Company NameWater Industry Forum Limited
Company StatusActive
Company Number07511976
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Anthony Jeremy Conway
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
Director NameMrs Jean Spencer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleDirector And Chartered Accountant
Country of ResidenceEngland
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
Director NameMs Margaret Ann Read
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
Director NameMs Catherine Jane Wenger
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleConsulting Engineer
Country of ResidenceWales
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
Director NameMs Anita Teresa Payne
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 July 2023(12 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
Director NameDr Harry John Ziman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTextile House Red Doles Lane
Huddersfield
HD2 1YF
Director NameMr Roger Hyde
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
Secretary NameHarry John Ziman
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTextile House Red Doles Lane
Huddersfield
HD2 1YF
Secretary NameMr Stephen David Hoskins
StatusResigned
Appointed31 October 2011(9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
Director NameProf Adrian Thomas McDonald
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2013)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
Director NameDr Mark Fletcher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 17 October 2022)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
Director NameMr Ian Charles Barker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
Director NameMr Philip John Drake
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD

Contact

Websitewww.waterindustryforum.com/
Email address[email protected]
Telephone01484 365357
Telephone regionHuddersfield

Location

Registered Address3m Buckley Innovation Centre
Firth Street
Huddersfield
HD1 3BD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£63,537
Cash£19,064
Current Liabilities£98,075

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
4 January 2024Termination of appointment of Philip John Drake as a director on 31 December 2023 (1 page)
6 December 2023Director's details changed for Ms Anita Teresa Payne on 16 October 2023 (2 pages)
23 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
24 July 2023Appointment of Ms Anita Teresa Payne as a director on 17 July 2023 (2 pages)
4 July 2023Notification of British Water as a person with significant control on 2 April 2022 (2 pages)
4 July 2023Withdrawal of a person with significant control statement on 4 July 2023 (2 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2023Memorandum and Articles of Association (14 pages)
31 March 2023Termination of appointment of Ian Charles Barker as a director on 31 March 2023 (1 page)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
2 February 2023Director's details changed for Mrs Jean Spencer on 20 January 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
17 October 2022Appointment of Ms Catherine Jane Wenger as a director on 17 October 2022 (2 pages)
17 October 2022Termination of appointment of Mark Fletcher as a director on 17 October 2022 (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
21 September 2021Appointment of Ms Margaret Ann Read as a director on 21 September 2021 (2 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 March 2021Appointment of Mr Philip John Drake as a director on 16 February 2021 (2 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 July 2020Director's details changed for Mark Fletcher on 24 July 2020 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 October 2019Appointment of Mrs Jean Spencer as a director on 8 October 2019 (2 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 April 2018Termination of appointment of Roger Hyde as a director on 31 March 2018 (1 page)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 June 2017Termination of appointment of Stephen David Hoskins as a secretary on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Stephen David Hoskins as a secretary on 1 June 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
18 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
18 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
11 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
11 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Appointment of Mr Ian Charles Barker as a director (2 pages)
19 March 2014Appointment of Mr Ian Charles Barker as a director (2 pages)
11 March 2014Appointment of Mr Anthony Jeremy Conway as a director (2 pages)
11 March 2014Appointment of Mr Anthony Jeremy Conway as a director (2 pages)
11 March 2014Appointment of Mr Anthony Jeremy Conway as a director (2 pages)
11 March 2014Appointment of Mr Anthony Jeremy Conway as a director (2 pages)
12 February 2014Annual return made up to 1 February 2014 no member list (3 pages)
12 February 2014Director's details changed for Mr Roger Hyde on 1 April 2013 (2 pages)
12 February 2014Annual return made up to 1 February 2014 no member list (3 pages)
12 February 2014Annual return made up to 1 February 2014 no member list (3 pages)
12 February 2014Director's details changed for Mr Roger Hyde on 1 April 2013 (2 pages)
12 February 2014Director's details changed for Mr Roger Hyde on 1 April 2013 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Termination of appointment of Adrian Mcdonald as a director (1 page)
21 May 2013Termination of appointment of Adrian Mcdonald as a director (1 page)
2 April 2013Registered office address changed from Textile House Red Doles Lane Huddersfield HD2 1YF England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Textile House Red Doles Lane Huddersfield HD2 1YF England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Textile House Red Doles Lane Huddersfield HD2 1YF England on 2 April 2013 (1 page)
6 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
6 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
6 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
1 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
1 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 October 2012Appointment of Mark Fletcher as a director (2 pages)
25 October 2012Appointment of Mark Fletcher as a director (2 pages)
24 May 2012Termination of appointment of Harry Ziman as a director (1 page)
24 May 2012Termination of appointment of Harry Ziman as a director (1 page)
6 March 2012Appointment of Professor Adrian Thomas Mcdonald as a director (2 pages)
6 March 2012Appointment of Professor Adrian Thomas Mcdonald as a director (2 pages)
17 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
14 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
14 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
14 February 2012Annual return made up to 1 February 2012 no member list (3 pages)
3 November 2011Appointment of Mr Stephen David Hoskins as a secretary (1 page)
3 November 2011Termination of appointment of Harry John Ziman as a secretary (1 page)
3 November 2011Termination of appointment of Harry John Ziman as a secretary (1 page)
3 November 2011Appointment of Mr Stephen David Hoskins as a secretary (1 page)
1 February 2011Incorporation (23 pages)
1 February 2011Incorporation (23 pages)