EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Northumbrian Water LTD

Address
Abbey Road
Pity Me
Durham
DH1 5FJ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
6 January 2021
Company Register Name Northumbrian Water Limited
Company No. 02366703 Show on Companies House
Accountsgroup
last accounts made up to 31 March 2022
Sector (SIC)36000 - Water collection, treatment and supply
37000 - Sewerage
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Northumbrian Water Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 04760441 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (14)

    Source: Companies House
    Bryce, Alan Alexander Abbey Road, Pity Me, Durham Status: Active Notified: 14/04/2021 Date of Birth: 09/1960 Occupation: Portfolio Ned Role: Director Country of Residence: Scotland Nationality: British
    Chan, Loi Shun 2 Queen'S Road Central, Hong Kong Status: Active Notified: 14/10/2011 Date of Birth: 08/1962 Occupation: Alternate Director Role: Director Country of Residence: Hong Kong Nationality: Chinese
    Hunter, Andrew John 81-95 Peak Road,, The Peak, Hong Kong Status: Active Notified: 14/10/2011 Date of Birth: 10/1958 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kam, Hing Lam 55 Garden Road, Hong Kong Status: Active Notified: 14/10/2011 Date of Birth: 10/1946 Occupation: Director Role: Director Country of Residence: Hong Kong Nationality: Chinese
    Macrae, Duncan Nicholas Abbey Road, Pity Me Status: Active Notified: 14/10/2011 Date of Birth: 09/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcglade, Jacqueline Myriam Abbey Road, Pity Me, Durham Status: Active Notified: 14/07/2021 Date of Birth: 05/1955 Occupation: Professor Role: Director Country of Residence: United Kingdom Nationality: British
    Mottram, Heidi Abbey Road, Pity Me Status: Active Notified: 01/03/2010 Date of Birth: 03/1965 Occupation: Chief Executive Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Ng, Chiu Hong Kong, Hong Kong Status: Active Notified: 20/05/2024 Occupation: Group Financial Controller Role: Director Country of Residence: Hong Kong Nationality: Chinese
    Rosewell, Bridget Clare Abbey Road, Pity Me, Durham Status: Active Notified: 14/04/2021 Date of Birth: 09/1951 Occupation: Economist Role: Director Country of Residence: United Kingdom Nationality: British
    Sexton, Richard George Abbey Road, Pity Me, Durham Status: Active Notified: 14/04/2021 Date of Birth: 07/1959 Occupation: Non-Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Slaminka, Kim Pierre Battersea, United Kingdom Status: Active Notified: 24/05/2024 Occupation: Asset Manager Role: Director Country of Residence: United Kingdom Nationality: Australian
    Somerville, Richard William Peter Abbey Road, Pity Me, Durham Status: Active Notified: 08/10/2021 Role: Secretary
    Tong Barnes, Wai Che Wendy Abbey Road, Pity Me, Durham Status: Active Notified: 08/10/2012 Date of Birth: 09/1960 Occupation: Chief Corporate Affairs Officer Role: Director Country of Residence: Hong Kong Nationality: British
    Vicary-Smith, Peter David Abbey Road, Pity Me, Durham Status: Active Notified: 14/07/2021 Date of Birth: 05/1962 Occupation: Consultant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB Museum of Power Status: Active Notified: 06/04/2016 Companies House Number: 03203668 Nature of Control
  • Significant influence or control
  • gb-flag GB Northumbrian Water Finance PLC Status: Active Notified: 06/04/2016 Companies House Number: 04326507 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Northumbrian Water Pension Trustees Limited Status: Active Notified: 06/04/2016 Companies House Number: 02493044 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB Reiver Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 04872994 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag Northumbrian Water LimitedPo Box 4, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PX