YTL UTILITIES (UK) LIMITED
Overview
| Company Name | YTL UTILITIES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04341837 |
| 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 YTL UTILITIES (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is YTL UTILITIES (UK) LIMITED located?
| Registered Office Address | Claverton Down Road Claverton Down BA2 7WW Bath |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YTL UTILITIES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2869) LIMITED | Dec 18, 2001 | Dec 18, 2001 |
What are the latest accounts for YTL UTILITIES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for YTL UTILITIES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for YTL UTILITIES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr David Martin Barclay as a director on Dec 22, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2025 | 109 pages | AA | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ruth Esme Jefferson as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Appointment of Stephen Lavington as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||
Group of companies' accounts made up to Jun 30, 2024 | 99 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 95 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 83 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 78 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 84 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2019 | 82 pages | AA | ||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colin Frank Skellett on Oct 20, 2009 | 2 pages | CH01 | ||
Termination of appointment of Leigh Fisher-Hoyle as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Appointment of Ruth Esme Jefferson as a secretary on Dec 03, 2018 | 2 pages | AP03 | ||
Group of companies' accounts made up to Jun 30, 2018 | 71 pages | AA | ||
Confirmation statement made on Dec 18, 2017 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2017 | 55 pages | AA | ||
Termination of appointment of Tiong Lay Yeoh as a director on Oct 18, 2017 | 1 pages | TM01 | ||
Who are the officers of YTL UTILITIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAVINGTON, Stephen | Secretary | Claverton Down BA2 7WW Bath Claverton Down Road | 328333440001 | |||||||||||
| QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One United Kingdom |
| 146837890001 | ||||||||||
| BARCLAY, David Martin | Director | Claverton Down BA2 7WW Bath Claverton Down Road | United Kingdom | British | 261294920001 | |||||||||
| SKELLETT, Colin Frank | Director | Claverton Down Road Claverton Down BA2 7WW Bath Wessex Water Operations Centre United Kingdom | United Kingdom | British | 3792120007 | |||||||||
| WATTS, Mark Timothy | Director | Claverton Down Road Claverton Down BA2 7WW Bath Wessex Water Operations Centre United Kingdom | United Kingdom | British | 149916760001 | |||||||||
| YEOH, Francis Sock Ping, Dr | Director | Claverton Down BA2 7WW Bath Claverton Down Road | Malaysia | Malaysian | 82666320002 | |||||||||
| YEOH, Seok Kian | Director | Claverton Down BA2 7WW Bath Claverton Down Road | Malaysia | Malaysian | 82111610001 | |||||||||
| YEOH, Seok Kah, Dato' | Director | Claverton Down BA2 7WW Bath Claverton Down Road | Malaysia | Malaysian | 174051610002 | |||||||||
| YEOH, Seok Hong | Director | Claverton Down Road Claverton Down BA2 7WW Bath Avon | Malaysia | Malaysian | 82275260004 | |||||||||
| FISHER-HOYLE, Leigh | Secretary | Claverton Down Road Claverton Down BA2 7WW Bath Wessex Water Operations Centre United Kingdom | 203250520001 | |||||||||||
| JEFFERSON, Ruth Esme | Secretary | Claverton Down BA2 7WW Bath Claverton Down Road | 253223440001 | |||||||||||
| PHILLIPS, Andrew Jeremy | Secretary | Claverton Down BA2 7WW Bath Claverton Down Road | 175422310001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | Lambs Passage EC1Y 8BB London 2 United Kingdom |
| 900007200001 | ||||||||||
| HALL, Simon Peregrine | Director | 11 Mycenae Road SE3 7TX London | British New Zealand | 81014910001 | ||||||||||
| HASSAN, Taner | Director | Flat 12 Presidents Quay House 72 Saint Katharines Way E1W 1UF London | British | 81014960001 | ||||||||||
| JONES, John Gareth | Director | Claverton Down BA2 7WW Bath Claverton Down Road Avon | United Kingdom | British | 71321340001 | |||||||||
| SMITH-MAXWELL, John Sefton Andrew | Director | 20 Bathurst Mews W2 2SB London | England | British | 32544690003 | |||||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||||||
| YEOH, Sock Siong | Director | Claverton Down BA2 7WW Bath Claverton Down Road | Malaysia | Malaysian | 82111730001 | |||||||||
| YEOH, Tiong Lay | Director | Claverton Down BA2 7WW Bath Claverton Down Road | Malaysia | Malaysian | 82666380002 | |||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
What are the latest statements on persons with significant control for YTL UTILITIES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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