October 2022 (2 pages)
14 October 2022Termination of appointment of Sara Venning as a director on 12 October 2022 (1 page)
14 October 2022Termination of appointment of Paul Hickey as a director on 12 October 2022 (1 page)
14 October 2022Termination of appointment of Robin Thomas Price as a director on 12 October 2022 (1 page)
18 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
29 June 2022Termination of appointment of Elizabeth Barber as a director on 6 May 2022 (1 page)
24 June 2022Termination of appointment of Lynn Cooper as a secretary on 3 June 2022 (1 page)
24 June 2022Appointment of Ms Gabrielle Suzanne Mandell as a secretary on 6 June 2022 (2 pages)
24 June 2022Termination of appointment of Lynn Cooper as a director on 3 June 2022 (1 page)
24 June 2022Appointment of Ms Gabrielle Suzanne Mandell as a director on 6 June 2022 (2 pages)
21 April 2022Accounts for a small company made up to 31 December 2021 (17 pages)
26 January 2022Termination of appointment of Linda Williams as a director on 22 September 2021 (1 page)
29 September 2021Appointment of Ms Rose Shisler as a director on 22 September 2021 (2 pages)
27 September 2021Termination of appointment of Sarah Murray as a director on 22 September 2021 (1 page)
15 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 31 December 2020 (21 pages)
25 September 2020Appointment of Mrs Elizabeth Barber as a director on 23 September 2020 (2 pages)
24 September 2020Appointment of Mr Ian Mcaulay as a director on 23 September 2020 (2 pages)
24 September 2020Termination of appointment of Douglas Millican as a director on 23 September 2020 (1 page)
24 September 2020Appointment of Mr James Forrest as a director on 23 September 2020 (2 pages)
24 September 2020Termination of appointment of Simon Paul Cyhanko as a director on 23 September 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
12 December 2019Appointment of Dr Benjamin Tam as a director on 9 December 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Thomas Peter Faulkner as a director on 26 June 2019 (1 page)
4 July 2019Termination of appointment of Marie Whaley as a director on 26 June 2019 (1 page)
4 July 2019Appointment of Mrs Catherine Fearon as a director on 26 June 2019 (2 pages)
1 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
20 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
26 June 2018Termination of appointment of Natalie Claire Akroyd as a director on 20 June 2018 (1 page)
26 June 2018Termination of appointment of Peter John Simpson as a director on 20 June 2018 (1 page)
26 June 2018Appointment of Mr Paul Hickey as a director on 20 June 2018 (2 pages)
26 June 2018Appointment of Ms Josephine Margaret Parker as a director on 20 June 2018 (2 pages)
26 June 2018Appointment of Miss Sarah Murray as a director on 20 June 2018 (2 pages)
26 June 2018Termination of appointment of Timothy David Wagstaff as a director on 20 June 2018 (1 page)
26 June 2018Appointment of Mrs Linda Williams as a director on 20 June 2018 (2 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 June 2018Termination of appointment of Samuel John Thompson Phillips as a director on 20 June 2018 (1 page)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Heidi Mottram as a director on 14 June 2017 (1 page)
11 July 2017Appointment of Mrs Sara Venning as a director on 14 June 2017 (2 pages)
11 July 2017Appointment of Mr Stephen Geoffrey Youell as a director on 14 June 2017 (2 pages)
11 July 2017Appointment of Mrs Sara Venning as a director on 14 June 2017 (2 pages)
11 July 2017Termination of appointment of Timothy Edward Boldero as a director on 14 June 2017 (1 page)
11 July 2017Termination of appointment of Heidi Mottram as a director on 14 June 2017 (1 page)
11 July 2017Termination of appointment of Timothy Edward Boldero as a director on 14 June 2017 (1 page)
11 July 2017Termination of appointment of Ian Limb as a director on 14 June 2017 (1 page)
11 July 2017Termination of appointment of Ian Limb as a director on 14 June 2017 (1 page)
11 July 2017Appointment of Mr Stephen Geoffrey Youell as a director on 14 June 2017 (2 pages)
11 July 2017Appointment of Mr Douglas Millican as a director on 14 June 2017 (2 pages)
11 July 2017Appointment of Mr Douglas Millican as a director on 14 June 2017 (2 pages)
21 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 January 2017Appointment of Mr Colin Robert Taylor as a director on 20 December 2016 (2 pages)
10 January 2017Appointment of Mr Colin Robert Taylor as a director on 20 December 2016 (2 pages)
14 October 2016Termination of appointment of Martin Wayne Baggs as a director on 7 October 2016 (1 page)
14 October 2016Termination of appointment of Martin Wayne Baggs as a director on 7 October 2016 (1 page)
18 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
25 May 2016Appointment of Mr Simon Paul Cyhanko as a director on 11 May 2016 (2 pages)
25 May 2016Appointment of Mr Simon Paul Cyhanko as a director on 11 May 2016 (2 pages)
24 May 2016Appointment of Mr Thomas Peter Faulkner as a director on 11 May 2016 (2 pages)
24 May 2016Appointment of Mr Thomas Peter Faulkner as a director on 11 May 2016 (2 pages)
17 May 2016Termination of appointment of Christopher Loughlin as a director on 11 May 2016 (1 page)
17 May 2016Termination of appointment of Dermot Devaney as a director on 11 May 2016 (1 page)
17 May 2016Termination of appointment of Christopher Loughlin as a director on 11 May 2016 (1 page)
17 May 2016Termination of appointment of Dermot Devaney as a director on 11 May 2016 (1 page)
7 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 July 2015Annual return made up to 13 July 2015 no member list (9 pages)
30 July 2015Annual return made up to 13 July 2015 no member list (9 pages)
20 July 2015Appointment of Miss Natalie Claire Akroyd as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Miss Natalie Claire Akroyd as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Timothy David Wagstaff as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Martin Wayne Baggs as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Martin Wayne Baggs as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Timothy David Wagstaff as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Ian Charles Barker as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Timothy David Wagstaff as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Ian Charles Barker as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Ian Charles Barker as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Miss Natalie Claire Akroyd as a director on 8 July 2015 (2 pages)
20 July 2015Appointment of Mr Martin Wayne Baggs as a director on 8 July 2015 (2 pages)
13 July 2015Termination of appointment of Kathleen Mackay Auld as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Roger Ian Harrington as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Robert Edward Mills as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Robert Edward Mills as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Kathleen Mackay Auld as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Michael Fowle as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Michael Fowle as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Richard Charles Barton as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Roger Ian Harrington as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Robert Edward Mills as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Roger Ian Harrington as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Maureen Elizabeth Taylor as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Richard Charles Barton as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Maureen Elizabeth Taylor as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Michael Fowle as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Maureen Elizabeth Taylor as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Kathleen Mackay Auld as a director on 8 July 2015 (1 page)
13 July 2015Termination of appointment of Richard Charles Barton as a director on 8 July 2015 (1 page)
1 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 October 2014Appointment of Mr Peter John Simpson as a director on 16 October 2014 (2 pages)
20 October 2014Appointment of Mr Peter John Simpson as a director on 16 October 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 no member list (9 pages)
14 July 2014Annual return made up to 13 July 2014 no member list (9 pages)
12 June 2014Appointment of Mr Ian Limb as a director (2 pages)
12 June 2014Appointment of Mr Ian Limb as a director (2 pages)
10 June 2014Termination of appointment of Nicholas Ellins as a director (1 page)
10 June 2014Termination of appointment of Nicholas Ellins as a director (1 page)
2 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 July 2013Annual return made up to 13 July 2013 no member list (9 pages)
15 July 2013Annual return made up to 13 July 2013 no member list (9 pages)
21 June 2013Appointment of Mrs Heidi Mottram as a director (2 pages)
21 June 2013Appointment of Mr Dermot Devaney as a director (2 pages)
21 June 2013Appointment of Dr Robin Price as a director (2 pages)
21 June 2013Appointment of Mrs Heidi Mottram as a director (2 pages)
21 June 2013Appointment of Dr Robin Price as a director (2 pages)
21 June 2013Appointment of Mr Dermot Devaney as a director (2 pages)
17 June 2013Termination of appointment of Helen Edwards as a director (1 page)
17 June 2013Termination of appointment of Helen Edwards as a director (1 page)
10 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 August 2012Annual return made up to 13 July 2012 no member list (8 pages)
6 August 2012Annual return made up to 13 July 2012 no member list (8 pages)
30 July 2012Appointment of Dr Marie Whaley as a director (2 pages)
30 July 2012Appointment of Mr Christopher Loughlin as a director (2 pages)
30 July 2012Appointment of Mr Christopher Loughlin as a director (2 pages)
30 July 2012Appointment of Dr Marie Whaley as a director (2 pages)
27 July 2012Appointment of Mr Richard Charles Barton as a director (2 pages)
27 July 2012Appointment of Mr Richard Charles Barton as a director (2 pages)
25 July 2012Termination of appointment of John Carnell as a director (1 page)
25 July 2012Termination of appointment of Neil Morton as a director (1 page)
25 July 2012Termination of appointment of Neil Morton as a director (1 page)
25 July 2012Termination of appointment of John Carnell as a director (1 page)
19 July 2011Annual return made up to 13 July 2011 no member list (7 pages)
19 July 2011Annual return made up to 13 July 2011 no member list (7 pages)
12 July 2011Director's details changed for Dr John Carnell on 1 December 2010 (2 pages)
12 July 2011Director's details changed for Dr John Carnell on 1 December 2010 (2 pages)
12 July 2011Appointment of Mr Roger Ian Harrington as a director (2 pages)
12 July 2011Director's details changed for Dr John Carnell on 1 December 2010 (2 pages)
12 July 2011Appointment of Mr Roger Ian Harrington as a director (2 pages)
5 July 2011Termination of appointment of Timothy Balcon as a director (1 page)
5 July 2011Appointment of Mrs Kathleen Mackay Auld as a director (2 pages)
5 July 2011Appointment of Mrs Kathleen Mackay Auld as a director (2 pages)
5 July 2011Termination of appointment of Timothy Balcon as a director (1 page)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2011Memorandum and Articles of Association (11 pages)
16 June 2011Memorandum and Articles of Association (11 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 July 2010Annual return made up to 13 July 2010 no member list (7 pages)
21 July 2010Secretary's details changed for Lynn Cooper on 13 July 2010 (1 page)
21 July 2010Director's details changed for Maureen Elizabeth Taylor on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Robert Edward Mills on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Robert Edward Mills on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Maureen Elizabeth Taylor on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Dr John Carnell on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy John Balcon on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Michael Fowle on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Dr John Carnell on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Lynn Cooper on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Samuel John Thompson Phillips on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Samuel John Thompson Phillips on 13 July 2010 (2 pages)
21 July 2010Secretary's details changed for Lynn Cooper on 13 July 2010 (1 page)
21 July 2010Director's details changed for Neil Anthony Morton on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Neil Anthony Morton on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Lynn Cooper on 13 July 2010 (2 pages)
21 July 2010Annual return made up to 13 July 2010 no member list (7 pages)
21 July 2010Director's details changed for Timothy Edward Boldero on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy John Balcon on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy Edward Boldero on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Michael Fowle on 13 July 2010 (2 pages)
19 July 2010Appointment of Miss Helen Margaret Edwards as a director (2 pages)
19 July 2010Appointment of Mr Nicholas Michael Ellins as a director (2 pages)
19 July 2010Appointment of Miss Helen Margaret Edwards as a director (2 pages)
19 July 2010Appointment of Mr Nicholas Michael Ellins as a director (2 pages)
17 July 2010Termination of appointment of Simon Bennett as a director (1 page)
17 July 2010Termination of appointment of Simon Bennett as a director (1 page)
8 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
16 January 2010Company name changed institution of water officers\certificate issued on 16/01/10
  • CONNOT ‐
(3 pages)
16 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
16 January 2010Company name changed institution of water officers\certificate issued on 16/01/10
  • CONNOT ‐
(3 pages)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
11 November 2009Change of name notice (2 pages)
11 November 2009Change of name notice (2 pages)
16 July 2009Annual return made up to 13/07/09 (5 pages)
16 July 2009Annual return made up to 13/07/09 (5 pages)
12 May 2009Director appointed samuel john thompson phillips (2 pages)
12 May 2009Director appointed samuel john thompson phillips (2 pages)
12 May 2009Director appointed maureen elizabeth taylor (2 pages)
12 May 2009Director appointed maureen elizabeth taylor (2 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 August 2008Appointment terminated director nicholas shanks (1 page)
7 August 2008Annual return made up to 13/07/08 (4 pages)
7 August 2008Appointment terminated director nicholas shanks (1 page)
7 August 2008Annual return made up to 13/07/08 (4 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 April 2008Full accounts made up to 31 December 2007 (15 pages)
8 April 2008Full accounts made up to 31 December 2007 (15 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
12 August 2007Director resigned (1 page)
12 August 2007New director appointed (2 pages)
12 August 2007Director resigned (1 page)
12 August 2007Director resigned (1 page)
12 August 2007Annual return made up to 13/07/07 (11 pages)
12 August 2007Director resigned (1 page)
12 August 2007Director resigned (1 page)
12 August 2007New director appointed (2 pages)
12 August 2007Director resigned (1 page)
12 August 2007Annual return made up to 13/07/07 (11 pages)
12 August 2007Director resigned (1 page)
12 August 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 December 2006 (15 pages)
5 April 2007Full accounts made up to 31 December 2006 (15 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Annual return made up to 13/07/06 (11 pages)
10 August 2006Annual return made up to 13/07/06 (11 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
24 March 2006Full accounts made up to 31 December 2005 (16 pages)
24 March 2006Full accounts made up to 31 December 2005 (16 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Annual return made up to 13/07/05
  • 363(288) ‐ Director resigned
(11 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Annual return made up to 13/07/05
  • 363(288) ‐ Director resigned
(11 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Full accounts made up to 31 December 2004 (16 pages)
20 May 2005Full accounts made up to 31 December 2004 (16 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
11 August 2004Annual return made up to 13/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
11 August 2004Annual return made up to 13/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
31 March 2004Full accounts made up to 31 December 2003 (15 pages)
31 March 2004Full accounts made up to 31 December 2003 (15 pages)
12 August 2003New director appointed (1 page)
12 August 2003Annual return made up to 13/07/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 August 2003New director appointed (1 page)
12 August 2003Annual return made up to 13/07/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
20 May 2003Full accounts made up to 31 December 2002 (16 pages)
20 May 2003Full accounts made up to 31 December 2002 (16 pages)
30 November 2002Director's particulars changed (1 page)
30 November 2002Director's particulars changed (1 page)
16 September 2002Secretary's particulars changed (1 page)
16 September 2002Secretary's particulars changed (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Annual return made up to 13/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Annual return made up to 13/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 April 2002Full accounts made up to 31 December 2001 (13 pages)
12 April 2002Full accounts made up to 31 December 2001 (13 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
14 August 2001Annual return made up to 13/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 August 2001Annual return made up to 13/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 April 2001Full accounts made up to 31 December 2000 (13 pages)
26 April 2001Full accounts made up to 31 December 2000 (13 pages)
25 July 2000Annual return made up to 13/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Annual return made up to 13/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 July 2000New director appointed (2 pages)
24 March 2000Full accounts made up to 31 December 1999 (15 pages)
24 March 2000Full accounts made up to 31 December 1999 (15 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Annual return made up to 13/07/99
  • 363(288) ‐ Director resigned
(10 pages)
5 August 1999New director appointed (3 pages)
5 August 1999Annual return made up to 13/07/99
  • 363(288) ‐ Director resigned
(10 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (3 pages)
28 April 1999Full group accounts made up to 31 December 1998 (19 pages)
28 April 1999Full group accounts made up to 31 December 1998 (19 pages)
7 December 1998Registered office changed on 07/12/98 from: 12 summerhill terrace newcastle upon tyne tyne and wear NE4 6EB (1 page)
7 December 1998Registered office changed on 07/12/98 from: 12 summerhill terrace newcastle upon tyne tyne and wear NE4 6EB (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Annual return made up to 13/07/98 (15 pages)
13 October 1998Annual return made up to 13/07/98 (15 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (3 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (3 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
7 April 1998Full group accounts made up to 31 December 1997 (16 pages)
7 April 1998Full group accounts made up to 31 December 1997 (16 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
29 July 1997Annual return made up to 13/07/97
  • 363(288) ‐ Director resigned
(10 pages)
29 July 1997Annual return made up to 13/07/97
  • 363(288) ‐ Director resigned
(10 pages)
27 April 1997Full group accounts made up to 31 December 1996 (17 pages)
27 April 1997Full group accounts made up to 31 December 1996 (17 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
17 July 1996Annual return made up to 13/07/96
  • 363(288) ‐ Director resigned
(10 pages)
17 July 1996Annual return made up to 13/07/96
  • 363(288) ‐ Director resigned
(10 pages)
6 May 1996Full group accounts made up to 31 December 1995 (17 pages)
6 May 1996Full group accounts made up to 31 December 1995 (17 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
6 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
6 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
14 August 1995Annual return made up to 13/07/95
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1995Annual return made up to 13/07/95
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1995Full group accounts made up to 30 September 1994 (34 pages)
31 May 1995Full group accounts made up to 30 September 1994 (34 pages)