Yorkshire Water Services Holdings Limited
- Active
- Incorporated on 10 Feb 2009
Reg Address: Western House, Halifax Road, Bradford BD6 2SZ
- Summary The company with name "Yorkshire Water Services Holdings Limited" is a ltd and located in Western House, Halifax Road, Bradford BD6 2SZ. Yorkshire Water Services Holdings Limited is currently in active status and it was incorporated on 10 Feb 2009 (15 years 7 months 13 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 Holdings 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 | Colin Gerard Loughran | Director | 18 Mar 2021 | British | Active |
4 | Christopher Ian Johns | Director | 18 Mar 2021 | British | Resigned 28 Feb 2023 |
5 | Katharine Olivia Helen Smith | Secretary | 8 Oct 2018 | - | Active |
6 | Katharine Olivia Helen Smith | Director | 8 Oct 2018 | British | Active |
7 | Chantal Forrest | Secretary | 31 Dec 2014 | - | Resigned 15 Dec 2017 |
8 | Chantal Benedicte Forrest | Director | 31 Dec 2014 | English,French | Resigned 15 Dec 2017 |
9 | Elizabeth Marian Barber | Director | 2 Nov 2010 | British | Resigned 6 May 2022 |
10 | Elizabeth Marian Barber | Director | 2 Nov 2010 | British | Active |
11 | Richard David Flint | Director | 1 Apr 2010 | British | Resigned 13 Sep 2019 |
12 | Kevin Ian Whiteman | Director | 10 Feb 2009 | British | Resigned 31 Mar 2015 |
13 | Stuart Douglas Mcfarlane | Director | 10 Feb 2009 | British | Resigned 31 Dec 2014 |
14 | Allison Margaret Bainbridge | Director | 10 Feb 2009 | British | Resigned 31 Mar 2010 |
15 | Stuart Douglas Mcfarlane | Secretary | 10 Feb 2009 | British | Resigned 31 Dec 2014 |
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 | Kelda Finance (No. 2) 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 Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 26 Feb 2024 | Download PDF |
2 | Accounts - Full | 28 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 21 Feb 2023 | Download PDF |
4 | Accounts - Full | 30 Aug 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 15 Feb 2021 | Download PDF 3 Pages |
6 | Accounts - Full | 17 Aug 2020 | Download PDF 17 Pages |
7 | Confirmation Statement - No Updates | 12 Feb 2020 | Download PDF 3 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2019 | Download PDF 1 Pages |
9 | Accounts - Full | 12 Aug 2019 | Download PDF 16 Pages |
10 | Officers - Change Person Director Company With Change Date | 16 Jul 2019 | Download PDF 2 Pages |
11 | Officers - Change Person Secretary Company With Change Date | 16 Jul 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 12 Feb 2019 | Download PDF 3 Pages |
13 | Officers - Appoint Person Secretary Company With Name Date | 9 Oct 2018 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 9 Oct 2018 | Download PDF 2 Pages |
15 | Accounts - Full | 8 Aug 2018 | Download PDF 16 Pages |
16 | Confirmation Statement - No Updates | 16 Feb 2018 | Download PDF 3 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 | Accounts - Full | 19 Sep 2017 | Download PDF 16 Pages |
20 | Confirmation Statement - Updates | 14 Feb 2017 | Download PDF 5 Pages |
21 | Accounts - Full | 16 Aug 2016 | Download PDF 16 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2016 | Download PDF 6 Pages |
23 | Accounts - Full | 25 Sep 2015 | Download PDF 16 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2015 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2015 | Download PDF 7 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 6 Jan 2015 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 6 Jan 2015 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2015 | Download PDF 1 Pages |
29 | Officers - Termination Secretary Company With Name Termination Date | 5 Jan 2015 | Download PDF 1 Pages |
30 | Accounts - Full | 29 Jul 2014 | Download PDF 12 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2014 | Download PDF 7 Pages |
32 | Accounts - Full | 24 Jul 2013 | Download PDF 12 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2013 | Download PDF 7 Pages |
34 | Accounts - Full | 4 Sep 2012 | Download PDF 12 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2012 | Download PDF 7 Pages |
36 | Accounts - Full | 11 Oct 2011 | Download PDF 11 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2011 | Download PDF 7 Pages |
38 | Officers - Appoint Person Director Company With Name | 15 Nov 2010 | Download PDF 2 Pages |
39 | Accounts - Full | 1 Nov 2010 | Download PDF 10 Pages |
40 | Officers - Termination Director Company With Name | 8 Apr 2010 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name | 8 Apr 2010 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2010 | Download PDF 5 Pages |
43 | Accounts - Change Account Reference Date Company Current Extended | 13 Jan 2010 | Download PDF 1 Pages |
44 | Officers - Change Person Director Company With Change Date | 25 Nov 2009 | Download PDF 3 Pages |
45 | Officers - Change Person Director Company With Change Date | 25 Nov 2009 | Download PDF 3 Pages |
46 | Officers - Change Person Director Company With Change Date | 25 Nov 2009 | Download PDF 3 Pages |
47 | Officers - Change Person Secretary Company With Change Date | 25 Nov 2009 | Download PDF 3 Pages |
48 | Mortgage - Legacy | 28 Aug 2009 | Download PDF |
49 | Mortgage - Legacy | 28 Aug 2009 | Download PDF |
50 | Mortgage - Legacy | 25 Aug 2009 | Download PDF |
51 | Mortgage - Legacy | 30 Jul 2009 | Download PDF 75 Pages |
52 | Mortgage - Legacy | 30 Jul 2009 | Download PDF 93 Pages |
53 | Capital - Legacy | 23 Jul 2009 | Download PDF 2 Pages |
54 | Miscellaneous - Statement Of Affairs | 23 Jul 2009 | Download PDF 5 Pages |
55 | Incorporation - Company | 10 Feb 2009 | Download PDF 22 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.