Background WavePink WaveYellow Wave

ANCALA WATER SERVICES (DEFENCE) LIMITED (04617059)

ANCALA WATER SERVICES (DEFENCE) LIMITED (04617059) is an active UK company. incorporated on 13 December 2002. with registered office in Barnsley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000) and 1 other business activities. ANCALA WATER SERVICES (DEFENCE) LIMITED has been registered for 23 years. Current directors include CLUNIE, Spence Matthew, DAVIES, Andrew Paul, HOUGH, Ashley Patrick Roderick and 2 others.

Company Number
04617059
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
Unit 1b Redbrook Business Park, Barnsley, S75 1JN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
CLUNIE, Spence Matthew, DAVIES, Andrew Paul, HOUGH, Ashley Patrick Roderick, HOWARTH, Michael John, HUSSAIN, Naveed
SIC Codes
37000, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCALA WATER SERVICES (DEFENCE) LIMITED

ANCALA WATER SERVICES (DEFENCE) LIMITED is an active company incorporated on 13 December 2002 with the registered office located in Barnsley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000) and 1 other business activity. ANCALA WATER SERVICES (DEFENCE) LIMITED was registered 23 years ago.(SIC: 37000, 84220)

Status

active

Active since 23 years ago

Company No

04617059

LTD Company

Age

23 Years

Incorporated 13 December 2002

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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

KELDA WATER SERVICES (DEFENCE) LIMITED
From: 27 October 2009To: 16 March 2018
BREY SERVICES LIMITED
From: 3 March 2003To: 27 October 2009
INHOCO 2782 LIMITED
From: 13 December 2002To: 3 March 2003
Contact
Address

Unit 1b Redbrook Business Park Wilthorpe Road Barnsley, S75 1JN,

Previous Addresses

2nd Floor One Capitol Court Capitol Park Dodworth Barnsley S75 3TZ
From: 1 May 2012To: 28 January 2022
Thorncliffe Hall Newton Chambers Road Thorncliffe Park Chapletown Sheffield S35 2PQ
From: 13 December 2002To: 1 May 2012
Timeline

43 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
May 12
Director Left
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 23
Director Joined
Jan 26
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CLUNIE, Spence Matthew

Active
Gracechurch Street, LondonEC3V 0BT
Born October 1972
Director
Appointed 15 Mar 2018

DAVIES, Andrew Paul

Active
Redbrook Business Park, BarnsleyS75 1JN
Born October 1984
Director
Appointed 20 Jan 2026

HOUGH, Ashley Patrick Roderick

Active
Redbrook Business Park, BarnsleyS75 1JN
Born April 1983
Director
Appointed 04 Apr 2019

HOWARTH, Michael John

Active
Redbrook Business Park, BarnsleyS75 1JN
Born March 1967
Director
Appointed 08 Mar 2021

HUSSAIN, Naveed

Active
Redbrook Business Park, BarnsleyS75 1JN
Born December 1978
Director
Appointed 01 Jun 2020

DOWNES, Jane Claire

Resigned
3 Oakleigh View, ShipleyBD17 5TP
Secretary
Appointed 05 Mar 2003
Resigned 26 May 2006

HILL, Robert Christopher

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

TREANOR, Laura

Resigned
Floor, DodworthS75 3TZ
Secretary
Appointed 12 Mar 2019
Resigned 31 May 2020

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 01 Apr 2016
Resigned 15 Mar 2018

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 13 Dec 2002
Resigned 05 Mar 2003

BACON, Daniel Imbroinisi

Resigned
Gracechurch Street, LondonEC3V 0BT
Born February 1990
Director
Appointed 15 Mar 2018
Resigned 19 Apr 2018

BIDDER, Adam John

Resigned
Kensington Court, SheffieldS10 4NL
Born August 1970
Director
Appointed 01 Jan 2005
Resigned 17 Feb 2006

CAWTHRA, Gavin Michael

Resigned
Halifax Road, BradfordBD6 2SZ
Born June 1962
Director
Appointed 17 Feb 2006
Resigned 27 Jan 2015

DIXON, Graham

Resigned
Halifax Road, BradfordBD6 2SZ
Born March 1953
Director
Appointed 30 Apr 2012
Resigned 03 Mar 2013

DOHERTY, Pamela Jane

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1969
Director
Appointed 19 Aug 2015
Resigned 14 Aug 2017

FIRLOTTE, Charles Victor

Resigned
The Meadow, LeedsLS18 4EA
Born September 1954
Director
Appointed 05 Mar 2003
Resigned 31 Jul 2003

FLINT, Richard David

Resigned
Ilkley Road, OtleyLS21 3JR
Born May 1968
Director
Appointed 31 Jul 2003
Resigned 28 Apr 2005

GAWITH, Elizabeth Jane

Resigned
Ham Mill, BathBA3 5QD
Born January 1955
Director
Appointed 05 Mar 2003
Resigned 07 Apr 2005

GODFREY, David

Resigned
One Capitol Court, DodworthS75 3TZ
Born December 1966
Director
Appointed 06 Jan 2017
Resigned 31 Mar 2021

GRAND, Daniel Frank

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born December 1951
Director
Appointed 11 Jan 2006
Resigned 20 Jan 2006

HAYSOM, Charles Stewart

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1957
Director
Appointed 14 Aug 2017
Resigned 15 Mar 2018

HAYSOM, Charles Stewart

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1957
Director
Appointed 03 Mar 2013
Resigned 27 Jan 2015

HERRIOTT, Charles William Grant

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born April 1986
Director
Appointed 19 Apr 2018
Resigned 01 Nov 2018

HICKLIN, Rebecca

Resigned
Capitol Court, One Capitol Park, BarnsleyS75 3EZ
Born May 1985
Director
Appointed 22 Feb 2018
Resigned 21 Feb 2020

IZZO, Edward

Resigned
5 Nottingham Drive, Nashua
Born September 1947
Director
Appointed 15 Aug 2003
Resigned 20 Oct 2005

LAKE, David Howard

Resigned
Aston Lane, HopeS33 6RA
Born August 1953
Director
Appointed 07 Apr 2005
Resigned 22 Oct 2009

MARRILL, Robert Brian

Resigned
Halifax Road, BradfordBD6 2SZ
Born December 1957
Director
Appointed 02 Nov 2009
Resigned 23 Aug 2016

PAPAIACOVOU, Michael

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born December 1988
Director
Appointed 17 Jan 2019
Resigned 19 May 2022

PARKINSON, Timothy

Resigned
Back Lane, NewarkNG24 2SD
Born April 1966
Director
Appointed 27 Jan 2015
Resigned 31 Mar 2017

PRICE, Dennis Paul

Resigned
121 Ecclesall Road South, SheffieldS11 9PJ
Born June 1950
Director
Appointed 05 Mar 2003
Resigned 29 Jul 2003

PROCTER, Stephen John

Resigned
Grange Barn, HalifaxHX2 9PE
Born September 1952
Director
Appointed 28 Apr 2005
Resigned 06 Aug 2008

PROCTER, Stephen John

Resigned
Grange Barn, HalifaxHX2 9PE
Born September 1952
Director
Appointed 05 Mar 2003
Resigned 01 Jan 2005

RAWSON, Ian Geoffrey

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1965
Director
Appointed 03 Feb 2018
Resigned 15 Mar 2018

RAWSON, Ian Geoffrey

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1965
Director
Appointed 01 Sept 2015
Resigned 22 Jul 2016

ROACH, Andrew Lawson

Resigned
Halifax Road, BradfordBD6 2SZ
Born June 1975
Director
Appointed 01 Sept 2015
Resigned 03 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Capitol Court, BarnsleyS75 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2018
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
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
10 November 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 November 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Resolution
16 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Memorandum Articles
2 March 2015
MAMA
Resolution
2 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Auditors Resignation Company
18 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Move Registers To Sail Company
4 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Resolution
21 November 2009
RESOLUTIONSResolutions
Resolution
21 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
27 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2009
CONNOTConfirmation Statement Notification
Legacy
14 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288cChange of Particulars
Legacy
13 March 2006
288bResignation of Director or Secretary
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288cChange of Particulars
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288cChange of Particulars
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
363aAnnual Return
Legacy
3 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
17 December 2003
363aAnnual Return
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
88(2)O88(2)O
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
88(2)O88(2)O
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
353a353a
Legacy
23 May 2003
88(2)R88(2)R
Legacy
20 May 2003
288aAppointment of Director or Secretary
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 December 2002
NEWINCIncorporation