UKBizDB.co.uk

ESSEX AND SUFFOLK WATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essex And Suffolk Water Limited. The company was founded 32 years ago and was given the registration number 02635436. The firm's registered office is in DURHAM. You can find them at Northumbria House, Abbey Road, Pity Me, Durham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ESSEX AND SUFFOLK WATER LIMITED
Company Number:02635436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Secretary08 October 2021Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director23 April 2010Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director08 October 2021Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director12 September 2023Active
7 Compton Terrace, London, N1 2UN

Secretary-Active
Lealands Farmhouse, Lower Green Blackmore End, Braintree, CM7 4DU

Secretary01 January 1993Active
Northumbria House, Abbey Road, Pity Me, United Kingdom, DH1 5FJ

Secretary09 February 2001Active
4 Spring Gardens Road, Chapel, Colchester,

Secretary16 February 1996Active
Mornington House 1 High Trees, Stock, CM4 9DQ

Director17 September 1997Active
Middleton Hall, Mendham, Harleston, IP20 0NR

Director17 September 1997Active
33 Wellington Court, 116 Knightsbridge, London, SW1X 7PL

Director20 March 1996Active
9 Larwood Court, Chester Le Street, DH3 3QQ

Director20 July 1994Active
84 Barnsbury Road, London, N1 0ES

Director16 February 1996Active
10 Rue Clavel, 75019 Paris,

Director16 December 1992Active
Ridley Hall, Terling, Chelmsford, CM3 2AX

Director-Active
Bell House 26 Graham Terrace, London, SW1W 8JH

Director-Active
The Brick House, Finchingfield, CM7

Director-Active
3 Allee Garibaldi, 78110 Le Vesinet, France, FOREIGN

Director19 February 1992Active
Northumbria House, Abbey Road, Pity Me, United Kingdom, DH1 5FJ

Director28 April 2000Active
The Byre Dilston Steading, Corbridge, NE45 5RF

Director01 January 1993Active
40 Edwardes Square, London, W8 6HH

Director31 March 1994Active
40 Edwardes Square, London, W8 6HH

Director16 September 1992Active
The Cottage, Felsted, Dunmow, CM6 3EZ

Director17 September 1997Active
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ

Director01 January 2013Active
35 Rue De Mont Valerien, 92210 Saint Cloud, France,

Director19 May 1994Active
Colemans Farm, Finchingfield, Braintree, CM7 4PE

Director-Active
Lealands Farmhouse, Lower Green Blackmore End, Braintree, CM7 4DU

Director21 July 1993Active
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ

Director28 March 2002Active
3 St Clare Drive, Colchester, CO3 3TA

Director-Active
137 Rue Lamarck, Paris 75018, France, FOREIGN

Director-Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director22 October 2020Active
10 Oak Lodge Tye, Springfield, Chelmsford, CM1 5GY

Director31 March 1994Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director25 August 2023Active
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ

Director27 May 2020Active
Somerleyton Hall, Somerleyton, Lowestoft, NR32 5QQ

Director-Active

People with Significant Control

Nwg Commercial Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northumbria House, Abbey Road, Durham, United Kingdom, DH1 5FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-28Address

Move registers to registered office company with new address.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.