Yorkshire Water Services Finance Limited BRADFORD


Yorkshire Water Services Finance started in year 2003 as Private Limited Company with registration number 04636719. The Yorkshire Water Services Finance company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bradford at Western House. Postal code: BD6 2SZ. Since 11th February 2003 Yorkshire Water Services Finance Limited is no longer carrying the name Inhoco 2797 Public Company.

At the moment there are 2 directors in the the firm, namely Paul I. and Lucy S.. In addition one secretary - Katharine S. - is with the company. 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.

Yorkshire Water Services Finance Limited Address / Contact

Office Address Western House
Office Address2 Halifax Road
Town Bradford
Post code BD6 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04636719
Date of Incorporation Tue, 14th Jan 2003
Industry Non-trading company
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Paul I.

Position: Director

Appointed: 01 March 2023

Lucy S.

Position: Director

Appointed: 09 May 2022

Katharine S.

Position: Secretary

Appointed: 08 October 2018

Christopher J.

Position: Director

Appointed: 19 October 2020

Resigned: 28 February 2023

Katharine S.

Position: Director

Appointed: 08 October 2018

Resigned: 19 October 2020

Richard F.

Position: Director

Appointed: 04 August 2016

Resigned: 12 September 2019

Chantal F.

Position: Secretary

Appointed: 31 December 2014

Resigned: 15 December 2017

Chantal F.

Position: Director

Appointed: 31 December 2014

Resigned: 15 December 2017

Elizabeth B.

Position: Director

Appointed: 02 November 2010

Resigned: 06 May 2022

Stuart M.

Position: Secretary

Appointed: 27 April 2007

Resigned: 31 December 2014

Philip H.

Position: Secretary

Appointed: 01 January 2005

Resigned: 27 April 2007

Allison B.

Position: Director

Appointed: 31 January 2003

Resigned: 31 March 2010

Stuart M.

Position: Secretary

Appointed: 31 January 2003

Resigned: 01 January 2005

Kevin W.

Position: Director

Appointed: 31 January 2003

Resigned: 31 March 2015

Richard A.

Position: Director

Appointed: 31 January 2003

Resigned: 07 March 2008

Ian L.

Position: Director

Appointed: 31 January 2003

Resigned: 31 March 2014

A B & C Secretarial Limited

Position: Director

Appointed: 14 January 2003

Resigned: 31 January 2003

Emma D.

Position: Secretary

Appointed: 14 January 2003

Resigned: 31 January 2003

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 14 January 2003

Resigned: 31 January 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Yorkshire Water Services Limited from Bradford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yorkshire 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 2366682
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inhoco 2797 Public Company February 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 28th, September 2023
Free Download (35 pages)

Company search

Advertisements