S & B UTILITIES LIMITED
Overview
| Company Name | S & B UTILITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04355733 |
| 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 S & B UTILITIES LIMITED?
- Construction of water projects (42910) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is S & B UTILITIES LIMITED located?
| Registered Office Address | Hargreaves Services Plc, West Terrace Esh Winning DH7 9PT Durham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S & B UTILITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for S & B UTILITIES LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for S & B UTILITIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 05, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to May 31, 2024 | 28 pages | AA | ||||||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Appointment of Mr Gordon Frank Colenso Banham as a director on Nov 07, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Joseph Griffin as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lee Swales as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Statement of capital following an allotment of shares on May 29, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Darren Paul Swales as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to May 31, 2023 | 17 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 113 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of John William Young Strachan Samuel as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period shortened from Jun 30, 2023 to May 31, 2023 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||||||||||||||
Director's details changed for Mr Sean Hager on Sep 17, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Lee Swales on Aug 30, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Darren Paul Swales on Aug 30, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of S & B UTILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BANHAM, Gordon Frank Colenso | Director | Esh Winning DH7 9PT Durham Hargreaves Services Plc, West Terrace England | England | British | 212097850001 | |||||||||
| HAGER, Sean | Director | Esh Winning DH7 9PT Durham Hargreaves Services Plc, West Terrace England | England | British | 247739150003 | |||||||||
| HARGREAVES CORPORATE DIRECTOR LIMITED | Director | Esh Winning DH7 9PT Durham West Terrace England |
| 251432920001 | ||||||||||
| COCKER, Karen Alison | Secretary | Kestia House Market Flat Lane Scotton HG5 9JA Knaresborough North Yorkshire | British | 84407740003 | ||||||||||
| THOMPSON, Jackie | Secretary | Mouse Hall Brearton Knaresborough HG3 3BX Harrogate | British | 79482570002 | ||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| BRADBURY, Stephen Paul | Director | West Bank Staveley Road Minskip Boroughbridge YO15 9JF Harrogate North Yorkshire | British | 19299100001 | ||||||||||
| COCKER, Karen Alison | Director | Kestia House Market Flat Lane Scotton HG5 9JA Knaresborough North Yorkshire | United Kingdom | British | 84407740003 | |||||||||
| COLEMAN, Alan | Director | 7 Harrogate Road HG5 0QB Forrensby North Yorks | British | 117530410001 | ||||||||||
| DAVIES, Deborah | Director | Kestia House Market Flat Lane Scotton HG5 9JA Knaresborough North Yorkshire | England | British | 282838230002 | |||||||||
| GIBLIN, Andrew Nigel John | Director | Holden Lane Silsden BD20 0LS Keighley Brockbarn West Yorkshire England | England | British | 199507690001 | |||||||||
| GRIFFIN, William Joseph | Director | Esh Winning DH7 9PT Durham Hargreaves Services Plc, West Terrace England | United Kingdom | British | 190647120002 | |||||||||
| HOLLINGSWORTH, Darrel Lloyd | Director | Kestia House Market Flat Lane Scotton HG5 9JA Knaresborough North Yorkshire | England | British | 282838610001 | |||||||||
| PATTISON, Ian David | Director | Mouse Hall Brearton Knaresborough HG3 3BX Harrogate | England | British | 34273440003 | |||||||||
| REED, Simon Graeme | Director | Lynton Avenue Boston Spa LS23 6BL Wetherby 22 United Kingdom | England | British | 197193390001 | |||||||||
| SAMUEL, John William Young Strachan | Director | Esh Winning DH7 9PT Durham Hargreaves Services Plc, West Terrace England | England | British | 262133080002 | |||||||||
| SWALES, Darren Paul | Director | Esh Winning DH7 9PT Durham Hargreaves Services Plc, West Terrace England | United Kingdom | British | 103546260002 | |||||||||
| SWALES, Lee | Director | Esh Winning DH7 9PT Durham Hargreaves Services Plc, West Terrace England | United Kingdom | British | 190647030002 | |||||||||
| SWALES, Reginald Keith | Director | 42 Crab Lane HG1 3BG Harrogate North Yorkshire | United Kingdom | British | 81130810002 | |||||||||
| SWAN, Robin | Director | Woodside Avenue Heworth YO31 0QS York 30 North Yorkshire United Kingdom | United Kingdom | British | 159323480001 | |||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of S & B UTILITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sbu Limited | Jul 07, 2022 | Market Flat Lane Scotton HG5 9JA Knaresborough Kestia House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Reginald Keith Swales | Apr 06, 2016 | Spencers Way HG1 3BG Harrogate 11 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Darren Paul Swales | Apr 06, 2016 | Bogs Lane HG1 4EB Harrogate 30 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Karen Alison Cocker | Apr 06, 2016 | Crestholme Close HG5 0SR Knaresborough 2 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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