YORKSHIRE WATERJET LTD

Register to unlock more data on OkredoRegister

YORKSHIRE WATERJET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07199868

Incorporation date

23/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Ashley Industrial Estate, Morley, Leeds, West Yorkshire LS27 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2010)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon03/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Registered office address changed from Unit C3 Old Colliery Way Beighton Sheffield South Yorkshire S20 1DJ England to Unit 1 Ashley Industrial Estate Morley Leeds West Yorkshire LS27 0EL on 2022-05-23
dot icon28/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon02/04/2021
Change of details for Mr Steven Duckett as a person with significant control on 2021-03-23
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Registered office address changed from Unit 6 Enterprise Way, Holbrook Industrial Estate Holbrook Sheffield S20 3GL to Unit C3 Old Colliery Way Beighton Sheffield South Yorkshire S20 1DJ on 2020-09-28
dot icon31/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon13/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon18/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon01/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon05/01/2015
Registered office address changed from Unit 20 Brooker Way, Todwick Road Industrial Estate Dinnington Sheffield S25 3PH to Unit 6 Enterprise Way, Holbrook Industrial Estate Holbrook Sheffield S20 3GL on 2015-01-05
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-23
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-03-01
dot icon13/08/2014
Compulsory strike-off action has been discontinued
dot icon12/08/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Registered office address changed from , Unit 4, Bretfield Court, Bretton Street, Dewsbury, West Yorkshire, WF12 9BB, United Kingdom on 2013-08-27
dot icon24/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Termination of appointment of Jonathan Chambers as a director
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-2.63 % *

* during past year

Cash in Bank

£71,788.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
65.55K
-
0.00
84.23K
-
2022
5
70.22K
-
0.00
73.73K
-
2023
4
86.68K
-
0.00
71.79K
-
2023
4
86.68K
-
0.00
71.79K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

86.68K £Ascended23.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.79K £Descended-2.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duckett, Steven
Director
23/03/2010 - Present
-
Mr Jonathan Matthew Chambers
Director
23/03/2010 - 08/04/2011
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About YORKSHIRE WATERJET LTD

YORKSHIRE WATERJET LTD is an(a) Active company incorporated on 23/03/2010 with the registered office located at Unit 1 Ashley Industrial Estate, Morley, Leeds, West Yorkshire LS27 0EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSHIRE WATERJET LTD?

toggle

YORKSHIRE WATERJET LTD is currently Active. It was registered on 23/03/2010 .

Where is YORKSHIRE WATERJET LTD located?

toggle

YORKSHIRE WATERJET LTD is registered at Unit 1 Ashley Industrial Estate, Morley, Leeds, West Yorkshire LS27 0EL.

What does YORKSHIRE WATERJET LTD do?

toggle

YORKSHIRE WATERJET LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does YORKSHIRE WATERJET LTD have?

toggle

YORKSHIRE WATERJET LTD had 4 employees in 2023.

What is the latest filing for YORKSHIRE WATERJET LTD?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.