Background WavePink WaveYellow Wave

KELDA TRANSPORT MANAGEMENT LIMITED (10487343)

KELDA TRANSPORT MANAGEMENT LIMITED (10487343) is an active UK company. incorporated on 18 November 2016. with registered office in Bradford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. KELDA TRANSPORT MANAGEMENT LIMITED has been registered for 9 years. Current directors include NAISBITT, Michelle Susan, PINDER, Matthew James Anthony.

Company Number
10487343
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
Western House, Bradford, BD6 2SZ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
NAISBITT, Michelle Susan, PINDER, Matthew James Anthony
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELDA TRANSPORT MANAGEMENT LIMITED

KELDA TRANSPORT MANAGEMENT LIMITED is an active company incorporated on 18 November 2016 with the registered office located in Bradford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. KELDA TRANSPORT MANAGEMENT LIMITED was registered 9 years ago.(SIC: 52290)

Status

active

Active since 9 years ago

Company No

10487343

LTD Company

Age

9 Years

Incorporated 18 November 2016

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 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Western House Halifax Road Bradford, BD6 2SZ,

Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SMITH, Katharine Olivia Helen

Active
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 05 Jul 2019

NAISBITT, Michelle Susan

Active
Halifax Road, BradfordBD6 2SZ
Born May 1972
Director
Appointed 04 Jun 2025

PINDER, Matthew James Anthony

Active
Halifax Road, BradfordBD6 2SZ
Born July 1986
Director
Appointed 17 Nov 2025

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 18 Nov 2016
Resigned 05 Jul 2019

BARNES, Simon Nicholas

Resigned
Halifax Road, BradfordBD6 2SZ
Born October 1973
Director
Appointed 18 Nov 2016
Resigned 03 Dec 2019

DEWIS, Neil David

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1975
Director
Appointed 15 Apr 2020
Resigned 18 Oct 2023

DOHERTY, Pamela Jane

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1969
Director
Appointed 13 Nov 2017
Resigned 31 Jan 2019

HAYSOM, Charles Stewart

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1957
Director
Appointed 25 Feb 2019
Resigned 25 Feb 2019

HAYSOM, Charles Stewart

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1957
Director
Appointed 18 Nov 2016
Resigned 13 Nov 2017

KAYE, David Andrew

Resigned
Halifax Road, BradfordBD6 2SZ
Born December 1962
Director
Appointed 18 Oct 2023
Resigned 17 Nov 2025

ROCHE, Ben Stuart

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1978
Director
Appointed 25 Feb 2019
Resigned 29 Jan 2025

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 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2022
AAAnnual Accounts
Legacy
26 August 2022
PARENT_ACCPARENT_ACC
Legacy
26 August 2022
AGREEMENT2AGREEMENT2
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2020
AAAnnual Accounts
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Legacy
28 October 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Incorporation Company
18 November 2016
NEWINCIncorporation