Northumbrian Water Share Scheme Trustees Limited DURHAM


Northumbrian Water Share Scheme Trustees started in year 1988 as Private Limited Company with registration number 02331130. The Northumbrian Water Share Scheme Trustees company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Durham at Northumbria House, Abbey Road. Postal code: DH1 5FJ.

The firm has one director. Richard S., appointed on 7 October 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northumbrian Water Share Scheme Trustees Limited Address / Contact

Office Address Northumbria House, Abbey Road
Office Address2 Pity Me
Town Durham
Post code DH1 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02331130
Date of Incorporation Fri, 23rd Dec 1988
Industry Non-trading company
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 07 October 2021

Charles R.

Position: Secretary

Resigned: 16 September 1992

Martin P.

Position: Director

Appointed: 29 April 2015

Resigned: 08 October 2021

Joanna A.

Position: Director

Appointed: 21 December 2009

Resigned: 17 April 2014

John C.

Position: Director

Appointed: 21 December 2009

Resigned: 31 March 2010

Alastair B.

Position: Director

Appointed: 21 December 2009

Resigned: 31 March 2011

Anita F.

Position: Director

Appointed: 25 August 2005

Resigned: 31 March 2011

Martin N.

Position: Director

Appointed: 05 January 2004

Resigned: 30 April 2015

Richard A.

Position: Director

Appointed: 05 January 2004

Resigned: 28 July 2005

Austen B.

Position: Director

Appointed: 05 January 2004

Resigned: 20 October 2011

Martin P.

Position: Secretary

Appointed: 05 January 2004

Resigned: 08 October 2021

Tonia S.

Position: Secretary

Appointed: 30 June 2002

Resigned: 05 January 2004

Tonia S.

Position: Director

Appointed: 30 June 2002

Resigned: 05 January 2004

Martin P.

Position: Director

Appointed: 05 May 2000

Resigned: 05 January 2004

Richard D.

Position: Director

Appointed: 31 March 1999

Resigned: 30 June 2002

Alfred B.

Position: Director

Appointed: 30 September 1994

Resigned: 31 January 1998

David W.

Position: Director

Appointed: 01 January 1993

Resigned: 05 May 2000

Clare B.

Position: Secretary

Appointed: 16 September 1992

Resigned: 30 June 2002

John T.

Position: Director

Appointed: 16 September 1992

Resigned: 03 September 1997

Veryan J.

Position: Director

Appointed: 06 July 1992

Resigned: 30 September 1994

John R.

Position: Director

Appointed: 06 July 1992

Resigned: 16 September 1992

John W.

Position: Director

Appointed: 06 July 1992

Resigned: 31 March 1999

Charles R.

Position: Director

Appointed: 06 July 1992

Resigned: 01 January 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Northumbrian Holdings Limited from Durham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northumbrian Holdings Limited

Northumbria House Abbey Road, Pity Me, Durham, DH1 5FJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02366698
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (7 pages)

Company search

Advertisements