Company NameKelda Finance (No.3) Plc
DirectorsKatharine Olivia Helen Smith and Christopher Ian Johns
Company StatusActive
Company Number08270049
CategoryPublic Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Katharine Olivia Helen Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 5 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(5 years, 11 months after company formation)
Appointment Duration5 years, 5 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(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
BD6 2SZ
Director NameMr Stuart Douglas McFarlane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
BD6 2SZ
Director NameMr Richard David Flint
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
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
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
BD6 2SZ
Secretary NameStuart Douglas McFarlane
StatusResigned
Appointed26 October 2012(same day as company formation)
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, 2 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, 2 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 NameMs Angela Wendy Miriam White
StatusResigned
Appointed16 December 2017(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 2018)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameTeresa Robson-Capps
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameTeresa Robson-Capps
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Anthony Leon Philip Rabin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Raymond O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(6 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Andrew David Merrick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Western Way
Halifax Road
Bradford
BD6 2LZ

Contact

Websiteyorkshirewater.com

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

50k at £1Kelda Finance (No.2) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,509,000
Gross Profit-£480,000
Net Worth-£1,172,000
Current Liabilities£2,916,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

22 January 2013Delivered on: 1 February 2013
Persons entitled: Deutsche Trustee Company Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the chargee or any of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 April 2023Appointment of Mr Paul Sybray Inman as a director on 25 April 2023 (2 pages)
14 March 2023Termination of appointment of Christopher Ian Johns as a director on 28 February 2023 (1 page)
15 November 2022Confirmation statement made on 15 November 2022 with updates (3 pages)
31 August 2022Full accounts made up to 31 March 2022 (16 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
31 August 2021Full accounts made up to 31 March 2021 (18 pages)
17 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 October 2020Termination of appointment of Andrew David Merrick as a director on 15 July 2020 (1 page)
16 October 2020Termination of appointment of Anthony Leon Philip Rabin as a director on 15 July 2020 (1 page)
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 2020Full accounts made up to 31 March 2020 (22 pages)
15 November 2019Confirmation statement made on 13 November 2019 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 2019Full accounts made up to 31 March 2019 (26 pages)
9 August 2019Termination of appointment of Raymond O'toole as a director on 10 July 2019 (1 page)
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)
26 June 2019Appointment of Mr Andrew David Merrick as a director on 1 June 2019 (2 pages)
15 November 2018Appointment of Mr Raymond O'toole as a director on 13 November 2018 (2 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
9 October 2018Appointment of Kathy Smith as a secretary on 8 October 2018 (2 pages)
9 October 2018Appointment of Kathy Smith as a director on 8 October 2018 (2 pages)
9 October 2018Termination of appointment of Angela Wendy Miriam White as a secretary on 8 October 2018 (1 page)
25 September 2018Termination of appointment of Teresa Robson-Capps as a director on 31 August 2018 (1 page)
12 September 2018Appointment of Teresa Robson-Capps as a director on 21 March 2018 (2 pages)
10 September 2018Termination of appointment of Teresa Robson-Capps as a director on 31 August 2018 (1 page)
10 September 2018Appointment of Teresa Robson-Capps as a director on 21 March 2018 (2 pages)
4 September 2018Termination of appointment of a director (1 page)
3 September 2018Appointment of Mr Anthony Leon Philip Rabin as a director on 21 March 2018 (2 pages)
7 August 2018Full accounts made up to 31 March 2018 (24 pages)
4 January 2018Appointment of Ms Angela Wendy Miriam White as a secretary on 16 December 2017 (2 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)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 March 2017 (21 pages)
15 September 2017Full accounts made up to 31 March 2017 (21 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
16 August 2016Full accounts made up to 31 March 2016 (20 pages)
16 August 2016Full accounts made up to 31 March 2016 (20 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(5 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(5 pages)
10 September 2015Full accounts made up to 31 March 2015 (21 pages)
10 September 2015Full accounts made up to 31 March 2015 (21 pages)
7 January 2015Appointment of Mrs Chantal Benedicte Forrest as a director on 31 December 2014 (2 pages)
7 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 Forrest as a secretary 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)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(4 pages)
29 July 2014Full accounts made up to 31 March 2014 (17 pages)
29 July 2014Full accounts made up to 31 March 2014 (17 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(4 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(4 pages)
12 August 2013Full accounts made up to 31 March 2013 (17 pages)
12 August 2013Full accounts made up to 31 March 2013 (17 pages)
5 August 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
5 August 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (20 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (20 pages)
10 January 2013Trading certificate for a public company (3 pages)
10 January 2013Commence business and borrow (1 page)
10 January 2013Commence business and borrow (1 page)
10 January 2013Trading certificate for a public company (3 pages)
26 October 2012Incorporation (49 pages)
26 October 2012Incorporation (49 pages)