Company NameNorthumbrian Water Environmental Trust Limited
DirectorsMartin Parker and Tonia Jean Simpson
Company StatusDissolved
Company Number03384890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleSolicitor
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameTonia Jean Simpson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2002(5 years after company formation)
Appointment Duration21 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Secretary NameTonia Jean Simpson
NationalityBritish
StatusCurrent
Appointed30 June 2002(5 years after company formation)
Appointment Duration21 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameMichael Cottingham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleChief Executive Officer
Correspondence Address9 Greenbank Court
Hartlepool
Cleveland
TS26 0HH
Director NameDr Joanna Simone Martin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleCollege Principal
Correspondence Address4 River Park
Honley
Huddersfield
HD7 2PS
Director NameAnthony Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address4 Holdernesse
Wynyard
Billingham
Tyne & Wear
TS22 5RY
Director NameMr Peter Watson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 2000)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Close
Spofforth
Harrogate
North Yorkshire
HG3 1DA
Director NameMrs Josephine Margaret Turnbull
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThackholme
Boldron
Barnard Castle
County Durham
DL12 9SU
Director NameTimothy Peter Hibbert
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2001)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1 Henderson Close
Highford Park
Hexham
Northumberland
NE46 2PB
Director NameMr Ian Frederick Goodfellow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Harewood Drive
Cold Ash
Thatcham
Berkshire
RG18 9PF
Director NameDr Peter Richard Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2001)
RoleUniversity Professor
Correspondence Address18 Baliol Square
Durham
County Durham
DH1 3QH
Director NameMichael James Davey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1999)
RoleTrade Union Official
Correspondence Address56 Church Lane
Crossgates
Leeds
West Yorkshire
LS15 8BD
Director NameStella Guy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleRegional Secretary T&Gwu
Correspondence Address36 Bransholme Drive
York
North Yorkshire
YO30 4XN
Director NameMr Brian Eric Ward
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton House
Newton
Kettering
Northamptonshire
NN14 1BW
Director NameJohn Frederick Leaver
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address75 Gloucester Road
Rudgeway
Bristol
South Gloucestershire
BS35 3QS
Director NameGraham Neave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCivil Servant
Correspondence Address6 Scarthwood Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UL
Director NameMr Ian George Pearson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGilsons Forge
Brocklebank
Wigton
Cumbria
CA7 8DL
Director NameClare Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 June 2002)
RoleAssistant Company Secretary
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£124,520

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 September 2004Registered office changed on 22/09/04 from: northumbria house abbey road pity me durham DH1 5FJ (1 page)
15 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2004Declaration of solvency (3 pages)
15 September 2004Appointment of a voluntary liquidator (1 page)
24 June 2004Annual return made up to 11/06/04 (4 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 June 2003Annual return made up to 11/06/03 (4 pages)
21 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 August 2002Full accounts made up to 31 March 2002 (11 pages)
8 July 2002New secretary appointed;new director appointed (3 pages)
8 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Annual return made up to 11/06/02 (4 pages)
3 July 2002Location of register of members (non legible) (1 page)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Registered office changed on 16/04/02 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
9 January 2002New director appointed (5 pages)
9 January 2002New director appointed (5 pages)
9 October 2001Full accounts made up to 31 March 2001 (10 pages)
9 October 2001Director resigned (1 page)
25 June 2001Annual return made up to 11/06/01 (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
7 July 2000Annual return made up to 11/06/00 (6 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
25 October 1999Full accounts made up to 31 March 1999 (13 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
5 July 1999Annual return made up to 11/06/99 (6 pages)
5 July 1999Director resigned (1 page)
23 December 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
16 September 1998Full accounts made up to 31 March 1998 (12 pages)
25 June 1998Annual return made up to 11/06/98 (6 pages)
8 December 1997Memorandum and Articles of Association (16 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (3 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
25 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
17 July 1997New director appointed (3 pages)
13 July 1997Location of register of members (1 page)
11 June 1997Incorporation (21 pages)