Company NameSaltaire Water Limited
Company StatusActive
Company Number06433802
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Previous NameSkeldergate Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Katharine Olivia Helen Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed08 October 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 6 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(13 years, 3 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(14 years, 5 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 NameMr Richard John Cole
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMerryweather House
Kettlestone
Fakenham
Norfolk
NR21 0NT
Director NameMr John George Norman Duthie-Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMerrieweathers House
East Street
Mayfield
East Sussex
TN20 6RJ
Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCypress Lodge
Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameAng Eng Seng
Date of BirthApril 1962 (Born 62 years ago)
NationalitySingaporean
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleHead Europe Private Equity Gro
Correspondence Address24 Belsize Road
London
NW6 4RD
Secretary NameMr Mark Edwin Lorkin
NationalityAustralian
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17e Devonshire Place
Marylebone
London
W1G 6HY
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Kevin Ian Whiteman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2015)
RoleMining Enginner
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMr Stuart Douglas McFarlane
NationalityBritish
StatusResigned
Appointed19 September 2008(10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2014)
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
Appointed01 April 2010(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Elizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Chantal Benedicte Forrest
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish,French
StatusResigned
Appointed31 December 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Chantal Forrest
StatusResigned
Appointed31 December 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2013
Net Worth-£164,937,000
Cash£2,794,000
Current Liabilities£220,758,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

5 August 2008Delivered on: 20 August 2008
Satisfied on: 17 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: A security over cash agreement
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit on its account see image for full details.
Fully Satisfied
5 August 2008Delivered on: 20 August 2008
Satisfied on: 17 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Security assignment agreement
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right title and interest present and future in under and to the contract see image for full details.
Fully Satisfied
7 May 2008Delivered on: 23 May 2008
Persons entitled: The Royal Bank of Scotland PLC as Senior Security Trustee

Classification: Amendment agreement
Secured details: All monies due or to become due from the company and any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 November 2007Delivered on: 7 December 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties(The Senior Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and any obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
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 (13 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (188 pages)
21 July 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 December 2019Second filing of a statement of capital following an allotment of shares on 29 November 2019
  • GBP 151,031,568.84
(7 pages)
12 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2019.
(4 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Richard David Flint as a director on 13 September 2019 (1 page)
12 August 2019Full accounts made up to 31 March 2019 (17 pages)
16 July 2019Secretary's details changed for Kathy Smith on 16 July 2019 (1 page)
16 July 2019Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
9 October 2018Appointment of Kathy Smith as a director on 8 October 2018 (2 pages)
9 October 2018Appointment of Kathy Smith as a secretary on 8 October 2018 (2 pages)
15 August 2018Full accounts made up to 31 March 2018 (16 pages)
4 January 2018Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page)
4 January 2018Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page)
4 January 2018Termination of appointment of Chantal Forrest as a secretary on 15 December 2017 (1 page)
4 January 2018Termination of appointment of Chantal Forrest as a secretary on 15 December 2017 (1 page)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
11 October 2017Full accounts made up to 31 March 2017 (15 pages)
11 October 2017Full accounts made up to 31 March 2017 (15 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
14 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP .01
(6 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP .01
(6 pages)
1 April 2015Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Kevin Ian Whiteman as a director on 31 March 2015 (1 page)
6 January 2015Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (12 pages)
9 December 2014Full accounts made up to 31 March 2014 (12 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP .01
(7 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP .01
(7 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP .01
(7 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders (7 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders (7 pages)
4 November 2013Full accounts made up to 31 March 2013 (12 pages)
4 November 2013Full accounts made up to 31 March 2013 (12 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
18 September 2012Full accounts made up to 31 March 2012 (12 pages)
18 September 2012Full accounts made up to 31 March 2012 (12 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
15 November 2010Appointment of Mrs Elizabeth Marian Barber as a director (2 pages)
15 November 2010Appointment of Mrs Elizabeth Marian Barber as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (13 pages)
1 November 2010Full accounts made up to 31 March 2010 (13 pages)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Appointment of Mr Richard Flint as a director (2 pages)
8 April 2010Appointment of Mr Richard Flint as a director (2 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (3 pages)
25 November 2009Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages)
25 November 2009Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages)
25 November 2009Secretary's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (3 pages)
25 November 2009Director's details changed for Kevin Ian Whiteman on 2 November 2009 (3 pages)
22 September 2009Full accounts made up to 31 March 2009 (13 pages)
22 September 2009Full accounts made up to 31 March 2009 (13 pages)
18 December 2008Return made up to 21/11/08; full list of members (6 pages)
18 December 2008Return made up to 21/11/08; full list of members (6 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
4 November 2008Resolutions
  • RES13 ‐ Section 175 20/10/2008
(3 pages)
6 October 2008Registered office changed on 06/10/2008 from citi infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E145LB (1 page)
6 October 2008Director appointed stuart douglas mcfarlane (3 pages)
6 October 2008Appointment terminated secretary mark lorkin (1 page)
6 October 2008Appointment terminated director stephen lilley (1 page)
6 October 2008Appointment terminated director stephen lilley (1 page)
6 October 2008Director appointed allison margaret bainbridge (3 pages)
6 October 2008Secretary appointed stuart douglas mcfarlane (2 pages)
6 October 2008Director appointed stuart douglas mcfarlane (3 pages)
6 October 2008Secretary appointed stuart douglas mcfarlane (2 pages)
6 October 2008Appointment terminated director ang seng (1 page)
6 October 2008Appointment terminated director john duthie-jackson (1 page)
6 October 2008Appointment terminated director ang seng (1 page)
6 October 2008Appointment terminated director john duthie-jackson (1 page)
6 October 2008Director appointed allison margaret bainbridge (3 pages)
6 October 2008Registered office changed on 06/10/2008 from citi infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E145LB (1 page)
6 October 2008Appointment terminated secretary mark lorkin (1 page)
6 October 2008Director appointed kevin ian whiteman (3 pages)
6 October 2008Director appointed kevin ian whiteman (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2008Secretary's change of particulars mark edwin lorkin logged form (1 page)
4 June 2008Secretary's change of particulars mark edwin lorkin logged form (1 page)
29 May 2008Appointment terminated director richard cole (1 page)
29 May 2008Appointment terminated director richard cole (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 February 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
29 February 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
7 December 2007Particulars of mortgage/charge (12 pages)
7 December 2007Particulars of mortgage/charge (12 pages)
5 December 2007Registered office changed on 05/12/07 from: citigroup infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E14 5LB (1 page)
5 December 2007Registered office changed on 05/12/07 from: citigroup infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E14 5LB (1 page)
29 November 2007Memorandum and Articles of Association (27 pages)
29 November 2007Memorandum and Articles of Association (27 pages)
29 November 2007Memorandum and Articles of Association (4 pages)
29 November 2007Memorandum and Articles of Association (4 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2007Memorandum and Articles of Association (29 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2007Memorandum and Articles of Association (29 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (3 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (3 pages)
27 November 2007New director appointed (3 pages)
23 November 2007Company name changed skeldergate LIMITED\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed skeldergate LIMITED\certificate issued on 23/11/07 (2 pages)
21 November 2007Incorporation (38 pages)
21 November 2007Incorporation (38 pages)