CompanyTrack
C

CATCHMENT TAY HOLDINGS LIMITED

Active Edinburgh

Sewerage

0 employees
SewerageActivities of head offices
C

CATCHMENT TAY HOLDINGS LIMITED

Sewerage

Founded 8 Jun 1998 Active Edinburgh, United Kingdom 0 employees
SewerageActivities of head offices
Accounts Submitted 13 Oct 2025
Confirmation Statement Submitted 18 Aug 2025
Net assets £1.00M £0.00 2023 year on year
Total assets £1.00M £0.00 2023 year on year
Total Liabilities £646.00 £0.00 2023 year on year
Charges 3
3 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 HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£1.00M

Total Liabilities

£646.00

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 54 resigned
Status
Amit Rishi Jaysukh ThakrarDirectorBritishEngland3822 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 (3)

Reno (tay) Limited
33.3%
333,33417 Jun 2016
International Water (tay) Limited
33.3%
333,33417 Jun 2016
Hwt Limited
33.3%
333,33417 Jun 2016

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Reno (tay) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

International Water (tay) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Hwt Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

INTERNATIONAL WATER (TAY) 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
RENO (TAY) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
BIIF BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
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
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 HOLDINGS LIMITED Current Company
CATCHMENT TAY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(86 pages)
18 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-18 with no updatesView(3 pages)
25 Feb 2025Persons With Significant ControlChange to Reno (Tay) Limited as a person with significant control on 2025-02-17View(2 pages)
25 Feb 2025Persons With Significant ControlChange to International Water (Tay) Limited as a person with significant control on 2025-02-17View(2 pages)
20 Feb 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
13 Oct 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

25 Feb 2025 Persons With Significant Control

Change to Reno (Tay) Limited as a person with significant control on 2025-02-17

25 Feb 2025 Persons With Significant Control

Change to International Water (Tay) Limited as a person with significant control on 2025-02-17

20 Feb 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 13 Oct 2025

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

6 months ago on 18 Aug 2025

Change to Reno (Tay) Limited as a person with significant control on 2025-02-17

11 months ago on 25 Feb 2025

Change to International Water (Tay) Limited as a person with significant control on 2025-02-17

11 months ago on 25 Feb 2025

Change Corporate Secretary Company With Change Date

12 months ago on 20 Feb 2025