Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Closed |
Appointed | 05 July 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 months (closed 05 November 2019) |
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 | 08 September 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | Grange Barn Ingham Lane, Bradshaw Halifax West Yorkshire HX2 9PE |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Non-Exectuive Director Paul David Wynn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Anthony Peter Sharpe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Graham Dixon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 March 2013) |
Role | Biological Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Gavin Michael Cawthra |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Thomas Hall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mrs Pamela Jane Doherty |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 01 April 2016(7 years, 6 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 | Mr Charles Stewart Haysom |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2019) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Andrew Lawson Roach |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(9 years after company formation) |
Appointment Duration | 4 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Ian Geoffrey Rawson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2018) |
Role | Charted Civil Engineer |
Country of Residence | United Kingdom |
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 | 30 April 2019(10 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 05 July 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Website | www.keldawater.co.uk |
---|
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 | Over 20 other UK companies use this postal address |
1 at £1 | Kelda Non-reg Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (3 pages) |
16 July 2019 | Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 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 secretary on 5 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a director on 5 July 2019 (1 page) |
7 May 2019 | Termination of appointment of Charles Stewart Haysom as a director on 30 April 2019 (1 page) |
7 May 2019 | Appointment of Ms Angela Wendy Miriam White as a director on 30 April 2019 (2 pages) |
11 January 2019 | Appointment of Mrs Kathy Olivia Helen Smith as a director on 31 December 2018 (2 pages) |
11 January 2019 | Termination of appointment of Thomas Hall as a director on 31 December 2018 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Ian Geoffrey Rawson as a director on 30 June 2018 (1 page) |
15 February 2018 | Termination of appointment of Andrew Lawson Roach as a director on 31 January 2018 (1 page) |
15 February 2018 | Appointment of Mr Ian Geoffrey Rawson as a director on 31 January 2018 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (16 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 March 2017 (16 pages) |
6 October 2017 | Appointment of Mr Andrew Lawson Roach as a director on 30 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Lawson Roach as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page) |
14 September 2017 | Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
7 July 2016 | Director's details changed for Mr Thomas Hall on 28 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Thomas Hall on 28 June 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 secretary 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 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 August 2015 | Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Pamela Jane Doherty as a director on 19 August 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Thomas Hall on 14 April 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Thomas Hall on 14 April 2015 (2 pages) |
3 February 2015 | Appointment of Mr Thomas Hall as a director on 27 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Thomas Hall as a director on 27 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Charles Stewart Haysom as a director on 27 January 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
16 May 2013 | Termination of appointment of Anthony Sharpe as a director (1 page) |
16 May 2013 | Termination of appointment of Anthony Sharpe as a director (1 page) |
4 March 2013 | Appointment of Mr Charles Stewart Haysom as a director (2 pages) |
4 March 2013 | Termination of appointment of Graham Dixon as a director (1 page) |
4 March 2013 | Termination of appointment of Graham Dixon as a director (1 page) |
4 March 2013 | Appointment of Mr Charles Stewart Haysom as a director (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Company name changed aire valley environmental LIMITED\certificate issued on 02/08/12
|
2 August 2012 | Company name changed aire valley environmental LIMITED\certificate issued on 02/08/12
|
1 August 2012 | Appointment of Mr Gavin Michael Cawthra as a director (2 pages) |
1 August 2012 | Appointment of Mr Gavin Michael Cawthra as a director (2 pages) |
2 May 2012 | Appointment of Mr Graham Dixon as a director (2 pages) |
2 May 2012 | Appointment of Mr Graham Dixon as a director (2 pages) |
2 May 2012 | Termination of appointment of Paul Wynn as a director (1 page) |
2 May 2012 | Termination of appointment of Paul Wynn as a director (1 page) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Statement of company's objects (2 pages) |
29 June 2011 | Statement of company's objects (2 pages) |
29 June 2011 | Resolutions
|
8 June 2011 | Director's details changed for Mr Anthony Peter Sharpe on 14 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Anthony Peter Sharpe on 14 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Anthony Peter Sharpe on 1 May 2011 (2 pages) |
16 February 2011 | Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Paul David Wynn on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Paul David Wynn on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Anthony Peter Sharpe on 1 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Paul David Wynn on 1 December 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
25 August 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
25 August 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
29 July 2009 | Director appointed anthony peter sharpe (2 pages) |
29 July 2009 | Director appointed anthony peter sharpe (2 pages) |
8 July 2009 | Appointment terminated director stephen procter (1 page) |
8 July 2009 | Director appointed paul david wynn (3 pages) |
8 July 2009 | Appointment terminated director stephen procter (1 page) |
8 July 2009 | Director appointed paul david wynn (3 pages) |
8 September 2008 | Incorporation (13 pages) |
8 September 2008 | Incorporation (13 pages) |