BLUE KELD SPRINGS LIMITED
SOUTH KIRKBY

Hellopages » West Yorkshire » Wakefield » WF9 3AP

Company number 03140733
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address JOSEPH MARR HOUSE, UNITS 18/20 LANGTHWAITE BUSINESS PARK, SOUTH KIRKBY, WEST YORKSHIRE, WF9 3AP
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Statement by Directors; Statement of capital on 22 December 2016 GBP 100,000 . The most likely internet sites of BLUE KELD SPRINGS LIMITED are www.bluekeldsprings.co.uk, and www.blue-keld-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Blue Keld Springs Limited is a Private Limited Company. The company registration number is 03140733. Blue Keld Springs Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Blue Keld Springs Limited is Joseph Marr House Units 18 20 Langthwaite Business Park South Kirkby West Yorkshire Wf9 3ap. . MARR, Bridget Stickney is a Director of the company. MARR, Philip Edward is a Director of the company. METCALFE, Polly Anna is a Director of the company. TYSON, Annabelle Amy is a Director of the company. WHARTON, Nicholas Giles is a Director of the company. Secretary KEANE, Simon Andrew has been resigned. Secretary KELLY, John Peter has been resigned. Secretary THOMPSON, John William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BETTY, Charles John Stewart has been resigned. Director CHEESBROUGH, Graham John has been resigned. Director HARLAND, Christine has been resigned. Director KEANE, Simon Andrew has been resigned. Director KELLY, John Peter has been resigned. Director MARR, Charles Roger has been resigned. Director THOMPSON, Andrew George has been resigned. Director THOMPSON, John William has been resigned. Director THOMPSON, Pamela Josephine has been resigned. Director WYLDE, Brian Terence has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Director
MARR, Bridget Stickney
Appointed Date: 23 April 2010
64 years old

Director
MARR, Philip Edward
Appointed Date: 23 March 2010
41 years old

Director
METCALFE, Polly Anna
Appointed Date: 23 March 2010
39 years old

Director
TYSON, Annabelle Amy
Appointed Date: 01 November 2006
42 years old

Director
WHARTON, Nicholas Giles
Appointed Date: 28 April 2014
58 years old

Resigned Directors

Secretary
KEANE, Simon Andrew
Resigned: 22 November 2013
Appointed Date: 07 August 2003

Secretary
KELLY, John Peter
Resigned: 31 May 2015
Appointed Date: 22 November 2013

Secretary
THOMPSON, John William
Resigned: 07 August 2003
Appointed Date: 22 December 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 December 1995
Appointed Date: 22 December 1995

Director
BETTY, Charles John Stewart
Resigned: 30 September 1998
Appointed Date: 01 August 1997
82 years old

Director
CHEESBROUGH, Graham John
Resigned: 12 November 2009
Appointed Date: 18 December 2003
76 years old

Director
HARLAND, Christine
Resigned: 07 August 2003
Appointed Date: 26 April 1996
62 years old

Director
KEANE, Simon Andrew
Resigned: 25 January 2013
Appointed Date: 07 August 2003
66 years old

Director
KELLY, John Peter
Resigned: 25 January 2013
Appointed Date: 07 August 2003
68 years old

Director
MARR, Charles Roger
Resigned: 23 March 2010
Appointed Date: 07 August 2003
65 years old

Director
THOMPSON, Andrew George
Resigned: 07 August 2003
Appointed Date: 26 April 1996
65 years old

Director
THOMPSON, John William
Resigned: 07 August 2003
Appointed Date: 22 December 1995
89 years old

Director
THOMPSON, Pamela Josephine
Resigned: 07 August 2003
Appointed Date: 22 December 1995
90 years old

Director
WYLDE, Brian Terence
Resigned: 30 January 2009
Appointed Date: 01 January 2006
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 December 1995
Appointed Date: 22 December 1995

BLUE KELD SPRINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
22 Dec 2016
Statement by Directors
22 Dec 2016
Statement of capital on 22 December 2016
  • GBP 100,000

22 Dec 2016
Resolutions
  • RES13 ‐ Share prem a/c cancelled 21/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital

22 Dec 2016
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,642,765

...
... and 102 more events
05 Jan 1996
Director resigned
05 Jan 1996
Secretary resigned
05 Jan 1996
New director appointed
05 Jan 1996
New secretary appointed;new director appointed
22 Dec 1995
Incorporation

BLUE KELD SPRINGS LIMITED Charges

18 June 2004
Debenture
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: J Marr Limited
Description: Land and buildings at throstlenest farm watton cranswick…
29 July 1996
Fixed and floating charge
Delivered: 1 August 1996
Status: Satisfied on 24 October 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…