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

YORKSHIRE WATER SERVICES HOLDINGS LIMITED

WESTERN HOUSE, HALIFAX ROAD, BRADFORD, BD6 2SZ,
Company Registration Number
06815156
Private Limited Company
Active

Company Overview

About Yorkshire Water Services Holdings Ltd
YORKSHIRE WATER SERVICES HOLDINGS LIMITED was founded on 2009-02-10 and has its registered office in Bradford. The organisation's status is listed as "Active". Yorkshire Water Services Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YORKSHIRE WATER SERVICES HOLDINGS LIMITED
 
Legal Registered Office
WESTERN HOUSE
HALIFAX ROAD
BRADFORD
BD6 2SZ
Other companies in BD6
 
Filing Information
Company Number 06815156
Company ID Number 06815156
Date formed 2009-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 07:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE WATER SERVICES HOLDINGS 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 YORKSHIRE WATER SERVICES HOLDINGS 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 2009-02-10 2015-03-31
STUART DOUGLAS MCFARLANE
Company Secretary 2009-02-10 2014-12-31
STUART DOUGLAS MCFARLANE
Director 2009-02-10 2014-12-31
ALLISON MARGARET BAINBRIDGE
Director 2009-02-10 2010-03-31

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 SALTAIRE WATER LIMITED Director 2010-11-02 CURRENT 2007-11-21 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 SALTAIRE WATER LIMITED Director 2010-04-01 CURRENT 2007-11-21 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
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-14DIRECTOR APPOINTED MR PAUL SYBRAY INMAN
2023-03-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN JOHNS
2023-02-21CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-16AP01DIRECTOR APPOINTED MS LUCY NICOLA SHAW
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARIAN BARBER
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-18AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN JOHNS
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, 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
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED KATHY SMITH
2018-10-09AP03Appointment of Kathy Smith as company secretary on 2018-10-08
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL BENEDICTE FORREST
2018-01-04TM02Termination of appointment of Chantal Forrest on 2017-12-15
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-11AR0110/02/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN IAN WHITEMAN
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0110/02/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST
2015-01-06AP03Appointment of Mrs Chantal Forrest as company secretary on 2014-12-31
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS MCFARLANE
2015-01-05TM02Termination of appointment of Stuart Douglas Mcfarlane on 2014-12-31
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-11AR0110/02/14 ANNUAL RETURN FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0110/02/13 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-10AR0110/02/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-17AR0110/02/11 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
2010-02-16AR0110/02/10 FULL LIST
2010-01-13AA01CURREXT FROM 28/02/2010 TO 31/03/2010
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
2009-08-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-08-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-08-25395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-23SASHARE AGREEMENT OTC
2009-07-2388(2)AD 14/07/09 GBP SI 1@1=1 GBP IC 1/2
2009-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE WATER SERVICES HOLDINGS 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 YORKSHIRE WATER SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2009-07-30 Outstanding THE SECURITY TRUSTEE (THE SECURITY TRUSTEE) FOR THE TIME BEING DEUTSCHE TRUSTEE COMPANY LIMITED FOR ITSELF AND EACH OF THE SECURED CREDITORS
A SECURITY TRUST AND INTERCREDITOR DEED 2009-07-30 Outstanding THE SECURITY TRUSTEE (THE SECURITY TRUSTEE) FOR THE TIME BEING DEUTSCHE TRUSTEE COMPANY LIMITED FOR ITSELF AND EACH OF THE SECURED CREDITORS
Intangible Assets
Patents
We have not found any records of YORKSHIRE WATER SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE WATER SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of YORKSHIRE WATER SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE WATER SERVICES HOLDINGS 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 (70100 - Activities of head offices) as YORKSHIRE WATER SERVICES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE WATER SERVICES HOLDINGS 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 YORKSHIRE WATER SERVICES HOLDINGS 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 YORKSHIRE WATER SERVICES HOLDINGS 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.