Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANCALA WATER SERVICES (DEFENCE) LIMITED
Company Information for

ANCALA WATER SERVICES (DEFENCE) LIMITED

UNIT 1B REDBROOK BUSINESS PARK, WILTHORPE ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 1JN,
Company Registration Number
04617059
Private Limited Company
Active

Company Overview

About Ancala Water Services (defence) Ltd
ANCALA WATER SERVICES (DEFENCE) LIMITED was founded on 2002-12-13 and has its registered office in Barnsley. The organisation's status is listed as "Active". Ancala Water Services (defence) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANCALA WATER SERVICES (DEFENCE) LIMITED
 
Legal Registered Office
UNIT 1B REDBROOK BUSINESS PARK
WILTHORPE ROAD
BARNSLEY
SOUTH YORKSHIRE
S75 1JN
Other companies in S75
 
Previous Names
KELDA WATER SERVICES (DEFENCE) LIMITED16/03/2018
BREY SERVICES LIMITED27/10/2009
Filing Information
Company Number 04617059
Company ID Number 04617059
Date formed 2002-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB804391640  
Last Datalog update: 2023-12-07 05:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCALA WATER SERVICES (DEFENCE) 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 ANCALA WATER SERVICES (DEFENCE) LIMITED

Current Directors
Officer Role Date Appointed
SPENCE MATTHEW CLUNIE
Director 2018-03-15
REBECCA DEELEY
Director 2018-02-22
DAVID GODFREY
Director 2017-01-06
CHARLES WILLIAM GRANT HERRIOTT
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BACON
Director 2018-03-15 2018-04-19
ANGELA WENDY MIRIAM WHITE
Company Secretary 2016-04-01 2018-03-15
CHARLES STEWART HAYSOM
Director 2017-08-14 2018-03-15
IAN GEOFFREY RAWSON
Director 2018-02-03 2018-03-15
ANDREW LAWSON ROACH
Director 2015-09-01 2018-02-03
PAMELA JANE DOHERTY
Director 2015-08-19 2017-08-14
TIMOTHY PARKINSON
Director 2015-01-27 2017-03-31
ROBERT BRIAN MARRILL
Director 2009-11-02 2016-08-23
IAN GEOFFREY RAWSON
Director 2015-09-01 2016-07-22
ROBERT CHRISTOPHER HILL
Company Secretary 2006-05-26 2016-04-01
GAVIN MICHAEL CAWTHRA
Director 2006-02-17 2015-01-27
CHARLES STEWART HAYSOM
Director 2013-03-03 2015-01-27
GRAHAM DIXON
Director 2012-04-30 2013-03-03
PAUL DAVID WYNN
Director 2003-03-05 2012-04-30
WILLIAM JALLAND STEAD
Director 2003-03-05 2009-10-30
DAVID HOWARD LAKE
Director 2005-04-07 2009-10-22
ANTHONY JOHN WHITE
Director 2005-10-20 2009-10-22
STEPHEN JOHN PROCTER
Director 2005-04-28 2008-08-06
JANE CLAIRE DOWNES
Company Secretary 2003-03-05 2006-05-26
ADAM JOHN BIDDER
Director 2005-01-01 2006-02-17
DANIEL FRANK GRAND
Director 2006-01-11 2006-01-20
GRAHAM CHRISTOPHER SHARLAND
Director 2003-03-05 2006-01-11
EDWARD IZZO
Director 2003-08-15 2005-10-20
RICHARD DAVID FLINT
Director 2003-07-31 2005-04-28
ELIZABETH JANE GAWITH
Director 2003-03-05 2005-04-07
STEPHEN JOHN PROCTER
Director 2003-03-05 2005-01-01
CHARLES VICTOR FIRLOTTE
Director 2003-03-05 2003-07-31
DENNIS PAUL PRICE
Director 2003-03-05 2003-07-29
A B & C SECRETARIAL LIMITED
Nominated Secretary 2002-12-13 2003-03-05
INHOCO FORMATIONS LIMITED
Nominated Director 2002-12-13 2003-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES INVESTCO LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES BIDCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES MIDCO1 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES TOPCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES HOLDCO LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA WATER SERVICES MIDCO2 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
SPENCE MATTHEW CLUNIE ANCALA BIOENERGY HOLDCO LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SPENCE MATTHEW CLUNIE ANCALA BIOENERGY MIDCO LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SPENCE MATTHEW CLUNIE ANCALA BIOENERGY LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
SPENCE MATTHEW CLUNIE DAEDALUS MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE DAEDALUS TOPCO LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE DAEDALUS MIDCO LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE DAEDALUS ACQUISITIONS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
SPENCE MATTHEW CLUNIE SW (AEI II) LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS MIDCO 2 LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS MIDCO LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SPENCE MATTHEW CLUNIE SUNDANCE ACQUISITIONS TOPCO LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SPENCE MATTHEW CLUNIE ANCALA MEMBER LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
SPENCE MATTHEW CLUNIE ANCALA FP LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SPENCE MATTHEW CLUNIE LACANN ADVISORY LIMITED Director 2014-11-03 CURRENT 2014-11-03 Liquidation
SPENCE MATTHEW CLUNIE LACANN LIMITED Director 2010-08-05 CURRENT 2010-08-05 Dissolved 2017-06-15
REBECCA DEELEY ANCALA WATER SERVICES (ESTATES) LIMITED Director 2018-02-22 CURRENT 2002-12-13 Active
DAVID GODFREY ANCALA WATER SERVICES (ESTATES) LIMITED Director 2018-02-22 CURRENT 2002-12-13 Active
CHARLES WILLIAM GRANT HERRIOTT ANCALA WATER SERVICES BIDCO LIMITED Director 2018-04-09 CURRENT 2017-11-09 Active
CHARLES WILLIAM GRANT HERRIOTT ANCALA WATER SERVICES TOPCO LIMITED Director 2018-04-09 CURRENT 2017-11-09 Active
CHARLES WILLIAM GRANT HERRIOTT ANCALA WATER SERVICES HOLDCO LIMITED Director 2018-04-09 CURRENT 2017-11-09 Active
CHARLES WILLIAM GRANT HERRIOTT ANCALA WATER SERVICES INVESTCO LIMITED Director 2018-04-09 CURRENT 2017-11-23 Active
CHARLES WILLIAM GRANT HERRIOTT ANCALA WATER SERVICES MIDCO2 LIMITED Director 2018-04-09 CURRENT 2017-11-09 Active
CHARLES WILLIAM GRANT HERRIOTT ANCALA BIOENERGY HOLDCO LIMITED Director 2018-02-06 CURRENT 2017-03-29 Active
CHARLES WILLIAM GRANT HERRIOTT ANCALA BIOENERGY MIDCO LIMITED Director 2018-02-06 CURRENT 2017-03-29 Active
CHARLES WILLIAM GRANT HERRIOTT ANCALA BIOENERGY LIMITED Director 2018-02-06 CURRENT 2017-03-29 Active
CHARLES WILLIAM GRANT HERRIOTT GRIMSARGH SOLAR LIMITED Director 2017-12-21 CURRENT 2011-02-08 Active
CHARLES WILLIAM GRANT HERRIOTT FELL VIEW SOLAR LIMITED Director 2017-12-21 CURRENT 2014-05-12 Active
CHARLES WILLIAM GRANT HERRIOTT LINCOLN SKEGNESS SOLAR FARM LIMITED Director 2017-12-21 CURRENT 2014-09-25 Active
CHARLES WILLIAM GRANT HERRIOTT EBS WYMESWOLD LIMITED Director 2017-12-21 CURRENT 2014-10-21 Active
CHARLES WILLIAM GRANT HERRIOTT BROOKSIDE SOLAR FARM LIMITED Director 2017-12-21 CURRENT 2015-06-11 Active
CHARLES WILLIAM GRANT HERRIOTT BLUE HOUSE FARM SOLAR LIMITED Director 2017-12-21 CURRENT 2015-06-18 Active
CHARLES WILLIAM GRANT HERRIOTT LOW BURNTOFT SOLAR LIMITED Director 2017-12-21 CURRENT 2015-06-18 Active
CHARLES WILLIAM GRANT HERRIOTT HUNGERFORD SOLAR PROJECTS LIMITED Director 2017-12-21 CURRENT 2015-06-25 Active
CHARLES WILLIAM GRANT HERRIOTT GRANVILLE ROAD SOLAR LIMITED Director 2017-12-21 CURRENT 2015-08-04 Active
CHARLES WILLIAM GRANT HERRIOTT BLISWORTH SOLAR LIMITED Director 2017-12-21 CURRENT 2015-08-21 Active
CHARLES WILLIAM GRANT HERRIOTT SBC MONEYSTONE LIMITED Director 2017-12-21 CURRENT 2014-06-23 Active
CHARLES WILLIAM GRANT HERRIOTT ROCHESTER 007 LIMITED Director 2017-12-21 CURRENT 2014-09-25 Active
CHARLES WILLIAM GRANT HERRIOTT WARREN SOLAR LIMITED Director 2017-12-21 CURRENT 2015-03-10 Active
CHARLES WILLIAM GRANT HERRIOTT SHEEP SHED SOLAR LIMITED Director 2017-12-21 CURRENT 2015-06-11 Active
CHARLES WILLIAM GRANT HERRIOTT HERMITAGE SOLAR PARK LIMITED Director 2017-12-21 CURRENT 2013-03-05 Active
CHARLES WILLIAM GRANT HERRIOTT ANESCO BERRY COURT LIMITED Director 2017-12-21 CURRENT 2014-09-09 Active
CHARLES WILLIAM GRANT HERRIOTT ANESCO STUD FARM LIMITED Director 2017-12-21 CURRENT 2014-09-09 Active
CHARLES WILLIAM GRANT HERRIOTT HERMITAGE SOLAR LIMITED Director 2017-12-21 CURRENT 2014-09-09 Active
CHARLES WILLIAM GRANT HERRIOTT HIGH MEADOW SOLAR LIMITED Director 2017-12-21 CURRENT 2015-06-11 Active
CHARLES WILLIAM GRANT HERRIOTT BEECHES SOLAR LIMITED Director 2017-12-21 CURRENT 2015-06-11 Active
CHARLES WILLIAM GRANT HERRIOTT THE RUSHES SOLAR LIMITED Director 2017-12-21 CURRENT 2015-06-11 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
2023-12-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-14APPOINTMENT TERMINATED, DIRECTOR SANDRA STATELOVA
2022-11-21Register inspection address changed from 1 Capitol Court Dodworth Barnsley S75 3TZ England to Unit1B, Redbrook Business Park Wilthorpe Road Barnsley S75 1JN
2022-11-21AD02Register inspection address changed from 1 Capitol Court Dodworth Barnsley S75 3TZ England to Unit1B, Redbrook Business Park Wilthorpe Road Barnsley S75 1JN
2022-11-18CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-08-26FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAPAIACOVOU
2022-06-06DIRECTOR APPOINTED MISS SANDRA STATELOVA
2022-06-06AP01DIRECTOR APPOINTED MISS SANDRA STATELOVA
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAPAIACOVOU
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM 2nd Floor One Capitol Court Capitol Park Dodworth Barnsley S75 3TZ
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM 2nd Floor One Capitol Court Capitol Park Dodworth Barnsley S75 3TZ
2021-11-10AD04Register(s) moved to registered office address 2nd Floor One Capitol Court Capitol Park Dodworth Barnsley S75 3TZ
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY
2021-03-17PSC05Change of details for Ancala Water Services Bidco Limited as a person with significant control on 2021-03-17
2021-03-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOWARTH
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-03AP01DIRECTOR APPOINTED MR NAVEED HUSSAIN
2020-06-02TM02Termination of appointment of Laura Treanor on 2020-05-31
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HICKLIN
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-05CH01Director's details changed for Mr Ashley Patrick Roderick Hough on 2019-05-10
2019-04-09AP01DIRECTOR APPOINTED MR ASHLEY PATRICK RODERICK HOUGH
2019-03-28AP01DIRECTOR APPOINTED MR MICHAEL PAPAIACOVOU
2019-03-28AP03Appointment of Miss Laura Treanor as company secretary on 2019-03-12
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GRANT HERRIOTT
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-20AD02Register inspection address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ England to 1 Capitol Court Dodworth Barnsley S75 3TZ
2018-11-19CH01Director's details changed for Rebecca Deeley on 2018-11-19
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BACON
2018-04-26AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT
2018-03-16AP01DIRECTOR APPOINTED MR SPENCE MATTHEW CLUNIE
2018-03-16AP01DIRECTOR APPOINTED MR DANIEL BACON
2018-03-16TM02Termination of appointment of Angela Wendy Miriam White on 2018-03-15
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYSOM
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAWSON
2018-03-16RES15CHANGE OF COMPANY NAME 16/03/18
2018-03-16CERTNMCOMPANY NAME CHANGED KELDA WATER SERVICES (DEFENCE) LIMITED CERTIFICATE ISSUED ON 16/03/18
2018-03-16PSC02Notification of Ancala Water Services Bidco Limited as a person with significant control on 2018-03-15
2018-03-16PSC07CESSATION OF KELDA WATER SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22AP01DIRECTOR APPOINTED REBECCA DEELEY
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWSON ROACH
2018-02-15AP01DIRECTOR APPOINTED MR IAN GEOFFREY RAWSON
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14AP01DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE DOHERTY
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKINSON
2017-01-11AP01DIRECTOR APPOINTED DAVID GODFREY
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARRILL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAWSON
2016-04-13AP03SECRETARY APPOINTED MS ANGELA WENDY MIRIAM WHITE
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HILL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0113/11/15 FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23AP01DIRECTOR APPOINTED MR ANDREW LAWSON ROACH
2015-09-15AP01DIRECTOR APPOINTED MR IAN GEOFFREY RAWSON
2015-08-19AP01DIRECTOR APPOINTED MRS PAMELA JANE DOHERTY
2015-03-02RES01ALTER ARTICLES 03/02/2015
2015-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-02-03AP01DIRECTOR APPOINTED MR TIMOTHY PARKINSON
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYSOM
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CAWTHRA
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-18AR0113/11/14 FULL LIST
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-14AR0113/11/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-04AP01DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIXON
2012-11-26AR0113/11/12 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-02AP01DIRECTOR APPOINTED MR GRAHAM DIXON
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYNN
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM THORNCLIFFE HALL NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPLETOWN SHEFFIELD S35 2PQ
2011-11-18AR0113/11/11 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL CAWTHRA / 01/04/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID WYNN / 01/12/2010
2010-11-24AR0114/11/10 FULL LIST
2010-11-22AR0113/11/10 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-18AUDAUDITOR'S RESIGNATION
2009-12-06AR0113/11/09 FULL LIST
2009-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-27AD02SAIL ADDRESS CREATED
2009-11-21RES13SECTION 175(5) QUOTED 22/10/2009
2009-11-21RES13SECTION 175(5) QUOTED 22/10/2009
2009-11-09AP01DIRECTOR APPOINTED MR ROBERT BRIAN MARRILL
2009-11-04TM01TERMINATE DIR APPOINTMENT
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEAD
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAKE
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27RES15CHANGE OF NAME 23/10/2009
2009-10-27CERTNMCOMPANY NAME CHANGED BREY SERVICES LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN CAWTHRA / 14/01/2009
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LAKE / 30/06/2008
2008-11-13363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PROCTER
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13288bDIRECTOR RESIGNED
2006-03-07RES12VARYING SHARE RIGHTS AND NAMES
2006-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-14363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84220 - Defence activities



Licences & Regulatory approval
We could not find any licences issued to ANCALA WATER SERVICES (DEFENCE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANCALA WATER SERVICES (DEFENCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANCALA WATER SERVICES (DEFENCE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.238

This shows the max and average number of mortgages for companies with the same SIC code of 37000 - Sewerage

Intangible Assets
Patents
We have not found any records of ANCALA WATER SERVICES (DEFENCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANCALA WATER SERVICES (DEFENCE) LIMITED
Trademarks
We have not found any records of ANCALA WATER SERVICES (DEFENCE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANCALA WATER SERVICES (DEFENCE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dorset County Council 2013-05-21 GBP £974 Water
Shropshire Council 2013-04-19 GBP £352 Premises Related-Water
Shropshire Council 2012-10-24 GBP £174 Premises Related-Water
Shropshire Council 2011-11-08 GBP £4 Premises Related-Water
Shropshire Council 2011-10-28 GBP £165 Premises Related-Water

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANCALA WATER SERVICES (DEFENCE) 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 ANCALA WATER SERVICES (DEFENCE) 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 ANCALA WATER SERVICES (DEFENCE) 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.