Company NameBML Utility Contractors Ltd
DirectorsBrendan McNicholas and Julian Phillippo
Company StatusActive
Company Number06579615
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brendan McNicholas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleUtility And Groundworks Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Julian Phillippo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameKaren McNicholas
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Brendan Mcnicholas
80.00%
Ordinary
20 at £1Karen Mcnicholas
20.00%
Ordinary

Financials

Year2014
Turnover£13,578,959
Gross Profit£2,195,330
Net Worth£727,475
Cash£1,477,700
Current Liabilities£2,369,253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

25 October 2019Delivered on: 28 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 December 2020Group of companies' accounts made up to 31 March 2020 (24 pages)
5 February 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
7 January 2020Change of share class name or designation (2 pages)
27 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 November 2019Memorandum and Articles of Association (5 pages)
8 November 2019Termination of appointment of Karen Mcnicholas as a secretary on 8 November 2019 (1 page)
8 November 2019Secretary's details changed for Karen Mcnicholas on 7 November 2019 (1 page)
8 November 2019Director's details changed for Mr Brendan Mcnicholas on 7 November 2019 (2 pages)
8 November 2019Appointment of Mr Julian Phillippo as a director on 7 November 2019 (2 pages)
5 November 2019Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 5 November 2019 (1 page)
28 October 2019Registration of charge 065796150001, created on 25 October 2019 (63 pages)
22 October 2019Notification of Karen Mcnicholas as a person with significant control on 20 December 2017 (2 pages)
22 October 2019Change of details for Mr Brendan Mcnicholas as a person with significant control on 20 December 2017 (2 pages)
22 October 2019Change of details for Mr Brendan Mcnicholas as a person with significant control on 28 March 2019 (2 pages)
22 October 2019Cessation of Karen Mcnicholas as a person with significant control on 28 March 2019 (1 page)
22 October 2019Cessation of Brendan Mcnicholas as a person with significant control on 2 April 2019 (1 page)
22 October 2019Notification of a person with significant control statement (2 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 April 2019Sub-division of shares on 28 March 2019 (6 pages)
8 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 161.39
(8 pages)
8 April 2019Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 100
(6 pages)
8 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdiv 28/03/2019
(2 pages)
8 April 2019Purchase of own shares. (3 pages)
15 February 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
21 November 2017Full accounts made up to 31 March 2017 (27 pages)
21 November 2017Full accounts made up to 31 March 2017 (27 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 July 2016Accounts for a medium company made up to 31 March 2016 (20 pages)
28 July 2016Accounts for a medium company made up to 31 March 2016 (20 pages)
26 July 2016Auditor's resignation (1 page)
26 July 2016Auditor's resignation (1 page)
27 June 2016Full accounts made up to 31 March 2015 (22 pages)
27 June 2016Full accounts made up to 31 March 2015 (22 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 110
(5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 110
(5 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
29 December 2014Full accounts made up to 31 March 2014 (14 pages)
29 December 2014Full accounts made up to 31 March 2014 (14 pages)
9 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 110
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 110
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 110
(3 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ United Kingdom on 2 October 2012 (1 page)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Director's details changed for Brendan Mcnicholas on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Brendan Mcnicholas on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Brendan Mcnicholas on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
29 April 2008Incorporation (12 pages)
29 April 2008Incorporation (12 pages)