Company NameKelda Finance (No.1) Limited
DirectorsKatharine Olivia Helen Smith and Christopher Ian Johns
Company StatusActive
Company Number08066326
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Katharine Olivia Helen Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed08 October 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Christopher Ian Johns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
BD6 2SZ
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
BD6 2SZ
Director NameMr Richard David Flint
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
BD6 2SZ
Director NameMrs Elizabeth Marian Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
BD6 2SZ
Secretary NameStuart Douglas McFarlane
StatusResigned
Appointed25 June 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
BD6 2SZ
Director NameMs Chantal Benedicte Forrest
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish,French
StatusResigned
Appointed31 December 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Chantal Forrest
StatusResigned
Appointed31 December 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2012(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Contact

Websiteyorkshirewater.com
Telephone01274 600111
Telephone regionBradford

Location

Registered AddressWestern House
Halifax Road
Bradford
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 Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,006,100,000
Net Worth£713,400,000
Cash£37,000,000
Current Liabilities£636,300,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Charges

25 June 2012Delivered on: 28 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all present and future book debts; bank accounts; and investments. By way of first floating charge the undertaking and all assets both present and future see image for full details.
Outstanding

Filing History

9 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
14 March 2023Appointment of Mr Paul Sybray Inman as a director on 1 March 2023 (2 pages)
14 March 2023Termination of appointment of Christopher Ian Johns as a director on 28 February 2023 (1 page)
31 August 2022Group of companies' accounts made up to 31 March 2022 (133 pages)
20 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
27 August 2021Group of companies' accounts made up to 31 March 2021 (127 pages)
18 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
13 October 2020Appointment of Mr Christopher Ian Johns as a director on 13 October 2020 (2 pages)
13 October 2020Termination of appointment of Elizabeth Marian Barber as a director on 13 October 2020 (1 page)
17 August 2020Group of companies' accounts made up to 31 March 2020 (140 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 September 2019Termination of appointment of Richard David Flint as a director on 13 September 2019 (1 page)
12 August 2019Group of companies' accounts made up to 31 March 2019 (133 pages)
16 July 2019Secretary's details changed for Kathy Smith on 16 July 2019 (1 page)
16 July 2019Director's details changed for Mrs Kathy Olivia Helen Smith on 16 July 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 October 2018Appointment of Kathy Smith as a director on 8 October 2018 (2 pages)
9 October 2018Appointment of Kathy Smith as a secretary on 8 October 2018 (2 pages)
7 August 2018Group of companies' accounts made up to 31 March 2018 (138 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Chantal Forrest as a secretary on 15 December 2017 (1 page)
4 January 2018Termination of appointment of Chantal Benedicte Forrest as a director on 15 December 2017 (1 page)
19 September 2017Group of companies' accounts made up to 31 March 2017 (115 pages)
19 September 2017Group of companies' accounts made up to 31 March 2017 (115 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (98 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (98 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
10 September 2015Group of companies' accounts made up to 31 March 2015 (99 pages)
10 September 2015Group of companies' accounts made up to 31 March 2015 (99 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
6 January 2015Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Forrest as a secretary on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014 (1 page)
29 July 2014Group of companies' accounts made up to 31 March 2014 (97 pages)
29 July 2014Group of companies' accounts made up to 31 March 2014 (97 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
1 August 2013Group of companies' accounts made up to 31 March 2013 (66 pages)
1 August 2013Group of companies' accounts made up to 31 March 2013 (66 pages)
26 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
26 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
28 June 2012Appointment of Elizabeth Marian Barber as a director (2 pages)
28 June 2012Appointment of Elizabeth Marian Barber as a director (2 pages)
28 June 2012Solvency statement dated 25/06/12 (2 pages)
28 June 2012Resolutions
  • RES13 ‐ Reduction of share premium account 25/06/2012
(2 pages)
28 June 2012Statement of capital on 28 June 2012
  • GBP 100.00
(4 pages)
28 June 2012Solvency statement dated 25/06/12 (2 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 June 2012Statement by directors (1 page)
28 June 2012Statement of capital on 28 June 2012
  • GBP 100.00
(4 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 100
(3 pages)
28 June 2012Resolutions
  • RES13 ‐ Reduction of share premium account 25/06/2012
(2 pages)
28 June 2012Statement by directors (1 page)
27 June 2012Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 27 June 2012 (1 page)
27 June 2012Appointment of Mr Richard David Flint as a director (2 pages)
27 June 2012Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
27 June 2012Appointment of Stuart Douglas Mcfarlane as a secretary (1 page)
27 June 2012Appointment of Mr Stuart Douglas Mcfarlane as a director (2 pages)
27 June 2012Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 27 June 2012 (1 page)
27 June 2012Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
27 June 2012Appointment of Mr Richard David Flint as a director (2 pages)
27 June 2012Appointment of Mr Stuart Douglas Mcfarlane as a director (2 pages)
27 June 2012Termination of appointment of Paul Newcombe as a director (1 page)
27 June 2012Termination of appointment of Paul Newcombe as a director (1 page)
27 June 2012Appointment of Stuart Douglas Mcfarlane as a secretary (1 page)
11 May 2012Incorporation (34 pages)
11 May 2012Incorporation (34 pages)