Company NameAppleton Utility Consultancy Ltd
DirectorGraham Nigel Grant Appleton
Company StatusActive
Company Number06793185
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Previous NameUtility Connections (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Nigel Grant Appleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Crouchley Lane
Lymm
Cheshire
WA13 0AT
Director NameMr Andrew Robert Underhill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Daniell Way
Great Broughton
Chester
Cheshire
CH3 5XH
Wales
Secretary NameMs Karen Gooch
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Woodlands
Wincham
Northwich
Cheshire
CW9 6PL

Contact

Websiteutilityconnections.co.uk
Telephone08444996404
Telephone regionUnknown

Location

Registered Address5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Andrew Robert Underhill
50.00%
Ordinary
100 at £1Graham Nigel Grant Appleton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,163,041
Cash£632,733
Current Liabilities£529,648

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
6 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
15 March 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
25 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-07
(2 pages)
15 October 2019Change of name notice (2 pages)
15 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-07
(1 page)
11 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 June 2019Termination of appointment of Andrew Robert Underhill as a director on 25 June 2019 (1 page)
15 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
2 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 March 2016Registered office address changed from Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(4 pages)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(4 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 July 2011Director's details changed for Mr Graham Nigel Grant Appleton on 18 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Graham Nigel Grant Appleton on 18 July 2011 (2 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE England on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE England on 24 August 2010 (1 page)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Registered office address changed from Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PL on 18 January 2010 (1 page)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Registered office address changed from Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PL on 18 January 2010 (1 page)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 December 2009Termination of appointment of Karen Gooch as a secretary (1 page)
19 December 2009Termination of appointment of Karen Gooch as a secretary (1 page)
16 January 2009Incorporation (16 pages)
16 January 2009Incorporation (16 pages)