Company NameNWG Business Limited
Company StatusActive
Company Number04047470
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Lucy Jean Darch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(15 years, 8 months after company formation)
Appointment Duration8 years
RoleMd Utilities Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Stewart Hazon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(15 years, 8 months after company formation)
Appointment Duration8 years
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Nigel Jonathan Watson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleIs Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Wayne Paul Young
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlock C, Western House Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Awg, Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameMr Richard William Peter Somerville
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameMr Richard William Peter Somerville
StatusCurrent
Appointed14 October 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr David Roger Artis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(22 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameDeclan Maguire
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2024(23 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleOperations Director
Country of ResidenceIreland
Correspondence AddressC/O Anglian Water Group Lancaster House, Lancaster
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Director NameStephen Hull
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCommercial Director
Correspondence Address31 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Secretary NameMr Martin Parker
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Ptiy Me
Durham
DH1 5FJ
Director NameTonia Jean Simpson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Director NameJoanna Kate Alsop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 15 November 2013)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameMs Maxine Eleanor Mayhew
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2016)
RoleGroup Commercial Director
Country of ResidenceBritain
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr James Henry John King
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA
Secretary NameJoanna Smith
NationalityBritish
StatusResigned
Appointed29 October 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameJames Benjamin Robbins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(15 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 September 2016)
RoleGroup Information Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMrs Rachel Harriet Wilkinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMrs Heidi Mottram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Christopher Ian Johns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(15 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Michael Andrew Dugdale
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(16 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 2018)
RoleIndustrial & Commercial Customer Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Jonathan Paul Clarke
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(17 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 2018)
RoleCustomer Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock C, Western House Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Lee Shipsey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock C, Western House Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameMr Richard Alistair Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglian Water Services Limited Lancaster House, La
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Secretary NameMr Martin Parker
StatusResigned
Appointed31 August 2017(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 October 2021)
RoleCompany Director
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenwg.co.uk

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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

28 September 2020Delivered on: 1 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 August 2017Delivered on: 9 September 2017
Persons entitled: Anglian Venture Holdings Limited

Classification: A registered charge
Outstanding
19 July 2017Delivered on: 20 July 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

3 February 2021Full accounts made up to 31 March 2020 (21 pages)
13 October 2020Memorandum and Articles of Association (29 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2020Registration of charge 040474700003, created on 28 September 2020 (64 pages)
22 September 2020Director's details changed for Mr Anthony Donnelly on 16 September 2020 (2 pages)
7 July 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (28 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 July 2019Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page)
12 February 2019Director's details changed for Mr Anthony Donnelly on 12 February 2019 (2 pages)
17 January 2019Full accounts made up to 31 March 2018 (25 pages)
10 July 2018Termination of appointment of Jonathan Paul Clarke as a director on 24 May 2018 (1 page)
6 July 2018Termination of appointment of Lee Shipsey as a director on 6 July 2018 (1 page)
5 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
2 May 2018Termination of appointment of Michael Andrew Dugdale as a director on 19 April 2018 (1 page)
2 May 2018Appointment of Mr Martin Parker as a director on 19 April 2018 (2 pages)
10 April 2018Termination of appointment of Rachel Harriet Wilkinson as a director on 10 April 2018 (1 page)
7 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2017Director's details changed for Mr Wayne Paul Young on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Wayne Paul Young on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Lee Shipsey on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Jonathan Paul Clarke on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Anthony Donnelly on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Anthony Donnelly on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Lee Shipsey on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Jonathan Paul Clarke on 31 October 2017 (2 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 October 2017Cessation of Northumbrian Water Group Limited as a person with significant control on 12 October 2017 (1 page)
13 October 2017Change of details for Wave Ltd as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Cessation of Northumbrian Water Group Limited as a person with significant control on 12 October 2017 (1 page)
13 October 2017Change of details for Wave Ltd as a person with significant control on 12 October 2017 (2 pages)
13 September 2017Notification of Wave Ltd as a person with significant control on 31 August 2017 (2 pages)
13 September 2017Change of details for Northumbrian Water Group Limited as a person with significant control on 31 August 2017 (2 pages)
13 September 2017Change of details for Northumbrian Water Group Limited as a person with significant control on 31 August 2017 (2 pages)
13 September 2017Notification of Wave Ltd as a person with significant control on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Martin Parker as a secretary on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Jonathan Paul Clarke as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Lee Shipsey as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Joanna Smith as a secretary on 31 August 2017 (1 page)
11 September 2017Appointment of Mr Anthony Donnelly as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Richard Alistair Boucher as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Richard Alistair Boucher as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Anthony Donnelly as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Wayne Paul Young as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Martin Parker as a secretary on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Jonathan Paul Clarke as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Wayne Paul Young as a director on 31 August 2017 (2 pages)
11 September 2017Appointment of Mr Lee Shipsey as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Joanna Smith as a secretary on 31 August 2017 (1 page)
9 September 2017Registration of charge 040474700002, created on 31 August 2017 (25 pages)
9 September 2017Registration of charge 040474700002, created on 31 August 2017 (25 pages)
6 September 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 30,813,076
(3 pages)
6 September 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 30,813,076
(3 pages)
4 September 2017Full accounts made up to 31 March 2017 (18 pages)
4 September 2017Full accounts made up to 31 March 2017 (18 pages)
20 July 2017Registration of charge 040474700001, created on 19 July 2017 (10 pages)
20 July 2017Registration of charge 040474700001, created on 19 July 2017 (10 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
5 May 2017Appointment of Mr Michael Andrew Dugdale as a director on 2 May 2017 (2 pages)
5 May 2017Appointment of Mr Michael Andrew Dugdale as a director on 2 May 2017 (2 pages)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2017Termination of appointment of Heidi Mottram as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Heidi Mottram as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Christopher Ian Johns as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Christopher Ian Johns as a director on 30 March 2017 (1 page)
24 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 30,000,001
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 30,000,001
(3 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
30 September 2016Appointment of Mr Nigel Jonathan Watson as a director on 29 September 2016 (2 pages)
30 September 2016Appointment of Mr Nigel Jonathan Watson as a director on 29 September 2016 (2 pages)
27 September 2016Termination of appointment of James Benjamin Robbins as a director on 26 September 2016 (1 page)
27 September 2016Termination of appointment of James Benjamin Robbins as a director on 26 September 2016 (1 page)
29 June 2016Secretary's details changed for Joanna Smith 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
(6 pages)
29 June 2016Secretary's details changed for Joanna Smith 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
(6 pages)
19 April 2016Termination of appointment of Maxine Eleanor Mayhew as a director on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Maxine Eleanor Mayhew as a director on 19 April 2016 (1 page)
18 April 2016Termination of appointment of James Henry John King as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of James Henry John King as a director on 18 April 2016 (1 page)
14 April 2016Appointment of Lucy Jean Darch as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of James Benjamin Robbins as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Lucy Jean Darch as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of James Benjamin Robbins as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Rachel Harriet Wilkinson as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Christopher Ian Johns as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Stewart Hazon as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Rachel Harriet Wilkinson as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Christopher Ian Johns as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Ms Heidi Mottram as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Stewart Hazon as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Ms Heidi Mottram as a director on 13 April 2016 (2 pages)
8 December 2015Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr James Henry John King on 8 December 2015 (2 pages)
22 October 2015Full accounts made up to 31 March 2015 (13 pages)
22 October 2015Full accounts made up to 31 March 2015 (13 pages)
1 September 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page)
1 September 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page)
1 September 2015Register inspection address has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
1 September 2015Register inspection address has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA (1 page)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
10 November 2014Appointment of Joanna Smith as a secretary on 29 October 2014 (3 pages)
10 November 2014Termination of appointment of Martin Parker as a secretary on 29 October 2014 (2 pages)
10 November 2014Termination of appointment of Martin Parker as a secretary on 29 October 2014 (2 pages)
10 November 2014Appointment of Joanna Smith as a secretary on 29 October 2014 (3 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
20 November 2013Termination of appointment of Joanna Alsop as a director (2 pages)
20 November 2013Termination of appointment of Martin Parker as a director (2 pages)
20 November 2013Appointment of Dr Maxine Eleanor Mayhew as a director (3 pages)
20 November 2013Termination of appointment of Joanna Alsop as a director (2 pages)
20 November 2013Termination of appointment of Martin Parker as a director (2 pages)
20 November 2013Appointment of Dr Maxine Eleanor Mayhew as a director (3 pages)
20 November 2013Appointment of James Henry John King as a director (3 pages)
20 November 2013Appointment of James Henry John King as a director (3 pages)
19 November 2013Change of name notice (2 pages)
19 November 2013Company name changed aquus water services LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(2 pages)
19 November 2013Company name changed aquus water services LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(2 pages)
19 November 2013Change of name notice (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)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 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)
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)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 4 August 2012 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)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 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 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 2011Secretary'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)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 4 August 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)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 August 2008Return made up to 04/08/08; full list of members (3 pages)
6 August 2008Return made up to 04/08/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
6 August 2007Return made up to 04/08/07; full list of members (2 pages)
6 August 2007Return made up to 04/08/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Secretary's particulars changed;director'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)
22 August 2005Return made up to 04/08/05; full list of members (2 pages)
22 August 2005Return made up to 04/08/05; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
31 August 2004Return made up to 04/08/04; full list of members (5 pages)
31 August 2004Return made up to 04/08/04; full list of members (5 pages)
12 September 2003Memorandum and Articles of Association (6 pages)
12 September 2003Memorandum and Articles of Association (6 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Return made up to 04/08/03; full list of members (5 pages)
4 September 2003Return made up to 04/08/03; full list of members (5 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 (5 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 June 2003Company name changed suez industrial solutions (sella field) LIMITED\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed suez industrial solutions (sella field) LIMITED\certificate issued on 19/06/03 (2 pages)
27 January 2003Company name changed aquus water services LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed aquus water services LIMITED\certificate issued on 27/01/03 (2 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
23 August 2002Return made up to 04/08/02; full list of members (6 pages)
23 August 2002Return made up to 04/08/02; full list of members (6 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PX (1 page)
27 December 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
27 December 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/00
(1 page)
10 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/00
(1 page)
4 August 2000Incorporation (17 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Incorporation (17 pages)
4 August 2000Secretary resigned (1 page)