ANCALA WATER SERVICES (ESTATES) LIMITED
Overview
| Company Name | ANCALA WATER SERVICES (ESTATES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04617130 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ANCALA WATER SERVICES (ESTATES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KELDA WATER SERVICES (ESTATES) LIMITED | Mar 25, 2010 | Mar 25, 2010 |
| BREY UTILITIES LIMITED | Feb 12, 2003 | Feb 12, 2003 |
| INHOCO 2781 LIMITED | Dec 13, 2002 | Dec 13, 2002 |
What are the latest accounts for ANCALA WATER SERVICES (ESTATES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ANCALA WATER SERVICES (ESTATES) LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for ANCALA WATER SERVICES (ESTATES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 33 pages | AA | ||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
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 pages | AD01 | ||
Register(s) moved to registered office address 2nd Floor One Capitol Court Capitol Park Dodworth Barnsley S75 3TZ | 1 pages | AD04 | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Termination of appointment of David Godfrey as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Change of details for Ancala Water Services Bidco Limited as a person with significant control on Mar 17, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Michael John Howarth as a director on Mar 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||
Appointment of Mr Naveed Hussain as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Laura Treanor as a secretary on May 31, 2020 | 1 pages | TM02 | ||
Termination of appointment of Rebecca Hicklin as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 26 pages | AA | ||
Director's details changed for Mr Ashley Patrick Roderick Hough on May 10, 2019 | 2 pages | CH01 | ||
Appointment of Mr Ashley Patrick Roderick Hough as a director on Apr 04, 2019 | 2 pages | AP01 | ||
Who are the officers of ANCALA WATER SERVICES (ESTATES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOUGH, Ashley Patrick Roderick | Director | Redbrook Business Park Wilthorpe Road S75 1JN Barnsley Unit 1b South Yorkshire United Kingdom | United Kingdom | British | 255281700002 | |||||
| HOWARTH, Michael John | Director | Redbrook Business Park Wilthorpe Road S75 1JN Barnsley Unit 1b South Yorkshire United Kingdom | England | British | 280942220001 | |||||
| HUSSAIN, Naveed | Director | Redbrook Business Park Wilthorpe Road S75 1JN Barnsley Unit 1b South Yorkshire United Kingdom | England | British | 270348060001 | |||||
| OWENS, David William | Director | 40 Gracechurch Street EC3V 0BT London C/O Ancala Partners Llp United Kingdom | England | British | 110731260001 | |||||
| DOWNES, Jane Claire | Secretary | 3 Oakleigh View Baildon BD17 5TP Shipley West Yorkshire | British | 48088850001 | ||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||
| TREANOR, Laura | Secretary | Floor One Capitol Court Capitol Park S75 3TZ Dodworth 2nd Barnsley | 256874370001 | |||||||
| WHITE, Angela Wendy Miriam | Secretary | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | 207124450001 | |||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BACON, Daniel Imbroinisi | Director | c/o Ancala Partners Llp Gracechurch Street EC3V 0BT London 40 England | United Kingdom | British | 202641820001 | |||||
| BIDDER, Adam John | Director | Kensington Court Lodge Moor S10 4NL Sheffield 4 South Yorkshire | England | British | 100999070001 | |||||
| CAWTHRA, Gavin Michael | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire England | England | British | 109304380002 | |||||
| CLUNIE, Spence Matthew | Director | c/o Ancala Partners Llp Gracechurch Street EC3V 0BT London 40 England | England | British | 112300350001 | |||||
| DIXON, Graham | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 72261110003 | |||||
| DOHERTY, Pamela Jane | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | England | British | 261608630001 | |||||
| FIRLOTTE, Charles Victor | Director | The Meadow Rawdon Road, Horsforth LS18 4EA Leeds West Yorkshire | Canadian | 69572950002 | ||||||
| FLINT, Richard David | Director | Ilkley Road LS21 3JR Otley Clydeville West Yorkshire | United Kingdom | British | 152067570001 | |||||
| GAWITH, Elizabeth Jane | Director | Ham Mill Ham Hill, Holcombe BA3 5QD Bath Somerset | England | British | 41449040003 | |||||
| GODFREY, David | Director | One Capitol Court Capitol Park S75 3TZ Dodworth 2nd Floor Barnsley United Kingdom | United Kingdom | British | 138564280002 | |||||
| GRAND, Daniel Frank | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | 44755240002 | ||||||
| HAYSOM, Charles Stewart | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 89310950002 | |||||
| HAYSOM, Charles Stewart | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 89310950002 | |||||
| HICKLIN, Rebecca | Director | Capitol Court, One Capitol Park Dodworth S75 3EZ Barnsley 2nd Floor United Kingdom | United Kingdom | British | 243481450002 | |||||
| IZZO, Edward | Director | 5 Nottingham Drive Nashua New Hampshire 03062 United States | American | 93450960001 | ||||||
| LAKE, David Howard | Director | Aston Lane S33 6RA Hope Edge Farm The Hope Valley United Kingdom | United Kingdom | British | 24018820002 | |||||
| MARRILL, Robert Brian | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 146789050001 | |||||
| MCLEAN, William Bell | Director | Alderbush 2 Wellington Terrace ML11 7QQ Lanark Strathclyde | British | 46199850001 | ||||||
| PRICE, Dennis Paul | Director | 121 Ecclesall Road South S11 9PJ Sheffield South Yorkshire | American | 88580100001 | ||||||
| PROCTER, Stephen John | Director | Grange Barn Ingham Lane, Bradshaw HX2 9PE Halifax West Yorkshire | British | 70065550001 | ||||||
| PROCTER, Stephen John | Director | Grange Barn Ingham Lane, Bradshaw HX2 9PE Halifax West Yorkshire | British | 70065550001 | ||||||
| RAISTRICK, Benjamin Paul | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | England | British | 238573760001 | |||||
| SHARLAND, Graham Christopher | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | 88580010003 | ||||||
| STEAD, William Jalland | Director | 23 Tasso Road W6 8LY London | New Zealand | 90093220002 | ||||||
| WASHER, Iain Cyril | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | United Kingdom | British | 205088830001 | |||||
| WHITE, Anthony John | Director | 17 Little Fryth Finchampstead RG40 3RN Wokingham Berkshire | United Kingdom | British | 90988790001 |
Who are the persons with significant control of ANCALA WATER SERVICES (ESTATES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ancala Water Services Bidco Limited | Mar 15, 2018 | Capitol Court Dodworth S75 3TZ Barnsley 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kelda Water Services Limited | Apr 06, 2016 | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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