Company NameThree Sixty Water Services Limited
DirectorChristopher Ian Johns
Company StatusActive
Company Number05612103
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Previous NamesYorwater Limited and Kelda Water Services (Retail) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed05 July 2019(13 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
Appointed31 March 2022(16 years, 5 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House, Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameRichard Keith Ackroyd
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Cottage
Stainland Dean
Halifax
West Yorkshire
HX4 9QA
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(6 months, 3 weeks 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 Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
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
Appointed16 July 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Gavin Michael Cawthra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
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
Appointed16 July 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2016)
RoleCompany Director
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
Appointed27 January 2015(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr George Fowkes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(10 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
Director NameMr Ian Geoffrey Rawson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2018)
RoleCharted Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameNicholas Richard Topham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteyorkshirewater.com
Telephone01274 600111
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 Matches2 other UK companies use this postal address

Shareholders

1 at £1Kelda Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,169,000
Net Worth£23,000
Current Liabilities£385,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
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)

Filing History

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 1 March 2023 (2 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
16 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (165 pages)
16 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
26 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
26 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
1 April 2022Termination of appointment of Nicholas Richard Topham as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr Christopher Ian Johns as a director on 31 March 2022 (2 pages)
7 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 August 2021Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
24 August 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
24 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (160 pages)
24 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
26 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
27 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (188 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 July 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 March 2019 (21 pages)
16 July 2019Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page)
29 November 2018Termination of appointment of Richard David Flint as a director on 23 November 2018 (1 page)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 31 March 2018 (20 pages)
2 July 2018Termination of appointment of Ian Geoffrey Rawson as a director on 30 June 2018 (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)
19 September 2017Full accounts made up to 31 March 2017 (20 pages)
19 September 2017Full accounts made up to 31 March 2017 (20 pages)
16 January 2017Appointment of Nicholas Richard Topham as a director on 14 December 2016 (2 pages)
16 January 2017Appointment of Nicholas Richard Topham as a director on 14 December 2016 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (18 pages)
11 January 2017Full accounts made up to 31 March 2016 (18 pages)
28 December 2016Termination of appointment of Robert Brian Marrill as a director on 9 December 2016 (1 page)
28 December 2016Termination of appointment of Robert Brian Marrill as a director on 9 December 2016 (1 page)
29 September 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
21 September 2016Change of name notice (2 pages)
21 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-16
(2 pages)
21 September 2016Change of name notice (2 pages)
21 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-16
(2 pages)
15 June 2016Appointment of Mr Ian Geoffrey Rawson as a director on 17 May 2016 (2 pages)
15 June 2016Appointment of Mr Ian Geoffrey Rawson as a director on 17 May 2016 (2 pages)
8 June 2016Termination of appointment of George Fowkes as a director on 26 January 2016 (1 page)
8 June 2016Termination of appointment of George Fowkes as a director on 26 January 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)
15 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
12 February 2016Appointment of Mr George Fowkes as a director on 26 January 2016 (2 pages)
12 February 2016Appointment of Mr George Fowkes as a director on 26 January 2016 (2 pages)
27 January 2016Termination of appointment of Gavin Michael Cawthra as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Gavin Michael Cawthra as a director on 26 January 2016 (1 page)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
24 December 2015Full accounts made up to 31 March 2015 (19 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
3 February 2015Appointment of Mr Richard David Flint as a director on 27 January 2015 (2 pages)
3 February 2015Appointment of Mr Richard David Flint as a director on 27 January 2015 (2 pages)
3 February 2015Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page)
3 February 2015Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (11 pages)
18 December 2014Full accounts made up to 31 March 2014 (11 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(6 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(6 pages)
4 November 2013Full accounts made up to 31 March 2013 (11 pages)
4 November 2013Full accounts made up to 31 March 2013 (11 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(6 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(6 pages)
18 July 2013Termination of appointment of Stuart Mcfarlane as a director (1 page)
18 July 2013Termination of appointment of Stuart Mcfarlane as a director (1 page)
17 July 2013Company name changed yorwater LIMITED\certificate issued on 17/07/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
17 July 2013Appointment of Mr Gavin Michael Cawthra as a director (2 pages)
17 July 2013Termination of appointment of Richard Flint as a director (1 page)
17 July 2013Company name changed yorwater LIMITED\certificate issued on 17/07/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
17 July 2013Appointment of Mr Charles Stewart Haysom as a director (2 pages)
17 July 2013Appointment of Mr Robert Brian Marrill as a director (2 pages)
17 July 2013Appointment of Mr Charles Stewart Haysom as a director (2 pages)
17 July 2013Appointment of Mr Gavin Michael Cawthra as a director (2 pages)
17 July 2013Appointment of Mr Robert Brian Marrill as a director (2 pages)
17 July 2013Termination of appointment of Richard Flint as a director (1 page)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
6 December 2011Full accounts made up to 31 March 2011 (11 pages)
6 December 2011Full accounts made up to 31 March 2011 (11 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 July 2011Statement of company's objects (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 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 2010Appointment of Mr Stuart Douglas Mcfarlane as a director (2 pages)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Appointment of Mr Stuart Douglas Mcfarlane as a director (2 pages)
8 April 2010Director's details changed for Mr Richard Flint on 31 March 2010 (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (11 pages)
7 January 2010Full accounts made up to 31 March 2009 (11 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 Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
10 December 2008Full accounts made up to 31 March 2008 (11 pages)
10 December 2008Full accounts made up to 31 March 2008 (11 pages)
3 November 2008Return made up to 03/11/08; full list of members (3 pages)
3 November 2008Return made up to 03/11/08; full list of members (3 pages)
7 March 2008Appointment terminated director richard ackroyd (1 page)
7 March 2008Appointment terminated director richard ackroyd (1 page)
26 November 2007Auditor's resignation (2 pages)
26 November 2007Auditor's resignation (2 pages)
6 November 2007Return made up to 03/11/07; full list of members (2 pages)
6 November 2007Return made up to 03/11/07; full list of members (2 pages)
8 September 2007Full accounts made up to 31 March 2007 (13 pages)
8 September 2007Full accounts made up to 31 March 2007 (13 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
6 November 2006Return made up to 03/11/06; full list of members (3 pages)
6 November 2006Return made up to 03/11/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
28 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
8 November 2005Registered office changed on 08/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 November 2005Registered office changed on 08/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005New director appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
3 November 2005Incorporation (16 pages)
3 November 2005Incorporation (16 pages)