Background WavePink WaveYellow Wave

SALTAIRE WATER LIMITED (06433802)

SALTAIRE WATER LIMITED (06433802) is an active UK company. incorporated on 21 November 2007. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SALTAIRE WATER LIMITED has been registered for 18 years. Current directors include GEE, Martin Anthony, SHAW, Lucy Nicola, SMITH, Katharine Olivia Helen.

Company Number
06433802
Status
active
Type
ltd
Incorporated
21 November 2007
Age
18 years
Address
Western House, Bradford, BD6 2SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GEE, Martin Anthony, SHAW, Lucy Nicola, SMITH, Katharine Olivia Helen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTAIRE WATER LIMITED

SALTAIRE WATER LIMITED is an active company incorporated on 21 November 2007 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SALTAIRE WATER LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06433802

LTD Company

Age

18 Years

Incorporated 21 November 2007

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 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SKELDERGATE LIMITED
From: 21 November 2007To: 23 November 2007
Contact
Address

Western House Halifax Road Bradford, BD6 2SZ,

Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Nov 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Jan 18
Director Joined
Oct 18
Director Left
Sept 19
Funding Round
Dec 19
Director Joined
Mar 21
Director Joined
May 22
Director Left
May 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 08 Oct 2018

GEE, Martin Anthony

Active
Halifax Road, BradfordBD6 2SZ
Born December 1977
Director
Appointed 01 Jun 2025

SHAW, Lucy Nicola

Active
Halifax Road, BradfordBD6 2SZ
Born May 1969
Director
Appointed 09 May 2022

SMITH, Katharine Olivia Helen

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

FORREST, Chantal

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 31 Dec 2014
Resigned 15 Dec 2017

LORKIN, Mark Edwin

Resigned
17e Devonshire Place, LondonW1G 6HY
Secretary
Appointed 21 Nov 2007
Resigned 19 Sept 2008

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 19 Sept 2008
Resigned 31 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 2007
Resigned 21 Nov 2007

BAINBRIDGE, Allison Margaret

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1960
Director
Appointed 19 Sept 2008
Resigned 31 Mar 2010

BARBER, Elizabeth Marian

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1965
Director
Appointed 02 Nov 2010
Resigned 06 May 2022

COLE, Richard John

Resigned
Merryweather House, FakenhamNR21 0NT
Born May 1954
Director
Appointed 21 Nov 2007
Resigned 22 May 2008

DUTHIE-JACKSON, John George Norman

Resigned
Merrieweathers House, MayfieldTN20 6RJ
Born August 1967
Director
Appointed 21 Nov 2007
Resigned 19 Sept 2008

FLINT, Richard David

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1968
Director
Appointed 01 Apr 2010
Resigned 13 Sept 2019

FORREST, Chantal Benedicte

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

INMAN, Paul Sybray

Resigned
Halifax Road, BradfordBD6 2SZ
Born July 1966
Director
Appointed 01 Mar 2023
Resigned 31 May 2025

JOHNS, Christopher Ian

Resigned
Halifax Road, BradfordBD6 2SZ
Born June 1970
Director
Appointed 16 Mar 2021
Resigned 28 Feb 2023

LILLEY, Stephen Bernard

Resigned
Cypress Lodge, Gerrards CrossSL9 8DB
Born April 1968
Director
Appointed 21 Nov 2007
Resigned 19 Sept 2008

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1959
Director
Appointed 19 Sept 2008
Resigned 31 Dec 2014

SENG, Ang Eng

Resigned
24 Belsize Road, LondonNW6 4RD
Born April 1962
Director
Appointed 21 Nov 2007
Resigned 19 Sept 2008

WHITEMAN, Kevin Ian

Resigned
Halifax Road, BradfordBD6 2SZ
Born December 1956
Director
Appointed 19 Sept 2008
Resigned 31 Mar 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Nov 2007
Resigned 21 Nov 2007

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

118

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Legacy
26 August 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2020
AAAnnual Accounts
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
17 December 2019
RP04SH01RP04SH01
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Resolution
4 November 2008
RESOLUTIONSResolutions
Resolution
4 November 2008
RESOLUTIONSResolutions
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
288cChange of Particulars
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2007
287Change of Registered Office
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
28 November 2007
MEM/ARTSMEM/ARTS
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2007
NEWINCIncorporation