Background WavePink WaveYellow Wave

KELDA FINANCE (NO.3) PLC (08270049)

KELDA FINANCE (NO.3) PLC (08270049) is an active UK company. incorporated on 26 October 2012. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KELDA FINANCE (NO.3) PLC has been registered for 13 years. Current directors include GEE, Martin Anthony, SMITH, Katharine Olivia Helen.

Company Number
08270049
Status
active
Type
plc
Incorporated
26 October 2012
Age
13 years
Address
Western House, Bradford, BD6 2SZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GEE, Martin Anthony, SMITH, Katharine Olivia Helen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELDA FINANCE (NO.3) PLC

KELDA FINANCE (NO.3) PLC is an active company incorporated on 26 October 2012 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KELDA FINANCE (NO.3) PLC was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08270049

PLC Company

Age

13 Years

Incorporated 26 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Western House Halifax Road Bradford, BD6 2SZ,

Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 08 Oct 2018

GEE, Martin Anthony

Active
Halifax Road, BradfordBD6 2SZ
Born December 1977
Director
Appointed 01 Jun 2025

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Born March 1974
Director
Appointed 08 Oct 2018

FORREST, Chantal

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 31 Dec 2014
Resigned 15 Dec 2017

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 26 Oct 2012
Resigned 31 Dec 2014

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 16 Dec 2017
Resigned 08 Oct 2018

BARBER, Elizabeth Marian

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1965
Director
Appointed 26 Oct 2012
Resigned 13 Oct 2020

FLINT, Richard David

Resigned
Halifax Road, BradfordBD6 2SZ
Born May 1968
Director
Appointed 26 Oct 2012
Resigned 13 Sept 2019

FORREST, Chantal Benedicte

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1961
Director
Appointed 31 Dec 2014
Resigned 15 Dec 2017

INMAN, Paul Sybray

Resigned
Halifax Road, BradfordBD6 2SZ
Born July 1966
Director
Appointed 25 Apr 2023
Resigned 31 May 2025

JOHNS, Christopher Ian

Resigned
Halifax Road, BradfordBD6 2SZ
Born June 1970
Director
Appointed 13 Oct 2020
Resigned 28 Feb 2023

MCFARLANE, Stuart Douglas

Resigned
Halifax Road, BradfordBD6 2SZ
Born September 1959
Director
Appointed 26 Oct 2012
Resigned 31 Dec 2014

MERRICK, Andrew David

Resigned
Western Way, BradfordBD6 2LZ
Born June 1961
Director
Appointed 01 Jun 2019
Resigned 15 Jul 2020

O'TOOLE, Raymond

Resigned
Halifax Road, BradfordBD6 2SZ
Born July 1955
Director
Appointed 13 Nov 2018
Resigned 10 Jul 2019

RABIN, Anthony Leon Philip

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1955
Director
Appointed 21 Mar 2018
Resigned 15 Jul 2020

ROBSON-CAPPS, Teresa

Resigned
Halifax Road, BradfordBD6 2SZ
Born March 1955
Director
Appointed 21 Mar 2018
Resigned 31 Aug 2018

ROBSON-CAPPS, Teresa

Resigned
Halifax Road, BradfordBD6 2SZ
Born March 1955
Director
Appointed 21 Mar 2018
Resigned 31 Aug 2018

Persons with significant control

1

Halifax Road, BradfordBD6 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2013
AA01Change of Accounting Reference Date
Legacy
1 February 2013
MG01MG01
Legacy
10 January 2013
CERT8ACERT8A
Application Trading Certificate
10 January 2013
SH50SH50
Incorporation Company
26 October 2012
NEWINCIncorporation