Abbey Road
Pity Me
Durham
DH1 5FJ
Secretary Name | Mr Richard William Peter Somerville |
---|---|
Status | Current |
Appointed | 08 October 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Matthew Alexander Williams |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(20 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Secretary Name | Mr Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 18 years (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Christopher Ian Johns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Martin Parker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Michael Porter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | nwl.co.uk |
---|
Registered Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Northumbrian Water LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,349 |
Cash | £12,349 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
12 May 2004 | Delivered on: 24 May 2004 Persons entitled: Bakethin Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in a) the ordinary shares b) all holdco monetary claims and all related rights. See the mortgage charge document for full details. Outstanding |
---|
6 October 2023 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
22 September 2023 | Appointment of Matthew Alexander Williams as a director on 21 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of Michael Porter as a director on 25 August 2023 (1 page) |
30 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
15 November 2022 | Full accounts made up to 31 March 2022 (18 pages) |
28 September 2022 | Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ (1 page) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
11 October 2021 | Appointment of Mr Richard William Peter Somerville as a secretary on 8 October 2021 (2 pages) |
11 October 2021 | Appointment of Mr Richard William Peter Somerville as a director on 8 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Martin Parker as a secretary on 8 October 2021 (1 page) |
11 October 2021 | Termination of appointment of Martin Parker as a director on 8 October 2021 (1 page) |
5 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
26 October 2020 | Appointment of Mr Michael Porter as a director on 26 October 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Martin Parker as a director on 22 May 2020 (2 pages) |
1 June 2020 | Termination of appointment of Christopher Ian Johns as a director on 30 May 2020 (1 page) |
19 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
5 July 2019 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
23 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
29 June 2016 | Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Christopher Ian Johns on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Christopher Ian Johns on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
7 September 2015 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
7 September 2015 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (4 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 January 2013 | Appointment of Christopher Ian Johns as a director (3 pages) |
9 January 2013 | Termination of appointment of Christopher Green as a director (2 pages) |
9 January 2013 | Termination of appointment of Christopher Green as a director (2 pages) |
9 January 2013 | Appointment of Christopher Ian Johns as a director (3 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
17 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
2 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
14 September 2004 | Resolutions
|
13 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
24 May 2004 | Particulars of mortgage/charge (10 pages) |
24 May 2004 | Particulars of mortgage/charge (10 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
17 May 2004 | Memorandum and Articles of Association (8 pages) |
17 May 2004 | Nc inc already adjusted 12/05/04 (1 page) |
17 May 2004 | Memorandum and Articles of Association (8 pages) |
17 May 2004 | Nc inc already adjusted 12/05/04 (1 page) |
17 May 2004 | Ad 12/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 May 2004 | Ad 12/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 April 2004 | Memorandum and Articles of Association (13 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Memorandum and Articles of Association (13 pages) |
17 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
17 March 2004 | Memorandum and Articles of Association (20 pages) |
17 March 2004 | Memorandum and Articles of Association (20 pages) |
17 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | New secretary appointed (3 pages) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (3 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (3 pages) |
30 September 2003 | Company name changed intercede 1885 LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed intercede 1885 LIMITED\certificate issued on 30/09/03 (2 pages) |
20 August 2003 | Incorporation (27 pages) |
20 August 2003 | Incorporation (27 pages) |