ANCALA WATER SERVICES (DEFENCE) LIMITED - BARNSLEY


Company Profile Company Filings

Overview

ANCALA WATER SERVICES (DEFENCE) LIMITED is a Private Limited Company from BARNSLEY UNITED KINGDOM and has the status: Active.
ANCALA WATER SERVICES (DEFENCE) LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04617059. The accounts status is FULL and accounts are next due on 31/12/2024.

ANCALA WATER SERVICES (DEFENCE) LIMITED - BARNSLEY

This company is listed in the following categories:
37000 - Sewerage
84220 - Defence activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 1B REDBROOK BUSINESS PARK
BARNSLEY
SOUTH YORKSHIRE
S75 1JN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
KELDA WATER SERVICES (DEFENCE) LIMITED (until 16/03/2018)
BREY SERVICES LIMITED (until 27/10/2009)

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ASHLEY PATRICK RODERICK HOUGH Apr 1983 British Director 2019-04-04 CURRENT
MR SPENCE MATTHEW CLUNIE Oct 1972 British Director 2018-03-15 CURRENT
MR MICHAEL JOHN HOWARTH Mar 1967 British Director 2021-03-08 CURRENT
MR NAVEED HUSSAIN Dec 1978 British Director 2020-06-01 CURRENT
MISS SANDRA STATELOVA Oct 1990 Slovak,British Director 2022-05-19 UNTIL 2023-08-14 RESIGNED
INHOCO FORMATIONS LIMITED Corporate Nominee Director 2002-12-13 UNTIL 2003-03-05 RESIGNED
EDWARD IZZO Sep 1947 American Director 2003-08-15 UNTIL 2005-10-20 RESIGNED
MR ANDREW LAWSON ROACH Jun 1975 British Director 2015-09-01 UNTIL 2018-02-03 RESIGNED
MR IAN GEOFFREY RAWSON May 1965 British Director 2015-09-01 UNTIL 2016-07-22 RESIGNED
GRAHAM CHRISTOPHER SHARLAND Jun 1961 British Director 2003-03-05 UNTIL 2006-01-11 RESIGNED
MR STEPHEN JOHN PROCTER Sep 1952 British Director 2003-03-05 UNTIL 2005-01-01 RESIGNED
MR STEPHEN JOHN PROCTER Sep 1952 British Director 2005-04-28 UNTIL 2008-08-06 RESIGNED
DENNIS PAUL PRICE Jun 1950 American Director 2003-03-05 UNTIL 2003-07-29 RESIGNED
MR TIMOTHY PARKINSON Apr 1966 British Director 2015-01-27 UNTIL 2017-03-31 RESIGNED
MR MICHAEL PAPAIACOVOU Dec 1988 Cypriot Director 2019-01-17 UNTIL 2022-05-19 RESIGNED
MR ROBERT BRIAN MARRILL Dec 1957 British Director 2009-11-02 UNTIL 2016-08-23 RESIGNED
MR IAN GEOFFREY RAWSON May 1965 British Director 2018-02-03 UNTIL 2018-03-15 RESIGNED
MS ANGELA WENDY MIRIAM WHITE Secretary 2016-04-01 UNTIL 2018-03-15 RESIGNED
MISS LAURA TREANOR Secretary 2019-03-12 UNTIL 2020-05-31 RESIGNED
MR ROBERT CHRISTOPHER HILL Jul 1959 British Secretary 2006-05-26 UNTIL 2016-04-01 RESIGNED
JANE CLAIRE DOWNES British Secretary 2003-03-05 UNTIL 2006-05-26 RESIGNED
A B & C SECRETARIAL LIMITED Corporate Nominee Secretary 2002-12-13 UNTIL 2003-03-05 RESIGNED
MR GAVIN MICHAEL CAWTHRA Jun 1962 British Director 2006-02-17 UNTIL 2015-01-27 RESIGNED
MR CHARLES STEWART HAYSOM Jan 1957 British Director 2017-08-14 UNTIL 2018-03-15 RESIGNED
DANIEL FRANK GRAND Dec 1951 British Director 2006-01-11 UNTIL 2006-01-20 RESIGNED
DAVID GODFREY Dec 1966 British Director 2017-01-06 UNTIL 2021-03-31 RESIGNED
ELIZABETH JANE GAWITH Jan 1955 British Director 2003-03-05 UNTIL 2005-04-07 RESIGNED
MR RICHARD DAVID FLINT May 1968 British Director 2003-07-31 UNTIL 2005-04-28 RESIGNED
CHARLES VICTOR FIRLOTTE Sep 1954 Canadian Director 2003-03-05 UNTIL 2003-07-31 RESIGNED
MRS PAMELA JANE DOHERTY Aug 1969 British Director 2015-08-19 UNTIL 2017-08-14 RESIGNED
MR GRAHAM DIXON Mar 1953 British Director 2012-04-30 UNTIL 2013-03-03 RESIGNED
WILLIAM JALLAND STEAD Oct 1946 New Zealand Director 2003-03-05 UNTIL 2009-10-30 RESIGNED
MR ADAM JOHN BIDDER Aug 1970 British Director 2005-01-01 UNTIL 2006-02-17 RESIGNED
MR DANIEL BACON Feb 1990 British Director 2018-03-15 UNTIL 2018-04-19 RESIGNED
MR CHARLES WILLIAM GRANT HERRIOTT Apr 1986 British Director 2018-04-19 UNTIL 2018-11-01 RESIGNED
REBECCA HICKLIN May 1985 British Director 2018-02-22 UNTIL 2020-02-21 RESIGNED
MR CHARLES STEWART HAYSOM Jan 1957 British Director 2013-03-03 UNTIL 2015-01-27 RESIGNED
MR DAVID HOWARD LAKE Aug 1953 British Director 2005-04-07 UNTIL 2009-10-22 RESIGNED
NON-EXECTUIVE DIRECTOR PAUL DAVID WYNN Feb 1954 British Director 2003-03-05 UNTIL 2012-04-30 RESIGNED
MR ANTHONY JOHN WHITE Jun 1955 British Director 2005-10-20 UNTIL 2009-10-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ancala Water Services Bidco Limited 2018-03-15 Barnsley   Ownership of shares 75 to 100 percent
Kelda Water Services Limited 2016-04-06 - 2018-03-15 Bradford   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTSMOUTH WATER HOLDINGS LIMITED HAVANT Active FULL 82990 - Other business support service activities n.e.c.
ANCALA WATER SERVICES (ESTATES) LIMITED BARNSLEY UNITED KINGDOM Active FULL 37000 - Sewerage
ANCALA FORNIA LIMITED HAVANT UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 36000 - Water collection, treatment and supply
ANCALA FORNIA HOLDCO LIMITED HAVANT ENGLAND Active GROUP 36000 - Water collection, treatment and supply
ANCALA FORNIA MIDCO LIMITED HAVANT ENGLAND Active AUDIT EXEMPTION SUBSI 36000 - Water collection, treatment and supply
ANCALA WATER SERVICES TOPCO LIMITED LONDON Active FULL 99999 - Dormant Company
ANCALA WATER SERVICES MIDCO1 LIMITED LONDON Active FULL 99999 - Dormant Company
ANCALA WATER SERVICES MIDCO2 LIMITED LONDON Active GROUP 99999 - Dormant Company
ANCALA WATER SERVICES HOLDCO LIMITED LONDON Active FULL 36000 - Water collection, treatment and supply
ANCALA WATER SERVICES BIDCO LIMITED BARNSLEY UNITED KINGDOM Active FULL 99999 - Dormant Company
ANCALA WATER SERVICES INVESTCO LIMITED LONDON Active GROUP 99999 - Dormant Company
IRIS CARE GROUP (ENGLAND) LIMITED GLOUCESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
IRIS CARE GROUP LIMITED ST MELLONS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
IRIS CARE GROUP MIDCO LIMITED CARDIFF UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ELEIA LIMITED WETHERBY UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ELEIA HOLDCO LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
IRIS CARE GROUP (WALES) LIMITED CARDIFF WALES Active FULL 64209 - Activities of other holding companies n.e.c.
ANCALA MIDSTREAM ACQUISITIONS LIMITED ST HELIER JERSEY Active GROUP None Supplied
ANCALA PARTNERS LLP LONDON ENGLAND Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-02 31-03-2023 824 Cash 21,245 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANCALA WATER SERVICES (ESTATES) LIMITED BARNSLEY UNITED KINGDOM Active FULL 37000 - Sewerage
CHEMLAB LTD BARNSLEY Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
ECO-THERMAL DESIGN LTD BARNSLEY Active TOTAL EXEMPTION FULL 43290 - Other construction installation
YOUR VA LTD BARNSLEY Active DORMANT 82990 - Other business support service activities n.e.c.
DCL RENTALS LIMITED BARNSLEY ENGLAND Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CARES LABORATORY LIMITED BARNSLEY ENGLAND Active TOTAL EXEMPTION FULL 20411 - Manufacture of soap and detergents
BARTEC MUNICIPAL TECHNOLOGIES LIMITED BARNSLEY UNITED KINGDOM Active SMALL 32990 - Other manufacturing n.e.c.
SIMPLE LIVING ECO LTD BARNSLEY ENGLAND Active TOTAL EXEMPTION FULL 20411 - Manufacture of soap and detergents
YORKSHIRE NEW BUILD SOLUTIONS LTD BARNSLEY ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects