NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED - DURHAM


Company Profile Company Filings

Overview

NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED is a Private Limited Company from DURHAM and has the status: Active.
NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED was incorporated 34 years ago on 18/04/1990 and has the registered number: 02493044. The accounts status is DORMANT and accounts are next due on 31/12/2024.

NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED - DURHAM

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NORTHUMBRIA HOUSE, ABBEY ROAD
DURHAM
DH1 5FJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/04/2023 02/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD WILLIAM PETER SOMERVILLE Secretary 2021-12-02 CURRENT
PHILLIP THORNBERRY Sep 1970 British Director 2018-04-24 CURRENT
MARK JON WILKINSON Feb 1974 British Director 2013-09-24 CURRENT
MR CHRISTOPHER MICHAEL GREEN Oct 1954 British Director 2015-10-01 CURRENT
MR RICHARD WILLIAM PETER SOMERVILLE Jun 1980 British Director 2021-12-02 CURRENT
IAN JOSEPH BARNABAS Feb 1970 British Director 2017-07-17 CURRENT
VIDETT TRUSTEES LIMITED Corporate Director 2020-04-01 CURRENT
MR FR??D??RIC AUJOUX Nov 1970 French Director 2018-06-20 CURRENT
MARTIN JOHN MAVIN Jan 1962 British Director 2007-11-01 UNTIL 2011-10-31 RESIGNED
TREVOR MARTIN HOBB Mar 1967 British Director 2019-09-06 UNTIL 2023-01-30 RESIGNED
EDWARD MICHAEL GUTHRIE Apr 1965 British Director 2015-10-01 UNTIL 2017-11-05 RESIGNED
MR CHRISTOPHER MICHAEL GREEN Oct 1954 British Director 2000-06-26 UNTIL 2012-12-31 RESIGNED
MR DAVID POTTIE GRAHAM Sep 1937 British Director 1997-09-29 UNTIL 2007-11-01 RESIGNED
NICOLA DIANNE JEFFREY Apr 1962 British Director 2011-10-31 UNTIL 2019-07-19 RESIGNED
MISS EMMA JENNINGS Feb 1976 British Director 2017-06-14 UNTIL 2019-09-06 RESIGNED
MRS DIANE MORTON Jan 1962 British Director 2003-09-30 UNTIL 2010-09-30 RESIGNED
MR CHRISTOPHER IAN JOHNS Jun 1970 British Director 2013-01-01 UNTIL 2013-06-25 RESIGNED
ALAN JOHN GOSLING Oct 1962 British Director 2010-05-20 UNTIL 2018-05-19 RESIGNED
MR FREDERICK RAYMOND GARROD Jan 1944 British Director 1992-04-22 UNTIL 1994-05-23 RESIGNED
MR ARTHUR MARK FARRER Mar 1941 British Director RESIGNED
ALAIN CHARLES FABRY Feb 1945 French Director RESIGNED
ANTHONY JOHN HARDING Apr 1949 British Director RESIGNED
DAVID MARTIN Aug 1957 British Director 2013-06-25 UNTIL 2017-07-17 RESIGNED
TONIA JEAN SIMPSON Jan 1977 British Secretary 2002-06-30 UNTIL 2004-09-03 RESIGNED
CLARE BREEN Apr 1950 Secretary 1999-12-06 UNTIL 2002-06-30 RESIGNED
MEL DE VOGUE Feb 1962 Secretary 1996-02-16 UNTIL 1999-12-06 RESIGNED
JONATHAN LOWE Jul 1960 British Secretary 1993-06-17 UNTIL 1996-02-16 RESIGNED
MARTIN PARKER British Secretary 2002-06-30 UNTIL 2021-10-08 RESIGNED
PATRICK CLAUDE BABIN Jul 1960 British Secretary RESIGNED
SIR JOHN DEREK RICHARDSON BRADBEER Oct 1931 British Director 1994-05-23 UNTIL 2005-03-31 RESIGNED
MR SIMON PEREGRINE NORRIS Jul 1956 British Director 1995-01-30 UNTIL 1997-07-31 RESIGNED
PAUL DAVIDSON Feb 1952 British Director 1998-10-05 UNTIL 1999-12-06 RESIGNED
MR JOHN ARTHUR CUTHBERT Feb 1953 British Director 1991-04-25 UNTIL 2010-03-31 RESIGNED
DAVID GORDON CRANSTON Aug 1937 British Director 2007-11-01 UNTIL 2015-09-30 RESIGNED
MS JENNIE COLLINGWOOD Sep 1976 British Director 2013-09-24 UNTIL 2017-06-14 RESIGNED
MICHAEL ROBERT CLARKE May 1953 British Director 2006-12-09 UNTIL 2010-05-01 RESIGNED
PETER OWEN CALLAGHAN May 1959 British Director 2012-06-11 UNTIL 2015-07-31 RESIGNED
MR FRANK BUTLER Dec 1946 British Director 2000-06-26 UNTIL 2003-09-30 RESIGNED
JOHN CHARLES BURRAGE Jun 1945 British Director 1997-09-29 UNTIL 1999-12-06 RESIGNED
STUART BUCHANAN Sep 1941 British Director 1999-12-06 UNTIL 2001-04-30 RESIGNED
IAN GEOFFREY DONALD Aug 1956 British Director 2001-11-14 UNTIL 2015-09-30 RESIGNED
MR ALASTAIR GORDON BALLS Mar 1944 British Director 2005-04-01 UNTIL 2020-03-31 RESIGNED
PATRICK BABIN Mar 1958 French Director 1993-01-01 UNTIL 2000-03-31 RESIGNED
GUY DE PANAFIEU Apr 1943 French Director RESIGNED
OLIVIER DEGOS Dec 1961 French Director 1993-01-01 UNTIL 1994-04-01 RESIGNED
RICHARD MICHAEL DACOSTA Mar 1954 British Director 1997-09-29 UNTIL 2000-06-26 RESIGNED
LORD ELLIOTT OF MORPETH DL ROBERT WILLIAM ELLIOTT Dec 1920 British Director RESIGNED
BRIAN CRAIG MCVEIGH Dec 1979 British Director 2015-10-01 UNTIL 2019-07-02 RESIGNED
MS HEIDI MOTTRAM Mar 1965 British Director 2010-04-23 UNTIL 2013-09-23 RESIGNED
MARTIN ANDRE NEGRE Sep 1946 French Director 2000-06-26 UNTIL 2001-05-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nwg Commercial Solutions Limited 2016-04-06 Durham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Northumbrian Water Limited 2016-04-06 Durham   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISABLED PEOPLE'S EMPLOYMENT CORPORATION (GB) LTD LONDON ... FULL 78109 - Other activities of employment placement agencies
PZR LIMITED KENT Active DORMANT 70100 - Activities of head offices
BELLWAY P L C NEWCASTLE UPON TYNE ENGLAND Active GROUP 41100 - Development of building projects
LYONNAISE UK WATER SERVICES LIMITED MAIDENHEAD Dissolved... DORMANT 99999 - Dormant Company
WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED LONDON ENGLAND Active FULL 71122 - Engineering related scientific and technical consulting activities
NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED DURHAM Active DORMANT 74990 - Non-trading company
NORTHUMBRIAN HOLDINGS LIMITED DURHAM Active DORMANT 99999 - Dormant Company
NORTHUMBRIAN WATER PROJECTS LIMITED DURHAM Active FULL 37000 - Sewerage
ESSEX AND SUFFOLK WATER LIMITED DURHAM Active FULL 74990 - Non-trading company
UNITED LIVING WATER LIMITED SWANLEY ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED DURHAM Active DORMANT 74990 - Non-trading company
DURHAM UNIVERSITY ENTERPRISE LTD DURHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EUROWATER LIMITED GATESHEAD ENGLAND Active MICRO ENTITY 70221 - Financial management
NORTHUMBRIAN SERVICES LIMITED DURHAM Active GROUP 70100 - Activities of head offices
NORTHERN BUSINESS FORUM LIMITED GOSFORTH Dissolved... 82990 - Other business support service activities n.e.c.
MUSIC NORTH LIMITED GATESHEAD ENGLAND Active SMALL 90020 - Support activities to performing arts
NORTHUMBRIAN WATER GROUP LIMITED PITY ME Active GROUP 70100 - Activities of head offices
DURHAM COUNTY CRICKET FOUNDATION CHESTER LE STREET UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
NORRIS HR LIMITED ASHFORD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED DURHAM Active DORMANT 74990 - Non-trading company
NORTHUMBRIAN WATER LIMITED PITY ME Active FULL 36000 - Water collection, treatment and supply
ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED DURHAM Active DORMANT 74990 - Non-trading company
NORTHUMBRIAN WATER PROJECTS LIMITED DURHAM Active FULL 37000 - Sewerage
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED DURHAM UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
NWG BUSINESS LIMITED DURHAM Active FULL 74990 - Non-trading company
NORTHUMBRIAN WATER FINANCE PLC PITY ME Active FULL 82990 - Other business support service activities n.e.c.
NORTHUMBRIAN WATER GROUP LIMITED PITY ME Active GROUP 70100 - Activities of head offices
REIVER FINANCE LIMITED PITY ME Active FULL 82990 - Other business support service activities n.e.c.
REIVER HOLDINGS LIMITED PITY ME Active FULL 70100 - Activities of head offices