Company NameCracoe Water Company Limited
Company StatusActive
Company Number00077817
CategoryPrivate Limited Company
Incorporation Date24 June 1903(120 years, 4 months 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 Atkins
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(87 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate
York
N Yorkshire
YO1 9RP
Secretary NameMr David Michael Lacey
NationalityBritish
StatusCurrent
Appointed13 May 1992(88 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Director NameMr David Anthony Chew
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(96 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegate House Castlegate
York
N Yorkshire
YO1 9RP
Director NameJames Butcher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(106 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate
York
N Yorkshire
YO1 9RP
Director NameMr Victor Stanley Burton
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(113 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Director NameStephen Herbert Kay Butcher
Date of BirthFebruary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(87 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 08 February 2010)
RoleFarmer
Correspondence AddressThe Fleets
Rylstone
Skipton
North Yorkshire
Director NameLeonard Dawes Carlisle
Date of BirthDecember 1904 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(87 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 1992)
RoleFarmer
Correspondence AddressRock Farm
Hetton
Skipton
North Yorkshire
BD23 6LR
Director NameRobert Everard Chadwick
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(87 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1994)
RoleRetired Solicitor
Correspondence AddressBaxters Fold West
Cracoe
Skipton
North Yorkshire
Bd23
Director NameJohn Colin Outhwaite
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(87 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 August 1996)
RolePublican
Correspondence Address33 Brantwood
Leyburn Le Fylde
North Yorkshire
Director NameWilliam Bryan Tiplady
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(87 years, 11 months after company formation)
Appointment Duration20 years (resigned 25 May 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address12 Skipton House Thanets Yard
Skipton
N Yorkshire
BD23 1EE
Director NameDonald Carlisle
Date of BirthFebruary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(87 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 18 September 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Secretary NameHerbert Raymond Colley
NationalityBritish
StatusResigned
Appointed28 May 1991(87 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 May 1992)
RoleCompany Director
Correspondence Address1 Back Lane
Hetton
Skipton
North Yorkshire
BD23 6LX
Director NameMr Christopher Robert Michael Benson
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(91 years, 12 months after company formation)
Appointment Duration13 years (resigned 06 June 2008)
RoleAgricultural Contractor
Country of ResidenceEngland
Correspondence AddressWestholme Croft
Rylstone
Skipton
North Yorkshire
BD23 6LY
Director NameJohn Alexander Swanson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(91 years, 12 months after company formation)
Appointment Duration20 years, 3 months (resigned 18 September 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate
York
N Yorkshire
YO1 9RP
Director NameStephen Paul Oxby
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(100 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2010)
RoleSelf Employed
Correspondence AddressSunnyside Cottage
Back Lane
Cracoe
North Yorkshire
BD23 6LF

Location

Registered AddressThe Courtyard
Cracoe
Skipton
BD23 6LB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCracoe
WardBarden Fell

Shareholders

93 at £1S.h.k. Butcher
7.28%
Ordinary
70 at £1S.m. Brown
5.48%
Ordinary
52 at £1J.c. Outhwaite
4.07%
Ordinary
450 at £1R.s. Chadwick
35.24%
Ordinary
420 at £1M.w.v. Hammond-maude
32.89%
Ordinary
35 at £1C. Atkins
2.74%
Ordinary
20 at £1L.d. Carlisle
1.57%
Ordinary
18 at £1J.d. Hazell
1.41%
Ordinary
16 at £1David Morris
1.25%
Ordinary
16 at £1Reginald Nicholl
1.25%
Ordinary
10 at £1C.r.m. Benson
0.78%
Ordinary
10 at £1Donald Carlisle
0.78%
Ordinary
10 at £1J.a. Swanson
0.78%
Ordinary
10 at £1James Butcher
0.78%
Ordinary
10 at £1Mrs D. Sayer
0.78%
Ordinary
10 at £1R. Crossland
0.78%
Ordinary
10 at £1S.p. Oxby
0.78%
Ordinary
10 at £1W.b. Tiplady
0.78%
Ordinary
4 at £1Executors Of N. Walker
0.31%
Ordinary
3 at £1Executors Of W. Walker
0.23%
Ordinary

Financials

Year2014
Net Worth£30,212
Cash£35,340
Current Liabilities£38,114

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (4 months ago)
Next Return Due7 June 2024 (8 months, 2 weeks from now)

Filing History

31 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 December 2016Appointment of Mr Victor Stanley Burton as a director on 25 October 2016 (2 pages)
8 December 2016Appointment of Mr Victor Stanley Burton as a director on 25 October 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,277
(8 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,277
(8 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2015Termination of appointment of John Alexander Swanson as a director on 18 September 2015 (1 page)
6 October 2015Termination of appointment of John Alexander Swanson as a director on 18 September 2015 (1 page)
6 October 2015Termination of appointment of Donald Carlisle as a director on 18 September 2015 (1 page)
6 October 2015Termination of appointment of Donald Carlisle as a director on 18 September 2015 (1 page)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,277
(10 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,277
(10 pages)
18 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,277
(10 pages)
18 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,277
(10 pages)
18 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,277
(10 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,277
(10 pages)
11 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,277
(10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1,277
(10 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1,277
(10 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Registered office address changed from 12 Skipton House Thanets Yard Skipton N Yorkshire BD23 1EE on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 12 Skipton House Thanets Yard Skipton N Yorkshire BD23 1EE on 28 September 2012 (1 page)
6 August 2012Termination of appointment of William Tiplady as a director (1 page)
6 August 2012Director's details changed for John Alexander Swanson on 24 May 2012 (2 pages)
6 August 2012Director's details changed for David Anthony Chew on 24 May 2012 (2 pages)
6 August 2012Director's details changed for Colin Atkins on 24 May 2012 (2 pages)
6 August 2012Secretary's details changed for David Michael Lacey on 24 May 2012 (2 pages)
6 August 2012Director's details changed for James Butcher on 24 May 2012 (2 pages)
6 August 2012Secretary's details changed for David Michael Lacey on 24 May 2012 (2 pages)
6 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
6 August 2012Director's details changed for James Butcher on 24 May 2012 (2 pages)
6 August 2012Director's details changed for Colin Atkins on 24 May 2012 (2 pages)
6 August 2012Director's details changed for David Anthony Chew on 24 May 2012 (2 pages)
6 August 2012Director's details changed for John Alexander Swanson on 24 May 2012 (2 pages)
6 August 2012Termination of appointment of William Tiplady as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Colin Atkins on 24 May 2011 (2 pages)
11 August 2011Appointment of James Butcher as a director (2 pages)
11 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Colin Atkins on 24 May 2011 (2 pages)
11 August 2011Appointment of James Butcher as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Donald Carlisle on 24 May 2010 (2 pages)
6 August 2010Director's details changed for John Alexander Swanson on 24 May 2010 (2 pages)
6 August 2010Director's details changed for Donald Carlisle on 24 May 2010 (2 pages)
6 August 2010Director's details changed for William Bryan Tiplady on 24 May 2010 (2 pages)
6 August 2010Director's details changed for David Anthony Chew on 24 May 2010 (2 pages)
6 August 2010Director's details changed for Colin Atkins on 24 May 2010 (2 pages)
6 August 2010Director's details changed for David Anthony Chew on 24 May 2010 (2 pages)
6 August 2010Director's details changed for Colin Atkins on 24 May 2010 (2 pages)
6 August 2010Director's details changed for William Bryan Tiplady on 24 May 2010 (2 pages)
6 August 2010Director's details changed for John Alexander Swanson on 24 May 2010 (2 pages)
9 February 2010Termination of appointment of Stephen Butcher as a director (1 page)
9 February 2010Termination of appointment of Stephen Oxby as a director (1 page)
9 February 2010Termination of appointment of Stephen Butcher as a director (1 page)
9 February 2010Termination of appointment of Stephen Oxby as a director (1 page)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Return made up to 24/05/09; full list of members (10 pages)
10 June 2009Return made up to 24/05/09; full list of members (10 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2009Appointment terminated director christopher benson (1 page)
28 January 2009Return made up to 24/05/08; full list of members (10 pages)
28 January 2009Appointment terminated director christopher benson (1 page)
28 January 2009Return made up to 24/05/08; full list of members (10 pages)
10 December 2008Registered office changed on 10/12/2008 from victoria terrace off water street skipton north yorkshire BD23 1PB (1 page)
10 December 2008Registered office changed on 10/12/2008 from victoria terrace off water street skipton north yorkshire BD23 1PB (1 page)
7 January 2008Return made up to 28/05/07; full list of members (7 pages)
7 January 2008Return made up to 28/05/07; full list of members (7 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Return made up to 28/05/06; full list of members (15 pages)
16 August 2006Return made up to 28/05/06; full list of members (15 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 July 2005Registered office changed on 25/07/05 from: victoria terrace off water street skipton north yorkshire BD23 1PB (1 page)
25 July 2005Registered office changed on 25/07/05 from: victoria terrace off water street skipton north yorkshire BD23 1PB (1 page)
25 July 2005Return made up to 28/05/05; full list of members (15 pages)
25 July 2005Return made up to 28/05/05; full list of members (15 pages)
6 July 2005Registered office changed on 06/07/05 from: skipton house thanets yard skipton N.yorks BD23 1EG (1 page)
6 July 2005Registered office changed on 06/07/05 from: skipton house thanets yard skipton N.yorks BD23 1EG (1 page)
24 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2004Return made up to 28/05/04; full list of members (15 pages)
23 December 2004Return made up to 28/05/04; full list of members (15 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
18 December 2003Return made up to 28/05/03; full list of members (14 pages)
18 December 2003Return made up to 28/05/03; full list of members (14 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 December 2002Return made up to 28/05/02; full list of members (14 pages)
4 December 2002Return made up to 28/05/02; full list of members (14 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 August 2001Return made up to 28/05/01; full list of members (13 pages)
8 August 2001Return made up to 28/05/01; full list of members (13 pages)
21 December 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 December 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
7 April 2000Return made up to 28/05/99; full list of members (13 pages)
7 April 2000Return made up to 28/05/99; full list of members (13 pages)
19 November 1999Full accounts made up to 31 December 1998 (6 pages)
19 November 1999Full accounts made up to 31 December 1998 (6 pages)
17 December 1998Return made up to 28/05/98; no change of members (6 pages)
17 December 1998Return made up to 28/05/98; no change of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
5 November 1997Full accounts made up to 31 December 1996 (10 pages)
13 August 1997Return made up to 28/05/97; no change of members (6 pages)
13 August 1997Return made up to 28/05/97; no change of members (6 pages)
27 February 1997Return made up to 28/05/96; full list of members (8 pages)
27 February 1997Return made up to 28/05/96; full list of members (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
11 June 1996Memorandum and Articles of Association (5 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 June 1996Memorandum and Articles of Association (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
4 July 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 July 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 May 1995Return made up to 28/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1995Return made up to 28/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)