Company NameKelda Water Services Limited
DirectorsChristopher Ian Johns and Lucy Nicola Shaw
Company StatusActive
Company Number02180706
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Previous NameYorkshire Water Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed05 July 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Christopher Ian Johns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(33 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Lucy Nicola Shaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Secretary NameJane Claire Downes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1994)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1994)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NameTrevor Newton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1996)
RoleAccountant
Correspondence AddressUpper Park House
5 Park House Road Low Moor
Bradford
West Yorkshire
BD12 0QB
Director NameSir Gordon Pearce Jones
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1996)
RoleChairman
Correspondence AddressBryngower Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NameVivian George Harper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1997)
RoleManaging Director
Correspondence Address6 Chedington Avenue
Spring Lane Mapperley Plains
Nottingham
NG3 5SG
Director NameMalcolm Child Batty
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address20 Old Hall Road
Batley
West Yorkshire
WF17 0AX
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(7 years after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 1995)
RoleManaging Diretor Yw Enterprise
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Secretary NameDavid John Brimblecombe
NationalityBritish
StatusResigned
Appointed17 November 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 1998)
RoleCompany Director
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameJonson Cox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 April 1998)
RoleManaging Director
Correspondence AddressRockwood Mews 107 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8XF
Director NameIan Graham Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 2000)
RoleCompany Director
Correspondence Address92 Town Lane
Thackley
Bradford
West Yorkshire
BD10 8PJ
Director NameDr Kevin Patrick Bond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Wellhouse
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Director NameIan Douglas Everard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 May 1999)
RoleBusiness Development Manager
Correspondence Address50 Shoreswood
Bolton
Lancashire
BL1 7DD
Director NameMr Graeme Doctor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Barlby Road
North Kensington
London
W10 6AW
Director NameMr James Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2002)
RoleAcc (Fca)(Mct)
Country of ResidenceEngland
Correspondence AddressWest Wood House
Main Street
Sutton On Derwent
York
YO41 4BT
Director NameMr Stephen John Procter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2009)
RoleAccountant
Correspondence AddressGrange Barn
Ingham Lane, Bradshaw
Halifax
West Yorkshire
HX2 9PE
Secretary NameMr Stuart Douglas McFarlane
NationalityBritish
StatusResigned
Appointed10 April 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ancaster Road
West Park
Leeds
LS16 5HH
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Graham Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 2013)
RoleBiological Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Richard David Flint
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 November 2018)
RoleDirector, Water Business
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Adam John Bidder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2006)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address4 Kensington Court
Lodge Moor
Sheffield
South Yorkshire
S10 4NL
Director NameMr Gavin Michael Cawthra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(18 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed11 May 2006(18 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Timothy Parkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(21 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Back Lane
Barnby
Newark
Nottinghamshire
NG24 2SD
Director NameMrs Elizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(23 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Charles Stewart Haysom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(25 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2019)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Stephen Macpherson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Robert Brian Marrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Thomas Hall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Pamela Jane Doherty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ

Contact

Websitekeldawater.co.uk
Telephone01274 691111
Telephone regionBradford

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600k at £1Kelda Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100,575,000
Gross Profit£17,978,000
Net Worth-£21,749,000
Cash£25,402,000
Current Liabilities£73,796,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

10 February 2015Delivered on: 13 February 2015
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: A fixed charge over the charged securities (as defined in the charge over shares) and rights in connection with the charged securities, as more particularly described in clause 3 of the charge over shares.
Outstanding
10 February 2015Delivered on: 13 February 2015
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clauses 3 and 4 of the charge and assignment.
Outstanding
10 February 2015Delivered on: 13 February 2015
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: A fixed charge over the charged securities (as defined in the charge over shares) and rights in connection with the charged securities, as more particularly described in clause 3 of the charge over shares.
Outstanding

Filing History

20 March 2023Second filing for the appointment of Mr Paul Sybray Inman as a director (3 pages)
14 March 2023Termination of appointment of Christopher Ian Johns as a director on 28 February 2023 (1 page)
14 March 2023Appointment of Mr Paul Sybray Inman as a director on 28 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 16/03/2023
(3 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 31 March 2022 (22 pages)
16 May 2022Termination of appointment of Elizabeth Marian Barber as a director on 6 May 2022 (1 page)
16 May 2022Appointment of Ms Lucy Nicola Shaw as a director on 9 May 2022 (2 pages)
7 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 August 2021Full accounts made up to 31 March 2021 (23 pages)
31 March 2021Termination of appointment of Benjamin Paul Raistrick as a director on 25 March 2021 (1 page)
16 March 2021Appointment of Mr Christopher Ian Johns as a director on 16 March 2021 (2 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 March 2020 (24 pages)
21 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2020Solvency Statement dated 30/03/20 (1 page)
21 April 2020Statement of capital on 21 April 2020
  • GBP 60
(5 pages)
21 April 2020Statement by Directors (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 August 2019Full accounts made up to 31 March 2019 (22 pages)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page)
16 July 2019Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages)
7 May 2019Termination of appointment of Charles Stewart Haysom as a director on 30 April 2019 (1 page)
11 January 2019Termination of appointment of Thomas Hall as a director on 31 December 2018 (1 page)
29 November 2018Termination of appointment of Richard David Flint as a director on 23 November 2018 (1 page)
16 October 2018Full accounts made up to 31 March 2018 (25 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
22 August 2018Satisfaction of charge 021807060002 in full (4 pages)
22 August 2018Satisfaction of charge 021807060001 in full (4 pages)
2 July 2018Termination of appointment of Ian Geoffrey Rawson as a director on 30 June 2018 (1 page)
15 February 2018Appointment of Mr Ian Geoffrey Rawson as a director on 31 January 2018 (2 pages)
15 February 2018Termination of appointment of Andrew Lawson Roach as a director on 31 January 2018 (1 page)
29 November 2017Satisfaction of charge 021807060003 in full (1 page)
29 November 2017Satisfaction of charge 021807060003 in full (1 page)
3 October 2017Termination of appointment of Iain Cyril Washer as a director on 4 September 2017 (1 page)
3 October 2017Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Iain Cyril Washer as a director on 4 September 2017 (1 page)
3 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
3 October 2017Appointment of Benjamin Paul Raistrick as a director on 4 September 2017 (2 pages)
3 October 2017Appointment of Benjamin Paul Raistrick as a director on 4 September 2017 (2 pages)
20 September 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
20 September 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
14 September 2017Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page)
14 September 2017Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page)
5 May 2017Termination of appointment of Timothy Parkinson as a director on 31 March 2017 (1 page)
5 May 2017Termination of appointment of Timothy Parkinson as a director on 31 March 2017 (1 page)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
9 September 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
9 September 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
30 August 2016Termination of appointment of Robert Brian Marrill as a director on 23 August 2016 (1 page)
30 August 2016Termination of appointment of Robert Brian Marrill as a director on 23 August 2016 (1 page)
15 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
15 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
15 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
15 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
16 March 2016Appointment of Mr Iain Cyril Washer as a director on 19 February 2016 (2 pages)
16 March 2016Appointment of Mr Iain Cyril Washer as a director on 19 February 2016 (2 pages)
30 November 2015Group of companies' accounts made up to 31 March 2015 (45 pages)
30 November 2015Group of companies' accounts made up to 31 March 2015 (45 pages)
23 September 2015Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 600,000
(10 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 600,000
(10 pages)
19 August 2015Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages)
23 June 2015Director's details changed for Mr Thomas Hall on 14 April 2015 (2 pages)
23 June 2015Director's details changed for Mr Thomas Hall on 14 April 2015 (2 pages)
16 March 2015Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page)
13 February 2015Registration of charge 021807060001, created on 10 February 2015 (29 pages)
13 February 2015Registration of charge 021807060001, created on 10 February 2015 (29 pages)
13 February 2015Registration of charge 021807060003, created on 10 February 2015 (30 pages)
13 February 2015Registration of charge 021807060002, created on 10 February 2015 (38 pages)
13 February 2015Registration of charge 021807060003, created on 10 February 2015 (30 pages)
13 February 2015Registration of charge 021807060002, created on 10 February 2015 (38 pages)
10 November 2014Appointment of Mr Thomas Hall as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Mr Thomas Hall as a director on 4 November 2014 (2 pages)
10 November 2014Appointment of Mr Thomas Hall as a director on 4 November 2014 (2 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 600,000
(10 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 600,000
(10 pages)
20 August 2014Full accounts made up to 31 March 2014 (20 pages)
20 August 2014Full accounts made up to 31 March 2014 (20 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 600,000
(10 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 600,000
(10 pages)
5 August 2013Appointment of Mr Stephen Macpherson as a director (2 pages)
5 August 2013Appointment of Mr Robert Brian Marrill as a director (2 pages)
5 August 2013Appointment of Mr Robert Brian Marrill as a director (2 pages)
5 August 2013Appointment of Mr Stephen Macpherson as a director (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (23 pages)
26 July 2013Full accounts made up to 31 March 2013 (23 pages)
16 May 2013Termination of appointment of Anthony Sharpe as a director (1 page)
16 May 2013Termination of appointment of Anthony Sharpe as a director (1 page)
4 March 2013Appointment of Mr Charles Stewart Haysom as a director (2 pages)
4 March 2013Appointment of Mr Charles Stewart Haysom as a director (2 pages)
4 March 2013Termination of appointment of Graham Dixon as a director (1 page)
4 March 2013Termination of appointment of Graham Dixon as a director (1 page)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (9 pages)
18 September 2012Full accounts made up to 31 March 2012 (21 pages)
18 September 2012Full accounts made up to 31 March 2012 (21 pages)
2 May 2012Termination of appointment of Paul Wynn as a director (1 page)
2 May 2012Termination of appointment of Paul Wynn as a director (1 page)
2 May 2012Director's details changed for Graham Dixon on 2 April 2012 (2 pages)
2 May 2012Director's details changed for Graham Dixon on 2 April 2012 (2 pages)
2 May 2012Director's details changed for Graham Dixon on 2 April 2012 (2 pages)
15 November 2011Full accounts made up to 31 March 2011 (21 pages)
15 November 2011Full accounts made up to 31 March 2011 (21 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (10 pages)
8 June 2011Director's details changed for Mr Anthony Peter Sharpe on 14 May 2011 (2 pages)
8 June 2011Director's details changed for Mr Anthony Peter Sharpe on 14 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Gavin Michael Cawthra on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Gavin Michael Cawthra on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Gavin Michael Cawthra on 1 April 2011 (2 pages)
16 February 2011Director's details changed for Paul David Wynn on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Paul David Wynn on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Paul David Wynn on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages)
23 December 2010Appointment of Mrs Elizabeth Marian Barber as a director (2 pages)
23 December 2010Appointment of Mrs Elizabeth Marian Barber as a director (2 pages)
29 October 2010Full accounts made up to 31 March 2010 (22 pages)
29 October 2010Full accounts made up to 31 March 2010 (22 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (9 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (9 pages)
18 August 2010Termination of appointment of Kevin Whiteman as a director (1 page)
18 August 2010Termination of appointment of Kevin Whiteman as a director (1 page)
8 April 2010Director's details changed for Mr Richard Flint on 31 March 2010 (2 pages)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Director's details changed for Mr Richard Flint on 31 March 2010 (2 pages)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
16 October 2009Full accounts made up to 31 March 2009 (24 pages)
16 October 2009Full accounts made up to 31 March 2009 (24 pages)
15 September 2009Return made up to 15/09/09; full list of members (5 pages)
15 September 2009Return made up to 15/09/09; full list of members (5 pages)
24 July 2009Director appointed anthony peter sharpe (1 page)
24 July 2009Director appointed anthony peter sharpe (1 page)
4 June 2009Appointment terminated director stephen procter (1 page)
4 June 2009Appointment terminated director stephen procter (1 page)
14 January 2009Director's change of particulars / gavin cawthra / 14/01/2009 (1 page)
14 January 2009Director's change of particulars / gavin cawthra / 14/01/2009 (1 page)
20 November 2008Resolutions
  • RES13 ‐ Company business-section 175(5) 04/11/2008
(4 pages)
20 November 2008Resolutions
  • RES13 ‐ Company business-section 175(5) 04/11/2008
(4 pages)
18 November 2008Director appointed timothy parkinson (1 page)
18 November 2008Director appointed timothy parkinson (1 page)
19 September 2008Return made up to 15/09/08; full list of members (5 pages)
19 September 2008Return made up to 15/09/08; full list of members (5 pages)
13 August 2008Full accounts made up to 31 March 2008 (24 pages)
13 August 2008Full accounts made up to 31 March 2008 (24 pages)
6 May 2008Appointment terminated director susan williamson (1 page)
6 May 2008Appointment terminated director susan williamson (1 page)
26 November 2007Auditor's resignation (2 pages)
26 November 2007Auditor's resignation (2 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
31 August 2007Full accounts made up to 31 March 2007 (24 pages)
31 August 2007Full accounts made up to 31 March 2007 (24 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 August 2006Full accounts made up to 31 March 2006 (22 pages)
15 August 2006Full accounts made up to 31 March 2006 (22 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
12 April 2006Memorandum and Articles of Association (8 pages)
12 April 2006Memorandum and Articles of Association (8 pages)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
20 September 2005Return made up to 15/09/05; full list of members (3 pages)
20 September 2005Return made up to 15/09/05; full list of members (3 pages)
16 September 2005Full accounts made up to 31 March 2005 (14 pages)
16 September 2005Full accounts made up to 31 March 2005 (14 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
21 December 2004Company name changed yorkshire water projects LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed yorkshire water projects LIMITED\certificate issued on 21/12/04 (2 pages)
15 September 2004Return made up to 15/09/04; full list of members (3 pages)
15 September 2004Return made up to 15/09/04; full list of members (3 pages)
24 August 2004Full accounts made up to 31 March 2004 (15 pages)
24 August 2004Full accounts made up to 31 March 2004 (15 pages)
21 October 2003Return made up to 30/09/03; full list of members (3 pages)
21 October 2003Return made up to 30/09/03; full list of members (3 pages)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (1 page)
15 September 2003Full accounts made up to 31 March 2003 (16 pages)
15 September 2003Full accounts made up to 31 March 2003 (16 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003New secretary appointed (1 page)
26 March 2003New director appointed (1 page)
26 March 2003New director appointed (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
8 October 2002Return made up to 30/09/02; full list of members (3 pages)
8 October 2002Return made up to 30/09/02; full list of members (3 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
16 October 2001Return made up to 30/09/01; no change of members (2 pages)
16 October 2001Return made up to 30/09/01; no change of members (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
13 July 2001Auditor's resignation (1 page)
13 July 2001Auditor's resignation (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page)
24 November 2000Full accounts made up to 31 March 2000 (13 pages)
24 November 2000Full accounts made up to 31 March 2000 (13 pages)
27 October 2000Return made up to 30/09/00; full list of members (7 pages)
27 October 2000Return made up to 30/09/00; full list of members (7 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
26 October 1999Full accounts made up to 31 March 1999 (15 pages)
26 October 1999Full accounts made up to 31 March 1999 (15 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
28 October 1998Return made up to 30/09/98; no change of members (9 pages)
28 October 1998Return made up to 30/09/98; no change of members (9 pages)
16 October 1998Full accounts made up to 31 March 1998 (17 pages)
16 October 1998Full accounts made up to 31 March 1998 (17 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
29 October 1997Return made up to 30/09/97; no change of members (9 pages)
29 October 1997Return made up to 30/09/97; no change of members (9 pages)
7 October 1997Full accounts made up to 31 March 1997 (16 pages)
7 October 1997Full accounts made up to 31 March 1997 (16 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (1 page)
15 July 1997New director appointed (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
27 February 1997Company name changed yorkshire water international li mited\certificate issued on 28/02/97 (2 pages)
27 February 1997Company name changed yorkshire water international li mited\certificate issued on 28/02/97 (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
26 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 November 1996Full accounts made up to 31 March 1996 (14 pages)
8 November 1996Full accounts made up to 31 March 1996 (14 pages)
13 October 1996Return made up to 30/09/96; full list of members (8 pages)
13 October 1996Return made up to 30/09/96; full list of members (8 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996Director resigned;new director appointed (3 pages)
4 October 1995Return made up to 30/09/95; change of members (18 pages)
4 October 1995Return made up to 30/09/95; change of members (18 pages)
27 July 1995Full accounts made up to 31 March 1995 (14 pages)
27 July 1995Full accounts made up to 31 March 1995 (14 pages)
6 April 1995Company name changed yorkshire ventures LIMITED\certificate issued on 06/04/95 (4 pages)
6 April 1995Company name changed yorkshire ventures LIMITED\certificate issued on 06/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
23 May 1994Company name changed\certificate issued on 23/05/94 (2 pages)
23 May 1994Company name changed\certificate issued on 23/05/94 (2 pages)
22 August 1991Company name changed\certificate issued on 22/08/91 (2 pages)
22 August 1991Company name changed\certificate issued on 22/08/91 (2 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
21 January 1988Company name changed\certificate issued on 21/01/88 (3 pages)
21 January 1988Company name changed\certificate issued on 21/01/88 (3 pages)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1987Incorporation (11 pages)
19 October 1987Incorporation (11 pages)