Ancala Water Services (estates) Limited BARNSLEY


Founded in 2002, Ancala Water Services (estates), classified under reg no. 04617130 is an active company. Currently registered at Unit 1B Redbrook Business Park S75 1JN, Barnsley the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 16th March 2018 Ancala Water Services (estates) Limited is no longer carrying the name Kelda Water Services (estates).

The firm has 4 directors, namely Michael H., Naveed H. and Ashley H. and others. Of them, David O. has been with the company the longest, being appointed on 19 April 2018 and Michael H. has been with the company for the least time - from 8 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ancala Water Services (estates) Limited Address / Contact

Office Address Unit 1B Redbrook Business Park
Office Address2 Wilthorpe Road
Town Barnsley
Post code S75 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04617130
Date of Incorporation Fri, 13th Dec 2002
Industry Defence activities
Industry Sewerage
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Michael H.

Position: Director

Appointed: 08 March 2021

Naveed H.

Position: Director

Appointed: 01 June 2020

Ashley H.

Position: Director

Appointed: 04 April 2019

David O.

Position: Director

Appointed: 19 April 2018

Laura T.

Position: Secretary

Appointed: 12 March 2019

Resigned: 31 May 2020

Spence C.

Position: Director

Appointed: 15 March 2018

Resigned: 19 April 2018

Daniel B.

Position: Director

Appointed: 15 March 2018

Resigned: 17 January 2019

David G.

Position: Director

Appointed: 22 February 2018

Resigned: 31 March 2021

Rebecca H.

Position: Director

Appointed: 22 February 2018

Resigned: 21 February 2020

Benjamin R.

Position: Director

Appointed: 19 September 2017

Resigned: 15 March 2018

Charles H.

Position: Director

Appointed: 14 August 2017

Resigned: 15 March 2018

Angela W.

Position: Secretary

Appointed: 01 April 2016

Resigned: 15 March 2018

Iain W.

Position: Director

Appointed: 21 January 2016

Resigned: 19 September 2017

Pamela D.

Position: Director

Appointed: 19 August 2015

Resigned: 14 August 2017

Charles H.

Position: Director

Appointed: 03 March 2013

Resigned: 27 January 2015

Graham D.

Position: Director

Appointed: 30 April 2012

Resigned: 03 March 2013

Robert M.

Position: Director

Appointed: 02 November 2009

Resigned: 23 August 2016

Robert H.

Position: Secretary

Appointed: 26 May 2006

Resigned: 01 April 2016

Gavin C.

Position: Director

Appointed: 17 February 2006

Resigned: 30 September 2017

Daniel G.

Position: Director

Appointed: 11 January 2006

Resigned: 20 January 2006

William M.

Position: Director

Appointed: 24 November 2005

Resigned: 31 March 2009

Anthony W.

Position: Director

Appointed: 20 October 2005

Resigned: 22 October 2009

Stephen P.

Position: Director

Appointed: 28 April 2005

Resigned: 06 August 2008

David L.

Position: Director

Appointed: 07 April 2005

Resigned: 22 October 2009

Adam B.

Position: Director

Appointed: 01 January 2005

Resigned: 17 February 2006

Edward I.

Position: Director

Appointed: 15 August 2003

Resigned: 20 October 2005

Richard F.

Position: Director

Appointed: 31 July 2003

Resigned: 28 April 2005

Charles F.

Position: Director

Appointed: 05 March 2003

Resigned: 31 July 2003

Dennis P.

Position: Director

Appointed: 05 March 2003

Resigned: 29 July 2003

Elizabeth G.

Position: Director

Appointed: 05 March 2003

Resigned: 07 April 2005

Stephen P.

Position: Director

Appointed: 05 March 2003

Resigned: 01 January 2005

Jane D.

Position: Secretary

Appointed: 05 March 2003

Resigned: 26 May 2006

William S.

Position: Director

Appointed: 05 March 2003

Resigned: 30 October 2009

Graham S.

Position: Director

Appointed: 05 March 2003

Resigned: 11 January 2006

Paul W.

Position: Director

Appointed: 05 March 2003

Resigned: 30 April 2012

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 13 December 2002

Resigned: 05 March 2003

A B & C Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2002

Resigned: 05 March 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Ancala Water Services Bidco Limited from Barnsley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Kelda Water Services Limited that entered Bradford, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ancala Water Services Bidco Limited

1 Capitol Court, Dodworth, Barnsley, S75 3TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 11057296
Notified on 15 March 2018
Nature of control: 75,01-100% shares

Kelda Water Services Limited

Western House Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom

Legal authority United Kingdom (Great Britain)
Legal form Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 2180706
Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kelda Water Services (estates) March 16, 2018
Brey Utilities March 25, 2010
Inhoco 2781 February 12, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 4th, December 2023
Free Download (31 pages)

Company search