Kelda Group Limited

  • Active
  • Incorporated on 1 Apr 1989

Reg Address: Western House, Halifax Road, Bradford BD6 2SZ

Previous Names:
Kelda Group Plc - 4 Aug 1999
Yorkshire Water Plc - 1 Apr 1989

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Kelda Group Limited" is a ltd and located in Western House, Halifax Road, Bradford BD6 2SZ. Kelda Group Limited is currently in active status and it was incorporated on 1 Apr 1989 (35 years 5 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Kelda Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Sybray Inman Director 1 Mar 2023 British Active
2 Lucy Nicola Shaw Director 9 May 2022 British Active
3 Christopher Ian Johns Director 16 Mar 2021 British Resigned
28 Feb 2023
4 Colin Gerard Loughran Director 16 Mar 2021 British Active
5 Nevil George Muncaster Director 21 Nov 2019 British Active
6 Nevil George Muncaster Director 21 Nov 2019 British Resigned
31 Jul 2021
7 Katharine Olivia Helen Smith Secretary 8 Oct 2018 - Active
8 Katharine Olivia Helen Smith Director 8 Oct 2018 British Active
9 Chantal Benedicte Forrest Director 31 Dec 2014 English,French Resigned
15 Dec 2017
10 Chantal Forrest Secretary 31 Dec 2014 - Resigned
15 Dec 2017
11 Elizabeth Marian Barber Director 2 Nov 2010 British Resigned
6 May 2022
12 Elizabeth Marian Barber Director 2 Nov 2010 British Active
13 Richard David Flint Director 1 Apr 2010 British Resigned
13 Sep 2019
14 Stuart Douglas Mcfarlane Director 25 Sep 2008 British Resigned
31 Dec 2014
15 Stephen Bernard Lilley Director 19 Feb 2008 British Resigned
6 Jun 2008
16 Stuart Harvey Baldwin Director 19 Feb 2008 British Resigned
6 Jun 2008
17 Richard John Cole Director 19 Feb 2008 British Resigned
22 May 2008
18 John George Norman Duthie-Jackson Director 19 Feb 2008 British Resigned
6 Jun 2008
19 Allison Margaret Bainbridge Director 18 Feb 2008 British Resigned
31 Mar 2010
20 Stuart Douglas Mcfarlane Secretary 27 Apr 2007 British Resigned
31 Dec 2014
21 Edmund John Seward Anderson Director 1 Jun 2005 British Resigned
13 Feb 2008
22 Catherine Rosemary Reid Avery Director 1 Jun 2005 British Resigned
13 Feb 2008
23 Christopher Charles Fisher Director 30 Jun 2003 British Resigned
13 Feb 2008
24 Martin George Towers Director 1 Mar 2003 British Resigned
18 Feb 2008
25 Richard Kramer Schmidt Director 2 Sep 2002 American Resigned
1 Aug 2007
26 Philip John Hudson Secretary 9 Nov 2000 British Resigned
27 Apr 2007
27 David John Salkeld Director 2 Oct 2000 British Resigned
13 Feb 2008
28 Kenneth Jackson Director 2 Oct 2000 British Resigned
30 Sep 2005
29 John Peter O`Kane Director 1 Sep 2000 Irish Resigned
30 Sep 2002
30 Kevin Ian Whiteman Director 1 Sep 2000 British Resigned
31 Mar 2015
31 John Alan Napier Director 1 Jun 1999 British Resigned
26 Sep 2008
32 James Robert Provan Pike Director 1 Jun 1999 British Resigned
25 Jul 2002
33 James Robert Provan Pike Director 1 Jun 1999 British Resigned
25 Jul 2002
34 Philip Robert Cox Director 1 Aug 1998 British Resigned
16 Aug 2000
35 James Henry Newman Director 5 Jan 1998 British Resigned
6 Aug 2002
36 Steven John Webb Secretary 20 Jan 1997 British Resigned
9 Nov 2000
37 Derek Franklyn Roberts Director 3 Sep 1996 British Resigned
30 Sep 2005
38 David Gordon Perry Director 3 Sep 1996 British Resigned
14 Jun 2000
39 Kevin Patrick Bond Director 1 Apr 1996 British Resigned
10 Apr 2000
40 Charles Brandon Gough Director 26 Mar 1996 British Resigned
31 Mar 2000
41 Brian Joseph Wilson Director 2 Jan 1996 British Resigned
5 Jan 1998
42 Colin Ivor Cooke Director 3 Apr 1995 British Resigned
26 Nov 1997
43 Patricia Jane Marsh Director 14 Dec 1994 British Resigned
27 May 1999
44 Jonson Cox Director 24 May 1994 British Resigned
31 Mar 2000
45 Christopher Henry Bruce Honeyborne Director 21 Dec 1993 British Resigned
29 Jul 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kelda Eurobond Co Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kelda Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 28 Sep 2023 Download PDF
2 Capital - Second Filing Allotment Shares 1 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 10 Oct 2022 Download PDF
3 Pages
4 Accounts - Full 31 Aug 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 3 Aug 2021 Download PDF
6 Mortgage - Satisfy Charge Full 29 Oct 2020 Download PDF
2 Pages
7 Confirmation Statement - No Updates 20 Oct 2020 Download PDF
3 Pages
8 Accounts - Full 29 Sep 2020 Download PDF
34 Pages
9 Resolution 12 Dec 2019 Download PDF
1 Pages
10 Capital - Allotment Shares 5 Dec 2019 Download PDF
3 Pages
11 Officers - Appoint Person Director Company With Name Date 4 Dec 2019 Download PDF
2 Pages
12 Confirmation Statement - No Updates 8 Oct 2019 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 17 Sep 2019 Download PDF
1 Pages
14 Accounts - Full 12 Aug 2019 Download PDF
34 Pages
15 Officers - Change Person Director Company With Change Date 16 Jul 2019 Download PDF
2 Pages
16 Officers - Change Person Secretary Company With Change Date 16 Jul 2019 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 9 Oct 2018 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 9 Oct 2018 Download PDF
2 Pages
19 Confirmation Statement - No Updates 4 Oct 2018 Download PDF
3 Pages
20 Accounts - Full 15 Aug 2018 Download PDF
32 Pages
21 Officers - Termination Director Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
22 Officers - Termination Secretary Company With Name Termination Date 4 Jan 2018 Download PDF
1 Pages
23 Accounts - Full 10 Oct 2017 Download PDF
32 Pages
24 Confirmation Statement - Updates 6 Oct 2017 Download PDF
4 Pages
25 Accounts - Full 11 Jan 2017 Download PDF
32 Pages
26 Confirmation Statement - Updates 6 Oct 2016 Download PDF
5 Pages
27 Accounts - Full 24 Dec 2015 Download PDF
37 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2015 Download PDF
6 Pages
29 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
1 Pages
30 Officers - Appoint Person Secretary Company With Name Date 6 Jan 2015 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 6 Jan 2015 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name Termination Date 5 Jan 2015 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 5 Jan 2015 Download PDF
1 Pages
34 Accounts - Full 9 Dec 2014 Download PDF
22 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2014 Download PDF
7 Pages
36 Accounts - Full 5 Nov 2013 Download PDF
20 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 25 Oct 2013 Download PDF
7 Pages
38 Capital - Allotment Shares 15 Feb 2013 Download PDF
5 Pages
39 Annual Return - Company With Made Up Date Bulk List Shareholders 6 Nov 2012 Download PDF
17 Pages
40 Capital - Cancellation Shares 5 Oct 2012 Download PDF
5 Pages
41 Accounts - Full 18 Sep 2012 Download PDF
20 Pages
42 Annual Return - Company With Made Up Date Bulk List Shareholders 19 Dec 2011 Download PDF
18 Pages
43 Accounts - Full 19 Dec 2011 Download PDF
20 Pages
44 Capital - Allotment Shares 20 Oct 2011 Download PDF
3 Pages
45 Capital - Allotment Shares 14 Jul 2011 Download PDF
3 Pages
46 Officers - Appoint Person Director Company With Name 15 Nov 2010 Download PDF
2 Pages
47 Accounts - Full 29 Oct 2010 Download PDF
18 Pages
48 Annual Return - Company With Made Up Date Bulk List Shareholders 12 Oct 2010 Download PDF
16 Pages
49 Capital - Allotment Shares 10 Sep 2010 Download PDF
3 Pages
50 Officers - Termination Director Company With Name 8 Apr 2010 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 8 Apr 2010 Download PDF
2 Pages
52 Capital - Allotment Shares 24 Feb 2010 Download PDF
2 Pages
53 Accounts - Full 23 Dec 2009 Download PDF
18 Pages
54 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 17 Nov 2009 Download PDF
2 Pages
56 Officers - Change Person Secretary Company With Change Date 11 Nov 2009 Download PDF
1 Pages
57 Officers - Change Person Director Company With Change Date 11 Nov 2009 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date Bulk List Shareholders 19 Oct 2009 Download PDF
6 Pages
59 Capital - Legacy 24 Sep 2009 Download PDF
2 Pages
60 Capital - Legacy 19 Aug 2009 Download PDF
2 Pages
61 Capital - Legacy 4 Aug 2009 Download PDF
2 Pages
62 Capital - Legacy 25 Jun 2009 Download PDF
2 Pages
63 Capital - Legacy 5 Jun 2009 Download PDF
5 Pages
64 Capital - Legacy 24 Apr 2009 Download PDF
18 Pages
65 Capital - Legacy 26 Mar 2009 Download PDF
2 Pages
66 Capital - Legacy 18 Mar 2009 Download PDF
25 Pages
67 Capital - Legacy 10 Mar 2009 Download PDF
2 Pages
68 Capital - Legacy 29 Jan 2009 Download PDF
2 Pages
69 Capital - Legacy 14 Jan 2009 Download PDF
2 Pages
70 Resolution 5 Jan 2009 Download PDF
2 Pages
71 Capital - Legacy 23 Dec 2008 Download PDF
2 Pages
72 Capital - Legacy 26 Nov 2008 Download PDF
1 Pages
73 Capital - Legacy 19 Nov 2008 Download PDF
19 Pages
74 Resolution 4 Nov 2008 Download PDF
3 Pages
75 Resolution 4 Nov 2008 Download PDF
3 Pages
76 Resolution 4 Nov 2008 Download PDF
3 Pages
77 Annual Return - Legacy 21 Oct 2008 Download PDF
6 Pages
78 Officers - Legacy 21 Oct 2008 Download PDF
1 Pages
79 Officers - Legacy 21 Oct 2008 Download PDF
1 Pages
80 Mortgage - Legacy 9 Sep 2008 Download PDF
1 Pages
81 Mortgage - Legacy 9 Sep 2008 Download PDF
1 Pages
82 Mortgage - Legacy 20 Aug 2008 Download PDF
5 Pages
83 Mortgage - Legacy 20 Aug 2008 Download PDF
5 Pages
84 Mortgage - Legacy 20 Aug 2008 Download PDF
12 Pages
85 Capital - Legacy 6 Aug 2008 Download PDF
24 Pages
86 Resolution 6 Aug 2008 Download PDF
10 Pages
87 Capital - Legacy 6 Aug 2008 Download PDF
23 Pages
88 Accounts - Group 1 Aug 2008 Download PDF
103 Pages
89 Resolution 3 Jul 2008 Download PDF
1 Pages
90 Incorporation - Re Registration Memorandum Articles 3 Jul 2008 Download PDF
46 Pages
91 Change Of Name - Certificate Re Registration Public Limited Company To Private 3 Jul 2008 Download PDF
1 Pages
92 Reregistration - Legacy 3 Jul 2008 Download PDF
1 Pages
93 Officers - Legacy 16 Jun 2008 Download PDF
1 Pages
94 Officers - Legacy 16 Jun 2008 Download PDF
1 Pages
95 Officers - Legacy 16 Jun 2008 Download PDF
1 Pages
96 Officers - Legacy 29 May 2008 Download PDF
1 Pages
97 Officers - Legacy 1 May 2008 Download PDF
1 Pages
98 Resolution 10 Mar 2008 Download PDF
4 Pages
99 Incorporation - Memorandum Articles 10 Mar 2008 Download PDF
98 Pages
100 Officers - Legacy 6 Mar 2008 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Enhance Academy Trust
Mutual People: Katharine Olivia Helen Smith
Active
2 Kelda Finance (No.1) Limited
Mutual People: Katharine Olivia Helen Smith , Colin Gerard Loughran , Elizabeth Marian Barber
Active
3 Yorkshire Water Estates Limited
Mutual People: Katharine Olivia Helen Smith , Elizabeth Marian Barber
Active - Proposal To Strike Off
4 Safe-Move Limited
Mutual People: Katharine Olivia Helen Smith , Elizabeth Marian Barber
Active
5 Saltaire Water Limited
Mutual People: Katharine Olivia Helen Smith , Colin Gerard Loughran , Elizabeth Marian Barber
Active
6 Glandwr Cyfyngedig
Mutual People: Katharine Olivia Helen Smith , Elizabeth Marian Barber
Active
7 Kelda Non-Reg Holdco Limited
Mutual People: Katharine Olivia Helen Smith , Colin Gerard Loughran , Elizabeth Marian Barber
Liquidation
8 Kelda Water Services (Projects) Limited
Mutual People: Katharine Olivia Helen Smith
Active
9 Kelda Energy Services (Old Whittington) Ltd
Mutual People: Katharine Olivia Helen Smith
dissolved
10 Kelda Finance (No.2) Limited
Mutual People: Katharine Olivia Helen Smith , Colin Gerard Loughran , Elizabeth Marian Barber
Active
11 Kelda Finance (No.3) Plc
Mutual People: Katharine Olivia Helen Smith , Colin Gerard Loughran , Elizabeth Marian Barber
Active
12 Kelda Limited
Mutual People: Katharine Olivia Helen Smith , Elizabeth Marian Barber
Active
13 Yorkshire Water Services Holdings Limited
Mutual People: Katharine Olivia Helen Smith , Colin Gerard Loughran , Elizabeth Marian Barber
Active
14 Yorkshire Water Finance Plc
Mutual People: Katharine Olivia Helen Smith , Colin Gerard Loughran , Elizabeth Marian Barber
Active
15 Yorkshire Water Limited
Mutual People: Katharine Olivia Helen Smith , Elizabeth Marian Barber
Active
16 Yorkshire Water Services Finance Limited
Mutual People: Katharine Olivia Helen Smith , Colin Gerard Loughran , Elizabeth Marian Barber
Active
17 Yorkshire Water Projects Limited
Mutual People: Katharine Olivia Helen Smith , Elizabeth Marian Barber
Liquidation
18 Omnetica Holding Limited
Mutual People: Katharine Olivia Helen Smith
dissolved
19 Kingston Communications Quest Trustees Limited
Mutual People: Katharine Olivia Helen Smith
dissolved
20 Xoserve Limited
Mutual People: Colin Gerard Loughran
Active
21 Yorkshire Water Services Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
22 Three Sixty Water Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
23 Kelda Eurobond Co Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
24 Kelda Water Services Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
25 Loop Customer Management Limited
Mutual People: Colin Gerard Loughran , Elizabeth Marian Barber
Active
26 Northumbrian Services Limited
Mutual People: Colin Gerard Loughran
Active
27 Northumbrian Water Finance Plc
Mutual People: Colin Gerard Loughran
Active
28 Northumbrian Water Limited
Mutual People: Colin Gerard Loughran
Active
29 Essex And Suffolk Water Limited
Mutual People: Colin Gerard Loughran
Active
30 Northumbrian Holdings Limited
Mutual People: Colin Gerard Loughran
Active
31 Reiver Holdings Limited
Mutual People: Colin Gerard Loughran
Active
32 Reiver Finance Limited
Mutual People: Colin Gerard Loughran
Active
33 Northumbrian Water Pension Trustees Limited
Mutual People: Colin Gerard Loughran
Active
34 Wave Utilities Limited
Mutual People: Colin Gerard Loughran
Active
35 Nwg Commercial Solutions Limited
Mutual People: Colin Gerard Loughran
Active
36 Bakethin Finance Plc
Mutual People: Colin Gerard Loughran
Active
37 Cnim Lagan (Cardiff) Limited
Mutual People: Colin Gerard Loughran
Active
38 Keyland Developments Limited
Mutual People: Elizabeth Marian Barber
Active