Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE WATER PROJECTS LIMITED
Company Information for

YORKSHIRE WATER PROJECTS LIMITED

KPMG LLP, 8 PRINCES PARADE, LIVERPOOL, L3 1QH,
Company Registration Number
03028361
Private Limited Company
Liquidation

Company Overview

About Yorkshire Water Projects Ltd
YORKSHIRE WATER PROJECTS LIMITED was founded on 1995-03-02 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Yorkshire Water Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YORKSHIRE WATER PROJECTS LIMITED
 
Legal Registered Office
KPMG LLP
8 PRINCES PARADE
LIVERPOOL
L3 1QH
Other companies in BD6
 
Previous Names
KELDA WATER SERVICES LIMITED21/12/2004
CROSSCO 2000 LIMITED11/11/2004
ALCONTROL LIMITED20/12/2000
Filing Information
Company Number 03028361
Company ID Number 03028361
Date formed 1995-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 26/03/2021
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-15 12:38:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE WATER PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORKSHIRE WATER PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WENDY MIRIAM WHITE
Company Secretary 2016-04-01
ELIZABETH MARIAN BARBER
Director 2017-12-15
ANGELA WENDY MIRIAM WHITE
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTAL BENEDICTE FORREST
Director 2014-12-31 2017-12-15
ROBERT CHRISTOPHER HILL
Company Secretary 2006-05-26 2016-04-01
ROBERT CHRISTOPHER HILL
Director 2010-03-31 2016-04-01
STUART DOUGLAS MCFARLANE
Director 2007-04-27 2014-12-31
ALLISON MARGARET BAINBRIDGE
Director 2005-01-01 2010-03-31
PHILIP JOHN HUDSON
Director 2001-04-02 2007-04-27
JANE CLAIRE DOWNES
Company Secretary 1995-03-27 2006-05-26
MARK ANDREW KENNETH WOOD
Director 2003-10-21 2005-01-01
HOWARD MALCOLM CRESSEY
Director 2002-09-03 2003-08-29
JAMES HENRY NEWMAN
Director 2000-01-21 2002-08-06
IAN GRAHAM KNIGHT
Director 1995-03-27 2001-04-02
GERARDUS HENDRIKUS WILHELMS BAALHUIS
Director 1999-08-18 2000-12-09
CHRISTOPHER BOYES
Director 1999-08-18 2000-12-09
ANDREW BONDSWELL
Director 1999-08-18 2000-10-24
GILLIAN JOHNSON
Director 2000-01-21 2000-08-31
KEVIN PATRICK BOND
Director 2000-01-21 2000-04-10
DAVID JOHN BRIMBLECOMBE
Director 1997-12-31 1999-08-18
MARK NICHOLAS JOHN HOPE
Director 1995-07-31 1997-12-31
MARTIN WILFRED PLIMLEY
Director 1995-03-27 1995-07-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-03-02 1995-03-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-03-02 1995-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARIAN BARBER GLANDWR CYFYNGEDIG Director 2017-12-15 CURRENT 2001-02-06 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER ESTATES LIMITED Director 2017-12-15 CURRENT 1996-03-18 Active - Proposal to Strike off
ELIZABETH MARIAN BARBER KELDA LIMITED Director 2017-12-15 CURRENT 1987-10-15 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER LIMITED Director 2017-12-15 CURRENT 1999-05-27 Active
ELIZABETH MARIAN BARBER SAFE-MOVE LIMITED Director 2017-12-15 CURRENT 2003-08-15 Active
ELIZABETH MARIAN BARBER THREE SIXTY WATER LIMITED Director 2016-11-25 CURRENT 2015-12-16 Active
ELIZABETH MARIAN BARBER LOOP CUSTOMER MANAGEMENT LIMITED Director 2016-05-31 CURRENT 1999-07-29 Active
ELIZABETH MARIAN BARBER KEYLAND DEVELOPMENTS LIMITED Director 2013-09-20 CURRENT 1987-10-19 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.3) PLC Director 2012-10-26 CURRENT 2012-10-26 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.2) LIMITED Director 2012-06-25 CURRENT 2012-05-16 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.1) LIMITED Director 2012-06-25 CURRENT 2012-05-11 Active
ELIZABETH MARIAN BARBER KELDA WATER SERVICES LIMITED Director 2010-12-16 CURRENT 1987-10-19 Active
ELIZABETH MARIAN BARBER KELDA EUROBOND CO LIMITED Director 2010-12-10 CURRENT 2007-11-21 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES LIMITED Director 2010-11-24 CURRENT 1989-04-01 Active
ELIZABETH MARIAN BARBER KELDA BUFFER LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA JUNIOR HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA PIK CO LIMITED Director 2010-11-02 CURRENT 2007-11-23 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES FINANCE LIMITED Director 2010-11-02 CURRENT 2003-01-14 Active
ELIZABETH MARIAN BARBER SALTAIRE WATER LIMITED Director 2010-11-02 CURRENT 2007-11-21 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES HOLDINGS LIMITED Director 2010-11-02 CURRENT 2009-02-10 Active
ELIZABETH MARIAN BARBER KELDA GROUP LIMITED Director 2010-11-02 CURRENT 1989-04-01 Active
ELIZABETH MARIAN BARBER KELDA NON-REG HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Liquidation
ANGELA WENDY MIRIAM WHITE GLANDWR CYFYNGEDIG Director 2016-04-01 CURRENT 2001-02-06 Active
ANGELA WENDY MIRIAM WHITE YORKSHIRE WATER ESTATES LIMITED Director 2016-04-01 CURRENT 1996-03-18 Active - Proposal to Strike off
ANGELA WENDY MIRIAM WHITE KELDA LIMITED Director 2016-04-01 CURRENT 1987-10-15 Active
ANGELA WENDY MIRIAM WHITE YORKSHIRE WATER LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
ANGELA WENDY MIRIAM WHITE SAFE-MOVE LIMITED Director 2016-04-01 CURRENT 2003-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Western House Halifax Road Bradford West Yorkshire BD6 2SZ
2019-12-23LIQ01Voluntary liquidation declaration of solvency
2019-12-23600Appointment of a voluntary liquidator
2019-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-12
2019-12-04SH0129/11/19 STATEMENT OF CAPITAL GBP 2532341
2019-11-26AP01DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WENDY MIRIAM WHITE
2019-07-16CH01Director's details changed for Mrs Kathy Olivia Helen Smith on 2019-07-16
2019-07-16AP03Appointment of Mrs Katharine Olivia Helen Smith as company secretary on 2019-07-05
2019-07-16TM02Termination of appointment of Angela Wendy Miriam White on 2019-07-05
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARIAN BARBER
2018-10-09AP01DIRECTOR APPOINTED KATHY SMITH
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-04AP01DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL FORREST
2018-01-04AP01DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL FORREST
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-04-13AP03Appointment of Ms Angela Wendy Miriam White as company secretary on 2016-04-01
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER HILL
2016-04-13TM02Termination of appointment of Robert Christopher Hill on 2016-04-01
2016-04-13AP01DIRECTOR APPOINTED MS ANGELA WENDY MIRIAM WHITE
2015-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0110/09/15 FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE
2014-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0110/09/14 FULL LIST
2013-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-10AR0110/09/13 FULL LIST
2012-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-21AR0110/09/12 FULL LIST
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-21AR0110/09/11 FULL LIST
2011-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-14RES01ADOPT ARTICLES 07/07/2010
2011-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-16AR0110/09/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER HILL
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON MARGARET BAINBRIDGE / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009
2009-09-14363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-05-22RES13SECTION 175 QUOTED AND AUTORIATION OF CONFLICT SITUATIONS 15/05/2009
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-11-26AUDAUDITOR'S RESIGNATION
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-18363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2006-09-13363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-31288bSECRETARY RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-21CERTNMCOMPANY NAME CHANGED KELDA WATER SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/04
2004-11-11CERTNMCOMPANY NAME CHANGED CROSSCO 2000 LIMITED CERTIFICATE ISSUED ON 11/11/04
2004-09-10363aRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-27288bDIRECTOR RESIGNED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-17363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-30363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-06288aNEW DIRECTOR APPOINTED
2002-08-09288bDIRECTOR RESIGNED
2002-07-09288cDIRECTOR'S PARTICULARS CHANGED
2001-10-12363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-20ELRESS386 DISP APP AUDS 15/08/01
2001-08-20ELRESS366A DISP HOLDING AGM 15/08/01
2001-07-19288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13AUDAUDITOR'S RESIGNATION
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-09288bDIRECTOR RESIGNED
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BG
2001-01-09288bDIRECTOR RESIGNED
2001-01-09288bDIRECTOR RESIGNED
2000-12-19CERTNMCOMPANY NAME CHANGED ALCONTROL LIMITED CERTIFICATE ISSUED ON 20/12/00
2000-10-30288bDIRECTOR RESIGNED
2000-10-27363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE WATER PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-17
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE WATER PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORKSHIRE WATER PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of YORKSHIRE WATER PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE WATER PROJECTS LIMITED
Trademarks
We have not found any records of YORKSHIRE WATER PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE WATER PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as YORKSHIRE WATER PROJECTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE WATER PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE WATER PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORKSHIRE WATER PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.