Company NameGeneral Utilities North West Ltd
DirectorsStephen Douglas Harley and John Anthony Morris
Company StatusActive
Company Number06468779
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Douglas Harley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr John Anthony Morris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(1 year, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NamePatricia Eddison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wrigley Head
Failsworth
Manchester
Lancashire
M35 9BS
Director NameWilfred Melvyn Eddison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wrigley Head
Failsworth
Manchester
Lancashire
M35 9BS
Secretary NameGillian Morris
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Winster Road
Eccles
Manchester
Lancashire
M30 7DP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitepremiernorthwestltd.co.uk

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1John Morris
31.25%
Ordinary B
50 at £1Stephen Douglas Harley
31.25%
Ordinary B
30 at £1John Morris
18.75%
Ordinary A
30 at £1Stephen Douglas Harley
18.75%
Ordinary A

Financials

Year2014
Net Worth£452,503
Cash£143,930
Current Liabilities£185,603

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

8 February 2024Change of details for Mr John Morris as a person with significant control on 13 September 2022 (2 pages)
10 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
13 September 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
3 January 2023Termination of appointment of Stephen Douglas Harley as a director on 24 December 2022 (1 page)
3 January 2023Cessation of Stephen Douglas Harley as a person with significant control on 13 September 2022 (1 page)
14 November 2022Cancellation of shares. Statement of capital on 13 September 2022
  • GBP 80
(4 pages)
14 November 2022Resolutions
  • RES13 ‐ Share buyback agreement 13/09/2022
(1 page)
14 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 October 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2022Cancellation of shares. Statement of capital on 13 September 2022
  • GBP 80
(4 pages)
30 September 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
11 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
28 September 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
12 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
30 September 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
23 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
23 April 2019Director's details changed for Mr John Anthony Morris on 17 April 2019 (2 pages)
17 April 2019Change of details for Mr John Morris as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Change of details for Mr Stephen Douglas Harley as a person with significant control on 17 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Stephen Douglas Harley on 17 April 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
20 September 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 160
(5 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 160
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 160
(5 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 160
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 160
(5 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 160
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
16 February 2012Cancellation of shares. Statement of capital on 16 February 2012
  • GBP 160
(4 pages)
16 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of b class shares 28/09/2011
(16 pages)
16 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of b class shares 28/09/2011
(16 pages)
16 February 2012Cancellation of shares. Statement of capital on 16 February 2012
  • GBP 160
(4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 March 2011Termination of appointment of Wilfred Eddison as a director (1 page)
23 March 2011Termination of appointment of Wilfred Eddison as a director (1 page)
23 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
18 November 2010Director's details changed for Mr John Anthony Morris on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Mr John Anthony Morris on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Stephen Douglas Harley on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Mr John Anthony Morris on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Stephen Douglas Harley on 1 November 2010 (2 pages)
18 November 2010Termination of appointment of a director (1 page)
18 November 2010Termination of appointment of a director (1 page)
18 November 2010Director's details changed for Stephen Douglas Harley on 1 November 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Stephen Douglas Harley on 10 January 2010 (2 pages)
18 May 2010Director's details changed for Stephen Douglas Harley on 10 January 2010 (2 pages)
18 May 2010Director's details changed for Patricia Eddison on 10 January 2010 (2 pages)
18 May 2010Director's details changed for Mr John Anthony Morris on 10 January 2010 (2 pages)
18 May 2010Director's details changed for Mr John Anthony Morris on 10 January 2010 (2 pages)
18 May 2010Director's details changed for Patricia Eddison on 10 January 2010 (2 pages)
8 April 2010Termination of appointment of Patricia Eddison as a director (1 page)
8 April 2010Termination of appointment of Patricia Eddison as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2009Appointment terminated secretary gillian morris (1 page)
11 February 2009Director appointed mr john anthony morris (1 page)
11 February 2009Director appointed mr john anthony morris (1 page)
11 February 2009Appointment terminated secretary gillian morris (1 page)
10 February 2009Return made up to 10/01/09; full list of members (4 pages)
10 February 2009Return made up to 10/01/09; full list of members (4 pages)
28 February 2008Resolutions
  • RES13 ‐ Section 190 , company business 21/02/2008
(1 page)
28 February 2008Resolutions
  • RES13 ‐ Section 190 , company business 21/02/2008
(1 page)
20 February 2008Registered office changed on 20/02/08 from: 19 winster road, pellgreen eccles manchester M30 7DP (1 page)
20 February 2008Registered office changed on 20/02/08 from: 19 winster road, pellgreen eccles manchester M30 7DP (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
10 January 2008Incorporation (13 pages)
10 January 2008Incorporation (13 pages)