Firth Street
Huddersfield
HD1 3BD
Director Name | Mrs Jean Spencer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Director And Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Director Name | Ms Margaret Ann Read |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Director Name | Ms Catherine Jane Wenger |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Consulting Engineer |
Country of Residence | Wales |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Director Name | Ms Anita Teresa Payne |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 17 July 2023(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Director Name | Dr Harry John Ziman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Textile House Red Doles Lane Huddersfield HD2 1YF |
Director Name | Mr Roger Hyde |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Secretary Name | Harry John Ziman |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Textile House Red Doles Lane Huddersfield HD2 1YF |
Secretary Name | Mr Stephen David Hoskins |
---|---|
Status | Resigned |
Appointed | 31 October 2011(9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Director Name | Prof Adrian Thomas McDonald |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2013) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Director Name | Dr Mark Fletcher |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 October 2022) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Director Name | Mr Ian Charles Barker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Director Name | Mr Philip John Drake |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
Website | www.waterindustryforum.com/ |
---|---|
Email address | [email protected] |
Telephone | 01484 365357 |
Telephone region | Huddersfield |
Registered Address | 3m Buckley Innovation Centre Firth Street Huddersfield HD1 3BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£63,537 |
Cash | £19,064 |
Current Liabilities | £98,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Termination of appointment of Philip John Drake as a director on 31 December 2023 (1 page) |
6 December 2023 | Director's details changed for Ms Anita Teresa Payne on 16 October 2023 (2 pages) |
23 September 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
24 July 2023 | Appointment of Ms Anita Teresa Payne as a director on 17 July 2023 (2 pages) |
4 July 2023 | Notification of British Water as a person with significant control on 2 April 2022 (2 pages) |
4 July 2023 | Withdrawal of a person with significant control statement on 4 July 2023 (2 pages) |
19 May 2023 | Resolutions
|
19 May 2023 | Memorandum and Articles of Association (14 pages) |
31 March 2023 | Termination of appointment of Ian Charles Barker as a director on 31 March 2023 (1 page) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
2 February 2023 | Director's details changed for Mrs Jean Spencer on 20 January 2023 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
17 October 2022 | Appointment of Ms Catherine Jane Wenger as a director on 17 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Mark Fletcher as a director on 17 October 2022 (1 page) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
21 September 2021 | Appointment of Ms Margaret Ann Read as a director on 21 September 2021 (2 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 March 2021 | Appointment of Mr Philip John Drake as a director on 16 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 July 2020 | Director's details changed for Mark Fletcher on 24 July 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 October 2019 | Appointment of Mrs Jean Spencer as a director on 8 October 2019 (2 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
19 April 2018 | Termination of appointment of Roger Hyde as a director on 31 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 June 2017 | Termination of appointment of Stephen David Hoskins as a secretary on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Stephen David Hoskins as a secretary on 1 June 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
18 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
18 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
11 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
11 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Appointment of Mr Ian Charles Barker as a director (2 pages) |
19 March 2014 | Appointment of Mr Ian Charles Barker as a director (2 pages) |
11 March 2014 | Appointment of Mr Anthony Jeremy Conway as a director (2 pages) |
11 March 2014 | Appointment of Mr Anthony Jeremy Conway as a director (2 pages) |
11 March 2014 | Appointment of Mr Anthony Jeremy Conway as a director (2 pages) |
11 March 2014 | Appointment of Mr Anthony Jeremy Conway as a director (2 pages) |
12 February 2014 | Annual return made up to 1 February 2014 no member list (3 pages) |
12 February 2014 | Director's details changed for Mr Roger Hyde on 1 April 2013 (2 pages) |
12 February 2014 | Annual return made up to 1 February 2014 no member list (3 pages) |
12 February 2014 | Annual return made up to 1 February 2014 no member list (3 pages) |
12 February 2014 | Director's details changed for Mr Roger Hyde on 1 April 2013 (2 pages) |
12 February 2014 | Director's details changed for Mr Roger Hyde on 1 April 2013 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Termination of appointment of Adrian Mcdonald as a director (1 page) |
21 May 2013 | Termination of appointment of Adrian Mcdonald as a director (1 page) |
2 April 2013 | Registered office address changed from Textile House Red Doles Lane Huddersfield HD2 1YF England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Textile House Red Doles Lane Huddersfield HD2 1YF England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Textile House Red Doles Lane Huddersfield HD2 1YF England on 2 April 2013 (1 page) |
6 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
1 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
1 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 October 2012 | Appointment of Mark Fletcher as a director (2 pages) |
25 October 2012 | Appointment of Mark Fletcher as a director (2 pages) |
24 May 2012 | Termination of appointment of Harry Ziman as a director (1 page) |
24 May 2012 | Termination of appointment of Harry Ziman as a director (1 page) |
6 March 2012 | Appointment of Professor Adrian Thomas Mcdonald as a director (2 pages) |
6 March 2012 | Appointment of Professor Adrian Thomas Mcdonald as a director (2 pages) |
17 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 1 February 2012 no member list (3 pages) |
14 February 2012 | Annual return made up to 1 February 2012 no member list (3 pages) |
14 February 2012 | Annual return made up to 1 February 2012 no member list (3 pages) |
3 November 2011 | Appointment of Mr Stephen David Hoskins as a secretary (1 page) |
3 November 2011 | Termination of appointment of Harry John Ziman as a secretary (1 page) |
3 November 2011 | Termination of appointment of Harry John Ziman as a secretary (1 page) |
3 November 2011 | Appointment of Mr Stephen David Hoskins as a secretary (1 page) |
1 February 2011 | Incorporation (23 pages) |
1 February 2011 | Incorporation (23 pages) |