CompanyTrack
C

CATCHMENT TAY LIMITED

Active Edinburgh

Sewerage

0 employees
Sewerage
C

CATCHMENT TAY LIMITED

Sewerage

Founded 8 Jun 1998 Active Edinburgh, United Kingdom 0 employees
Sewerage
Accounts Submitted 17 Sept 2025
Confirmation Statement Submitted 18 Aug 2025
Net assets £20.12M £567.83K 2024 year on year
Total assets £55.38M £5.99M 2024 year on year
Total Liabilities £35.26M £6.56M 2024 year on year
Charges 19
19 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom

Credit Report

Discover CATCHMENT TAY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£10.18M

Increased by £899.60k (+10%)

Net Assets

£20.12M

Increased by £567.83k (+3%)

Total Liabilities

£35.26M

Decreased by £6.56M (-16%)

Turnover

£27.89M

Increased by £685.93k (+3%)

Employees

N/A

Debt Ratio

64%

Decreased by 4 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 55 resigned
Status
Amit Rishi Jaysukh ThakrarDirectorBritishEngland3824 Feb 2022Active
Anthony MckennaDirectorBritishUnited Kingdom601 Apr 2023Active
Carl Harvey DixDirectorBritishUnited Kingdom6030 Jan 2023Active
Infrastructure Managers LimitedCorporate-secretaryUnited KingdomUnknown14 Apr 2008Active
Josh Callum BondDirectorBritishUnited Kingdom341 May 2024Active
Roy KyleDirectorBritishUnited Kingdom6528 Feb 2023Active

Shareholders

Shareholders (1)

Prudential Trustee Company Limited
100.0%
1,000,00217 Jun 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Catchment Tay Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Prudential Trustee Company Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

CATCHMENT TAY HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
M&G TRUSTEE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HWT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTERNATIONAL WATER (TAY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENO (TAY) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
VEOLIA WATER ENTERPRISE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VEOLIA WATER UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF ISSUERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
VEOLIA UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VEOLIA ENVIRONNEMENT SA france
BIIF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFM INVESTMENTS LIMITED united kingdom
CATCHMENT TAY LIMITED Current Company

Charges

Charges

19 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
17 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(26 pages)
18 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-18 with no updatesView(3 pages)
20 Feb 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
30 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(26 pages)
22 Aug 2024Confirmation StatementConfirmation statement made on 2024-08-22 with no updatesView(3 pages)
17 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

18 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-18 with no updates

20 Feb 2025 Officers

Change Corporate Secretary Company With Change Date

30 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

22 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-08-22 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

5 months ago on 17 Sept 2025

Confirmation statement made on 2025-08-18 with no updates

6 months ago on 18 Aug 2025

Change Corporate Secretary Company With Change Date

12 months ago on 20 Feb 2025

Annual accounts made up to 2023-12-31

1 years ago on 30 Sept 2024

Confirmation statement made on 2024-08-22 with no updates

1 years ago on 22 Aug 2024