Company NameKelda Energy Services Limited
Company StatusDissolved
Company Number06690743
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameAire Valley Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katharine Olivia Helen Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(10 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 05 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusClosed
Appointed05 July 2019(10 years, 10 months after company formation)
Appointment Duration4 months (closed 05 November 2019)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Stephen John Procter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleAccountant
Correspondence AddressGrange Barn
Ingham Lane, Bradshaw
Halifax
West Yorkshire
HX2 9PE
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameNon-Exectuive Director Paul David Wynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Anthony Peter Sharpe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Graham Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(3 years, 7 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 Gavin Michael Cawthra
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Thomas Hall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMrs Pamela Jane Doherty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2019)
RoleCompany Director
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
Appointed14 August 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2019)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Andrew Lawson Roach
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(9 years after company formation)
Appointment Duration4 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Ian Geoffrey Rawson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(9 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2018)
RoleCharted Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMs Angela Wendy Miriam White
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(10 years, 7 months after company formation)
Appointment Duration2 months (resigned 05 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ

Contact

Websitewww.keldawater.co.uk

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

1 at £1Kelda Non-reg Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (3 pages)
16 July 2019Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages)
16 July 2019Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a director on 5 July 2019 (1 page)
7 May 2019Termination of appointment of Charles Stewart Haysom as a director on 30 April 2019 (1 page)
7 May 2019Appointment of Ms Angela Wendy Miriam White as a director on 30 April 2019 (2 pages)
11 January 2019Appointment of Mrs Kathy Olivia Helen Smith as a director on 31 December 2018 (2 pages)
11 January 2019Termination of appointment of Thomas Hall as a director on 31 December 2018 (1 page)
7 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Ian Geoffrey Rawson as a director on 30 June 2018 (1 page)
15 February 2018Termination of appointment of Andrew Lawson Roach as a director on 31 January 2018 (1 page)
15 February 2018Appointment of Mr Ian Geoffrey Rawson as a director on 31 January 2018 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (16 pages)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (16 pages)
6 October 2017Appointment of Mr Andrew Lawson Roach as a director on 30 September 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Lawson Roach as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page)
14 September 2017Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page)
14 September 2017Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page)
14 September 2017Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages)
14 September 2017Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages)
12 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
7 July 2016Director's details changed for Mr Thomas Hall on 28 June 2016 (2 pages)
7 July 2016Director's details changed for Mr Thomas Hall on 28 June 2016 (2 pages)
13 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
13 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
19 August 2015Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages)
23 June 2015Director's details changed for Mr Thomas Hall on 14 April 2015 (2 pages)
23 June 2015Director's details changed for Mr Thomas Hall on 14 April 2015 (2 pages)
3 February 2015Appointment of Mr Thomas Hall as a director on 27 January 2015 (2 pages)
3 February 2015Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page)
3 February 2015Appointment of Mr Thomas Hall as a director on 27 January 2015 (2 pages)
3 February 2015Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(5 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(5 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(5 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
16 May 2013Termination of appointment of Anthony Sharpe as a director (1 page)
16 May 2013Termination of appointment of Anthony Sharpe as a director (1 page)
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)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
2 August 2012Company name changed aire valley environmental LIMITED\certificate issued on 02/08/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 August 2012Company name changed aire valley environmental LIMITED\certificate issued on 02/08/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
1 August 2012Appointment of Mr Gavin Michael Cawthra as a director (2 pages)
1 August 2012Appointment of Mr Gavin Michael Cawthra as a director (2 pages)
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)
2 May 2012Termination of appointment of Paul Wynn as a director (1 page)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
29 June 2011Statement of company's objects (2 pages)
29 June 2011Statement of company's objects (2 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
8 June 2011Director's details changed for Mr Anthony Peter Sharpe on 14 May 2011 (2 pages)
8 June 2011Director's details changed for Mr Anthony Peter Sharpe on 14 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages)
16 February 2011Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Anthony Peter Sharpe 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)
16 February 2011Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages)
16 February 2011Director's details changed for Paul David Wynn on 1 December 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 08/09/09; full list of members (3 pages)
16 September 2009Return made up to 08/09/09; full list of members (3 pages)
25 August 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
25 August 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
29 July 2009Director appointed anthony peter sharpe (2 pages)
29 July 2009Director appointed anthony peter sharpe (2 pages)
8 July 2009Appointment terminated director stephen procter (1 page)
8 July 2009Director appointed paul david wynn (3 pages)
8 July 2009Appointment terminated director stephen procter (1 page)
8 July 2009Director appointed paul david wynn (3 pages)
8 September 2008Incorporation (13 pages)
8 September 2008Incorporation (13 pages)