Yorkshire Water Services Finance Limited

  • Active
  • Incorporated on 14 Jan 2003

Reg Address: Western House, Halifax Road, Bradford BD6 2SZ

Previous Names:
Inhoco 2797 Public Limited Company - 11 Feb 2003
Yorkshire Water Services Finance Plc - 11 Feb 2003
Inhoco 2797 Public Limited Company - 14 Jan 2003

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Yorkshire Water Services Finance Limited" is a ltd and located in Western House, Halifax Road, Bradford BD6 2SZ. Yorkshire Water Services Finance Limited is currently in active status and it was incorporated on 14 Jan 2003 (21 years 8 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Yorkshire Water Services Finance Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Sybray Inman Director 1 Mar 2023 British Active
2 Lucy Nicola Shaw Director 9 May 2022 British Active
3 Christopher Ian Johns Director 19 Oct 2020 British Resigned
28 Feb 2023
4 Colin Gerard Loughran Director 19 Oct 2020 British Active
5 Katharine Olivia Helen Smith Secretary 8 Oct 2018 - Active
6 Katharine Olivia Helen Smith Director 8 Oct 2018 British Resigned
19 Oct 2020
7 Richard David Flint Director 4 Aug 2016 British Resigned
12 Sep 2019
8 Chantal Benedicte Forrest Director 31 Dec 2014 English,French Resigned
15 Dec 2017
9 Chantal Forrest Secretary 31 Dec 2014 - Resigned
15 Dec 2017
10 Elizabeth Marian Barber Director 2 Nov 2010 British Resigned
6 May 2022
11 Elizabeth Marian Barber Director 2 Nov 2010 British Active
12 Stuart Douglas Mcfarlane Secretary 27 Apr 2007 British Resigned
31 Dec 2014
13 Philip John Hudson Secretary 1 Jan 2005 British Resigned
27 Apr 2007
14 Stuart Douglas Mcfarlane Secretary 31 Jan 2003 British Resigned
1 Jan 2005
15 Allison Margaret Bainbridge Director 31 Jan 2003 British Resigned
31 Mar 2010
16 Kevin Ian Whiteman Director 31 Jan 2003 British Resigned
31 Mar 2015
17 Richard Keith Ackroyd Director 31 Jan 2003 British Resigned
7 Mar 2008
18 Ian Leece Director 31 Jan 2003 British Resigned
31 Mar 2014
19 A B & C SECRETARIAL LIMITED Director 14 Jan 2003 - Resigned
31 Jan 2003
20 INHOCO FORMATIONS LIMITED Corporate Nominee Director 14 Jan 2003 - Resigned
31 Jan 2003
21 Emma Suzanne Davies Secretary 14 Jan 2003 - Resigned
31 Jan 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Yorkshire Water Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Yorkshire Water Services Finance Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 28 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 5 Oct 2022 Download PDF
3 Pages
3 Accounts - Full 30 Aug 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 20 Oct 2020 Download PDF
1 Pages
5 Officers - Appoint Person Director Company With Name Date 20 Oct 2020 Download PDF
2 Pages
6 Confirmation Statement - No Updates 7 Oct 2020 Download PDF
3 Pages
7 Accounts - Full 17 Aug 2020 Download PDF
32 Pages
8 Confirmation Statement - No Updates 1 Oct 2019 Download PDF
3 Pages
9 Officers - Termination Director Company With Name Termination Date 17 Sep 2019 Download PDF
1 Pages
10 Accounts - Full 12 Aug 2019 Download PDF
29 Pages
11 Officers - Change Person Director Company With Change Date 16 Jul 2019 Download PDF
2 Pages
12 Officers - Change Person Secretary Company With Change Date 16 Jul 2019 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 9 Oct 2018 Download PDF
2 Pages
14 Officers - Appoint Person Secretary Company With Name Date 9 Oct 2018 Download PDF
2 Pages
15 Confirmation Statement - No Updates 3 Oct 2018 Download PDF
3 Pages
16 Accounts - Full 8 Aug 2018 Download PDF
26 Pages
17 Officers - Termination Secretary Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
19 Confirmation Statement - Updates 3 Oct 2017 Download PDF
4 Pages
20 Accounts - Full 19 Sep 2017 Download PDF
22 Pages
21 Confirmation Statement - Updates 21 Sep 2016 Download PDF
5 Pages
22 Officers - Appoint Person Director Company With Name Date 13 Sep 2016 Download PDF
2 Pages
23 Accounts - Full 16 Aug 2016 Download PDF
22 Pages
24 Accounts - Full 25 Sep 2015 Download PDF
22 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2015 Download PDF
5 Pages
26 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 6 Jan 2015 Download PDF
2 Pages
28 Officers - Appoint Person Secretary Company With Name Date 6 Jan 2015 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name Termination Date 6 Jan 2015 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 19 Sep 2014 Download PDF
5 Pages
31 Accounts - Full 29 Jul 2014 Download PDF
15 Pages
32 Officers - Termination Director Company With Name 1 Apr 2014 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2013 Download PDF
6 Pages
34 Accounts - Full 24 Jul 2013 Download PDF
16 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 25 Sep 2012 Download PDF
6 Pages
36 Accounts - Full 4 Sep 2012 Download PDF
16 Pages
37 Accounts - Full 11 Oct 2011 Download PDF
15 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 27 Sep 2011 Download PDF
6 Pages
39 Officers - Appoint Person Director Company With Name 15 Nov 2010 Download PDF
2 Pages
40 Accounts - Full 1 Nov 2010 Download PDF
14 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 20 Sep 2010 Download PDF
5 Pages
42 Officers - Termination Director Company With Name 8 Apr 2010 Download PDF
1 Pages
43 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
45 Officers - Change Person Secretary Company With Change Date 16 Nov 2009 Download PDF
1 Pages
46 Accounts - Full 16 Oct 2009 Download PDF
13 Pages
47 Annual Return - Legacy 16 Sep 2009 Download PDF
4 Pages
48 Mortgage - Legacy 28 Aug 2009 Download PDF
93 Pages
49 Mortgage - Legacy 25 Aug 2009 Download PDF
50 Mortgage - Legacy 30 Jul 2009 Download PDF
75 Pages
51 Mortgage - Legacy 30 Jul 2009 Download PDF
92 Pages
52 Resolution 29 Dec 2008 Download PDF
3 Pages
53 Resolution 29 Dec 2008 Download PDF
3 Pages
54 Incorporation - Re Registration Memorandum Articles 17 Dec 2008 Download PDF
33 Pages
55 Change Of Name - Certificate Re Registration Public Limited Company To Private 17 Dec 2008 Download PDF
1 Pages
56 Reregistration - Legacy 17 Dec 2008 Download PDF
1 Pages
57 Resolution 17 Dec 2008 Download PDF
1 Pages
58 Annual Return - Legacy 3 Nov 2008 Download PDF
4 Pages
59 Accounts - Full 8 Oct 2008 Download PDF
13 Pages
60 Officers - Legacy 7 Mar 2008 Download PDF
1 Pages
61 Auditors - Resignation Company 26 Nov 2007 Download PDF
2 Pages
62 Annual Return - Legacy 5 Nov 2007 Download PDF
3 Pages
63 Accounts - Full 15 Oct 2007 Download PDF
13 Pages
64 Officers - Legacy 16 May 2007 Download PDF
1 Pages
65 Officers - Legacy 16 May 2007 Download PDF
1 Pages
66 Annual Return - Legacy 6 Nov 2006 Download PDF
3 Pages
67 Officers - Legacy 1 Nov 2006 Download PDF
1 Pages
68 Officers - Legacy 1 Nov 2006 Download PDF
1 Pages
69 Accounts - Full 15 Aug 2006 Download PDF
13 Pages
70 Annual Return - Legacy 2 Nov 2005 Download PDF
3 Pages
71 Accounts - Full 16 Sep 2005 Download PDF
13 Pages
72 Officers - Legacy 8 Apr 2005 Download PDF
1 Pages
73 Annual Return - Legacy 20 Jan 2005 Download PDF
3 Pages
74 Officers - Legacy 10 Jan 2005 Download PDF
1 Pages
75 Officers - Legacy 10 Jan 2005 Download PDF
1 Pages
76 Officers - Legacy 23 Dec 2004 Download PDF
1 Pages
77 Accounts - Full 24 Aug 2004 Download PDF
12 Pages
78 Annual Return - Legacy 16 Jan 2004 Download PDF
3 Pages
79 Incorporation - Application To Commence Business 12 Dec 2003 Download PDF
80 Accounts - Full 20 Oct 2003 Download PDF
12 Pages
81 Capital - Legacy 25 Feb 2003 Download PDF
51 Pages
82 Officers - Legacy 20 Feb 2003 Download PDF
2 Pages
83 Capital - Legacy 20 Feb 2003 Download PDF
2 Pages
84 Accounts - Legacy 20 Feb 2003 Download PDF
1 Pages
85 Officers - Legacy 20 Feb 2003 Download PDF
1 Pages
86 Officers - Legacy 20 Feb 2003 Download PDF
1 Pages
87 Officers - Legacy 20 Feb 2003 Download PDF
1 Pages
88 Address - Legacy 20 Feb 2003 Download PDF
1 Pages
89 Officers - Legacy 20 Feb 2003 Download PDF
2 Pages
90 Officers - Legacy 20 Feb 2003 Download PDF
2 Pages
91 Officers - Legacy 20 Feb 2003 Download PDF
2 Pages
92 Officers - Legacy 20 Feb 2003 Download PDF
2 Pages
93 Incorporation - Certificate Authorisation To Commence Business Borrow 12 Feb 2003 Download PDF
1 Pages
94 Change Of Name - Certificate Company 11 Feb 2003 Download PDF
3 Pages
95 Incorporation - Company 14 Jan 2003 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Xoserve Limited
Mutual People: Colin Gerard Loughran
Active
2 Kelda Finance (No.1) Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
3 Yorkshire Water Services Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
4 Saltaire Water Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
5 Three Sixty Water Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
6 Kelda Non-Reg Holdco Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Liquidation
7 Kelda Group Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
8 Kelda Eurobond Co Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
9 Kelda Finance (No.2) Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
10 Kelda Water Services Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
11 Kelda Finance (No.3) Plc
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
12 Loop Customer Management Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
13 Yorkshire Water Services Holdings Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
14 Yorkshire Water Finance Plc
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
15 Northumbrian Services Limited
Mutual People: Colin Gerard Loughran
Active
16 Northumbrian Water Finance Plc
Mutual People: Colin Gerard Loughran
Active
17 Northumbrian Water Limited
Mutual People: Colin Gerard Loughran
Active
18 Essex And Suffolk Water Limited
Mutual People: Colin Gerard Loughran
Active
19 Northumbrian Holdings Limited
Mutual People: Colin Gerard Loughran
Active
20 Reiver Holdings Limited
Mutual People: Colin Gerard Loughran
Active
21 Reiver Finance Limited
Mutual People: Colin Gerard Loughran
Active
22 Northumbrian Water Pension Trustees Limited
Mutual People: Colin Gerard Loughran
Active
23 Wave Utilities Limited
Mutual People: Colin Gerard Loughran
Active
24 Nwg Commercial Solutions Limited
Mutual People: Colin Gerard Loughran
Active
25 Bakethin Finance Plc
Mutual People: Colin Gerard Loughran
Active
26 Cnim Lagan (Cardiff) Limited
Mutual People: Colin Gerard Loughran
Active
27 Yorkshire Water Estates Limited
Mutual People: Elizabeth Marian Barber
Active - Proposal To Strike Off
28 Safe-Move Limited
Mutual People: Elizabeth Marian Barber
Active
29 Glandwr Cyfyngedig
Mutual People: Elizabeth Marian Barber
Active
30 Keyland Developments Limited
Mutual People: Elizabeth Marian Barber
Active
31 Kelda Limited
Mutual People: Elizabeth Marian Barber
Active
32 Yorkshire Water Limited
Mutual People: Elizabeth Marian Barber
Active
33 Yorkshire Water Projects Limited
Mutual People: Elizabeth Marian Barber
Liquidation