Company NameNorthumbrian Overseas Investments Limited
DirectorHeidi Mottram
Company StatusActive
Company Number02820167
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Heidi Mottram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(16 years, 11 months after company formation)
Appointment Duration14 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993
Appointment Duration3 months, 3 weeks (resigned 25 August 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 August 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed05 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 August 1993)
RoleSecretary
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NameGeoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 August 1993)
RoleAccountnt
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameNicholas John Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(3 months after company formation)
Appointment Duration5 years (resigned 22 September 1998)
RoleCorporate Tax Manager
Country of ResidenceEngland
Correspondence Address36 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(3 months after company formation)
Appointment Duration4 years (resigned 03 September 1997)
RoleCompany Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed25 August 1993(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NamePatrick Babin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed22 September 1998(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 22 January 1999)
RoleAccountant
Correspondence Address57 Oak Lodge Chantry Square
Marloes Road
London
W8 5UH
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(5 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Ptiy Me
Durham
DH1 5FJ
Director NameDr Jonathan Watson Hargreaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address118 Newgate Street
Morpeth
Northumberland
NE61 1DA
Secretary NameMr Martin Parker
NationalityBritish
StatusResigned
Appointed30 June 2000(7 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 November 2001)
RoleManaging Director
Correspondence AddressThe Byre Dilston Steading
Corbridge
Northumberland
NE45 5RF
Director NameMr John Arthur Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Larwood Court
Chester Le Street
Durham
DH3 3QQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitenwl.co.uk
Telephone0191 4175134
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Northumbrian Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
26 June 2019Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 June 2016Director's details changed for Ms Heidi Mottram on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Heidi Mottram on 29 June 2016 (2 pages)
29 June 2016Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 October 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
7 October 2015Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
7 October 2015Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
11 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
11 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
10 May 2013Full accounts made up to 31 December 2012 (14 pages)
10 May 2013Full accounts made up to 31 December 2012 (14 pages)
14 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
14 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 January 2013Termination of appointment of Christopher Green as a director (2 pages)
9 January 2013Termination of appointment of Christopher Green as a director (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
2 November 2011Resolutions
  • RES13 ‐ Appointed auditors under section 485(2) 21/10/2011
(1 page)
2 November 2011Resolutions
  • RES13 ‐ Appointed auditors under section 485(2) 21/10/2011
(1 page)
26 October 2011Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages)
26 October 2011Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 March 2011 (14 pages)
8 August 2011Full accounts made up to 31 March 2011 (14 pages)
14 July 2011Statement by directors (1 page)
14 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2011Solvency statement dated 04/07/11 (1 page)
14 July 2011Statement of capital on 14 July 2011
  • GBP 1
(4 pages)
14 July 2011Statement of capital on 14 July 2011
  • GBP 1
(4 pages)
14 July 2011Statement by directors (1 page)
14 July 2011Solvency statement dated 04/07/11 (1 page)
22 March 2011Statement by directors (1 page)
22 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2011Solvency statement dated 21/03/11 (1 page)
22 March 2011Solvency statement dated 21/03/11 (1 page)
22 March 2011Statement of capital on 22 March 2011
  • GBP 3,500,001
(5 pages)
22 March 2011Statement by directors (1 page)
22 March 2011Statement of capital on 22 March 2011
  • GBP 3,500,001
(5 pages)
22 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Secretary's details changed for Martin Parker on 1 February 2011 (3 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
10 August 2010Full accounts made up to 31 March 2010 (17 pages)
10 August 2010Full accounts made up to 31 March 2010 (17 pages)
10 May 2010Appointment of Heidi Mottram as a director (3 pages)
10 May 2010Appointment of Heidi Mottram as a director (3 pages)
26 April 2010Termination of appointment of John Cuthbert as a director (2 pages)
26 April 2010Termination of appointment of John Cuthbert as a director (2 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
8 August 2009Full accounts made up to 31 March 2009 (15 pages)
8 August 2009Full accounts made up to 31 March 2009 (15 pages)
22 September 2008Return made up to 13/09/08; full list of members (3 pages)
22 September 2008Return made up to 13/09/08; full list of members (3 pages)
28 July 2008Full accounts made up to 31 March 2008 (15 pages)
28 July 2008Full accounts made up to 31 March 2008 (15 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 July 2007Full accounts made up to 31 March 2007 (15 pages)
20 July 2007Full accounts made up to 31 March 2007 (15 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
30 June 2006Full accounts made up to 31 March 2006 (17 pages)
30 June 2006Full accounts made up to 31 March 2006 (17 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
15 September 2005Return made up to 13/09/05; full list of members (2 pages)
15 September 2005Return made up to 13/09/05; full list of members (2 pages)
12 July 2005Full accounts made up to 31 March 2005 (16 pages)
12 July 2005Full accounts made up to 31 March 2005 (16 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
31 August 2004Full accounts made up to 31 March 2004 (17 pages)
31 August 2004Full accounts made up to 31 March 2004 (17 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
12 September 2003Memorandum and Articles of Association (10 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Memorandum and Articles of Association (10 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 June 2003Full accounts made up to 31 December 2002 (11 pages)
9 June 2003Full accounts made up to 31 December 2002 (11 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Auditor's resignation (2 pages)
15 July 2002Full accounts made up to 31 December 2001 (22 pages)
15 July 2002Full accounts made up to 31 December 2001 (22 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
5 October 1999Return made up to 13/09/99; full list of members (6 pages)
5 October 1999Return made up to 13/09/99; full list of members (6 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
15 January 1999Director's particulars changed (1 page)
15 January 1999Director's particulars changed (1 page)
6 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
22 October 1998Return made up to 13/09/98; full list of members (7 pages)
22 October 1998Return made up to 13/09/98; full list of members (7 pages)
13 October 1998Ad 29/09/98--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages)
13 October 1998£ nc 100/100000100 25/09/98 (1 page)
13 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 October 1998£ nc 100/100000100 25/09/98 (1 page)
13 October 1998Ad 29/09/98--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages)
13 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 January 1998Company name changed mastfoot LIMITED\certificate issued on 29/01/98 (2 pages)
29 January 1998Company name changed mastfoot LIMITED\certificate issued on 29/01/98 (2 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
13 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
13 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
10 October 1997Return made up to 13/09/97; full list of members (6 pages)
10 October 1997Return made up to 13/09/97; full list of members (6 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (12 pages)
23 August 1996Full accounts made up to 31 March 1996 (12 pages)
9 October 1995Return made up to 13/09/95; full list of members (14 pages)
9 October 1995Return made up to 13/09/95; full list of members (14 pages)
3 August 1995Full accounts made up to 31 March 1995 (11 pages)
3 August 1995Full accounts made up to 31 March 1995 (11 pages)