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.