KELDA EUROBOND CO LIMITED

Register to unlock more data on OkredoRegister

KELDA EUROBOND CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06433768

Incorporation date

21/11/2007

Size

Group

Contacts

Registered address

Registered address

Western House, Halifax Road, Bradford, West Yorkshire BD6 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon10/03/2026
Director's details changed for Mr Martin Anthony Gee on 2026-03-01
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon14/08/2025
Group of companies' accounts made up to 2025-03-31
dot icon27/06/2025
Termination of appointment of John Russell Houlden as a director on 2025-06-27
dot icon27/06/2025
Termination of appointment of Mark Edwin Lorkin as a director on 2025-06-25
dot icon27/06/2025
Termination of appointment of Hari Ravi Rajan as a director on 2025-06-26
dot icon13/06/2025
Termination of appointment of Paul Sybray Inman as a director on 2025-05-31
dot icon13/06/2025
Appointment of Mr Martin Anthony Gee as a director on 2025-06-01
dot icon21/05/2025
Termination of appointment of Bhavik Shaileshkumar Patel as a director on 2025-05-19
dot icon21/05/2025
Appointment of Mr Kamal Abi-Salloum as a director on 2025-05-19
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon02/12/2024
Statement of capital following an allotment of shares on 2023-06-28
dot icon27/08/2024
Termination of appointment of Lu Jin as a director on 2024-08-21
dot icon27/08/2024
Appointment of Mr Bhavik Shaileshkumar Patel as a director on 2024-08-21
dot icon08/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon06/12/2023
Second filing of Confirmation Statement dated 2023-11-30
dot icon30/11/2023
30/11/23 Statement of Capital gbp 7500001.01
dot icon29/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon08/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-28
dot icon04/07/2023
Resolutions
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon14/03/2023
Appointment of Mr Paul Sybray Inman as a director on 2023-03-01
dot icon14/03/2023
Termination of appointment of Christopher Ian Johns as a director on 2023-02-28
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houlden, John Russell
Director
19/01/2022 - 27/06/2025
9
Cooper, James Nigel Shelley
Director
01/08/2012 - 06/12/2012
61
Cooper, James Nigel Shelley
Director
25/03/2010 - 12/07/2012
61
Cooper, James Nigel Shelley
Director
26/07/2012 - 26/07/2012
61
Lilley, Stephen Bernard
Director
21/11/2007 - 24/09/2009
124

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KELDA EUROBOND CO LIMITED

KELDA EUROBOND CO LIMITED is an(a) Active company incorporated on 21/11/2007 with the registered office located at Western House, Halifax Road, Bradford, West Yorkshire BD6 2SZ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KELDA EUROBOND CO LIMITED?

toggle

KELDA EUROBOND CO LIMITED is currently Active. It was registered on 21/11/2007 .

Where is KELDA EUROBOND CO LIMITED located?

toggle

KELDA EUROBOND CO LIMITED is registered at Western House, Halifax Road, Bradford, West Yorkshire BD6 2SZ.

What does KELDA EUROBOND CO LIMITED do?

toggle

KELDA EUROBOND CO LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for KELDA EUROBOND CO LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Martin Anthony Gee on 2026-03-01.