Bradford
West Yorkshire
BD6 2SZ
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street, Moor Lane Bradford BD1 3QX |
Director Name | Peter Beaumont |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 31 May 2011) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Charles Edwin Clement |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 August 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 9 Kingsley Close Sandal Wakefield WF2 7EB |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(5 years, 2 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 |
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Resigned |
Appointed | 05 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Website | www.yorkshirewater.com |
---|
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 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Termination of appointment of Charles Edwin Clement as a director on 14 August 2020 (1 page) |
17 August 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 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) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
14 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 29 July 2011
|
19 June 2013 | Statement of capital following an allotment of shares on 29 July 2011
|
19 June 2013 | Statement of capital following an allotment of shares on 28 June 2011
|
19 June 2013 | Statement of capital following an allotment of shares on 28 June 2011
|
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of Mr Peter Garrett as a director (2 pages) |
19 July 2011 | Termination of appointment of Peter Beaumont as a director (1 page) |
19 July 2011 | Termination of appointment of Peter Beaumont as a director (1 page) |
19 July 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
19 July 2011 | Appointment of Mr Peter Garrett as a director (2 pages) |
19 July 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
12 July 2011 | Appointment of Mr Peter Garrett as a director (3 pages) |
12 July 2011 | Appointment of Mr Peter Garrett as a director (3 pages) |
11 July 2011 | Appointment of Robert Christopher Hill as a secretary (3 pages) |
11 July 2011 | Registered office address changed from Western House Western Way Halifax Road Bradford BD6 2SZ on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from Western House Western Way Halifax Road Bradford BD6 2SZ on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Charles Edwin Clement on 29 March 2011 (3 pages) |
11 July 2011 | Director's details changed for Charles Edwin Clement on 29 March 2011 (3 pages) |
11 July 2011 | Appointment of Robert Christopher Hill as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
15 April 2011 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
15 April 2011 | Termination of appointment of John Holden as a director (2 pages) |
15 April 2011 | Termination of appointment of John Holden as a director (2 pages) |
7 April 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 April 2011 (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Appointment of Charles Edwin Clement as a director (3 pages) |
7 April 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of Charles Edwin Clement as a director (3 pages) |
7 April 2011 | Appointment of Peter Beaumont as a director (3 pages) |
7 April 2011 | Appointment of Peter Beaumont as a director (3 pages) |
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Company name changed gweco 497 LIMITED\certificate issued on 15/02/11
|
15 February 2011 | Company name changed gweco 497 LIMITED\certificate issued on 15/02/11
|
15 February 2011 | Change of name notice (2 pages) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|