Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 08 October 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Christopher Ian Johns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Stuart Douglas McFarlane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Director Name | Mr Richard David Flint |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 September 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Director Name | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Secretary Name | Stuart Douglas McFarlane |
---|---|
Status | Resigned |
Appointed | 25 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Director Name | Ms Chantal Benedicte Forrest |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English,French |
Status | Resigned |
Appointed | 31 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Mrs Chantal Forrest |
---|---|
Status | Resigned |
Appointed | 31 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Website | yorkshirewater.com |
---|---|
Telephone | 01274 600111 |
Telephone region | Bradford |
Registered Address | Western House Halifax Road Bradford 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 |
100 at £1 | Kelda Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,006,100,000 |
Net Worth | £713,400,000 |
Cash | £37,000,000 |
Current Liabilities | £636,300,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
25 June 2012 | Delivered on: 28 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all present and future book debts; bank accounts; and investments. By way of first floating charge the undertaking and all assets both present and future see image for full details. Outstanding |
---|
9 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Appointment of Mr Paul Sybray Inman as a director on 1 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Christopher Ian Johns as a director on 28 February 2023 (1 page) |
31 August 2022 | Group of companies' accounts made up to 31 March 2022 (133 pages) |
20 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
27 August 2021 | Group of companies' accounts made up to 31 March 2021 (127 pages) |
18 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
13 October 2020 | Appointment of Mr Christopher Ian Johns as a director on 13 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Elizabeth Marian Barber as a director on 13 October 2020 (1 page) |
17 August 2020 | Group of companies' accounts made up to 31 March 2020 (140 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Richard David Flint as a director on 13 September 2019 (1 page) |
12 August 2019 | Group of companies' accounts made up to 31 March 2019 (133 pages) |
16 July 2019 | Secretary's details changed for Kathy Smith on 16 July 2019 (1 page) |
16 July 2019 | Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
9 October 2018 | Appointment of Kathy Smith as a director on 8 October 2018 (2 pages) |
9 October 2018 | Appointment of Kathy Smith as a secretary on 8 October 2018 (2 pages) |
7 August 2018 | Group of companies' accounts made up to 31 March 2018 (138 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Chantal Forrest as a secretary on 15 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page) |
19 September 2017 | Group of companies' accounts made up to 31 March 2017 (115 pages) |
19 September 2017 | Group of companies' accounts made up to 31 March 2017 (115 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (98 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (98 pages) |
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 September 2015 | Group of companies' accounts made up to 31 March 2015 (99 pages) |
10 September 2015 | Group of companies' accounts made up to 31 March 2015 (99 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 January 2015 | Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
29 July 2014 | Group of companies' accounts made up to 31 March 2014 (97 pages) |
29 July 2014 | Group of companies' accounts made up to 31 March 2014 (97 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 August 2013 | Group of companies' accounts made up to 31 March 2013 (66 pages) |
1 August 2013 | Group of companies' accounts made up to 31 March 2013 (66 pages) |
26 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
26 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
28 June 2012 | Appointment of Elizabeth Marian Barber as a director (2 pages) |
28 June 2012 | Appointment of Elizabeth Marian Barber as a director (2 pages) |
28 June 2012 | Solvency statement dated 25/06/12 (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Statement of capital on 28 June 2012
|
28 June 2012 | Solvency statement dated 25/06/12 (2 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 June 2012 | Statement by directors (1 page) |
28 June 2012 | Statement of capital on 28 June 2012
|
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
28 June 2012 | Resolutions
|
28 June 2012 | Statement by directors (1 page) |
27 June 2012 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Appointment of Mr Richard David Flint as a director (2 pages) |
27 June 2012 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
27 June 2012 | Appointment of Stuart Douglas Mcfarlane as a secretary (1 page) |
27 June 2012 | Appointment of Mr Stuart Douglas Mcfarlane as a director (2 pages) |
27 June 2012 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
27 June 2012 | Appointment of Mr Richard David Flint as a director (2 pages) |
27 June 2012 | Appointment of Mr Stuart Douglas Mcfarlane as a director (2 pages) |
27 June 2012 | Termination of appointment of Paul Newcombe as a director (1 page) |
27 June 2012 | Termination of appointment of Paul Newcombe as a director (1 page) |
27 June 2012 | Appointment of Stuart Douglas Mcfarlane as a secretary (1 page) |
11 May 2012 | Incorporation (34 pages) |
11 May 2012 | Incorporation (34 pages) |