Company NameKelda Group Pension Trustees Limited
Company StatusActive
Company Number03309639
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 1997(27 years, 3 months ago)
Previous NamesYorkco 119G Limited and Yorkshire Water Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Simon Walker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2011(14 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Ian Graham Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Andrew George Thomas Clark
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Catherine Smith
StatusCurrent
Appointed01 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Donna Maxine Kingett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr John Bond
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NamePan Trustees UK Llp (Corporation)
StatusCurrent
Appointed01 March 2017(20 years, 1 month after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressPriory House Ellesmere Avenue
Marple
Stockport
SK6 7AH
Director NameJonson Cox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleManaging Director Yorkshire Wa
Correspondence AddressRockwood Mews 107 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8XF
Secretary NameDavid John Brimblecombe
NationalityBritish
StatusResigned
Appointed12 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 01 April 2001)
RoleSecretary
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameMr James Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Wood House
Main Street
Sutton On Derwent
York
YO41 4BT
Director NameMr David John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(11 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 03 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Ridge
Trip Garth Linton
Wetherby
West Yorkshire
LS22 4HY
Director NamePhilip John Boutwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 24 September 1999)
RoleChartered Engineer
Correspondence Address36 Springbank Crescent
Leeds
LS6 1AB
Director NameDr Kevin Patrick Bond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Wellhouse
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Director NamePhilip Jennison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 year, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 November 2017)
RoleWaste Water Technical Manager
Correspondence Address2 Applegarth
The Russets Sandal
Wakefield
West Yorkshire
WF2 6BZ
Director NameAndre Crosland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2000)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Rafborn Grove
Salendine Nook
Huddersfield
HD3 3UB
Director NameEdward John Goult
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2005)
RoleRetired
Correspondence Address29 Golf Avenue
Norton Tower
Halifax
West Yorkshire
HX2 0LE
Director NameRichard Keith Ackroyd
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Cottage
Stainland Dean
Halifax
West Yorkshire
HX4 9QA
Director NameJohn William Kidd
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(1 year, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 December 2014)
RoleUnison Convenor
Correspondence AddressStoneleigh
10 Toller Grove, Heaton
Bradford
BD9 5NP
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhinburn
Main Street, Summerbridge
Harrogate
HG3 4JF
Director NamePeter James Constantine
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(3 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 October 2015)
RoleRetired
Correspondence Address3 Bankfield Drive
Bradford Road, Wrenthorpe
Wakefield
WF2 0TB
Director NameMr Philip John Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(3 years, 9 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
Secretary NameTerence Moorhouse
NationalityBritish
StatusResigned
Appointed01 April 2001(4 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Correspondence Address2 Larch Grove
Oakwood Park
Bingley
West Yorkshire
BD16 4SF
Director NameMr Gavin Michael Cawthra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Hall Drive
Bramhope
Leeds
LS16 9JE
Director NameStephen Philip Grant
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2017)
RoleEngineer
Correspondence Address3 Sandhill Drive
Alwoodley
Leeds
LS17 8DU
Director NameJulie Jane Allan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address35 Merchants Quay
East Street
Leeds
West Yorkshire
LS9 8BA
Director NameMr Jeremy Nicholas Housley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressWood Cottage 4 Jim Hill Chain Road
Slaithwaite
Huddersfield
West Yorkshire
HD7 5TY
Director NamePeter Beaumont
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(11 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2018)
RoleChartered Town Planner (Mrtpi)
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Richard David Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(12 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMr Robert Christopher Hill
StatusResigned
Appointed28 October 2010(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 June 2018)
RoleCompany Director
Correspondence Address9 Kingsley Close
Sandal
Wakefield
WF2 7EB
Director NameMr John Herdman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Ian Leece
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkfield Gardens
Colton
Leeds
LS15 9DT
Director NameMr Howard Malcolm Cressey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Jacqueline Ann Wise
StatusResigned
Appointed01 August 2018(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Ian Richard Dunwell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekeldagroup.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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
4 August 2022Appointment of Mr John Bond as a director on 1 August 2022 (2 pages)
21 April 2022Termination of appointment of Ian Richard Dunwell as a director on 8 April 2022 (1 page)
10 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
18 March 2021Appointment of Ms Donna Maxine Kingett as a director on 18 March 2021 (2 pages)
18 March 2021Termination of appointment of Peter John Stirk as a director on 17 March 2021 (1 page)
16 March 2021Director's details changed for Pan Governance Limited Liability Partnership on 16 March 2021 (1 page)
13 January 2021Appointment of Mr Ian Richard Dunwell as a director on 1 January 2021 (2 pages)
13 January 2021Appointment of Ms Catherine Smith as a secretary on 1 January 2021 (2 pages)
13 January 2021Termination of appointment of Jacqueline Ann Wise as a secretary on 31 December 2020 (1 page)
13 January 2021Termination of appointment of Howard Malcolm Cressey as a director on 31 December 2020 (1 page)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 July 2019Secretary's details changed for Jacqueline Ann Broughton on 8 June 2019 (1 page)
17 October 2018Termination of appointment of Peter Beaumont as a director on 1 October 2018 (1 page)
17 October 2018Appointment of Andrew George Thomas Clark as a director on 1 October 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
7 August 2018Appointment of Jacqueline Ann Broughton as a secretary on 1 August 2018 (2 pages)
2 July 2018Termination of appointment of Robert Christopher Hill as a secretary on 27 June 2018 (1 page)
19 June 2018Director's details changed for Mr Ian Graham Knight on 3 May 2018 (2 pages)
30 May 2018Appointment of Mr Ian Graham Knight as a director on 3 May 2018 (2 pages)
13 April 2018Termination of appointment of David John Stevenson as a director on 6 April 2018 (1 page)
14 November 2017Termination of appointment of Ian Leece as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Philip Jennison as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Philip Jennison as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Stephen Philip Grant as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Stephen Philip Grant as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Ian Leece as a director on 1 November 2017 (1 page)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 August 2017Director's details changed for Mr David John Stevenson on 26 July 2017 (2 pages)
9 August 2017Director's details changed for Mr David John Stevenson on 26 July 2017 (2 pages)
12 April 2017Appointment of Pan Governance Llp as a director on 1 March 2017 (2 pages)
12 April 2017Appointment of Pan Governance Llp as a director on 1 March 2017 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 October 2016Termination of appointment of David John Brimblecombe as a director on 3 October 2016 (1 page)
19 October 2016Termination of appointment of David John Brimblecombe as a director on 3 October 2016 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
2 November 2015Appointment of Mr David John Stevenson as a director on 29 October 2015 (2 pages)
2 November 2015Appointment of Mr David John Stevenson as a director on 29 October 2015 (2 pages)
30 October 2015Termination of appointment of Peter James Constantine as a director on 29 October 2015 (1 page)
30 October 2015Termination of appointment of Peter James Constantine as a director on 29 October 2015 (1 page)
30 October 2015Appointment of Mr Howard Malcolm Cressey as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Mr Howard Malcolm Cressey as a director on 29 October 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 no member list (9 pages)
30 September 2015Annual return made up to 30 September 2015 no member list (9 pages)
9 January 2015Termination of appointment of John William Kidd as a director on 27 December 2014 (1 page)
9 January 2015Termination of appointment of John William Kidd as a director on 27 December 2014 (1 page)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 30 September 2014 no member list (11 pages)
1 October 2014Annual return made up to 30 September 2014 no member list (11 pages)
8 May 2014Appointment of Mr Ian Leece as a director (2 pages)
8 May 2014Appointment of Mr Ian Leece as a director (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 30 September 2013 no member list (10 pages)
2 October 2013Termination of appointment of John Herdman as a director (1 page)
2 October 2013Annual return made up to 30 September 2013 no member list (10 pages)
2 October 2013Termination of appointment of John Herdman as a director (1 page)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 October 2012Annual return made up to 30 September 2012 no member list (11 pages)
9 October 2012Annual return made up to 30 September 2012 no member list (11 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 November 2011Appointment of Mr John Herdman as a director (2 pages)
2 November 2011Appointment of Mr Simon Walker as a director (2 pages)
2 November 2011Appointment of Mr John Herdman as a director (2 pages)
2 November 2011Appointment of Mr Simon Walker as a director (2 pages)
4 October 2011Termination of appointment of Pamela Rogerson as a director (1 page)
4 October 2011Annual return made up to 30 September 2011 no member list (9 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (9 pages)
4 October 2011Termination of appointment of Pamela Rogerson as a director (1 page)
4 May 2011Appointment of Mr Peter John Stirk as a director (2 pages)
4 May 2011Appointment of Mr Peter John Stirk as a director (2 pages)
3 May 2011Director's details changed for Mrs Pamela Jane Rogerson on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mrs Pamela Jane Rogerson on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mrs Pamela Jane Rogerson on 1 April 2011 (2 pages)
15 November 2010Termination of appointment of Terence Moorhouse as a secretary (1 page)
15 November 2010Appointment of Mr Robert Christopher Hill as a secretary (2 pages)
15 November 2010Termination of appointment of Terence Moorhouse as a secretary (1 page)
15 November 2010Appointment of Mr Robert Christopher Hill as a secretary (2 pages)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 October 2010Annual return made up to 30 September 2010 no member list (9 pages)
6 October 2010Annual return made up to 30 September 2010 no member list (9 pages)
29 April 2010Termination of appointment of Richard Allen as a director (1 page)
29 April 2010Termination of appointment of Richard Allen as a director (1 page)
26 February 2010Termination of appointment of Jeremy Housley as a director (1 page)
26 February 2010Termination of appointment of Jeremy Housley as a director (1 page)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
24 November 2009Director's details changed for Peter Beaumont on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Peter Beaumont on 24 November 2009 (2 pages)
9 November 2009Appointment of Mr Richard David Allen as a director (2 pages)
9 November 2009Appointment of Mr Richard David Allen as a director (2 pages)
9 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
9 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
6 August 2009Director appointed pamela jane rogerson (1 page)
6 August 2009Director appointed pamela jane rogerson (1 page)
1 June 2009Appointment terminated director julie allan (1 page)
1 June 2009Appointment terminated director julie allan (1 page)
8 May 2009Appointment terminated director gavin cawthra (1 page)
8 May 2009Appointment terminated director gavin cawthra (1 page)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 January 2009Director's change of particulars / gavin cawthra / 14/01/2009 (1 page)
14 January 2009Director's change of particulars / gavin cawthra / 14/01/2009 (1 page)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 November 2008Director appointed jeremy nicholas housley (1 page)
17 November 2008Director appointed jeremy nicholas housley (1 page)
13 November 2008Director appointed peter beaumont (2 pages)
13 November 2008Director appointed peter beaumont (2 pages)
12 November 2008Appointment terminated director richard ackroyd (1 page)
12 November 2008Appointment terminated director richard ackroyd (1 page)
30 September 2008Annual return made up to 30/09/08 (4 pages)
30 September 2008Annual return made up to 30/09/08 (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
26 November 2007Auditor's resignation (2 pages)
26 November 2007Auditor's resignation (2 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
1 October 2007Annual return made up to 30/09/07 (3 pages)
1 October 2007Annual return made up to 30/09/07 (3 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
16 October 2006Annual return made up to 30/09/06 (3 pages)
16 October 2006Annual return made up to 30/09/06 (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
11 October 2005Annual return made up to 30/09/05 (3 pages)
11 October 2005Annual return made up to 30/09/05 (3 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
10 September 2004Annual return made up to 10/09/04 (3 pages)
10 September 2004Annual return made up to 10/09/04 (3 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
24 October 2003Annual return made up to 30/09/03 (3 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
24 October 2003Annual return made up to 30/09/03 (3 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
6 January 2003Annual return made up to 30/09/02 (8 pages)
6 January 2003Annual return made up to 30/09/02 (8 pages)
9 October 2002Full accounts made up to 31 March 2002 (8 pages)
9 October 2002Full accounts made up to 31 March 2002 (8 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
30 September 2002New secretary appointed (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (1 page)
30 September 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
29 November 2001Full accounts made up to 31 March 2001 (8 pages)
29 November 2001Full accounts made up to 31 March 2001 (8 pages)
16 October 2001Annual return made up to 30/09/01 (3 pages)
16 October 2001Annual return made up to 30/09/01 (3 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 2 the embankment sovereign street leeds LS1 4BG (2 pages)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
30 November 2000Annual return made up to 30/09/00 (3 pages)
30 November 2000Annual return made up to 30/09/00 (3 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (1 page)
24 November 2000New director appointed (1 page)
24 November 2000New director appointed (1 page)
24 November 2000New director appointed (1 page)
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)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
29 October 1999Annual return made up to 30/09/99 (6 pages)
29 October 1999Annual return made up to 30/09/99 (6 pages)
23 September 1999Company name changed yorkshire water pension trustees LIMITED\certificate issued on 24/09/99 (2 pages)
23 September 1999Company name changed yorkshire water pension trustees LIMITED\certificate issued on 24/09/99 (2 pages)
28 October 1998Annual return made up to 30/09/98 (12 pages)
28 October 1998Annual return made up to 30/09/98 (12 pages)
16 October 1998Full accounts made up to 31 March 1998 (7 pages)
16 October 1998Full accounts made up to 31 March 1998 (7 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
27 January 1998Annual return made up to 23/01/98 (7 pages)
27 January 1998Annual return made up to 23/01/98 (7 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
27 August 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
27 August 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
9 May 1997Company name changed yorkco 119G LIMITED\certificate issued on 12/05/97 (3 pages)
9 May 1997Memorandum and Articles of Association (20 pages)
9 May 1997Memorandum and Articles of Association (20 pages)
9 May 1997Company name changed yorkco 119G LIMITED\certificate issued on 12/05/97 (3 pages)
21 March 1997New director appointed (3 pages)
21 March 1997New director appointed (3 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Registered office changed on 21/03/97 from: 12 york place leeds LS1 2DS (1 page)
21 March 1997New director appointed (4 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997New director appointed (3 pages)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (4 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 12 york place leeds LS1 2DS (1 page)
21 March 1997New director appointed (3 pages)
29 January 1997Incorporation (17 pages)
29 January 1997Incorporation (17 pages)