Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 05 July 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Western House, Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Stephen John Procter |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Grange Barn Ingham Lane, Bradshaw Halifax West Yorkshire HX2 9PE |
Director Name | Non-Exectuive Director Paul David Wynn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tythe Barn 3 Wordsworth Court, Water Hall Lane Penistone S36 8EQ |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Mr Adam John Bidder |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2006) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 4 Kensington Court Lodge Moor Sheffield South Yorkshire S10 4NL |
Director Name | Gavin Michael Cawthra |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 15 Chestnut Drive Adel Leeds West Yorkshire LS16 7TL |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Ian Leece |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkfield Gardens Colton Leeds LS15 9DT |
Director Name | Mr Stuart Douglas McFarlane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Western House, Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Chantal Benedicte Forrest |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English,French |
Status | Resigned |
Appointed | 31 December 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Ms Angela Wendy Miriam White |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Elizabeth Marian Barber |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | keldawater.co.uk |
---|---|
Telephone | 0800 1385385 |
Telephone region | Freephone |
Registered Address | Western House, Halifax Road Bradford West Yorkshire BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
22 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
16 July 2019 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a director on 5 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page) |
16 July 2019 | Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages) |
9 October 2018 | Termination of appointment of Elizabeth Marian Barber as a director on 8 October 2018 (1 page) |
9 October 2018 | Appointment of Kathy Smith as a director on 8 October 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
4 January 2018 | Appointment of Mrs Elizabeth Marian Barber as a director on 15 December 2017 (2 pages) |
4 January 2018 | Appointment of Mrs Elizabeth Marian Barber as a director on 15 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a director on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Robert Christopher Hill as a director on 1 April 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Robert Christopher Hill as a director on 11 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Robert Christopher Hill as a director on 11 December 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 April 2014 | Termination of appointment of Ian Leece as a director (1 page) |
1 April 2014 | Termination of appointment of Ian Leece as a director (1 page) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Statement of company's objects (2 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 July 2011 | Statement of company's objects (2 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stuart Douglas Mcfarlane on 2 November 2009 (2 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
14 January 2009 | Director appointed stuart douglas mcfarlane (2 pages) |
14 January 2009 | Director appointed ian leece (2 pages) |
14 January 2009 | Director appointed stuart douglas mcfarlane (2 pages) |
14 January 2009 | Director appointed ian leece (2 pages) |
13 January 2009 | Appointment terminated director gavin cawthra (1 page) |
13 January 2009 | Appointment terminated director paul wynn (1 page) |
13 January 2009 | Appointment terminated director gavin cawthra (1 page) |
13 January 2009 | Appointment terminated director paul wynn (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (8 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (8 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
26 November 2007 | Auditor's resignation (2 pages) |
26 November 2007 | Auditor's resignation (2 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (9 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: thorncliffe hall newton chambers road thorncliffe park chapeltown sheffield S35 2PQ (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: thorncliffe hall newton chambers road thorncliffe park chapeltown sheffield S35 2PQ (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
7 March 2006 | Company name changed brey holdings LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed brey holdings LIMITED\certificate issued on 07/03/06 (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
25 August 2004 | Return made up to 15/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (5 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 October 2003 | Location of register of members (non legible) (1 page) |
8 October 2003 | Location of register of members (non legible) (1 page) |
8 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
8 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 September 2003 | New director appointed (1 page) |
8 September 2003 | New director appointed (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | Director resigned (1 page) |
15 August 2003 | Incorporation (15 pages) |
15 August 2003 | Incorporation (15 pages) |