Company NameNorthern Water Services Limited
DirectorsColin Rosbottom and Edwina Catherine Rosbottom
Company StatusActive
Company Number04657668
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameColin Rosbottom
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameEdwina Catherine Rosbottom
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameEdwina Catherine Rosbottom
NationalityBritish
StatusCurrent
Appointed31 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitenws-limited.co.uk

Location

Registered AddressCapital House
272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Colin Rosbottom
50.00%
Ordinary
50 at £1Edwina Catherine Rosbottom
50.00%
Ordinary

Financials

Year2014
Net Worth£146,540
Cash£175,603
Current Liabilities£54,221

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

24 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
8 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2011Director's details changed for Edwina Catherine Rosbottom on 5 February 2011 (2 pages)
10 February 2011Director's details changed for Colin Rosbottom on 5 February 2011 (2 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Edwina Catherine Rosbottom on 5 February 2011 (2 pages)
10 February 2011Secretary's details changed for Edwina Catherine Rosbottom on 5 February 2011 (1 page)
10 February 2011Secretary's details changed for Edwina Catherine Rosbottom on 5 February 2011 (1 page)
10 February 2011Secretary's details changed for Edwina Catherine Rosbottom on 5 February 2011 (1 page)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Colin Rosbottom on 5 February 2011 (2 pages)
10 February 2011Director's details changed for Colin Rosbottom on 5 February 2011 (2 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Edwina Catherine Rosbottom on 5 February 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2010Director's details changed for Colin Rosbottom on 5 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Edwina Catherine Rosbottom on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Edwina Catherine Rosbottom on 5 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Edwina Catherine Rosbottom on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Colin Rosbottom on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Colin Rosbottom on 5 February 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2008Return made up to 05/02/08; no change of members (7 pages)
3 March 2008Return made up to 05/02/08; no change of members (7 pages)
18 February 2008Registered office changed on 18/02/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
18 February 2008Registered office changed on 18/02/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2007Return made up to 05/02/07; full list of members (7 pages)
28 February 2007Return made up to 05/02/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 February 2005Return made up to 05/02/05; full list of members (7 pages)
22 February 2005Return made up to 05/02/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 February 2004Return made up to 05/02/04; full list of members (7 pages)
12 February 2004Return made up to 05/02/04; full list of members (7 pages)
12 December 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
12 December 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
28 November 2003Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003Company name changed pagebrill LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed pagebrill LIMITED\certificate issued on 12/08/03 (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 16 saint john street london EC1M 4NT (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 16 saint john street london EC1M 4NT (1 page)
5 February 2003Incorporation (14 pages)
5 February 2003Incorporation (14 pages)