Background WavePink WaveYellow Wave

CORBY (NORTHANTS) AND DISTRICT WATER COMPANY LIMITED (10254913)

CORBY (NORTHANTS) AND DISTRICT WATER COMPANY LIMITED (10254913) is an active UK company. incorporated on 28 June 2016. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. CORBY (NORTHANTS) AND DISTRICT WATER COMPANY LIMITED has been registered for 9 years. Current directors include BOWMAN, Marcus Alexander, YOUNG, Natalie Dawn.

Company Number
10254913
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
18 Grosvenor Place, London, SW1X 7HS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BOWMAN, Marcus Alexander, YOUNG, Natalie Dawn
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBY (NORTHANTS) AND DISTRICT WATER COMPANY LIMITED

CORBY (NORTHANTS) AND DISTRICT WATER COMPANY LIMITED is an active company incorporated on 28 June 2016 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. CORBY (NORTHANTS) AND DISTRICT WATER COMPANY LIMITED was registered 9 years ago.(SIC: 36000)

Status

active

Active since 9 years ago

Company No

10254913

LTD Company

Age

9 Years

Incorporated 28 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

18 Grosvenor Place London, SW1X 7HS,

Previous Addresses

C O Tata Steel Uk Limited PO Box 101 Weldon Road Corby Northamptonshire NN17 5UA England
From: 14 April 2021To: 1 March 2024
18 Grosvenor Place London SW1X 7HS England
From: 8 April 2021To: 14 April 2021
C/O Tata Steel Uk Limited PO Box 101 Weldon Road Corby Northamptonshire NN17 5UA
From: 28 June 2016To: 8 April 2021
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOWMAN, Marcus Alexander

Active
Grosvenor Place, LondonSW1X 7HS
Born October 1972
Director
Appointed 08 Sept 2025

YOUNG, Natalie Dawn

Active
Grosvenor Place, LondonSW1X 7HS
Born December 1978
Director
Appointed 19 May 2025

GRIFFITHS, Lisa

Resigned
Grosvenor Place, LondonSW1X 7HS
Secretary
Appointed 31 Dec 2021
Resigned 31 Oct 2022

SCHOFIELD, Steven Paul

Resigned
PO BOX 101, CorbyNN17 5UA
Secretary
Appointed 28 Jun 2016
Resigned 31 Dec 2021

BLACKMAN, Gary John

Resigned
Grosvenor Place, LondonSW1X 7HS
Born October 1979
Director
Appointed 30 Nov 2021
Resigned 01 Nov 2024

CURRAN, Bernard Peter

Resigned
PO BOX 101, CorbyNN17 5UA
Born June 1964
Director
Appointed 28 Jun 2016
Resigned 30 Apr 2021

ILKO, Paul Aaron

Resigned
Grosvenor Place, LondonSW1X 7HS
Born October 1966
Director
Appointed 22 Feb 2023
Resigned 31 Dec 2025

PICKFORD, Andrew Raymond

Resigned
Grosvenor Place, LondonSW1X 7HS
Born September 1967
Director
Appointed 28 Jun 2016
Resigned 30 Sept 2025

TATA STEEL UK LIMITED

Resigned
Grosvenor Place, LondonSW1X 7HS
Corporate director
Appointed 28 Jun 2016
Resigned 02 Mar 2023

Persons with significant control

1

Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 April 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 January 2017
AA01Change of Accounting Reference Date
Resolution
18 January 2017
RESOLUTIONSResolutions
Incorporation Company
28 June 2016
NEWINCIncorporation