Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALTAIRE WATER LIMITED
Company Information for

SALTAIRE WATER LIMITED

WESTERN HOUSE, HALIFAX ROAD, BRADFORD, WEST YORKSHIRE, BD6 2SZ,
Company Registration Number
06433802
Private Limited Company
Active

Company Overview

About Saltaire Water Ltd
SALTAIRE WATER LIMITED was founded on 2007-11-21 and has its registered office in Bradford. The organisation's status is listed as "Active". Saltaire Water Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SALTAIRE WATER LIMITED
 
Legal Registered Office
WESTERN HOUSE
HALIFAX ROAD
BRADFORD
WEST YORKSHIRE
BD6 2SZ
Other companies in BD6
 
Previous Names
SKELDERGATE LIMITED23/11/2007
Filing Information
Company Number 06433802
Company ID Number 06433802
Date formed 2007-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 16:30:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALTAIRE WATER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SALTAIRE WATER LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARIAN BARBER
Director 2010-11-02
RICHARD DAVID FLINT
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTAL FORREST
Company Secretary 2014-12-31 2017-12-15
CHANTAL BENEDICTE FORREST
Director 2014-12-31 2017-12-15
KEVIN IAN WHITEMAN
Director 2008-09-19 2015-03-31
STUART DOUGLAS MCFARLANE
Company Secretary 2008-09-19 2014-12-31
STUART DOUGLAS MCFARLANE
Director 2008-09-19 2014-12-31
ALLISON MARGARET BAINBRIDGE
Director 2008-09-19 2010-03-31
MARK EDWIN LORKIN
Company Secretary 2007-11-21 2008-09-19
JOHN GEORGE NORMAN DUTHIE-JACKSON
Director 2007-11-21 2008-09-19
STEPHEN BERNARD LILLEY
Director 2007-11-21 2008-09-19
ANG ENG SENG
Director 2007-11-21 2008-09-19
RICHARD JOHN COLE
Director 2007-11-21 2008-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-11-21 2007-11-21
INSTANT COMPANIES LIMITED
Nominated Director 2007-11-21 2007-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARIAN BARBER GLANDWR CYFYNGEDIG Director 2017-12-15 CURRENT 2001-02-06 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER PROJECTS LIMITED Director 2017-12-15 CURRENT 1995-03-02 Liquidation
ELIZABETH MARIAN BARBER YORKSHIRE WATER ESTATES LIMITED Director 2017-12-15 CURRENT 1996-03-18 Active - Proposal to Strike off
ELIZABETH MARIAN BARBER KELDA LIMITED Director 2017-12-15 CURRENT 1987-10-15 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER LIMITED Director 2017-12-15 CURRENT 1999-05-27 Active
ELIZABETH MARIAN BARBER SAFE-MOVE LIMITED Director 2017-12-15 CURRENT 2003-08-15 Active
ELIZABETH MARIAN BARBER THREE SIXTY WATER LIMITED Director 2016-11-25 CURRENT 2015-12-16 Active
ELIZABETH MARIAN BARBER LOOP CUSTOMER MANAGEMENT LIMITED Director 2016-05-31 CURRENT 1999-07-29 Active
ELIZABETH MARIAN BARBER KEYLAND DEVELOPMENTS LIMITED Director 2013-09-20 CURRENT 1987-10-19 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.3) PLC Director 2012-10-26 CURRENT 2012-10-26 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.2) LIMITED Director 2012-06-25 CURRENT 2012-05-16 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.1) LIMITED Director 2012-06-25 CURRENT 2012-05-11 Active
ELIZABETH MARIAN BARBER KELDA WATER SERVICES LIMITED Director 2010-12-16 CURRENT 1987-10-19 Active
ELIZABETH MARIAN BARBER KELDA EUROBOND CO LIMITED Director 2010-12-10 CURRENT 2007-11-21 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES LIMITED Director 2010-11-24 CURRENT 1989-04-01 Active
ELIZABETH MARIAN BARBER KELDA BUFFER LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA JUNIOR HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA PIK CO LIMITED Director 2010-11-02 CURRENT 2007-11-23 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES FINANCE LIMITED Director 2010-11-02 CURRENT 2003-01-14 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES HOLDINGS LIMITED Director 2010-11-02 CURRENT 2009-02-10 Active
ELIZABETH MARIAN BARBER KELDA GROUP LIMITED Director 2010-11-02 CURRENT 1989-04-01 Active
ELIZABETH MARIAN BARBER KELDA NON-REG HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Liquidation
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES FINANCE LIMITED Director 2016-08-04 CURRENT 2003-01-14 Active
RICHARD DAVID FLINT LOOP CUSTOMER MANAGEMENT LIMITED Director 2016-05-31 CURRENT 1999-07-29 Active
RICHARD DAVID FLINT THREE SIXTY WATER LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
RICHARD DAVID FLINT THREE SIXTY WATER SERVICES LIMITED Director 2015-01-27 CURRENT 2005-11-03 Active
RICHARD DAVID FLINT TEMPLEGATE DEVELOPMENTS LIMITED Director 2013-09-24 CURRENT 2000-12-14 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.3) PLC Director 2012-10-26 CURRENT 2012-10-26 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.2) LIMITED Director 2012-06-25 CURRENT 2012-05-16 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.1) LIMITED Director 2012-06-25 CURRENT 2012-05-11 Active
RICHARD DAVID FLINT KEYLAND DEVELOPMENTS LIMITED Director 2010-05-20 CURRENT 1987-10-19 Active
RICHARD DAVID FLINT KELDA BUFFER LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA JUNIOR HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA PIK CO LIMITED Director 2010-04-01 CURRENT 2007-11-23 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA EUROBOND CO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Active
RICHARD DAVID FLINT WATER UK Director 2010-04-01 CURRENT 1998-03-27 Active
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES HOLDINGS LIMITED Director 2010-04-01 CURRENT 2009-02-10 Active
RICHARD DAVID FLINT KELDA GROUP LIMITED Director 2010-04-01 CURRENT 1989-04-01 Active
RICHARD DAVID FLINT KELDA NON-REG HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Liquidation
RICHARD DAVID FLINT KELDA WATER SERVICES LIMITED Director 2005-01-01 CURRENT 1987-10-19 Active
RICHARD DAVID FLINT YORK WATERWORKS ENTERPRISES LIMITED Director 2003-07-31 CURRENT 1995-04-27 Dissolved 2015-04-07
RICHARD DAVID FLINT THE YORK WATERWORKS LIMITED Director 2003-07-31 CURRENT 1990-06-22 Dissolved 2017-10-26
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES LIMITED Director 2003-07-31 CURRENT 1989-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-03-14DIRECTOR APPOINTED MR PAUL SYBRAY INMAN
2023-03-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN JOHNS
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-26Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-26Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-05-16AP01DIRECTOR APPOINTED MS LUCY NICOLA SHAW
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARIAN BARBER
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN JOHNS
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2019-12-17RP04SH01Second filing of capital allotment of shares GBP151,031,568.84
2019-12-12RES01ADOPT ARTICLES 12/12/19
2019-12-04SH0129/11/19 STATEMENT OF CAPITAL GBP 0.01
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID FLINT
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-16CH01Director's details changed for Mrs Kathy Olivia Helen Smith on 2019-07-16
2019-07-16CH03SECRETARY'S DETAILS CHNAGED FOR KATHY SMITH on 2019-07-16
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED KATHY SMITH
2018-10-09AP03Appointment of Kathy Smith as company secretary on 2018-10-08
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL BENEDICTE FORREST
2018-01-04TM02Termination of appointment of Chantal Forrest on 2017-12-15
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP .01
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP .01
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN IAN WHITEMAN
2015-01-06AP01DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST
2015-01-06AP03Appointment of Mrs Chantal Forrest as company secretary on 2014-12-31
2015-01-05TM02Termination of appointment of Stuart Douglas Mcfarlane on 2014-12-31
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS MCFARLANE
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP .01
2014-11-24AR0121/11/14 FULL LIST
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP .01
2013-11-25AR0121/11/13 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-27AR0121/11/12 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0121/11/11 FULL LIST
2010-11-22AR0121/11/10 FULL LIST
2010-11-15AP01DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AP01DIRECTOR APPOINTED MR RICHARD FLINT
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE
2009-12-16AR0121/11/09 FULL LIST
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN WHITEMAN / 02/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON MARGARET BAINBRIDGE / 02/11/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-18363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-04RES13SECTION 175 20/10/2008
2008-11-04RES13SECTION 175 20/10/2008
2008-11-04RES13SECTION 175 20/10/2008
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM CITI INFRASTRUCTURE INVESTORS LEVEL 32 CITIGROUP CENTRE 25 CANADA SQUARE CANARY WHARF LONDON E145LB
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY MARK LORKIN
2008-10-06288aSECRETARY APPOINTED STUART DOUGLAS MCFARLANE
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LILLEY
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUTHIE-JACKSON
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ANG SENG
2008-10-06288aDIRECTOR APPOINTED KEVIN IAN WHITEMAN
2008-10-06288aDIRECTOR APPOINTED STUART DOUGLAS MCFARLANE
2008-10-06288aDIRECTOR APPOINTED ALLISON MARGARET BAINBRIDGE
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-04288cSECRETARY'S CHANGE OF PARTICULARS MARK EDWIN LORKIN LOGGED FORM
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COLE
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: CITIGROUP INFRASTRUCTURE INVESTORS LEVEL 32 CITIGROUP CENTRE 25 CANADA SQUARE CANARY WHARF LONDON E14 5LB
2007-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-29MEM/ARTSARTICLES OF ASSOCIATION
2007-11-28MEM/ARTSARTICLES OF ASSOCIATION
2007-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-27288bSECRETARY RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-23CERTNMCOMPANY NAME CHANGED SKELDERGATE LIMITED CERTIFICATE ISSUED ON 23/11/07
2007-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SALTAIRE WATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALTAIRE WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT AGREEMENT 2008-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SECURITY OVER CASH AGREEMENT 2008-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AMENDMENT AGREEMENT 2008-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SENIOR SECURITY TRUSTEE
DEBENTURE 2007-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES(THE SENIOR SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SALTAIRE WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALTAIRE WATER LIMITED
Trademarks
We have not found any records of SALTAIRE WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTAIRE WATER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SALTAIRE WATER LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SALTAIRE WATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTAIRE WATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALTAIRE WATER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.