Background WavePink WaveYellow Wave

NORTHUMBRIAN WATER FINANCE PLC (04326507)

NORTHUMBRIAN WATER FINANCE PLC (04326507) is an active UK company. incorporated on 21 November 2001. with registered office in Pity Me. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTHUMBRIAN WATER FINANCE PLC has been registered for 24 years. Current directors include MOTTRAM, Heidi, SOMERVILLE, Richard William Peter, WILLIAMS, Matthew Alexander.

Company Number
04326507
Status
active
Type
plc
Incorporated
21 November 2001
Age
24 years
Address
Northumbria House, Pity Me, DH1 5FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOTTRAM, Heidi, SOMERVILLE, Richard William Peter, WILLIAMS, Matthew Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBRIAN WATER FINANCE PLC

NORTHUMBRIAN WATER FINANCE PLC is an active company incorporated on 21 November 2001 with the registered office located in Pity Me. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTHUMBRIAN WATER FINANCE PLC was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04326507

PLC Company

Age

24 Years

Incorporated 21 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Northumbria House Abbey Road Pity Me, DH1 5FJ,

Timeline

12 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SOMERVILLE, Richard William Peter

Active
Northumbria House, Pity MeDH1 5FJ
Secretary
Appointed 08 Oct 2021

MOTTRAM, Heidi

Active
Abbey Road, DurhamDH1 5FJ
Born March 1965
Director
Appointed 23 Apr 2010

SOMERVILLE, Richard William Peter

Active
Northumbria House, Pity MeDH1 5FJ
Born June 1980
Director
Appointed 08 Oct 2021

WILLIAMS, Matthew Alexander

Active
Northumbria House, Pity MeDH1 5FJ
Born December 1974
Director
Appointed 14 Sept 2023

PARKER, Martin

Resigned
Abbey Road, DurhamDH1 5FJ
Secretary
Appointed 21 Nov 2001
Resigned 08 Oct 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 2001
Resigned 21 Nov 2001

CUTHBERT, John Arthur

Resigned
9 Larwood Court, Chester Le StreetDH3 3QQ
Born February 1953
Director
Appointed 21 Nov 2001
Resigned 31 Mar 2010

GREEN, Christopher Michael

Resigned
Abbey Road, Pity MeDH1 5FJ
Born October 1954
Director
Appointed 21 Nov 2001
Resigned 31 Dec 2012

JOHNS, Christopher Ian

Resigned
Abbey Road, DurhamDH1 5FJ
Born June 1970
Director
Appointed 01 Jan 2013
Resigned 30 May 2020

PARKER, Martin

Resigned
Northumbria House, Pity MeDH1 5FJ
Born June 1959
Director
Appointed 28 May 2020
Resigned 08 Oct 2021

PORTER, Michael

Resigned
Northumbria House, Pity MeDH1 5FJ
Born November 1967
Director
Appointed 21 Oct 2020
Resigned 25 Aug 2023

Persons with significant control

1

Abbey Road, DurhamDH1 5FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 September 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 December 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Legacy
5 January 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Move Registers To Sail Company With New Address
17 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Resolution
2 November 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Auditors Resignation Company
17 October 2011
AUDAUD
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
22 May 2006
288cChange of Particulars
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
15 December 2004
PROSPPROSP
Legacy
30 November 2004
363aAnnual Return
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363aAnnual Return
Legacy
27 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
8 January 2003
PROSPPROSP
Legacy
11 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 2002
AUDAUD
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
2 May 2002
225Change of Accounting Reference Date
Legacy
17 December 2001
PROSPPROSP
Legacy
10 December 2001
88(2)R88(2)R
Legacy
10 December 2001
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
28 November 2001
CERT8CERT8
Application To Commence Business
28 November 2001
117117
Legacy
27 November 2001
288bResignation of Director or Secretary
Incorporation Company
21 November 2001
NEWINCIncorporation