Company NameCombined Utilities Limited
Company StatusActive
Company Number03637499
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Stephen Paul Vanstone
NationalityBritish
StatusCurrent
Appointed10 June 2004(5 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Dunstall Road
Halesowen
Warwickshire
B63 1BE
Director NameMr Mark Alexander Bird
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(23 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
Director NameMr John Alexander Elder
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(23 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
Director NameMr Clive James Mowbray Darlaston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
Director NameMr Michael Christopher Holt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address69 Watling Street
Grendon
Warwickshire
CV9 2PQ
Secretary NameMr David Geoffrey Cohen
NationalityBritish
StatusResigned
Appointed03 December 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhatcroft Hall
Whatcroft
Cheshire
CW9 7SQ
Director NameMrs Cheryl Elder
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage The Village
Prestbury
Macclesfield
Cheshire
SK10 4DG
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76 at £1Bdi Group LTD
76.00%
Ordinary
24 at £1Cheryl Elder
24.00%
Ordinary

Financials

Year2014
Net Worth-£1,482
Cash£7,158
Current Liabilities£10,976

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

8 December 2020Memorandum and Articles of Association (2 pages)
28 October 2020Change of share class name or designation (2 pages)
28 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2020Total exemption full accounts made up to 29 September 2019 (7 pages)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
1 November 2019Previous accounting period extended from 30 June 2019 to 29 September 2019 (1 page)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 July 2019Change of details for Bdi Group Limited as a person with significant control on 18 July 2018 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 July 2018Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 18 July 2018 (1 page)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 May 2017Accounts for a small company made up to 30 June 2016 (9 pages)
4 May 2017Accounts for a small company made up to 30 June 2016 (9 pages)
15 August 2016Accounts for a small company made up to 30 June 2015 (5 pages)
15 August 2016Accounts for a small company made up to 30 June 2015 (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 April 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
14 April 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
1 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
1 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
13 March 2015Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 13 March 2015 (1 page)
12 February 2015Accounts for a small company made up to 31 January 2014 (6 pages)
12 February 2015Accounts for a small company made up to 31 January 2014 (6 pages)
1 September 2014Accounts for a small company made up to 30 September 2013 (6 pages)
1 September 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 August 2014Previous accounting period shortened from 30 September 2014 to 31 January 2014 (1 page)
13 August 2014Previous accounting period shortened from 30 September 2014 to 31 January 2014 (1 page)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
19 March 2014Termination of appointment of Michael Holt as a director (1 page)
19 March 2014Termination of appointment of Michael Holt as a director (1 page)
18 September 2013Appointment of Mrs Cheryl Elder as a director (2 pages)
18 September 2013Appointment of Mrs Cheryl Elder as a director (2 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
19 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
9 July 2012Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 9 July 2012 (1 page)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 9 July 2012 (1 page)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
22 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
22 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
19 October 2009Registered office address changed from Sigma House Beverley Business Park Oldbreck Road Beverley East Yorkshire HU17 0JS on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Sigma House Beverley Business Park Oldbreck Road Beverley East Yorkshire HU17 0JS on 19 October 2009 (1 page)
22 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
26 June 2009Return made up to 24/06/09; full list of members (3 pages)
26 June 2009Return made up to 24/06/09; full list of members (3 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
13 July 2007Return made up to 24/06/07; full list of members (2 pages)
13 July 2007Return made up to 24/06/07; full list of members (2 pages)
29 November 2006Accounts for a small company made up to 30 September 2006 (5 pages)
29 November 2006Accounts for a small company made up to 30 September 2006 (5 pages)
4 July 2006Return made up to 24/06/06; full list of members (2 pages)
4 July 2006Return made up to 24/06/06; full list of members (2 pages)
23 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 July 2005Return made up to 24/06/05; full list of members (2 pages)
20 July 2005Return made up to 24/06/05; full list of members (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page)
25 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
4 March 2004Accounts for a small company made up to 30 September 2002 (6 pages)
4 March 2004Accounts for a small company made up to 30 September 2002 (6 pages)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
24 September 2003Return made up to 24/06/03; full list of members (6 pages)
24 September 2003Return made up to 24/06/03; full list of members (6 pages)
23 July 2003Accounts for a small company made up to 30 September 2001 (7 pages)
23 July 2003Accounts for a small company made up to 30 September 2001 (7 pages)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
4 May 2003Secretary's particulars changed (1 page)
4 May 2003Secretary's particulars changed (1 page)
1 July 2002Return made up to 24/06/02; full list of members (6 pages)
1 July 2002Return made up to 24/06/02; full list of members (6 pages)
1 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
1 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Return made up to 24/09/99; full list of members (6 pages)
17 September 1999Return made up to 24/09/99; full list of members (6 pages)
26 May 1999Registered office changed on 26/05/99 from: queensgate house suffolk street birmingham B1 1LX (1 page)
26 May 1999Registered office changed on 26/05/99 from: queensgate house suffolk street birmingham B1 1LX (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
22 December 1998Registered office changed on 22/12/98 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
18 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
18 December 1998Ad 03/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Ad 03/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
24 September 1998Incorporation (11 pages)
24 September 1998Incorporation (11 pages)