UTILITY BIDDER HOLDINGS LIMITED

UTILITY BIDDER HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUTILITY BIDDER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11438707
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UTILITY BIDDER HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is UTILITY BIDDER HOLDINGS LIMITED located?

    Registered Office Address
    Corby Innovation Hub
    Bangrave Road South
    NN17 1NN Corby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UTILITY BIDDER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UTILITY BIDDER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for UTILITY BIDDER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Scott Drakeford as a director on Nov 24, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Termination of appointment of Christopher Neville Shaw as a director on Jul 27, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Appointment of Mr Nigel Baker as a director on Oct 13, 2020

    2 pagesAP01

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr William Henry Mark Robson as a director on Jul 24, 2019

    2 pagesAP01

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG United Kingdom to Corby Innovation Hub Bangrave Road South Corby NN17 1NN on Jul 10, 2019

    1 pagesAD01

    Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Satisfaction of charge 114387070001 in full

    4 pagesMR04

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of James Robert Longley as a person with significant control on Dec 22, 2018

    1 pagesPSC07

    Notification of Project Steel Bidco Limited as a person with significant control on Dec 22, 2018

    2 pagesPSC02

    Termination of appointment of Richard Haydn Thorpe as a director on Dec 22, 2018

    1 pagesTM01

    Who are the officers of UTILITY BIDDER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Nigel Alan
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    Director
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    EnglandBritish275499020001
    DRAKEFORD, Simon Scott
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    Director
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    EnglandBritish302418740001
    LONGLEY, James Robert
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    Director
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    EnglandBritish93429350004
    ROBSON, William Henry Mark
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    Director
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    EnglandBritish57803420002
    WOOD, Mark Gregory
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    Director
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    EnglandBritish163829600001
    MARTIN, Sally Ann
    LE2 1EG Leicester
    167 London Road
    Leicestershire
    United Kingdom
    Director
    LE2 1EG Leicester
    167 London Road
    Leicestershire
    United Kingdom
    EnglandBritish165412220003
    SHAW, Christopher Neville
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    Director
    Bangrave Road South
    NN17 1NN Corby
    Corby Innovation Hub
    England
    EnglandBritish254260060001
    THORPE, Richard Haydn
    LE2 1EG Leicester
    167 London Road
    Leicestershire
    United Kingdom
    Director
    LE2 1EG Leicester
    167 London Road
    Leicestershire
    United Kingdom
    EnglandBritish176728080003

    Who are the persons with significant control of UTILITY BIDDER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1H 0EX London
    25
    England
    Dec 22, 2018
    Victoria Street
    SW1H 0EX London
    25
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11728627
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Robert Longley
    LE2 1EG Leicester
    167 London Road
    Leicestershire
    United Kingdom
    Jun 28, 2018
    LE2 1EG Leicester
    167 London Road
    Leicestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Richard Haydn Thorpe
    LE2 1EG Leicester
    167 London Road
    Leicestershire
    United Kingdom
    Jun 28, 2018
    LE2 1EG Leicester
    167 London Road
    Leicestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sally Ann Martin
    LE2 1EG Leicester
    167 London Road
    Leicestershire
    United Kingdom
    Jun 28, 2018
    LE2 1EG Leicester
    167 London Road
    Leicestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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