Company NameKelda Transport Management Limited
DirectorsBen Stuart Roche and David Andrew Kaye
Company StatusActive
Company Number10487343
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBen Stuart Roche
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusCurrent
Appointed05 July 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
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
Appointed18 November 2016(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Simon Nicholas Barnes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameAngela Wendy Miriam White
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleCompany Director
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
Appointed13 November 2017(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Neil David Dewis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ

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 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

18 October 2023Termination of appointment of Neil David Dewis as a director on 18 October 2023 (1 page)
18 October 2023Appointment of Mr David Andrew Kaye as a director on 18 October 2023 (2 pages)
2 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
2 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (179 pages)
2 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages)
2 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
26 August 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
26 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (165 pages)
26 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
7 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
20 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (160 pages)
20 September 2021Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
20 September 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
20 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
26 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
28 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (188 pages)
22 July 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
15 April 2020Appointment of Mr Neil David Dewis as a director on 15 April 2020 (2 pages)
4 December 2019Termination of appointment of Simon Nicholas Barnes as a director on 3 December 2019 (1 page)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 March 2019 (18 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)
13 March 2019Termination of appointment of Charles Stewart Haysom as a director on 25 February 2019 (1 page)
13 March 2019Appointment of Mr Charles Stewart Haysom as a director on 25 February 2019 (2 pages)
1 March 2019Appointment of Ben Stuart Roche as a director on 25 February 2019 (2 pages)
31 January 2019Termination of appointment of Pamela Jane Doherty as a director on 31 January 2019 (1 page)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
17 August 2018Full accounts made up to 31 March 2018 (18 pages)
28 November 2017Appointment of Pamela Jane Doherty as a director on 13 November 2017 (2 pages)
28 November 2017Appointment of Pamela Jane Doherty as a director on 13 November 2017 (2 pages)
27 November 2017Termination of appointment of Charles Stewart Haysom as a director on 13 November 2017 (1 page)
27 November 2017Termination of appointment of Charles Stewart Haysom as a director on 13 November 2017 (1 page)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
31 January 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
31 January 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
13 December 2016Director's details changed for Nicholas Barnes on 18 November 2016 (2 pages)
13 December 2016Director's details changed for Nicholas Barnes on 18 November 2016 (2 pages)
18 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-18
  • GBP 1
(23 pages)
18 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-18
  • GBP 1
(23 pages)