Company NameNorthumbrian Water Mexico Limited
DirectorRichard William Peter Somerville
Company StatusActive
Company Number03078662
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Richard William Peter Somerville
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameDr Jonathan Watson Hargreaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 1997)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address118 Newgate Street
Morpeth
Northumberland
NE61 1DA
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 1997)
RoleAccountant
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed20 July 1995(1 week, 2 days after company formation)
Appointment Duration4 years, 11 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
Appointed03 August 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameClare Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2002)
RoleAssistant Company Se
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(4 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Ptiy Me
Durham
DH1 5FJ
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(6 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameTonia Jean Simpson
NationalityBritish
StatusResigned
Appointed30 June 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Secretary NameJoanna Kate Alsop
NationalityBritish
StatusResigned
Appointed03 September 2004(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 17 April 2014)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

12.6m at £1Northumbrian Holdings 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 C/O Martin Parker 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 (8 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 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 (8 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (8 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 12,646,224
(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 12,646,224
(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)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,646,224
(4 pages)
9 October 2015Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 October 2015Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,646,224
(4 pages)
9 October 2015Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 October 2015Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
9 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 12,646,224
(3 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 12,646,224
(3 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 April 2014Termination of appointment of Joanna Alsop as a secretary (2 pages)
25 April 2014Termination of appointment of Joanna Alsop as a secretary (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 12,646,224
(4 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 12,646,224
(4 pages)
12 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
12 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 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 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)
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)
26 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Martin Parker on 1 February 2011 (3 pages)
14 February 2011Director'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 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Martin Parker on 1 February 2011 (3 pages)
24 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (7 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)
29 October 2008Amended accounts made up to 31 March 2008 (7 pages)
29 October 2008Amended accounts made up to 31 March 2008 (7 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (2 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)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
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)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
14 September 2006Return made up to 13/09/06; full list of members (2 pages)
14 September 2006Return made up to 13/09/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
16 September 2005Return made up to 13/09/05; full list of members (2 pages)
16 September 2005Return made up to 13/09/05; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (7 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)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 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)
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)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 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)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002New director appointed (3 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002New director appointed (3 pages)
27 September 2001Return made up to 13/09/01; no change of members (5 pages)
27 September 2001Return made up to 13/09/01; no change of members (5 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (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 October 2000Return made up to 13/09/00; full list of members (5 pages)
20 October 2000Return made up to 13/09/00; full list of members (5 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
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)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
3 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Return made up to 13/09/98; full list of members (7 pages)
15 October 1998Return made up to 13/09/98; full list of members (7 pages)
15 June 1998Full accounts made up to 31 December 1997 (10 pages)
15 June 1998Full accounts made up to 31 March 1997 (10 pages)
15 June 1998Full accounts made up to 31 December 1997 (10 pages)
15 June 1998Full accounts made up to 31 March 1997 (10 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; full list of members (7 pages)
10 October 1997Return made up to 13/09/97; full list of members (7 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
13 May 1997Auditor's resignation (1 page)
13 May 1997Auditor's resignation (1 page)
7 May 1997Auditor's resignation (1 page)
7 May 1997Auditor's resignation (1 page)
1 May 1997Full accounts made up to 31 March 1996 (11 pages)
1 May 1997Full accounts made up to 31 March 1996 (11 pages)
13 October 1996Return made up to 13/09/96; full list of members (8 pages)
13 October 1996Return made up to 13/09/96; full list of members (8 pages)
29 July 1996Return made up to 11/07/96; full list of members (8 pages)
29 July 1996Return made up to 11/07/96; full list of members (8 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 August 1995New director appointed (4 pages)
25 August 1995New director appointed (4 pages)
9 August 1995Accounting reference date notified as 31/03 (1 page)
9 August 1995Ad 04/08/95--------- £ si 12646222@1=12646222 £ ic 2/12646224 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 12646222@1=12646222 £ ic 2/12646224 (4 pages)
9 August 1995Accounting reference date notified as 31/03 (1 page)
7 August 1995Memorandum and Articles of Association (12 pages)
7 August 1995Memorandum and Articles of Association (12 pages)
1 August 1995Company name changed eventpalace LIMITED\certificate issued on 02/08/95 (4 pages)
1 August 1995Company name changed eventpalace LIMITED\certificate issued on 02/08/95 (4 pages)
1 August 1995Secretary resigned;new director appointed (4 pages)
1 August 1995Registered office changed on 01/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995Secretary resigned;new director appointed (4 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995New secretary appointed (2 pages)
1 August 1995Director resigned;new director appointed (4 pages)
1 August 1995Registered office changed on 01/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1995£ nc 1000/25000000 20/07/95 (1 page)
31 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1995£ nc 1000/25000000 20/07/95 (1 page)
31 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 July 1995Incorporation (11 pages)
11 July 1995Incorporation (11 pages)