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.