Background WavePink WaveYellow Wave

YORKSHIRE WATER LIMITED (03778498)

YORKSHIRE WATER LIMITED (03778498) is an active UK company. incorporated on 27 May 1999. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YORKSHIRE WATER LIMITED has been registered for 26 years. Current directors include SMITH, Katharine Olivia Helen.

Company Number
03778498
Status
active
Type
ltd
Incorporated
27 May 1999
Age
26 years
Address
Western House, Bradford, BD6 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMITH, Katharine Olivia Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE WATER LIMITED

YORKSHIRE WATER LIMITED is an active company incorporated on 27 May 1999 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YORKSHIRE WATER LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03778498

LTD Company

Age

26 Years

Incorporated 27 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

KELDA GROUP LIMITED
From: 27 May 1999To: 4 August 1999
Contact
Address

Western House Halifax Road Bradford, BD6 2SZ,

Timeline

12 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
May 99
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SMITH, Katharine Olivia Helen

Active
Western House, BradfordBD6 2SZ
Secretary
Appointed 05 Jul 2019

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Born March 1974
Director
Appointed 08 Oct 2018

DOWNES, Jane Claire

Resigned
3 Oakleigh View, ShipleyBD17 5TP
Secretary
Appointed 28 May 1999
Resigned 26 May 2006

HILL, Robert Christopher

Resigned
9 Kingsley Close, WakefieldWF2 7EB
Secretary
Appointed 26 May 2006
Resigned 01 Apr 2016

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 01 Apr 2016
Resigned 05 Jul 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 May 1999
Resigned 28 May 1999

BAINBRIDGE, Allison Margaret

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1960
Director
Appointed 01 Jan 2005
Resigned 31 Mar 2010

BARBER, Elizabeth Marian

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1965
Director
Appointed 15 Dec 2017
Resigned 08 Oct 2018

BRIMBLECOMBE, David John

Resigned
2 Kirklees Close, LeedsLS28 5TF
Born June 1948
Director
Appointed 28 May 1999
Resigned 01 Nov 1999

CRESSEY, Howard Malcolm

Resigned
88 Ainsty Road, WetherbyLS22 7FY
Born August 1955
Director
Appointed 28 May 1999
Resigned 29 Aug 2003

FORREST, Chantal Benedicte

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1961
Director
Appointed 31 Dec 2014
Resigned 15 Dec 2017

HILL, Robert Christopher

Resigned
Kingsley Close, WakefieldWF2 7EB
Born July 1959
Director
Appointed 31 Mar 2010
Resigned 01 Apr 2016

HUDSON, Philip John

Resigned
Upper Longbottom Barn, HalifaxHX2 6BW
Born April 1960
Director
Appointed 10 Nov 2000
Resigned 27 Apr 2007

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1959
Director
Appointed 27 Apr 2007
Resigned 31 Dec 2014

MCFARLANE, Stuart Douglas

Resigned
7 Ancaster Road, LeedsLS16 5HH
Born September 1959
Director
Appointed 01 Nov 1999
Resigned 18 Jul 2000

WEBB, Steven John

Resigned
17 Harlow Oval, HarrogateHG2 0DS
Born April 1963
Director
Appointed 18 Jul 2000
Resigned 10 Nov 2000

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1977
Director
Appointed 01 Apr 2016
Resigned 05 Jul 2019

WOOD, Mark Andrew Kenneth

Resigned
52 Leeds Road, SelbyYO8 4JQ
Born November 1967
Director
Appointed 21 Oct 2003
Resigned 01 Jan 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 May 1999
Resigned 28 May 1999

Persons with significant control

1

Halifax Road, BradfordBD6 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Resolution
14 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 July 2011
CC04CC04
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Resolution
22 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
14 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
2 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
288cChange of Particulars
Auditors Resignation Company
13 July 2001
AUDAUD
Legacy
13 February 2001
287Change of Registered Office
Legacy
28 December 2000
363aAnnual Return
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
363aAnnual Return
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1999
225Change of Accounting Reference Date
Legacy
17 June 1999
88(2)R88(2)R
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
287Change of Registered Office
Incorporation Company
27 May 1999
NEWINCIncorporation