Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 05 July 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Luke Axe |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House 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 | 23 September 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Clive John Stones |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 1993) |
Role | Accountant |
Correspondence Address | 19 Riverside Gardens Boston Spa Wetherby LS23 6DZ |
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 04 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 04 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 (Group Accounting C |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ainsty Road Wetherby West Yorkshire LS22 7FY |
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 | Stephen Bottomley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 April 1995) |
Role | Accountant |
Correspondence Address | 85 Silverdale Avenue Guiseley Leeds West Yorkshire LS20 8BG |
Director Name | Ian Graham Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 June 2001) |
Role | Finance Director |
Correspondence Address | 92 Town Lane Thackley Bradford West Yorkshire BD10 8PJ |
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 |
Secretary Name | David John Brimblecombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1998) |
Role | Secretary |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | Mark Nicholas John Hope |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | Kingsley 48 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Brian Joseph Wilson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1998) |
Role | Company Director Certified Acc |
Correspondence Address | 5 Fern Way Scarcroft Leeds West Yorkshire LS14 3JJ |
Director Name | David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 January 1998) |
Role | Secretary |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | Mr David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holly Ridge Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Director Name | Mr James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Wood House Main Street Sutton On Derwent York YO41 4BT |
Director Name | Richard Keith Ackroyd |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Cottage Stainland Dean Halifax West Yorkshire HX4 9QA |
Director Name | John Anthony Harrowsmith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2002) |
Role | Accountant |
Correspondence Address | Plum Tree Cottage Low Way Bramham Wetherby West Yorkshire LS23 6QT |
Director Name | Andrew Peter Hinton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 November 2000) |
Role | Director Of Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Centaur House Great George Street Leeds West Yorkshire LS1 3LA |
Director Name | Charles William Lawson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2008) |
Role | Property Director |
Correspondence Address | 11 Woodlands Grove Kippax Leeds West Yorkshire LS25 7RW |
Director Name | Mr Kevin Ian Whiteman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(15 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 June 2013) |
Role | Mining Engineer |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Intake Farm Chevin End Road, Menston Ilkley West Yorkshire LS29 6BP |
Director Name | Peter Beaumont |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2011) |
Role | Chartered Town Planner (Mrtpi) |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(18 years, 7 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 | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
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 | 20 May 2010(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 24 July 2013(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (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 | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 May 2022) |
Role | Accountant |
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 |
Director Name | Mr Nevil George Muncaster |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(31 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Gaynor Leigh Carpenter |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(34 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Website | yorkshirewater.com |
---|---|
Telephone | 01274 804213 |
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 |
25m at £1 | Kelda Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,832,000 |
Gross Profit | £990,000 |
Net Worth | £26,673,000 |
Cash | £71,000 |
Current Liabilities | £4,168,000 |
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 | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
---|
10 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
---|---|
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Solvency Statement dated 04/10/16 (1 page) |
12 October 2016 | Statement of capital on 12 October 2016
|
12 October 2016 | Statement by Directors (1 page) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 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) |
15 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
9 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 September 2013 | Appointment of Mrs Elizabeth Marian Barber as a director (2 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
25 July 2013 | Appointment of Mr Charles Stewart Haysom as a director (2 pages) |
24 July 2013 | Termination of appointment of Kevin Whiteman as a director (1 page) |
22 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Director's details changed for Peter Garrett on 1 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Peter Garrett on 1 May 2011 (2 pages) |
9 June 2011 | Termination of appointment of Peter Beaumont as a director (1 page) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Appointment of Mr Richard Flint as a director (2 pages) |
8 April 2010 | Termination of appointment of a director (1 page) |
24 November 2009 | Director's details changed for Peter Beaumont on 24 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 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) |
16 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
1 September 2008 | Appointment terminate, director charles william lawson logged form (1 page) |
13 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
7 August 2008 | Appointment terminated director charles lawson (1 page) |
21 July 2008 | Director appointed peter garrett (1 page) |
7 March 2008 | Appointment terminated director richard ackroyd (1 page) |
21 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
26 November 2007 | Auditor's resignation (2 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
5 December 2006 | Resolutions
|
15 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
6 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
27 May 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) |
12 January 2005 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
13 September 2004 | Return made up to 13/09/04; full list of members (3 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (3 pages) |
23 July 2003 | Director's particulars changed (1 page) |
4 March 2003 | New director appointed (2 pages) |
13 January 2003 | Resolutions
|
22 October 2002 | New director appointed (1 page) |
9 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (3 pages) |
9 August 2002 | Director resigned (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (1 page) |
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 (19 pages) |
13 July 2001 | Auditor's resignation (1 page) |
4 July 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (2 pages) |
30 November 2000 | Return made up to 30/09/00; full list of members (3 pages) |
23 November 2000 | New director appointed (1 page) |
23 November 2000 | Director resigned (1 page) |
6 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
14 December 1999 | Ad 07/12/99--------- £ si 15000000@1=15000000 £ ic 10000000/25000000 (2 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members
|
29 October 1999 | Resolutions
|
29 October 1999 | £ nc 10000000/25000000 20/10/99 (2 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
24 August 1999 | Company name changed yorkshire water estates LIMITED\certificate issued on 25/08/99 (2 pages) |
29 July 1999 | New director appointed (2 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (7 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
12 October 1998 | New director appointed (2 pages) |
30 March 1998 | Secretary resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
12 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
2 December 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 30/09/97; full list of members (9 pages) |
29 October 1997 | Director's particulars changed (1 page) |
26 November 1996 | Resolutions
|
12 November 1996 | Return made up to 30/09/96; no change of members (6 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 October 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (2 pages) |
29 April 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (3 pages) |
4 October 1995 | Return made up to 30/09/95; change of members (16 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
2 May 1995 | Director resigned (4 pages) |
23 May 1994 | Company name changed\certificate issued on 23/05/94 (2 pages) |
21 January 1988 | Company name changed\certificate issued on 21/01/88 (2 pages) |
1 December 1987 | Resolutions
|
19 October 1987 | Incorporation (11 pages) |