Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director Name | Mr Christopher Ian Johns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Lucy Nicola Shaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Martin Wilfred Plimley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Secretary |
Correspondence Address | The Bungalow Oakwood Grove Leeds West Yorkshire LS8 2PA |
Secretary Name | Jane Claire Downes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Mr Howard Malcolm Cressey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Director Name | Trevor Newton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | Upper Park House 5 Park House Road Low Moor Bradford West Yorkshire BD12 0QB |
Director Name | Sir Gordon Pearce Jones |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 1996) |
Role | Chairman |
Correspondence Address | Bryngower Sitwell Grove Rotherham South Yorkshire S60 3AY |
Director Name | Vivian George Harper |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | 6 Chedington Avenue Spring Lane Mapperley Plains Nottingham NG3 5SG |
Director Name | Malcolm Child Batty |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 20 Old Hall Road Batley West Yorkshire WF17 0AX |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(7 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 1995) |
Role | Managing Diretor Yw Enterprise |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Secretary Name | David John Brimblecombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | Jonson Cox |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 April 1998) |
Role | Managing Director |
Correspondence Address | Rockwood Mews 107 Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8XF |
Director Name | Ian Graham Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 92 Town Lane Thackley Bradford West Yorkshire BD10 8PJ |
Director Name | Dr Kevin Patrick Bond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Wellhouse Clopton Stratford Upon Avon Warwickshire CV37 0QR |
Director Name | Ian Douglas Everard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 1999) |
Role | Business Development Manager |
Correspondence Address | 50 Shoreswood Bolton Lancashire BL1 7DD |
Director Name | Mr Graeme Doctor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 2003) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Barlby Road North Kensington London W10 6AW |
Director Name | Mr James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 2002) |
Role | Acc (Fca)(Mct) |
Country of Residence | England |
Correspondence Address | West Wood House Main Street Sutton On Derwent York YO41 4BT |
Director Name | Mr Stephen John Procter |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2009) |
Role | Accountant |
Correspondence Address | Grange Barn Ingham Lane, Bradshaw Halifax West Yorkshire HX2 9PE |
Secretary Name | Mr Stuart Douglas McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ancaster Road West Park Leeds LS16 5HH |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Graham Dixon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 March 2013) |
Role | Biological Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Richard David Flint |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 November 2018) |
Role | Director, Water Business |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Adam John Bidder |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2006) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 4 Kensington Court Lodge Moor Sheffield South Yorkshire S10 4NL |
Director Name | Mr Gavin Michael Cawthra |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Timothy Parkinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Back Lane Barnby Newark Nottinghamshire NG24 2SD |
Director Name | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Charles Stewart Haysom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2019) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Stephen Macpherson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Robert Brian Marrill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(25 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Thomas Hall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(27 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Pamela Jane Doherty |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Website | keldawater.co.uk |
---|---|
Telephone | 01274 691111 |
Telephone region | Bradford |
Registered Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
600k at £1 | Kelda Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,575,000 |
Gross Profit | £17,978,000 |
Net Worth | -£21,749,000 |
Cash | £25,402,000 |
Current Liabilities | £73,796,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
10 February 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 |
20 March 2023 | Second filing for the appointment of Mr Paul Sybray Inman as a director (3 pages) |
---|---|
14 March 2023 | Termination of appointment of Christopher Ian Johns as a director on 28 February 2023 (1 page) |
14 March 2023 | Appointment of Mr Paul Sybray Inman as a director on 28 February 2023
|
5 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 31 March 2022 (22 pages) |
16 May 2022 | Termination of appointment of Elizabeth Marian Barber as a director on 6 May 2022 (1 page) |
16 May 2022 | Appointment of Ms Lucy Nicola Shaw as a director on 9 May 2022 (2 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
28 August 2021 | Full accounts made up to 31 March 2021 (23 pages) |
31 March 2021 | Termination of appointment of Benjamin Paul Raistrick as a director on 25 March 2021 (1 page) |
16 March 2021 | Appointment of Mr Christopher Ian Johns as a director on 16 March 2021 (2 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 March 2020 (24 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Solvency Statement dated 30/03/20 (1 page) |
21 April 2020 | Statement of capital on 21 April 2020
|
21 April 2020 | Statement by Directors (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 March 2019 (22 pages) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page) |
16 July 2019 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages) |
7 May 2019 | Termination of appointment of Charles Stewart Haysom as a director on 30 April 2019 (1 page) |
11 January 2019 | Termination of appointment of Thomas Hall as a director on 31 December 2018 (1 page) |
29 November 2018 | Termination of appointment of Richard David Flint as a director on 23 November 2018 (1 page) |
16 October 2018 | Full accounts made up to 31 March 2018 (25 pages) |
3 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
22 August 2018 | Satisfaction of charge 021807060002 in full (4 pages) |
22 August 2018 | Satisfaction of charge 021807060001 in full (4 pages) |
2 July 2018 | Termination of appointment of Ian Geoffrey Rawson as a director on 30 June 2018 (1 page) |
15 February 2018 | Appointment of Mr Ian Geoffrey Rawson as a director on 31 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Andrew Lawson Roach as a director on 31 January 2018 (1 page) |
29 November 2017 | Satisfaction of charge 021807060003 in full (1 page) |
29 November 2017 | Satisfaction of charge 021807060003 in full (1 page) |
3 October 2017 | Termination of appointment of Iain Cyril Washer as a director on 4 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Iain Cyril Washer as a director on 4 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
3 October 2017 | Appointment of Benjamin Paul Raistrick as a director on 4 September 2017 (2 pages) |
3 October 2017 | Appointment of Benjamin Paul Raistrick as a director on 4 September 2017 (2 pages) |
20 September 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
20 September 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
14 September 2017 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page) |
5 May 2017 | Termination of appointment of Timothy Parkinson as a director on 31 March 2017 (1 page) |
5 May 2017 | Termination of appointment of Timothy Parkinson as a director on 31 March 2017 (1 page) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
9 September 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
9 September 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
30 August 2016 | Termination of appointment of Robert Brian Marrill as a director on 23 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Robert Brian Marrill as a director on 23 August 2016 (1 page) |
15 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
15 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
16 March 2016 | Appointment of Mr Iain Cyril Washer as a director on 19 February 2016 (2 pages) |
16 March 2016 | Appointment of Mr Iain Cyril Washer as a director on 19 February 2016 (2 pages) |
30 November 2015 | Group of companies' accounts made up to 31 March 2015 (45 pages) |
30 November 2015 | Group of companies' accounts made up to 31 March 2015 (45 pages) |
23 September 2015 | Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Andrew Lawson Roach as a director on 1 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
19 August 2015 | Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Thomas Hall on 14 April 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Thomas Hall on 14 April 2015 (2 pages) |
16 March 2015 | Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Stephen Macpherson as a director on 6 March 2015 (1 page) |
13 February 2015 | Registration of charge 021807060001, created on 10 February 2015 (29 pages) |
13 February 2015 | Registration of charge 021807060001, created on 10 February 2015 (29 pages) |
13 February 2015 | Registration of charge 021807060003, created on 10 February 2015 (30 pages) |
13 February 2015 | Registration of charge 021807060002, created on 10 February 2015 (38 pages) |
13 February 2015 | Registration of charge 021807060003, created on 10 February 2015 (30 pages) |
13 February 2015 | Registration of charge 021807060002, created on 10 February 2015 (38 pages) |
10 November 2014 | Appointment of Mr Thomas Hall as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Thomas Hall as a director on 4 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Thomas Hall as a director on 4 November 2014 (2 pages) |
19 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
5 August 2013 | Appointment of Mr Stephen Macpherson as a director (2 pages) |
5 August 2013 | Appointment of Mr Robert Brian Marrill as a director (2 pages) |
5 August 2013 | Appointment of Mr Robert Brian Marrill as a director (2 pages) |
5 August 2013 | Appointment of Mr Stephen Macpherson as a director (2 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
16 May 2013 | Termination of appointment of Anthony Sharpe as a director (1 page) |
16 May 2013 | Termination of appointment of Anthony Sharpe as a director (1 page) |
4 March 2013 | Appointment of Mr Charles Stewart Haysom as a director (2 pages) |
4 March 2013 | Appointment of Mr Charles Stewart Haysom as a director (2 pages) |
4 March 2013 | Termination of appointment of Graham Dixon as a director (1 page) |
4 March 2013 | Termination of appointment of Graham Dixon as a director (1 page) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
2 May 2012 | Termination of appointment of Paul Wynn as a director (1 page) |
2 May 2012 | Termination of appointment of Paul Wynn as a director (1 page) |
2 May 2012 | Director's details changed for Graham Dixon on 2 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Graham Dixon on 2 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Graham Dixon on 2 April 2012 (2 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (10 pages) |
8 June 2011 | Director's details changed for Mr Anthony Peter Sharpe on 14 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Anthony Peter Sharpe on 14 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Gavin Michael Cawthra on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Gavin Michael Cawthra on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Gavin Michael Cawthra on 1 April 2011 (2 pages) |
16 February 2011 | Director's details changed for Paul David Wynn on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Paul David Wynn on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Paul David Wynn on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages) |
23 December 2010 | Appointment of Mrs Elizabeth Marian Barber as a director (2 pages) |
23 December 2010 | Appointment of Mrs Elizabeth Marian Barber as a director (2 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Termination of appointment of Kevin Whiteman as a director (1 page) |
18 August 2010 | Termination of appointment of Kevin Whiteman as a director (1 page) |
8 April 2010 | Director's details changed for Mr Richard Flint on 31 March 2010 (2 pages) |
8 April 2010 | Termination of appointment of Allison Bainbridge as a director (1 page) |
8 April 2010 | Director's details changed for Mr Richard Flint on 31 March 2010 (2 pages) |
8 April 2010 | Termination of appointment of Allison Bainbridge as a director (1 page) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
24 July 2009 | Director appointed anthony peter sharpe (1 page) |
24 July 2009 | Director appointed anthony peter sharpe (1 page) |
4 June 2009 | Appointment terminated director stephen procter (1 page) |
4 June 2009 | Appointment terminated director stephen procter (1 page) |
14 January 2009 | Director's change of particulars / gavin cawthra / 14/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / gavin cawthra / 14/01/2009 (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
18 November 2008 | Director appointed timothy parkinson (1 page) |
18 November 2008 | Director appointed timothy parkinson (1 page) |
19 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (24 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (24 pages) |
6 May 2008 | Appointment terminated director susan williamson (1 page) |
6 May 2008 | Appointment terminated director susan williamson (1 page) |
26 November 2007 | Auditor's resignation (2 pages) |
26 November 2007 | Auditor's resignation (2 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
15 August 2006 | Full accounts made up to 31 March 2006 (22 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (22 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
12 April 2006 | Memorandum and Articles of Association (8 pages) |
12 April 2006 | Memorandum and Articles of Association (8 pages) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
20 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Company name changed yorkshire water projects LIMITED\certificate issued on 21/12/04 (2 pages) |
21 December 2004 | Company name changed yorkshire water projects LIMITED\certificate issued on 21/12/04 (2 pages) |
15 September 2004 | Return made up to 15/09/04; full list of members (3 pages) |
15 September 2004 | Return made up to 15/09/04; full list of members (3 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (3 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (3 pages) |
17 October 2003 | New director appointed (1 page) |
17 October 2003 | New director appointed (1 page) |
15 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | New secretary appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
2 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (3 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (3 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
16 October 2001 | Return made up to 30/09/01; no change of members (2 pages) |
16 October 2001 | Return made up to 30/09/01; no change of members (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 July 2001 | Auditor's resignation (1 page) |
13 July 2001 | Auditor's resignation (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page) |
24 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
28 October 1998 | Return made up to 30/09/98; no change of members (9 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (9 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (9 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (9 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (1 page) |
15 July 1997 | New director appointed (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
27 February 1997 | Company name changed yorkshire water international li mited\certificate issued on 28/02/97 (2 pages) |
27 February 1997 | Company name changed yorkshire water international li mited\certificate issued on 28/02/97 (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
8 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
13 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
4 October 1995 | Return made up to 30/09/95; change of members (18 pages) |
4 October 1995 | Return made up to 30/09/95; change of members (18 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 April 1995 | Company name changed yorkshire ventures LIMITED\certificate issued on 06/04/95 (4 pages) |
6 April 1995 | Company name changed yorkshire ventures LIMITED\certificate issued on 06/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
23 May 1994 | Company name changed\certificate issued on 23/05/94 (2 pages) |
23 May 1994 | Company name changed\certificate issued on 23/05/94 (2 pages) |
22 August 1991 | Company name changed\certificate issued on 22/08/91 (2 pages) |
22 August 1991 | Company name changed\certificate issued on 22/08/91 (2 pages) |
4 April 1989 | Company name changed\certificate issued on 04/04/89 (2 pages) |
4 April 1989 | Company name changed\certificate issued on 04/04/89 (2 pages) |
21 January 1988 | Company name changed\certificate issued on 21/01/88 (3 pages) |
21 January 1988 | Company name changed\certificate issued on 21/01/88 (3 pages) |
1 December 1987 | Resolutions
|
1 December 1987 | Resolutions
|
19 October 1987 | Incorporation (11 pages) |
19 October 1987 | Incorporation (11 pages) |