Company NameUtility Connections Limited
DirectorGraham Nigel Grant Appleton
Company StatusActive
Company Number07208442
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Previous NameGroco 344 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Nigel Grant Appleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Stuart James Scott-Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Andrew Robert Underhill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(4 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 25 June 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

6 January 2016Delivered on: 6 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 December 2015Delivered on: 16 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 10A cinnibar court daresbury park daresbury warrington.
Outstanding

Filing History

8 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
6 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
2 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
11 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 June 2019Cessation of Graham Nigel Appleton as a person with significant control on 25 June 2019 (1 page)
25 June 2019Termination of appointment of Andrew Robert Underhill as a director on 25 June 2019 (1 page)
25 June 2019Cessation of Andrew Robert Underhill as a person with significant control on 25 June 2019 (1 page)
25 June 2019Notification of Appleton Utility Holdings Ltd as a person with significant control on 25 June 2019 (2 pages)
16 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
30 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(3 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(3 pages)
3 March 2016Registered office address changed from Utility Connections (Uk) Ltd 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Suite C4 Clifton House Ashville Point Clifton Lane Sutton Weaver 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 Suite C4 Clifton House Ashville Point Clifton Lane Sutton Weaver 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 Utility Connections (Uk) Ltd 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
6 January 2016Registration of charge 072084420002, created on 6 January 2016 (23 pages)
6 January 2016Registration of charge 072084420002, created on 6 January 2016 (23 pages)
16 December 2015Registration of charge 072084420001, created on 4 December 2015 (8 pages)
16 December 2015Registration of charge 072084420001, created on 4 December 2015 (8 pages)
21 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders (3 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders (3 pages)
2 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(3 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 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)
23 May 2011Termination of appointment of Aarco Nominees Limited as a director (1 page)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Aarco Nominees Limited as a director (1 page)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
7 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
28 September 2010Appointment of Mr Graham Nigel Grant Appleton as a director (3 pages)
28 September 2010Termination of appointment of Stuart Scott-Goldstone as a director (2 pages)
28 September 2010Termination of appointment of Stuart Scott-Goldstone as a director (2 pages)
28 September 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 2
(6 pages)
28 September 2010Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 28 September 2010 (2 pages)
28 September 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 2
(6 pages)
28 September 2010Appointment of Mr Andrew Robert Underhill as a director (3 pages)
28 September 2010Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 28 September 2010 (2 pages)
28 September 2010Appointment of Mr Andrew Robert Underhill as a director (3 pages)
28 September 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 2
(6 pages)
28 September 2010Appointment of Mr Graham Nigel Grant Appleton as a director (3 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed groco 344 LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
22 September 2010Company name changed groco 344 LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
30 March 2010Incorporation (15 pages)
30 March 2010Incorporation (15 pages)