About

Registered Number: 06433802
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Western House, Halifax Road, Bradford, West Yorkshire, BD6 2SZ

 

Having been setup in 2007, Saltaire Water Ltd are based in West Yorkshire, it's status at Companies House is "Active". There are 2 directors listed as Smith, Katharine Olivia Helen, Forrest, Chantal for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Katharine Olivia Helen 08 October 2018 - 1
FORREST, Chantal 31 December 2014 15 December 2017 1

Filing History

Document Type Date
GUARANTEE2 - N/A 21 July 2020
RP04SH01 - N/A 17 December 2019
RESOLUTIONS - N/A 12 December 2019
SH01 - Return of Allotment of shares 04 December 2019
CS01 - N/A 25 November 2019
TM01 - Termination of appointment of director 17 September 2019
AA - Annual Accounts 12 August 2019
CH01 - Change of particulars for director 16 July 2019
CH03 - Change of particulars for secretary 16 July 2019
CS01 - N/A 21 November 2018
AP01 - Appointment of director 09 October 2018
AP03 - Appointment of secretary 09 October 2018
AA - Annual Accounts 15 August 2018
TM02 - Termination of appointment of secretary 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 06 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 22 November 2010
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 16 December 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 18 December 2008
RESOLUTIONS - N/A 04 November 2008
RESOLUTIONS - N/A 04 November 2008
RESOLUTIONS - N/A 04 November 2008
287 - Change in situation or address of Registered Office 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
395 - Particulars of a mortgage or charge 23 May 2008
225 - Change of Accounting Reference Date 29 February 2008
395 - Particulars of a mortgage or charge 07 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
MEM/ARTS - N/A 29 November 2007
MEM/ARTS - N/A 29 November 2007
RESOLUTIONS - N/A 28 November 2007
MEM/ARTS - N/A 28 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
CERTNM - Change of name certificate 23 November 2007
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
A security over cash agreement 05 August 2008 Fully Satisfied

N/A

Security assignment agreement 05 August 2008 Fully Satisfied

N/A

Amendment agreement 07 May 2008 Outstanding

N/A

Debenture 26 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.