BETHELL UTILITY SERVICES LIMITED
Overview
Company Name | BETHELL UTILITY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03594980 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BETHELL UTILITY SERVICES LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is BETHELL UTILITY SERVICES LIMITED located?
Registered Office Address | Dane House Europa Park Stoneclough Park M26 1GE Kearsley Greater Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BETHELL UTILITY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BETHELL HOMES LIMITED | Apr 28, 1999 | Apr 28, 1999 |
BETHELL PROPERTIES LIMITED | Jul 08, 1998 | Jul 08, 1998 |
What are the latest accounts for BETHELL UTILITY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BETHELL UTILITY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for BETHELL UTILITY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a medium company made up to Sep 30, 2024 | 26 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 14, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2023 | 26 pages | AA | ||||||||||||||||||
Termination of appointment of Gregory Conrad Watson as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 14, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2022 | 20 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||||||||||
Sub-division of shares on Mar 10, 2022 | 6 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 5 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Confirmation statement made on Mar 14, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2021 | 19 pages | AA | ||||||||||||||||||
Appointment of Mr Gregory Conrad Watson as a director on Oct 26, 2021 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 035949800002, created on Aug 17, 2021 | 32 pages | MR01 | ||||||||||||||||||
Notification of Bethell Property Services Ltd as a person with significant control on May 04, 2021 | 2 pages | PSC02 | ||||||||||||||||||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 14, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Thomas William Ashall as a director on Jan 29, 2021 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notification of Simon Bourge as a person with significant control on Jan 29, 2018 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Timothy Anthony Kilroe as a person with significant control on Jan 29, 2018 | 1 pages | PSC07 | ||||||||||||||||||
Full accounts made up to Sep 30, 2019 | 18 pages | AA | ||||||||||||||||||
Who are the officers of BETHELL UTILITY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOPKINS-COMAN, Neil | Secretary | Dane House Europa Park Stoneclough Park M26 1GE Kearsley Greater Manchester | British | 78074970001 | ||||||
ASHALL, Thomas William | Director | Dane House Europa Park Stoneclough Park M26 1GE Kearsley Greater Manchester | England | British | Commercial Director | 279116320001 | ||||
CONNOLLY, Paul | Director | Hurst Crescent SK13 8UA Glossop 15 Derbyshire England | England | English | None | 190754370001 | ||||
HOPKINS-COMAN, Neil | Director | c/o Bethell Group Plc Stoneclough Road M26 1GE Kearsley Dane House Europa Park Greater Manchester | England | English | Finance Director | 78074970003 | ||||
KILROE, Timothy Anthony | Director | Brackenhurst 17 Rappax Road Hale WA15 0NT Altrincham Cheshire | England | Irish | Director | 17402130005 | ||||
MORLEY, Christopher Martin | Director | Dane House Europa Park Stoneclough Park M26 1GE Kearsley Greater Manchester | England | British | Finance Director | 197236100001 | ||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
WHITE, Terence Gerald | Secretary | 12 Kings Close Bramhall SK7 3BN Stockport Cheshire | British | 69111540001 | ||||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
WATSON, Gregory Conrad | Director | Dane House Europa Park Stoneclough Park M26 1GE Kearsley Greater Manchester | England | British | Company Director | 251076980001 |
Who are the persons with significant control of BETHELL UTILITY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bethell Property Services Ltd | May 04, 2021 | Stoneclough Road Radcliffe M26 1GE Manchester Dane House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Anthony Kilroe | Jan 29, 2018 | Dane House Europa Park Stoneclough Park M26 1GE Kearsley Greater Manchester | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Charles Bourge | Jan 29, 2018 | 181 South Esplanade GY1 3JS St Peter Port Havelet House Guernsey | No | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
T Kilroe Life Settlement Trust | Dec 01, 2016 | 181 South Esplanade St Peter Port GY1 3JS Guernsey Bourse, Havelet House Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0