Company NameNorthumbrian Services Limited
Company StatusActive
Company Number03114615
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 5 months ago)
Previous NamesNorthumbrian Water Group Plc and Ondeo Services UK Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Heidi Mottram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameHing Lam Kam
Date of BirthOctober 1946 (Born 77 years ago)
NationalityChinese
StatusCurrent
Appointed17 October 2016(21 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat C, 38/F, Block 2 Estoril Court
55 Garden Road
.
Hong Kong
Director NameMr Duncan Nicholas Macrae
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(21 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Andrew John Hunter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(21 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2, G/F., 83 Stewart Terrace 81-95 Peak Road, Th
.
Hong Kong
Secretary NameMr Richard William Peter Somerville
StatusCurrent
Appointed08 October 2021(25 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameDr Edmond Wai Leung Ho
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutchison House 5 Hester Road
Battersea
London
SW11 4AN
Director NameMr Simon Ka Keung Man
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed28 April 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7th Floor, Cheung Kong Center 2 Queen's Road Centr
Hong Kong
Director NameMr Kong Ting Chow
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Julian Barratt-Due
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityNorwegian
StatusCurrent
Appointed22 December 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Matthew Alexander Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(27 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NamePatrick Babin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed29 February 1996(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 25 July 2002)
RoleCorporate Director Of Finance
Correspondence Address57 Oak Lodge Chantry Square
Marloes Road
London
W8 5UH
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed29 February 1996(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameLord Elliott Of Morpeth Dl Robert William Elliott
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressLipwood Hall
Haydon Bridge
Hexham
Northumberland
NE47 6DY
Director NameMr David Simon Gray
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 31 March 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPelaw Cottage
Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director NameSir John Derek Richardson Bradbeer
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleSolicitor
Correspondence AddressForge Cottage
Shilvington Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AP
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressThe Byre Dilston Steading
Corbridge
Northumberland
NE45 5RF
Director NameDonald Lee Correll
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(8 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2001)
RoleChairman & Ceo United Water Re
Correspondence Address375 Spring Avenue Ridgewood 07450
New Jersey
Usa
Director NamePeter Cheng
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2002)
RoleMerchant
Correspondence Address32nd Floor New World Tower
18 Queens Road
Central Hong Kong
Foreign
Director NameMr Kam Ling Chan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed27 September 1996(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2002)
RoleContractor
Correspondence AddressHouse G
32 Repulse Bay Road
Hong Kong
Foreign
Director NameJean Francois Didion
Date of BirthMay 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1997(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleSenior Vice President
Correspondence Address61 Bis Boulevard
Beausejour Paris 75016
France
Foreign
Director NameAlain Chaigneau
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2003)
RoleCompany Director
Correspondence Address20 Rue Beaujon
75008 Paris
France
Foreign
Secretary NameMr Christopher Michael Green
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Director NameAnthony John Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2003)
RoleManaging Director
Correspondence Address11 Ardmore Park
Apartment No 21-02
Singapore 259955
Foreign
Director NameJean Francois Thierry Chambolle
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2001(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 May 2003)
RoleSenior Vice President
Correspondence Address6 Rue De Sevres
92100 Boulogne Billancourt
France
Director NameMr John Arthur Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years 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
Director NameMr Richard Ronald Allan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMornington House 1 High Trees
Stock
Essex
CM4 9DQ
Director NameBernard Guirkinger
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2002(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address61 Avenue Emile Thiebaut
Le Vesinet
78110
France
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2012)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMr Martin Parker
NationalityBritish
StatusResigned
Appointed17 June 2003(7 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameFrank Riddell Frame
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMs Margaret Fay
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Loi Shun Chan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed08 March 2013(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat A, 16/F Tower 1 Island Crest
8 First Street
Hong Kong
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitenwpropertysolutions.co.uk
Telephone0191 3016497
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

481.3m at £1Northumbrian Water Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000,000
Net Worth£490,600,000
Cash£6,500,000
Current Liabilities£86,900,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

30 November 2012Delivered on: 5 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 63540193 with the bank.
Outstanding
4 June 2010Delivered on: 14 June 2010
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Security over cash agreement
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums from time to time standing to the credit of the chargor's account no. 0416806, "the deposit account" or "deposit".
Outstanding
23 May 2003Delivered on: 2 June 2003
Satisfied on: 8 October 2004
Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Its Own Account or as Trustee Forthe Secured Parties

Classification: Security accession deed
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 September 2001Delivered on: 24 September 2001
Satisfied on: 10 May 2003
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deposit agreement
Secured details: £8,000,000 11 3/4 per cent due or to become due from the company to the chargee pursuant to a transfer scheme dated 30 march 2000.
Particulars: By way of a fixed charge a deposit of £9,000,000 (the "deposit") and all interest accruing thereon as continuing security for the guarantors redemption of the stock in an account in the name of the trustee.
Fully Satisfied

Filing History

23 October 2020Appointment of Mr Michael Porter as a director on 21 October 2020 (2 pages)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Christopher Ian Johns as a director on 30 May 2020 (1 page)
20 January 2020Director's details changed for Mr Duncan Nicholas Macrae on 20 January 2020 (2 pages)
29 October 2019Full accounts made up to 31 March 2019 (18 pages)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
26 October 2018Full accounts made up to 31 March 2018 (18 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
25 September 2018Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page)
31 January 2018Director's details changed for Duncan Nicholas Macrae on 29 January 2018 (2 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 February 2017Second filing of Confirmation Statement dated 13/09/2016 (6 pages)
27 February 2017Second filing of Confirmation Statement dated 13/09/2016 (6 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
18 October 2016Appointment of Hing Lam Kam as a director on 17 October 2016 (2 pages)
18 October 2016Termination of appointment of Christopher Ian Johns as a director on 17 October 2016 (1 page)
18 October 2016Appointment of Andrew John Hunter as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Andrew John Hunter as a director on 17 October 2016 (2 pages)
18 October 2016Termination of appointment of Martin Parker as a director on 17 October 2016 (1 page)
18 October 2016Appointment of Duncan Nicholas Macrae as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Duncan Nicholas Macrae as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Mr Christopher Ian Johns as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Hing Lam Kam as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Mr Christopher Ian Johns as a director on 17 October 2016 (2 pages)
18 October 2016Termination of appointment of Christopher Ian Johns as a director on 17 October 2016 (1 page)
18 October 2016Termination of appointment of Martin Parker as a director on 17 October 2016 (1 page)
27 September 2016Confirmation statement made on 13 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/02/2017
(7 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/02/2017
(7 pages)
13 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 481,266,400.00
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 481,266,400.00
(4 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 March 2016Appointment of Mr Martin Parker as a director on 24 March 2016 (2 pages)
29 March 2016Appointment of Mr Martin Parker as a director on 24 March 2016 (2 pages)
24 March 2016Statement by Directors (1 page)
24 March 2016Solvency Statement dated 22/03/16 (1 page)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2016Statement by Directors (1 page)
24 March 2016Solvency Statement dated 22/03/16 (1 page)
24 March 2016Statement of capital on 24 March 2016
  • GBP 4,812,664.00
(4 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 4,812,664.00
(4 pages)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2016Termination of appointment of Ip Tak Chuen Edmond as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Margaret Fay as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Simon Lyster as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Loi Shun Chan as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Paul Francis Rew as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Duncan Nicholas Macrae as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Andrew John Hunter as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Paul Francis Rew as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Andrew John Hunter as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Duncan Nicholas Macrae as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Hing Lam Kam as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Martin Andre Bernard Negre as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Wai Che Wendy Tong Barnes as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Simon Lyster as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Martin Andre Bernard Negre as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Frank Riddell Frame as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Hing Lam Kam as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Loi Shun Chan as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Wai Che Wendy Tong Barnes as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Frank Riddell Frame as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Ip Tak Chuen Edmond as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Margaret Fay as a director on 16 March 2016 (1 page)
23 February 2016Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (2 pages)
19 November 2015Full accounts made up to 31 March 2015 (19 pages)
19 November 2015Full accounts made up to 31 March 2015 (19 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 481,265,732
(17 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 481,265,732
(17 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 inspection address has been changed to 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 October 2015Register inspection address has been changed to 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)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 481,265,732
(16 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 481,265,732
(16 pages)
3 June 2014Full accounts made up to 31 December 2013 (22 pages)
3 June 2014Full accounts made up to 31 December 2013 (22 pages)
25 April 2014Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014 (3 pages)
25 April 2014Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014 (3 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 481,265,732
(17 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 481,265,732
(17 pages)
10 May 2013Full accounts made up to 31 December 2012 (21 pages)
10 May 2013Full accounts made up to 31 December 2012 (21 pages)
18 April 2013Appointment of Paul Francis Rew as a director (3 pages)
18 April 2013Appointment of Paul Francis Rew as a director (3 pages)
10 April 2013Appointment of Paul Francis Rew as a director (3 pages)
10 April 2013Appointment of Paul Francis Rew as a director (3 pages)
5 April 2013Appointment of Martin Andre Bernard Negre as a director (3 pages)
5 April 2013Appointment of Martin Andre Bernard Negre as a director (3 pages)
25 March 2013Appointment of Frank Riddell Frame as a director (3 pages)
25 March 2013Appointment of Ip Tak Chuen Edmond as a director (3 pages)
25 March 2013Appointment of Loi Shin Chan as a director (3 pages)
25 March 2013Memorandum and Articles of Association (42 pages)
25 March 2013Appointment of Ip Tak Chuen Edmond as a director (3 pages)
25 March 2013Appointment of Wai Che Wendy Tong Barnes as a director (3 pages)
25 March 2013Appointment of Mrs Margaret Fay as a director (3 pages)
25 March 2013Appointment of Wai Che Wendy Tong Barnes as a director (3 pages)
25 March 2013Appointment of Simon Lyster as a director (4 pages)
25 March 2013Appointment of Loi Shin Chan as a director (3 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt articles 08/03/2013
(42 pages)
25 March 2013Appointment of Mrs Margaret Fay as a director (3 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt articles 08/03/2013
(42 pages)
25 March 2013Appointment of Simon Lyster as a director (4 pages)
25 March 2013Appointment of Frank Riddell Frame as a director (3 pages)
25 March 2013Memorandum and Articles of Association (42 pages)
19 March 2013Resolutions
  • RES13 ‐ Reduction of share capital 08/03/2013
(2 pages)
19 March 2013Statement by directors (3 pages)
19 March 2013Statement of capital on 19 March 2013
  • GBP 481,265,732
(5 pages)
19 March 2013Solvency statement dated 08/03/13 (3 pages)
19 March 2013Statement by directors (3 pages)
19 March 2013Statement of capital on 19 March 2013
  • GBP 481,265,732
(5 pages)
19 March 2013Resolutions
  • RES13 ‐ Reduction of share capital 08/03/2013
(2 pages)
19 March 2013Solvency statement dated 08/03/13 (3 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)
16 January 2013Director's details changed for Mr Duncan Nicholas Macrae on 10 November 2012 (3 pages)
16 January 2013Director's details changed for Mr Duncan Nicholas Macrae on 10 November 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)
9 January 2013Appointment of Christopher Ian Johns as a director (3 pages)
9 January 2013Appointment of Christopher Ian Johns as a director (3 pages)
18 December 2012Full accounts made up to 31 March 2012 (21 pages)
18 December 2012Full accounts made up to 31 March 2012 (21 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (9 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (9 pages)
20 January 2012Director's details changed for Hing Lam Kam on 16 December 2011 (3 pages)
20 January 2012Director's details changed for Hing Lam Kam on 16 December 2011 (3 pages)
7 November 2011Appointment of Hing Lam Kam as a director (3 pages)
7 November 2011Appointment of Andrew John Hunter as a director (3 pages)
7 November 2011Appointment of Andrew John Hunter as a director (3 pages)
7 November 2011Appointment of Duncan Nicholas Macrae as a director (3 pages)
7 November 2011Appointment of Duncan Nicholas Macrae as a director (3 pages)
7 November 2011Appointment of Hing Lam Kam as a director (3 pages)
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)
20 October 2011Resolutions
  • RES13 ‐ Delotte LLP be appointed as auditors 14/10/2011
(1 page)
20 October 2011Resolutions
  • RES13 ‐ Delotte LLP be appointed as auditors 14/10/2011
(1 page)
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 (6 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
8 August 2011Full accounts made up to 31 March 2011 (22 pages)
8 August 2011Full accounts made up to 31 March 2011 (22 pages)
15 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 481,265,732.00
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 481,265,732.00
(4 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 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)
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 (24 pages)
10 August 2010Full accounts made up to 31 March 2010 (24 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 3 (5 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 (4 pages)
22 September 2009Return made up to 13/09/09; full list of members (4 pages)
8 August 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
8 August 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
28 July 2008Full accounts made up to 31 March 2008 (23 pages)
28 July 2008Full accounts made up to 31 March 2008 (23 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 (22 pages)
20 July 2007Full accounts made up to 31 March 2007 (22 pages)
3 March 2007Group of companies' accounts made up to 31 March 2006 (56 pages)
3 March 2007Group of companies' accounts made up to 31 March 2006 (56 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)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
29 September 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
29 September 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
16 September 2005Return made up to 13/09/05; full list of members (3 pages)
16 September 2005Return made up to 13/09/05; full list of members (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
28 February 2005Amended group of companies' accounts made up to 31 March 2004 (30 pages)
28 February 2005Amended group of companies' accounts made up to 31 March 2004 (30 pages)
15 February 2005Group of companies' accounts made up to 31 March 2004 (30 pages)
15 February 2005Group of companies' accounts made up to 31 March 2004 (30 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
13 October 2004Return made up to 13/09/04; full list of members (6 pages)
13 October 2004Return made up to 13/09/04; full list of members (6 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (10 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (10 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Return made up to 13/09/03; full list of members (8 pages)
24 October 2003Location of register of members (1 page)
24 October 2003Location of register of members (1 page)
24 October 2003Return made up to 13/09/03; full list of members (8 pages)
27 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 August 2003Memorandum and Articles of Association (42 pages)
1 August 2003Memorandum and Articles of Association (42 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2003Declaration of assistance for shares acquisition (19 pages)
22 July 2003Declaration of assistance for shares acquisition (19 pages)
22 July 2003Declaration of assistance for shares acquisition (19 pages)
22 July 2003Declaration of assistance for shares acquisition (16 pages)
22 July 2003Declaration of assistance for shares acquisition (16 pages)
22 July 2003Declaration of assistance for shares acquisition (19 pages)
4 July 2003Declaration of mortgage charge released/ceased (4 pages)
4 July 2003Declaration of mortgage charge released/ceased (4 pages)
1 July 2003Declaration of assistance for shares acquisition (19 pages)
1 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 July 2003Declaration of assistance for shares acquisition (19 pages)
1 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (3 pages)
24 June 2003New director appointed (3 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2003Application for reregistration from PLC to private (1 page)
19 June 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 June 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
19 June 2003Application for reregistration from PLC to private (1 page)
19 June 2003Re-registration of Memorandum and Articles (52 pages)
19 June 2003Re-registration of Memorandum and Articles (52 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
7 June 2003Interim accounts made up to 30 April 2003 (2 pages)
7 June 2003Interim accounts made up to 30 April 2003 (2 pages)
2 June 2003Particulars of mortgage/charge (13 pages)
2 June 2003Particulars of mortgage/charge (13 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Interim accounts made up to 30 June 2002 (7 pages)
30 January 2003Interim accounts made up to 30 June 2002 (7 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
27 September 2002Return made up to 13/09/02; full list of members (16 pages)
27 September 2002Return made up to 13/09/02; full list of members (16 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (1 page)
31 July 2002New director appointed (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
6 July 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
6 July 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
20 December 2001Director's particulars changed (1 page)
20 December 2001Director's particulars changed (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
27 September 2001Listing of particulars (29 pages)
27 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 September 2001Listing of particulars (29 pages)
24 September 2001Particulars of mortgage/charge (7 pages)
24 September 2001Particulars of mortgage/charge (7 pages)
10 September 2001Memorandum and Articles of Association (66 pages)
10 September 2001Memorandum and Articles of Association (66 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)
2 August 2001Amended group of companies' accounts made up to 31 December 2000 (36 pages)
2 August 2001Amended group of companies' accounts made up to 31 December 2000 (36 pages)
1 August 2001Company name changed northumbrian water group PLC\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed northumbrian water group PLC\certificate issued on 01/08/01 (2 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
7 November 2000Interim accounts made up to 30 June 2000 (3 pages)
7 November 2000Interim accounts made up to 30 June 2000 (3 pages)
26 October 2000Return made up to 17/10/00; full list of members (17 pages)
26 October 2000Return made up to 17/10/00; full list of members (17 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
23 May 2000Full group accounts made up to 31 December 1999 (42 pages)
23 May 2000Full group accounts made up to 31 December 1999 (42 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
3 November 1999Return made up to 13/09/99; change of members (17 pages)
3 November 1999Return made up to 13/09/99; change of members (17 pages)
25 October 1999Interim accounts made up to 30 June 1999 (7 pages)
25 October 1999Interim accounts made up to 30 June 1999 (7 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
17 August 1999Accounting reference date extended from 22/12/99 to 31/12/99 (1 page)
17 August 1999Accounting reference date extended from 22/12/99 to 31/12/99 (1 page)
28 April 1999Full group accounts made up to 22 December 1998 (42 pages)
28 April 1999Full group accounts made up to 22 December 1998 (42 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
15 January 1999Director's particulars changed (1 page)
15 January 1999Director's particulars changed (1 page)
29 December 1998Location of register of members (non legible) (1 page)
29 December 1998Location of register of members (non legible) (1 page)
24 December 1998Accounting reference date shortened from 31/12/98 to 22/12/98 (1 page)
24 December 1998Accounting reference date shortened from 31/12/98 to 22/12/98 (1 page)
26 October 1998Interim accounts made up to 30 June 1998 (4 pages)
26 October 1998Interim accounts made up to 30 June 1998 (4 pages)
15 October 1998Return made up to 13/09/98; bulk list available separately (16 pages)
15 October 1998Return made up to 13/09/98; bulk list available separately (16 pages)
1 June 1998Full group accounts made up to 31 December 1997 (39 pages)
1 June 1998Full group accounts made up to 31 December 1997 (39 pages)
13 May 1998Location of register of members (non legible) (1 page)
13 May 1998Location of register of members (non legible) (1 page)
9 February 1998Listing of particulars (30 pages)
9 February 1998Listing of particulars (30 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Interim accounts made up to 30 September 1997 (7 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Interim accounts made up to 30 September 1997 (7 pages)
28 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 October 1997Return made up to 13/09/97; full list of members (17 pages)
24 October 1997Return made up to 13/09/97; full list of members (17 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
12 September 1997Full group accounts made up to 31 March 1997 (40 pages)
12 September 1997Full group accounts made up to 31 March 1997 (40 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
13 December 1996Auditor's resignation (2 pages)
13 December 1996Auditor's resignation (2 pages)
13 December 1996Interim accounts made up to 30 September 1996 (3 pages)
13 December 1996Interim accounts made up to 30 September 1996 (3 pages)
18 November 1996Return made up to 13/09/96; full list of members (20 pages)
18 November 1996Return made up to 13/09/96; full list of members (20 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
23 September 1996Delivery ext'd 3 mth 31/03/97 (1 page)
23 September 1996Delivery ext'd 3 mth 31/03/97 (1 page)
29 July 1996Ad 28/06/96--------- £ si 163186615@1=163186615 £ ic 303061908/466248523 (3 pages)
29 July 1996Ad 28/06/96--------- £ si 163186615@1=163186615 £ ic 303061908/466248523 (3 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
27 June 1996Listing of particulars (24 pages)
27 June 1996Listing of particulars (24 pages)
26 June 1996Ad 18/06/96--------- £ si 1000@1=1000 £ ic 303060908/303061908 (2 pages)
26 June 1996Ad 18/06/96--------- £ si 1000@1=1000 £ ic 303060908/303061908 (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
10 June 1996Listing of particulars (25 pages)
10 June 1996Listing of particulars (25 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (2 pages)
21 May 1996Ad 21/03/96--------- £ si 600000@1 (2 pages)
21 May 1996Ad 21/03/96--------- £ si 76790000@1 (2 pages)
21 May 1996Statement of affairs (5 pages)
21 May 1996Statement of affairs (5 pages)
21 May 1996Statement of affairs (5 pages)
21 May 1996Ad 21/03/96--------- £ si 500000@1 (2 pages)
21 May 1996Statement of affairs (5 pages)
21 May 1996Ad 21/03/96--------- £ si 600000@1 (2 pages)
21 May 1996Statement of affairs (5 pages)
21 May 1996Ad 21/03/96--------- £ si 76790000@1 (2 pages)
21 May 1996Ad 21/03/96--------- £ si 500000@1 (2 pages)
21 May 1996Statement of affairs (5 pages)
10 May 1996New director appointed (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
8 May 1996Statement of affairs (8 pages)
8 May 1996Statement of affairs (4 pages)
8 May 1996Statement of affairs (4 pages)
8 May 1996Ad 21/03/96--------- £ si 74007000@1 (2 pages)
8 May 1996Statement of affairs (8 pages)
8 May 1996Ad 21/03/96--------- £ si 151163906@1 (2 pages)
8 May 1996Ad 21/03/96--------- £ si 151163906@1 (2 pages)
8 May 1996Ad 21/03/96--------- £ si 74007000@1 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 151163906@1=151163906 £ ic 74007002/225170908 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 76790000@1=76790000 £ ic 225670908/302460908 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 151163906@1=151163906 £ ic 74007002/225170908 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 74007000@1=74007000 £ ic 2/74007002 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 74007000@1=74007000 £ ic 2/74007002 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 500000@1=500000 £ ic 225170908/225670908 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 500000@1=500000 £ ic 225170908/225670908 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 600000@1=600000 £ ic 302460908/303060908 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 600000@1=600000 £ ic 302460908/303060908 (2 pages)
11 April 1996Ad 21/03/96--------- £ si 76790000@1=76790000 £ ic 225670908/302460908 (2 pages)
2 April 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 April 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 April 1996Re-registration of Memorandum and Articles (66 pages)
1 April 1996Balance Sheet (4 pages)
1 April 1996Declaration on reregistration from private to PLC (1 page)
1 April 1996Auditor's report (1 page)
1 April 1996Auditor's report (1 page)
1 April 1996Balance Sheet (4 pages)
1 April 1996Application for reregistration from private to PLC (1 page)
1 April 1996Re-registration of Memorandum and Articles (66 pages)
1 April 1996Declaration on reregistration from private to PLC (1 page)
1 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 April 1996Application for reregistration from private to PLC (1 page)
1 April 1996Auditor's statement (1 page)
1 April 1996Auditor's statement (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
20 March 1996New secretary appointed (1 page)
20 March 1996Accounting reference date notified as 31/03 (1 page)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
20 March 1996New secretary appointed (1 page)
20 March 1996Registered office changed on 20/03/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 March 1996Accounting reference date notified as 31/03 (1 page)
20 March 1996Ad 29/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 1996Ad 29/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 March 1996Registered office changed on 20/03/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Nc inc already adjusted 29/02/96 (1 page)
19 March 1996Director resigned (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Nc inc already adjusted 29/02/96 (1 page)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 March 1996Director resigned (1 page)
19 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1995Incorporation (40 pages)
17 October 1995Incorporation (40 pages)