Company NameKelda Organic Energy (Yorkshire) Ltd
Company StatusDissolved
Company Number09836091
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMrs Katharine Olivia Helen Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(3 years, 6 months after company formation)
Appointment Duration6 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(3 years, 8 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 Thomas Hall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
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
Appointed21 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
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
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMr Robert Christopher Hill
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(5 months, 1 week 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(1 year, 9 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(1 year, 11 months 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(2 years, 3 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

Contact

Websitewww.yorkshirewater.org

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

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 2019Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page)
16 July 2019Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages)
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)
7 May 2019Termination of appointment of Charles Stewart Haysom as a director on 30 April 2019 (1 page)
7 May 2019Appointment of Mrs Kathy Olivia Helen Smith as a director on 30 April 2019 (2 pages)
11 January 2019Termination of appointment of Thomas Hall as a director on 31 December 2018 (1 page)
17 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
8 August 2018Appointment of Mr Thomas Hall as a director on 2 August 2018 (2 pages)
2 July 2018Termination of appointment of Ian Geoffrey Rawson as a director on 30 June 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Ian Geoffrey Rawson as a director on 31 January 2018 (2 pages)
15 February 2018Termination of appointment of Andrew Lawson Roach as a director on 31 January 2018 (1 page)
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 2017Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 (2 pages)
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 2017Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 (1 page)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 August 2017Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
3 August 2017Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
3 August 2017Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
3 August 2017Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
16 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 March 2017Termination of appointment of Thomas Hall as a director on 13 February 2017 (1 page)
28 March 2017Termination of appointment of Thomas Hall as a director on 13 February 2017 (1 page)
14 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
2 August 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
2 August 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
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)
22 October 2015Director's details changed for Mrs Pamela Jane Doherty on 21 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Pamela Jane Doherty on 21 October 2015 (2 pages)
21 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-21
  • GBP 100
(21 pages)
21 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-21
  • GBP 100
(21 pages)