Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 08 October 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 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(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Director Name | Mr Stuart Douglas McFarlane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
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 | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Secretary Name | Stuart Douglas McFarlane |
---|---|
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
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, 2 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, 2 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 | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 16 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 2018) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Teresa Robson-Capps |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Teresa Robson-Capps |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Anthony Leon Philip Rabin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Raymond O'Toole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(6 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 July 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Andrew David Merrick |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Western Way Halifax Road Bradford BD6 2LZ |
Website | yorkshirewater.com |
---|
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 |
50k at £1 | Kelda Finance (No.2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,509,000 |
Gross Profit | -£480,000 |
Net Worth | -£1,172,000 |
Current Liabilities | £2,916,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
22 January 2013 | Delivered on: 1 February 2013 Persons entitled: Deutsche Trustee Company Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors 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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
25 April 2023 | Appointment of Mr Paul Sybray Inman as a director on 25 April 2023 (2 pages) |
---|---|
14 March 2023 | Termination of appointment of Christopher Ian Johns as a director on 28 February 2023 (1 page) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (3 pages) |
31 August 2022 | Full accounts made up to 31 March 2022 (16 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
31 August 2021 | Full accounts made up to 31 March 2021 (18 pages) |
17 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
16 October 2020 | Termination of appointment of Andrew David Merrick as a director on 15 July 2020 (1 page) |
16 October 2020 | Termination of appointment of Anthony Leon Philip Rabin as a director on 15 July 2020 (1 page) |
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 | Full accounts made up to 31 March 2020 (22 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 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 | Full accounts made up to 31 March 2019 (26 pages) |
9 August 2019 | Termination of appointment of Raymond O'toole as a director on 10 July 2019 (1 page) |
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) |
26 June 2019 | Appointment of Mr Andrew David Merrick as a director on 1 June 2019 (2 pages) |
15 November 2018 | Appointment of Mr Raymond O'toole as a director on 13 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
9 October 2018 | Appointment of Kathy Smith as a secretary on 8 October 2018 (2 pages) |
9 October 2018 | Appointment of Kathy Smith as a director on 8 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Angela Wendy Miriam White as a secretary on 8 October 2018 (1 page) |
25 September 2018 | Termination of appointment of Teresa Robson-Capps as a director on 31 August 2018 (1 page) |
12 September 2018 | Appointment of Teresa Robson-Capps as a director on 21 March 2018 (2 pages) |
10 September 2018 | Termination of appointment of Teresa Robson-Capps as a director on 31 August 2018 (1 page) |
10 September 2018 | Appointment of Teresa Robson-Capps as a director on 21 March 2018 (2 pages) |
4 September 2018 | Termination of appointment of a director (1 page) |
3 September 2018 | Appointment of Mr Anthony Leon Philip Rabin as a director on 21 March 2018 (2 pages) |
7 August 2018 | Full accounts made up to 31 March 2018 (24 pages) |
4 January 2018 | Appointment of Ms Angela Wendy Miriam White as a secretary on 16 December 2017 (2 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) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
7 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 Forrest as a secretary 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) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
12 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
5 August 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
10 January 2013 | Trading certificate for a public company (3 pages) |
10 January 2013 | Commence business and borrow (1 page) |
10 January 2013 | Commence business and borrow (1 page) |
10 January 2013 | Trading certificate for a public company (3 pages) |
26 October 2012 | Incorporation (49 pages) |
26 October 2012 | Incorporation (49 pages) |