ANCALA WATER SERVICES (ESTATES) LIMITED

ANCALA WATER SERVICES (ESTATES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANCALA WATER SERVICES (ESTATES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04617130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANCALA WATER SERVICES (ESTATES) LIMITED?

    • Sewerage (37000) / Water supply, sewerage, waste management and remediation activities
    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is ANCALA WATER SERVICES (ESTATES) LIMITED located?

    Registered Office Address
    Unit 1b Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    South Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCALA WATER SERVICES (ESTATES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KELDA WATER SERVICES (ESTATES) LIMITEDMar 25, 2010Mar 25, 2010
    BREY UTILITIES LIMITEDFeb 12, 2003Feb 12, 2003
    INHOCO 2781 LIMITEDDec 13, 2002Dec 13, 2002

    What are the latest accounts for ANCALA WATER SERVICES (ESTATES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ANCALA WATER SERVICES (ESTATES) LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for ANCALA WATER SERVICES (ESTATES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    33 pagesAA

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 1 Capitol Court Dodworth Barnsley S75 3TZ England to Unit1B, Redbrook Business Park Wilthorpe Road Barnsley S75 1JN

    1 pagesAD02

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Registered office address changed from 2nd Floor One Capitol Court Capitol Park Dodworth Barnsley S75 3TZ to Unit 1B Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN on Jan 28, 2022

    1 pagesAD01

    Register(s) moved to registered office address 2nd Floor One Capitol Court Capitol Park Dodworth Barnsley S75 3TZ

    1 pagesAD04

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Termination of appointment of David Godfrey as a director on Mar 31, 2021

    1 pagesTM01

    Change of details for Ancala Water Services Bidco Limited as a person with significant control on Mar 17, 2021

    2 pagesPSC05

    Appointment of Mr Michael John Howarth as a director on Mar 08, 2021

    2 pagesAP01

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Appointment of Mr Naveed Hussain as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Laura Treanor as a secretary on May 31, 2020

    1 pagesTM02

    Termination of appointment of Rebecca Hicklin as a director on Feb 21, 2020

    1 pagesTM01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    26 pagesAA

    Director's details changed for Mr Ashley Patrick Roderick Hough on May 10, 2019

    2 pagesCH01

    Appointment of Mr Ashley Patrick Roderick Hough as a director on Apr 04, 2019

    2 pagesAP01

    Who are the officers of ANCALA WATER SERVICES (ESTATES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUGH, Ashley Patrick Roderick
    Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    Unit 1b
    South Yorkshire
    United Kingdom
    Director
    Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    Unit 1b
    South Yorkshire
    United Kingdom
    United KingdomBritish255281700002
    HOWARTH, Michael John
    Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    Unit 1b
    South Yorkshire
    United Kingdom
    Director
    Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    Unit 1b
    South Yorkshire
    United Kingdom
    EnglandBritish280942220001
    HUSSAIN, Naveed
    Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    Unit 1b
    South Yorkshire
    United Kingdom
    Director
    Redbrook Business Park
    Wilthorpe Road
    S75 1JN Barnsley
    Unit 1b
    South Yorkshire
    United Kingdom
    EnglandBritish270348060001
    OWENS, David William
    40 Gracechurch Street
    EC3V 0BT London
    C/O Ancala Partners Llp
    United Kingdom
    Director
    40 Gracechurch Street
    EC3V 0BT London
    C/O Ancala Partners Llp
    United Kingdom
    EnglandBritish110731260001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    TREANOR, Laura
    Floor
    One Capitol Court Capitol Park
    S75 3TZ Dodworth
    2nd
    Barnsley
    Secretary
    Floor
    One Capitol Court Capitol Park
    S75 3TZ Dodworth
    2nd
    Barnsley
    256874370001
    WHITE, Angela Wendy Miriam
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Secretary
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    207124450001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BACON, Daniel Imbroinisi
    c/o Ancala Partners Llp
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Director
    c/o Ancala Partners Llp
    Gracechurch Street
    EC3V 0BT London
    40
    England
    United KingdomBritish202641820001
    BIDDER, Adam John
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    Director
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    EnglandBritish100999070001
    CAWTHRA, Gavin Michael
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    EnglandBritish109304380002
    CLUNIE, Spence Matthew
    c/o Ancala Partners Llp
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Director
    c/o Ancala Partners Llp
    Gracechurch Street
    EC3V 0BT London
    40
    England
    EnglandBritish112300350001
    DIXON, Graham
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritish72261110003
    DOHERTY, Pamela Jane
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritish261608630001
    FIRLOTTE, Charles Victor
    The Meadow
    Rawdon Road, Horsforth
    LS18 4EA Leeds
    West Yorkshire
    Director
    The Meadow
    Rawdon Road, Horsforth
    LS18 4EA Leeds
    West Yorkshire
    Canadian69572950002
    FLINT, Richard David
    Ilkley Road
    LS21 3JR Otley
    Clydeville
    West Yorkshire
    Director
    Ilkley Road
    LS21 3JR Otley
    Clydeville
    West Yorkshire
    United KingdomBritish152067570001
    GAWITH, Elizabeth Jane
    Ham Mill
    Ham Hill, Holcombe
    BA3 5QD Bath
    Somerset
    Director
    Ham Mill
    Ham Hill, Holcombe
    BA3 5QD Bath
    Somerset
    EnglandBritish41449040003
    GODFREY, David
    One Capitol Court
    Capitol Park
    S75 3TZ Dodworth
    2nd Floor
    Barnsley
    United Kingdom
    Director
    One Capitol Court
    Capitol Park
    S75 3TZ Dodworth
    2nd Floor
    Barnsley
    United Kingdom
    United KingdomBritish138564280002
    GRAND, Daniel Frank
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    British44755240002
    HAYSOM, Charles Stewart
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritish89310950002
    HAYSOM, Charles Stewart
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritish89310950002
    HICKLIN, Rebecca
    Capitol Court, One Capitol Park
    Dodworth
    S75 3EZ Barnsley
    2nd Floor
    United Kingdom
    Director
    Capitol Court, One Capitol Park
    Dodworth
    S75 3EZ Barnsley
    2nd Floor
    United Kingdom
    United KingdomBritish243481450002
    IZZO, Edward
    5 Nottingham Drive
    Nashua
    New Hampshire 03062
    United States
    Director
    5 Nottingham Drive
    Nashua
    New Hampshire 03062
    United States
    American93450960001
    LAKE, David Howard
    Aston Lane
    S33 6RA Hope
    Edge Farm
    The Hope Valley
    United Kingdom
    Director
    Aston Lane
    S33 6RA Hope
    Edge Farm
    The Hope Valley
    United Kingdom
    United KingdomBritish24018820002
    MARRILL, Robert Brian
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritish146789050001
    MCLEAN, William Bell
    Alderbush 2 Wellington Terrace
    ML11 7QQ Lanark
    Strathclyde
    Director
    Alderbush 2 Wellington Terrace
    ML11 7QQ Lanark
    Strathclyde
    British46199850001
    PRICE, Dennis Paul
    121 Ecclesall Road South
    S11 9PJ Sheffield
    South Yorkshire
    Director
    121 Ecclesall Road South
    S11 9PJ Sheffield
    South Yorkshire
    American88580100001
    PROCTER, Stephen John
    Grange Barn
    Ingham Lane, Bradshaw
    HX2 9PE Halifax
    West Yorkshire
    Director
    Grange Barn
    Ingham Lane, Bradshaw
    HX2 9PE Halifax
    West Yorkshire
    British70065550001
    PROCTER, Stephen John
    Grange Barn
    Ingham Lane, Bradshaw
    HX2 9PE Halifax
    West Yorkshire
    Director
    Grange Barn
    Ingham Lane, Bradshaw
    HX2 9PE Halifax
    West Yorkshire
    British70065550001
    RAISTRICK, Benjamin Paul
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritish238573760001
    SHARLAND, Graham Christopher
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    British88580010003
    STEAD, William Jalland
    23 Tasso Road
    W6 8LY London
    Director
    23 Tasso Road
    W6 8LY London
    New Zealand90093220002
    WASHER, Iain Cyril
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritish205088830001
    WHITE, Anthony John
    17 Little Fryth
    Finchampstead
    RG40 3RN Wokingham
    Berkshire
    Director
    17 Little Fryth
    Finchampstead
    RG40 3RN Wokingham
    Berkshire
    United KingdomBritish90988790001

    Who are the persons with significant control of ANCALA WATER SERVICES (ESTATES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    1
    England
    Mar 15, 2018
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11057296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityUnited Kingdom (Great Britain)
    Place RegisteredCompanies House
    Registration Number2180706
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0