Background WavePink WaveYellow Wave

KELDA GROUP PENSION TRUSTEES LIMITED (03309639)

KELDA GROUP PENSION TRUSTEES LIMITED (03309639) is an active UK company. incorporated on 29 January 1997. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. KELDA GROUP PENSION TRUSTEES LIMITED has been registered for 29 years. Current directors include BOND, John, FOX, Rachael Joanne, KINGETT, Donna Maxine and 3 others.

Company Number
03309639
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 1997
Age
29 years
Address
Western House, Bradford, BD6 2SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BOND, John, FOX, Rachael Joanne, KINGETT, Donna Maxine, MANN, Bhuldave, WALKER, Simon, PAN TRUSTEES UK LLP
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELDA GROUP PENSION TRUSTEES LIMITED

KELDA GROUP PENSION TRUSTEES LIMITED is an active company incorporated on 29 January 1997 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. KELDA GROUP PENSION TRUSTEES LIMITED was registered 29 years ago.(SIC: 66290)

Status

active

Active since 29 years ago

Company No

03309639

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 29 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

YORKSHIRE WATER PENSION TRUSTEES LIMITED
From: 12 May 1997To: 24 September 1999
YORKCO 119G LIMITED
From: 29 January 1997To: 12 May 1997
Contact
Address

Western House Halifax Road Bradford, BD6 2SZ,

Timeline

33 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Apr 10
Director Joined
May 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Oct 13
Director Joined
May 14
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SMITH, Catherine

Active
Western House, BradfordBD6 2SZ
Secretary
Appointed 01 Jan 2021

BOND, John

Active
Western House, BradfordBD6 2SZ
Born May 1977
Director
Appointed 01 Aug 2022

FOX, Rachael Joanne

Active
Western House, BradfordBD6 2SZ
Born March 1985
Director
Appointed 11 Dec 2024

KINGETT, Donna Maxine

Active
Western House, BradfordBD6 2SZ
Born February 1971
Director
Appointed 18 Mar 2021

MANN, Bhuldave

Active
Western House, BradfordBD6 2SZ
Born September 1978
Director
Appointed 11 Dec 2024

WALKER, Simon

Active
Halifax Road, BradfordBD6 2SZ
Born September 1970
Director
Appointed 27 Oct 2011

PAN TRUSTEES UK LLP

Active
Ellesmere Avenue, MarpleSK6 7AH
Corporate director
Appointed 01 Mar 2017

BRIMBLECOMBE, David John

Resigned
2 Kirklees Close, LeedsLS28 5TF
Secretary
Appointed 12 Mar 1997
Resigned 01 Apr 2001

HILL, Robert Christopher

Resigned
Kingsley Close, WakefieldWF2 7EB
Secretary
Appointed 28 Oct 2010
Resigned 27 Jun 2018

MOORHOUSE, Terence

Resigned
2 Larch Grove, BingleyBD16 4SF
Secretary
Appointed 01 Apr 2001
Resigned 28 Oct 2010

WISE, Jacqueline Ann

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 01 Aug 2018
Resigned 31 Dec 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Jan 1997
Resigned 12 Mar 1997

ACKROYD, Richard Keith

Resigned
Waterloo Cottage, HalifaxHX4 9QA
Born September 1959
Director
Appointed 25 Sept 1998
Resigned 30 Oct 2008

ALLAN, Julie Jane

Resigned
35 Merchants Quay, LeedsLS9 8BA
Born January 1968
Director
Appointed 01 Jan 2008
Resigned 29 May 2009

ALLEN, Richard David

Resigned
Halifax Road, BradfordBD6 2SZ
Born October 1970
Director
Appointed 29 Oct 2009
Resigned 29 Apr 2010

BAINBRIDGE, Allison Margaret

Resigned
Whinburn, HarrogateHG3 4JF
Born August 1960
Director
Appointed 01 Oct 2000
Resigned 28 Jan 2008

BEAUMONT, Peter

Resigned
Halifax Road, BradfordBD6 2SZ
Born October 1953
Director
Appointed 30 Oct 2008
Resigned 01 Oct 2018

BOND, Kevin Patrick, Dr

Resigned
The Wellhouse, Stratford Upon AvonCV37 0QR
Born August 1950
Director
Appointed 25 Sept 1998
Resigned 10 Apr 2000

BOUTWOOD, Philip John

Resigned
36 Springbank Crescent, LeedsLS6 1AB
Born October 1948
Director
Appointed 25 Sept 1998
Resigned 24 Sept 1999

BRIMBLECOMBE, David John

Resigned
Holly Ridge, WetherbyLS22 4HY
Born June 1948
Director
Appointed 09 Jan 1998
Resigned 03 Oct 2016

CAWTHRA, Gavin Michael

Resigned
24 Hall Drive, LeedsLS16 9JE
Born June 1962
Director
Appointed 01 Jan 2006
Resigned 01 Apr 2009

CLARK, Andrew George Thomas

Resigned
Halifax Road, BradfordBD6 2SZ
Born July 1979
Director
Appointed 01 Oct 2018
Resigned 09 May 2024

CONSTANTINE, Peter James

Resigned
3 Bankfield Drive, WakefieldWF2 0TB
Born October 1947
Director
Appointed 01 Oct 2000
Resigned 29 Oct 2015

COX, Jonson

Resigned
Rockwood Mews 107 Barnsley Road, HuddersfieldHD8 8XF
Born October 1956
Director
Appointed 12 Mar 1997
Resigned 31 Mar 2000

CRESSEY, Howard Malcolm

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1955
Director
Appointed 29 Oct 2015
Resigned 31 Dec 2020

CRESSEY, Howard Malcolm

Resigned
88 Ainsty Road, WetherbyLS22 7FY
Born August 1955
Director
Appointed 01 Oct 2002
Resigned 29 Aug 2003

CROSLAND, Andre

Resigned
19 Rafborn Grove, HuddersfieldHD3 3UB
Born September 1952
Director
Appointed 25 Sept 1998
Resigned 01 Oct 2000

DUNWELL, Ian Richard

Resigned
Western House, BradfordBD6 2SZ
Born July 1971
Director
Appointed 01 Jan 2021
Resigned 08 Apr 2022

GOULT, Edward John

Resigned
29 Golf Avenue, HalifaxHX2 0LE
Born April 1941
Director
Appointed 25 Sept 1998
Resigned 12 Jul 2005

GRANT, Stephen Philip

Resigned
3 Sandhill Drive, LeedsLS17 8DU
Born October 1958
Director
Appointed 01 Feb 2006
Resigned 01 Nov 2017

HERDMAN, John

Resigned
Halifax Road, BradfordBD6 2SZ
Born March 1961
Director
Appointed 27 Oct 2011
Resigned 01 Apr 2013

HOUSLEY, Jeremy Nicholas

Resigned
4 Jim Hill Chain Road, HuddersfieldHD7 5TY
Born July 1961
Director
Appointed 30 Oct 2008
Resigned 04 Feb 2010

HUDSON, Philip John

Resigned
Upper Longbottom Barn, HalifaxHX2 6BW
Born April 1960
Director
Appointed 10 Nov 2000
Resigned 27 Apr 2007

JENNISON, Philip

Resigned
2 Applegarth, WakefieldWF2 6BZ
Born June 1949
Director
Appointed 25 Sept 1998
Resigned 01 Nov 2017

KIDD, John William

Resigned
Stoneleigh, BradfordBD9 5NP
Born July 1946
Director
Appointed 25 Sept 1998
Resigned 27 Dec 2014

Persons with significant control

1

Halifax Road, BradfordBD6 2SZ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
16 March 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 July 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
12 April 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Resolution
24 April 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
26 November 2007
AUDAUD
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
2 May 2006
288cChange of Particulars
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Legacy
7 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
27 May 2005
288cChange of Particulars
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
6 January 2003
363aAnnual Return
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
16 October 2001
363aAnnual Return
Legacy
30 August 2001
288cChange of Particulars
Legacy
19 July 2001
288cChange of Particulars
Legacy
12 March 2001
288cChange of Particulars
Legacy
13 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
30 November 2000
363aAnnual Return
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363aAnnual Return
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
30 October 1997
288cChange of Particulars
Legacy
27 August 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 May 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 May 1997
MEM/ARTSMEM/ARTS
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
287Change of Registered Office
Incorporation Company
29 January 1997
NEWINCIncorporation