Company NameAccess Utilities (UK) Limited
Company StatusActive
Company Number08056337
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Martin Philip Doyle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Malmesbury Road
Cheadle Hulme
Stockport
SK8 7QL
Director NameMr Duncan James Matthews
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount 168-170 Chaddock Lane
Boothstown Worsley
Manchester
M28 1DF
Director NameMr Martin Trafford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Highclove Lane
Boothstown Worsley
Manchester
Lancashire
M28 1UE
Director NameMr Philip James Davies
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168/170 Chaddock Lane
Worsley Boothtown
Manchester
M28 2QP
Director NameMr Simon Duckworth
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(9 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Willowbank
Lostock Junction Lane
Bolton
Lancashire
BL6 4JW
Director NameMr Steve Dwyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Beaufort Road
Great Moor
Stockport
Lancashire
SK2 7LU
Director NameMr Nicholas Kenneth Edmondson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(9 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Ennerdale Drive
Sale
Manchester
Lancashire
M33 5NE

Contact

Websiteaccessutilitiesuk.com

Location

Registered AddressSuite 6, 2nd Floor Springfield House
Wilmslow
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

44 at £1Nic Edmondson
7.48%
Ordinary
44 at £1Simon Duckworth
7.48%
Ordinary
100 at £1Duncan James Matthews
17.01%
Ordinary
100 at £1Martin Philip Doyle
17.01%
Ordinary
100 at £1Martin Trafford
17.01%
Ordinary
100 at £1Philip James Davies
17.01%
Ordinary
100 at £1Steve Dwyer
17.01%
Ordinary

Financials

Year2014
Net Worth-£318,902
Cash£558
Current Liabilities£11,438

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

21 February 2018Delivered on: 22 February 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

28 December 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
28 September 2023Previous accounting period extended from 30 December 2022 to 31 December 2022 (1 page)
27 June 2023Registered office address changed from 9a London Road Alderley Edge SK9 7JT England to Suite 6, 2nd Floor Springfield House Wilmslow SK9 5BG on 27 June 2023 (1 page)
9 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
8 April 2021Registered office address changed from Rydall Mount Chaddock Lane Worsley Manchester M28 1DF England to 9a London Road Alderley Edge SK9 7JT on 8 April 2021 (1 page)
8 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
26 February 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 January 2020Registered office address changed from Usn Bolton Arena C/O Accology Limited Arena Approach, Horwich Bolton Lacncashire BL6 6LB England to Rydall Mount Chaddock Lane Worsley Manchester M28 1DF on 28 January 2020 (1 page)
19 November 2019Termination of appointment of Nicholas Kenneth Edmondson as a director on 19 November 2019 (1 page)
24 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 February 2018Registration of charge 080563370001, created on 21 February 2018 (18 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
1 April 2017Registered office address changed from 168/170 Chaddock Lane Worsley Boothtown Manchester M28 2QP to Usn Bolton Arena C/O Accology Limited Arena Approach, Horwich Bolton Lacncashire BL6 6LB on 1 April 2017 (1 page)
1 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 April 2017Registered office address changed from 168/170 Chaddock Lane Worsley Boothtown Manchester M28 2QP to Usn Bolton Arena C/O Accology Limited Arena Approach, Horwich Bolton Lacncashire BL6 6LB on 1 April 2017 (1 page)
1 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 May 2016Director's details changed for Mr Philip James Davies on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Philip James Davies on 18 May 2016 (2 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 588
(9 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 588
(9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 588
(9 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 588
(9 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 588
(9 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 588
(9 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 588
(9 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 588
(9 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 June 2013Appointment of Mr Simon Duckworth as a director (2 pages)
17 June 2013Appointment of Mr Nic Edmondson as a director (2 pages)
17 June 2013Appointment of Mr Nic Edmondson as a director (2 pages)
17 June 2013Appointment of Mr Simon Duckworth as a director (2 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
5 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 588
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 588
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 588
(3 pages)
13 June 2012Termination of appointment of Steve Dwyer as a director (1 page)
13 June 2012Termination of appointment of Steve Dwyer as a director (1 page)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)