Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KELDA GROUP LIMITED
Company Information for

KELDA GROUP LIMITED

WESTERN HOUSE, HALIFAX ROAD, BRADFORD, WEST YORKSHIRE, BD6 2SZ,
Company Registration Number
02366627
Private Limited Company
Active

Company Overview

About Kelda Group Ltd
KELDA GROUP LIMITED was founded on 1989-04-01 and has its registered office in Bradford. The organisation's status is listed as "Active". Kelda Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KELDA GROUP LIMITED
 
Legal Registered Office
WESTERN HOUSE
HALIFAX ROAD
BRADFORD
WEST YORKSHIRE
BD6 2SZ
Other companies in BD6
 
Telephone0127-460-0111
 
Filing Information
Company Number 02366627
Company ID Number 02366627
Date formed 1989-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB927426902  
Last Datalog update: 2023-11-06 12:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELDA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KELDA GROUP LIMITED
The following companies were found which have the same name as KELDA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KELDA GROUP PENSION TRUSTEES LIMITED WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ Active Company formed on the 1997-01-29
KELDA GROUP QUEST TRUSTEES LIMITED WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ Dissolved Company formed on the 1999-09-23
KELDA GROUP SHARE SCHEME TRUSTEES LIMITED WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ Dissolved Company formed on the 1989-07-14
Kelda Group Inc. Delaware Unknown

Company Officers of KELDA GROUP LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARIAN BARBER
Director 2010-11-02
RICHARD DAVID FLINT
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTAL FORREST
Company Secretary 2014-12-31 2017-12-15
CHANTAL BENEDICTE FORREST
Director 2014-12-31 2017-12-15
STUART DOUGLAS MCFARLANE
Company Secretary 2007-04-27 2014-12-31
STUART DOUGLAS MCFARLANE
Director 2008-09-25 2014-12-31
ALLISON MARGARET BAINBRIDGE
Director 2008-02-18 2010-03-31
JOHN ALAN NAPIER
Director 1999-06-01 2008-09-26
STUART HARVEY BALDWIN
Director 2008-02-19 2008-06-06
JOHN GEORGE NORMAN DUTHIE-JACKSON
Director 2008-02-19 2008-06-06
STEPHEN BERNARD LILLEY
Director 2008-02-19 2008-06-06
RICHARD JOHN COLE
Director 2008-02-19 2008-05-22
EDMUND JOHN SEWARD ANDERSON
Director 2005-06-01 2008-02-13
CATHERINE ROSEMARY REID AVERY
Director 2005-06-01 2008-02-13
CHRISTOPHER CHARLES FISHER
Director 2003-06-30 2008-02-13
PHILIP JOHN HUDSON
Company Secretary 2000-11-09 2007-04-27
KENNETH JACKSON
Director 2000-10-02 2005-09-30
JOHN PETER O`KANE
Director 2000-09-01 2002-09-30
JAMES HENRY NEWMAN
Director 1998-01-05 2002-08-06
STEVEN JOHN WEBB
Company Secretary 1997-01-20 2000-11-09
PHILIP ROBERT COX
Director 1998-08-01 2000-08-16
KEVIN PATRICK BOND
Director 1996-04-01 2000-04-10
JONSON COX
Director 1994-05-24 2000-03-31
CHARLES BRANDON GOUGH
Director 1996-03-26 2000-03-31
PATRICIA JANE MARSH
Director 1994-12-14 1999-05-27
CHRISTOPHER HENRY BRUCE HONEYBORNE
Director 1993-12-21 1998-07-29
COLIN IVOR COOKE
Director 1995-04-03 1997-11-26
MARTIN WILFRED PLIMLEY
Company Secretary 1992-09-30 1997-01-20
TREVOR NEWTON
Director 1992-09-30 1996-05-31
DAVID CRAMB
Director 1992-09-30 1996-05-18
GORDON PEARCE JONES
Director 1992-09-30 1996-04-23
PETER FLESHER
Director 1992-09-30 1996-01-31
MALCOLM CHILD BATTY
Director 1992-09-30 1995-12-31
TOM JACKSON
Director 1992-09-30 1995-03-31
JOHN DRUMMOND BELL
Director 1992-09-30 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARIAN BARBER GLANDWR CYFYNGEDIG Director 2017-12-15 CURRENT 2001-02-06 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER ESTATES LIMITED Director 2017-12-15 CURRENT 1996-03-18 Active - Proposal to Strike off
ELIZABETH MARIAN BARBER KELDA LIMITED Director 2017-12-15 CURRENT 1987-10-15 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER PROJECTS LIMITED Director 2017-12-15 CURRENT 1995-03-02 Liquidation
ELIZABETH MARIAN BARBER YORKSHIRE WATER LIMITED Director 2017-12-15 CURRENT 1999-05-27 Active
ELIZABETH MARIAN BARBER SAFE-MOVE LIMITED Director 2017-12-15 CURRENT 2003-08-15 Active
ELIZABETH MARIAN BARBER THREE SIXTY WATER LIMITED Director 2016-11-25 CURRENT 2015-12-16 Active
ELIZABETH MARIAN BARBER LOOP CUSTOMER MANAGEMENT LIMITED Director 2016-05-31 CURRENT 1999-07-29 Active
ELIZABETH MARIAN BARBER KEYLAND DEVELOPMENTS LIMITED Director 2013-09-20 CURRENT 1987-10-19 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.3) PLC Director 2012-10-26 CURRENT 2012-10-26 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.2) LIMITED Director 2012-06-25 CURRENT 2012-05-16 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.1) LIMITED Director 2012-06-25 CURRENT 2012-05-11 Active
ELIZABETH MARIAN BARBER KELDA WATER SERVICES LIMITED Director 2010-12-16 CURRENT 1987-10-19 Active
ELIZABETH MARIAN BARBER KELDA EUROBOND CO LIMITED Director 2010-12-10 CURRENT 2007-11-21 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES LIMITED Director 2010-11-24 CURRENT 1989-04-01 Active
ELIZABETH MARIAN BARBER KELDA BUFFER LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA JUNIOR HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA PIK CO LIMITED Director 2010-11-02 CURRENT 2007-11-23 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES FINANCE LIMITED Director 2010-11-02 CURRENT 2003-01-14 Active
ELIZABETH MARIAN BARBER SALTAIRE WATER LIMITED Director 2010-11-02 CURRENT 2007-11-21 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES HOLDINGS LIMITED Director 2010-11-02 CURRENT 2009-02-10 Active
ELIZABETH MARIAN BARBER KELDA NON-REG HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Liquidation
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES FINANCE LIMITED Director 2016-08-04 CURRENT 2003-01-14 Active
RICHARD DAVID FLINT LOOP CUSTOMER MANAGEMENT LIMITED Director 2016-05-31 CURRENT 1999-07-29 Active
RICHARD DAVID FLINT THREE SIXTY WATER LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
RICHARD DAVID FLINT THREE SIXTY WATER SERVICES LIMITED Director 2015-01-27 CURRENT 2005-11-03 Active
RICHARD DAVID FLINT TEMPLEGATE DEVELOPMENTS LIMITED Director 2013-09-24 CURRENT 2000-12-14 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.3) PLC Director 2012-10-26 CURRENT 2012-10-26 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.2) LIMITED Director 2012-06-25 CURRENT 2012-05-16 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.1) LIMITED Director 2012-06-25 CURRENT 2012-05-11 Active
RICHARD DAVID FLINT KEYLAND DEVELOPMENTS LIMITED Director 2010-05-20 CURRENT 1987-10-19 Active
RICHARD DAVID FLINT KELDA BUFFER LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA JUNIOR HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA PIK CO LIMITED Director 2010-04-01 CURRENT 2007-11-23 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA EUROBOND CO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Active
RICHARD DAVID FLINT WATER UK Director 2010-04-01 CURRENT 1998-03-27 Active
RICHARD DAVID FLINT SALTAIRE WATER LIMITED Director 2010-04-01 CURRENT 2007-11-21 Active
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES HOLDINGS LIMITED Director 2010-04-01 CURRENT 2009-02-10 Active
RICHARD DAVID FLINT KELDA NON-REG HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Liquidation
RICHARD DAVID FLINT KELDA WATER SERVICES LIMITED Director 2005-01-01 CURRENT 1987-10-19 Active
RICHARD DAVID FLINT YORK WATERWORKS ENTERPRISES LIMITED Director 2003-07-31 CURRENT 1995-04-27 Dissolved 2015-04-07
RICHARD DAVID FLINT THE YORK WATERWORKS LIMITED Director 2003-07-31 CURRENT 1990-06-22 Dissolved 2017-10-26
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES LIMITED Director 2003-07-31 CURRENT 1989-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-01Second filing of capital allotment of shares GBP55,959,723.41
2023-03-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN JOHNS
2023-03-14DIRECTOR APPOINTED MR PAUL SYBRAY INMAN
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARIAN BARBER
2022-05-16AP01DIRECTOR APPOINTED MS LUCY NICOLA SHAW
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NEVIL GEORGE MUNCASTER
2021-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN JOHNS
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-12RES13Resolutions passed:
  • Re-transitional provisions and savings 29/11/2019
2019-12-05SH0129/11/19 STATEMENT OF CAPITAL GBP 55953573.9954
2019-12-04AP01DIRECTOR APPOINTED MR NEVIL GEORGE MUNCASTER
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID FLINT
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-16CH01Director's details changed for Mrs Kathy Olivia Helen Smith on 2019-07-16
2019-07-16CH03SECRETARY'S DETAILS CHNAGED FOR KATHY SMITH on 2019-07-16
2018-10-09AP01DIRECTOR APPOINTED KATHY SMITH
2018-10-09AP03Appointment of Kathy Smith as company secretary on 2018-10-08
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-04TM02Termination of appointment of Chantal Forrest on 2017-12-15
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL BENEDICTE FORREST
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 55953573.79
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 55953573.79
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 55936693.63493
2015-10-19AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN IAN WHITEMAN
2015-01-06AP01DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST
2015-01-06AP03Appointment of Mrs Chantal Forrest as company secretary on 2014-12-31
2015-01-05TM02Termination of appointment of Stuart Douglas Mcfarlane on 2014-12-31
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS MCFARLANE
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 55936622.962
2014-10-07AR0130/09/14 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 55936622.962
2013-10-25AR0130/09/13 FULL LIST
2013-02-15SH0110/09/12 STATEMENT OF CAPITAL GBP 55953573.79
2012-11-06AR0130/09/12 BULK LIST
2012-10-05SH0605/10/12 STATEMENT OF CAPITAL GBP 55936622.96
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AR0130/09/11 BULK LIST
2011-10-20SH0117/08/11 STATEMENT OF CAPITAL GBP 55988299.66
2011-07-14SH0107/07/11 STATEMENT OF CAPITAL GBP 55987403.31
2010-11-15AP01DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0130/09/10 BULK LIST
2010-09-10SH0125/08/10 STATEMENT OF CAPITAL GBP 55960407.59
2010-04-08AP01DIRECTOR APPOINTED MR RICHARD FLINT
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE
2010-02-24SH0108/02/10 STATEMENT OF CAPITAL GBP 54082845.52
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN WHITEMAN / 02/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON MARGARET BAINBRIDGE / 02/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009
2009-10-19AR0130/09/09 BULK LIST
2009-09-2488(2)AD 11/09/09 GBP SI 386@0.20222=78.05692 GBP IC 56171468.310022/56171546.366942
2009-08-1988(2)AD 10/08/09 GBP SI 5138@0.2022=1038.9036 GBP IC 56170429.406422/56171468.310022
2009-08-0488(2)AD 09/07/09 GBP SI 4347@0.202222=879.059034 GBP IC 56169550.347388/56170429.406422
2009-06-2588(2)AD 16/06/09 GBP SI 2721@0.202222=550.246062 GBP IC 56169000.101326/56169550.347388
2009-06-0588(2)AD 11/05/09 GBP SI 14489@0.202222=2929.994558 GBP IC 56166070.106768/56169000.101326
2009-04-2488(2)AD 07/04/09 GBP SI 108733@0.2022=21985.8126 GBP IC 56144084.294168/56166070.106768
2009-03-2688(2)AD 13/03/09 GBP SI 172@0.2022=34.7784 GBP IC 56144049.515768/56144084.294168
2009-03-1888(2)AD 04/03/09 GBP SI 145686@0.2022=29457.7092 GBP IC 56114591.806568/56144049.515768
2009-03-1088(2)AD 13/02/09 GBP SI 924@0.202222=186.853128 GBP IC 56114404.95344/56114591.806568
2009-01-2988(2)AD 09/01/09 GBP SI 1782@0.20222=360.35604 GBP IC 56114044.5974/56114404.95344
2009-01-1488(2)AD 19/12/08 GBP SI 14007@20.022=280448.154 GBP IC 55833596.4434/56114044.5974
2009-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-2388(2)AD 26/11/08 GBP SI 2170@20=43400 GBP IC 55790196.4434/55833596.4434
2008-11-26169GBP IC 55841873.1434/55790196.4434 10/11/08 GBP SR 5167670@0.01=51676.7
2008-11-1988(2)AD 24/10/08 GBP SI 1247@0.2022=252.1434 GBP IC 55841621/55841873.1434
2008-11-04RES13SECTION 175 20/10/2008
2008-11-04RES13SECTION 175 20/10/2008
2008-11-04RES13SECTION 175 20/10/2008
2008-10-21363aRETURN MADE UP TO 30/09/08; BULK LIST AVAILABLE SEPARATELY
2008-10-21288aDIRECTOR APPOINTED STUART DOUGLAS MCFARLANE
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN NAPIER
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-03RES02REREG PLC TO PRI; RES02 PASS DATE:03/07/2008
2008-07-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-07-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-07-0353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BERNARD LILLEY
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUTHIE-JACKSON
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR STUART BALDWIN
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COLE
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / STUART BALDWIN / 31/03/2008
2008-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-10RES13SCHEME OF ARANGEMENT 14/01/2008
2008-03-06288aDIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2008-03-06288aDIRECTOR APPOINTED MR JOHN GEORGE NORMAN DUTHIE-JACKSON
2008-03-06288aDIRECTOR APPOINTED MR RICHARD JOHN COLE
2008-03-06288aDIRECTOR APPOINTED MR STUART HARVEY BALDWIN
2008-02-28288aDIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2008-02-08CERT15REDUCTION OF ISSUED CAPITAL
2008-02-08OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2008-02-08OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
1989-04-01New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KELDA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELDA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-20 Outstanding THE ROYAL BANK OF SCOTLAND THE SENIOR SECURITY TRUSTEE
SECURITY ASSIGNMENT AGREEMENT 2008-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SECURITY OVER ACCOUNTS AGREEMENT 2008-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KELDA GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KELDA GROUP LIMITED owns 6 domain names.

ywprojects.co.uk   keyland.co.uk   kelda-group.co.uk   keldagroup.co.uk   keldagroup.com   yw.co.uk  

Trademarks
We have not found any records of KELDA GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KELDA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield Council 2010-12 GBP £36,166
Leeds City Council 2010-12 GBP £1,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KELDA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELDA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELDA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.