Company NameKelda Group Share Scheme Trustees Limited
Company StatusDissolved
Company Number02404390
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NamesPrecis (922) Limited and Yorkshire Water Share Scheme Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameLesley Bryenton
NationalityBritish
StatusClosed
Appointed07 December 1993(4 years, 4 months after company formation)
Appointment Duration21 years, 4 months (closed 07 April 2015)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(20 years, 8 months after company formation)
Appointment Duration5 years (closed 07 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
WF2 7EB
Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 1997)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Secretary NameMr Roy Gibbons
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address15 Bank Close
Bolsover
Chesterfield
Derbyshire
S44 6NE
Director NameDavid John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1999)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameSteven John Webb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 November 2000)
RoleSecretary
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Philip John Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Longbottom Barn
Warley Wood Lane, Luddendenfoot
Halifax
West Yorkshire
HX2 6BW
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2005)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(17 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ

Contact

Websitewww.keldagroup.com

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kelda Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
3 September 2014Satisfaction of charge 1 in full (1 page)
3 September 2014Satisfaction of charge 1 in full (1 page)
14 November 2013Accounts made up to 31 March 2013 (7 pages)
14 November 2013Accounts made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (5 pages)
5 March 2013Secretary's details changed for Lesley Bryenton on 1 January 2013 (2 pages)
5 March 2013Secretary's details changed for Lesley Bryenton on 1 January 2013 (2 pages)
5 March 2013Secretary's details changed for Lesley Bryenton on 1 January 2013 (2 pages)
16 October 2012Accounts made up to 31 March 2012 (7 pages)
16 October 2012Accounts made up to 31 March 2012 (7 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts made up to 31 March 2011 (7 pages)
15 December 2011Accounts made up to 31 March 2011 (7 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
10 December 2010Full accounts made up to 31 March 2010 (9 pages)
10 December 2010Full accounts made up to 31 March 2010 (9 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Termination of appointment of Allison Bainbridge as a director (1 page)
8 April 2010Appointment of Mr Robert Christopher Hill as a director (2 pages)
8 April 2010Appointment of Mr Robert Christopher Hill as a director (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (9 pages)
23 December 2009Full accounts made up to 31 March 2009 (9 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Allison Margaret Bainbridge on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (3 pages)
22 May 2009Resolutions
  • RES13 ‐ Section 175 quoted and autoriation of conflict situations 15/05/2009
(4 pages)
22 May 2009Resolutions
  • RES13 ‐ Section 175 quoted and autoriation of conflict situations 15/05/2009
(4 pages)
29 January 2009Secretary's change of particulars / lesley bryenton / 22/09/2008 (1 page)
29 January 2009Secretary's change of particulars / lesley bryenton / 22/09/2008 (1 page)
10 December 2008Full accounts made up to 31 March 2008 (9 pages)
10 December 2008Full accounts made up to 31 March 2008 (9 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
28 October 2008Resolutions
  • RES13 ‐ Agreements 10/10/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 October 2008Resolutions
  • RES13 ‐ Agreements 10/10/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
26 November 2007Auditor's resignation (2 pages)
26 November 2007Auditor's resignation (2 pages)
15 October 2007Full accounts made up to 31 March 2007 (10 pages)
15 October 2007Full accounts made up to 31 March 2007 (10 pages)
17 September 2007Return made up to 13/09/07; full list of members (2 pages)
17 September 2007Return made up to 13/09/07; full list of members (2 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
15 September 2006Return made up to 13/09/06; full list of members (2 pages)
15 September 2006Return made up to 13/09/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 March 2006 (10 pages)
15 August 2006Full accounts made up to 31 March 2006 (10 pages)
16 September 2005Full accounts made up to 31 March 2005 (7 pages)
16 September 2005Full accounts made up to 31 March 2005 (7 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
13 September 2004Return made up to 13/09/04; full list of members (2 pages)
13 September 2004Return made up to 13/09/04; full list of members (2 pages)
3 August 2004Full accounts made up to 31 March 2004 (9 pages)
3 August 2004Full accounts made up to 31 March 2004 (9 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
17 October 2003Return made up to 30/09/03; full list of members (2 pages)
17 October 2003Return made up to 30/09/03; full list of members (2 pages)
15 September 2003Full accounts made up to 31 March 2003 (9 pages)
15 September 2003Full accounts made up to 31 March 2003 (9 pages)
23 October 2002Full accounts made up to 31 March 2002 (7 pages)
23 October 2002Full accounts made up to 31 March 2002 (7 pages)
1 October 2002Return made up to 30/09/02; full list of members (3 pages)
1 October 2002Return made up to 30/09/02; full list of members (3 pages)
16 October 2001Return made up to 30/09/01; full list of members (2 pages)
16 October 2001Return made up to 30/09/01; full list of members (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (7 pages)
25 September 2001Full accounts made up to 31 March 2001 (7 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
13 July 2001Auditor's resignation (1 page)
13 July 2001Auditor's resignation (1 page)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (1 page)
30 November 2000Return made up to 30/09/00; no change of members (2 pages)
30 November 2000Return made up to 30/09/00; no change of members (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
16 October 2000Full accounts made up to 31 March 2000 (9 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
2 November 1999Secretary's particulars changed (1 page)
2 November 1999Secretary's particulars changed (1 page)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Full accounts made up to 31 March 1999 (9 pages)
16 September 1999Full accounts made up to 31 March 1999 (9 pages)
25 August 1999Company name changed yorkshire water share scheme tru stees LIMITED\certificate issued on 26/08/99 (2 pages)
25 August 1999Company name changed yorkshire water share scheme tru stees LIMITED\certificate issued on 26/08/99 (2 pages)
28 October 1998Return made up to 30/09/98; no change of members (5 pages)
28 October 1998Return made up to 30/09/98; no change of members (5 pages)
7 September 1998Full accounts made up to 31 March 1998 (8 pages)
7 September 1998Full accounts made up to 31 March 1998 (8 pages)
30 October 1997Return made up to 30/09/97; no change of members (5 pages)
30 October 1997Return made up to 30/09/97; no change of members (5 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
5 September 1997Full accounts made up to 31 March 1997 (7 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
12 November 1996Secretary's particulars changed (1 page)
12 November 1996Secretary's particulars changed (1 page)
13 October 1996Return made up to 30/09/96; full list of members (6 pages)
13 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Full accounts made up to 31 March 1996 (7 pages)
11 July 1996Full accounts made up to 31 March 1996 (7 pages)
4 October 1995Return made up to 30/09/95; no change of members (5 pages)
4 October 1995Return made up to 30/09/95; no change of members (5 pages)
20 July 1995Full accounts made up to 31 March 1995 (7 pages)
20 July 1995Full accounts made up to 31 March 1995 (7 pages)
3 November 1989Memorandum and Articles of Association (12 pages)
3 November 1989Memorandum and Articles of Association (12 pages)