Company NameKelda Water Services (Wales) Limited
Company StatusDissolved
Company Number05263649
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameKelda Water Services Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Gavin Michael Cawthra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(1 year, 4 months after company formation)
Appointment Duration11 years (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Timothy Parkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(4 years after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Back Lane
Barnby
Newark
Nottinghamshire
NG24 2SD
Secretary NameMs Angela Wendy Miriam White
StatusClosed
Appointed01 April 2016(11 years, 5 months after company formation)
Appointment Duration11 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Adam John Bidder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address4 Kensington Court
Lodge Moor
Sheffield
South Yorkshire
S10 4NL
Director NameMartin William Hennessey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleOperations Director
Correspondence AddressWye View
Pen Y Fan The Narth
Monmouth
Monmouthshire
NP25 4QY
Wales
Director NameNon-Exectuive Director Paul David Wynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameSusan Marilyn Williamson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2008)
RoleTechnical Director
Correspondence AddressStonefield
Water Lane, Kirk Smeaton
Pontefract
West Yorkshire
WF8 3LD
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Graham Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 2013)
RoleBiological Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Charles Stewart Haysom
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekeldawater.co.uk
Telephone01224 897816
Telephone regionAberdeen

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

100 at £1Kelda Water Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

10 October 2008Delivered on: 17 October 2008
Persons entitled: Royal Bank of Scotland PLC as Senior Security Trustee

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and under and to the contract see image for full details.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
14 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
14 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
14 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
24 December 2015Full accounts made up to 31 March 2015 (10 pages)
24 December 2015Full accounts made up to 31 March 2015 (10 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
27 August 2015Termination of appointment of Charles Stewart Haysom as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Charles Stewart Haysom as a director on 27 August 2015 (1 page)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
22 July 2013Full accounts made up to 31 March 2013 (13 pages)
22 July 2013Full accounts made up to 31 March 2013 (13 pages)
4 March 2013Appointment of Mr Charles Stewart Haysom as a director (2 pages)
4 March 2013Termination of appointment of Graham Dixon as a director (1 page)
4 March 2013Termination of appointment of Graham Dixon as a director (1 page)
4 March 2013Appointment of Mr Charles Stewart Haysom as a director (2 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
18 September 2012Full accounts made up to 31 March 2012 (15 pages)
18 September 2012Full accounts made up to 31 March 2012 (15 pages)
2 May 2012Termination of appointment of Paul Wynn as a director (1 page)
2 May 2012Appointment of Mr Graham Dixon as a director (2 pages)
2 May 2012Appointment of Mr Graham Dixon as a director (2 pages)
2 May 2012Termination of appointment of Paul Wynn as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
29 December 2011Full accounts made up to 31 March 2011 (21 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Gavin Michael Cawthra on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Gavin Michael Cawthra on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Gavin Michael Cawthra on 1 April 2011 (2 pages)
16 February 2011Director's details changed for Paul David Wynn on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Paul David Wynn on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Paul David Wynn on 1 December 2010 (2 pages)
1 February 2011Full accounts made up to 31 March 2010 (19 pages)
1 February 2011Full accounts made up to 31 March 2010 (19 pages)
14 January 2011Registered office address changed from Ponthir Wwtw, Candwr Lane Ponthir Newport NP18 1PG on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Ponthir Wwtw, Candwr Lane Ponthir Newport NP18 1PG on 14 January 2011 (1 page)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
24 May 2010Termination of appointment of Martin Hennessey as a director (1 page)
24 May 2010Termination of appointment of Martin Hennessey as a director (1 page)
8 December 2009Full accounts made up to 31 March 2009 (20 pages)
8 December 2009Full accounts made up to 31 March 2009 (20 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 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)
18 November 2008Director appointed timothy parkinson (1 page)
18 November 2008Director appointed timothy parkinson (1 page)
24 October 2008Return made up to 19/10/08; full list of members (4 pages)
24 October 2008Return made up to 19/10/08; full list of members (4 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)
8 October 2008Full accounts made up to 31 March 2008 (21 pages)
8 October 2008Full accounts made up to 31 March 2008 (21 pages)
6 May 2008Appointment terminated director susan williamson (1 page)
6 May 2008Appointment terminated director susan williamson (1 page)
28 January 2008Full accounts made up to 31 March 2007 (25 pages)
28 January 2008Full accounts made up to 31 March 2007 (25 pages)
26 November 2007Auditor's resignation (2 pages)
26 November 2007Auditor's resignation (2 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
31 October 2006Return made up to 19/10/06; full list of members (3 pages)
31 October 2006Return made up to 19/10/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
25 September 2006Full accounts made up to 31 March 2006 (24 pages)
25 September 2006Full accounts made up to 31 March 2006 (24 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 19/10/05; full list of members (3 pages)
19 December 2005Return made up to 19/10/05; full list of members (3 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
18 April 2005Location of register of members (non legible) (1 page)
18 April 2005Location of register of members (non legible) (1 page)
6 April 2005Registered office changed on 06/04/05 from: western house, halifax road, bradford, west yorkshire, BD6 2SZ (1 page)
6 April 2005Registered office changed on 06/04/05 from: western house, halifax road, bradford, west yorkshire, BD6 2SZ (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
11 November 2004Company name changed kelda water services LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed kelda water services LIMITED\certificate issued on 11/11/04 (2 pages)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
3 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
3 November 2004Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
3 November 2004Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed (1 page)
26 October 2004New secretary appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Registered office changed on 26/10/04 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
19 October 2004Incorporation (16 pages)
19 October 2004Incorporation (16 pages)