Durham
DH7 9PT
Director Name | Mr Lee Swales |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Water Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hargreaves Services Plc, West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr William Joseph Griffin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hargreaves Services Plc, West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Sean Hager |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hargreaves Services Plc, West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Ian David Pattison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mouse Hall Brearton Knaresborough Harrogate HG3 3BX |
Secretary Name | Jackie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mouse Hall Brearton Knaresborough Harrogate HG3 3BX |
Director Name | Mr Reginald Keith Swales |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Crab Lane Harrogate North Yorkshire HG1 3BG |
Director Name | Mr Stephen Paul Bradbury |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | West Bank Staveley Road Minskip Boroughbridge Harrogate North Yorkshire YO15 9JF |
Secretary Name | Ms Karen Alison Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 07 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kestia House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA |
Director Name | Ms Karen Alison Cocker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kestia House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA |
Director Name | Alan Coleman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 20 December 2006) |
Role | Director Sales |
Correspondence Address | 7 Harrogate Road Forrensby North Yorks HG5 0QB |
Director Name | Robin Swan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2014) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodside Avenue Heworth York North Yorkshire YO31 0QS |
Director Name | Mr Andrew Nigel John Giblin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2016) |
Role | Senior Contracts Director |
Country of Residence | England |
Correspondence Address | Brockbarn Holden Lane Silsden Keighley West Yorkshire BD20 0LS |
Director Name | Mr Simon Graeme Reed |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2018) |
Role | Senior Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lynton Avenue Boston Spa Wetherby LS23 6BL |
Director Name | Mr Darrel Lloyd Hollingsworth |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 November 2021) |
Role | Director Of Engineering |
Country of Residence | England |
Correspondence Address | Kestia House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA |
Director Name | Mrs Deborah Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(19 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kestia House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hargreaves Services Plc, West Terrace Esh Winning Durham DH7 9PT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | sb-utilities.com |
---|---|
Telephone | 01423 866180 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Hargreaves Services Plc, West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
1000 at £1 | Sbu Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,662,731 |
Gross Profit | £1,379,644 |
Net Worth | £709,656 |
Cash | £1,790 |
Current Liabilities | £1,524,233 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
29 August 2003 | Delivered on: 5 September 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at market flat lane lingerfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
14 April 2003 | Delivered on: 15 April 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
22 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Simon Graeme Reed as a director on 6 April 2018 (1 page) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with no updates (3 pages) |
1 March 2017 | Appointment of Mr Simon Graeme Reed as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr Simon Graeme Reed as a director on 1 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 December 2016 | Termination of appointment of Andrew Nigel John Giblin as a director on 16 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Andrew Nigel John Giblin as a director on 16 December 2016 (1 page) |
24 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
4 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
20 July 2015 | Appointment of Mr Andrew Nigel John Giblin as a director on 23 March 2015 (2 pages) |
20 July 2015 | Appointment of Mr Andrew Nigel John Giblin as a director on 23 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
3 September 2014 | Appointment of Mr William Joseph Griffin as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr William Joseph Griffin as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Lee Swales as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr William Joseph Griffin as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Lee Swales as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Lee Swales as a director on 1 September 2014 (2 pages) |
18 March 2014 | Annual return made up to 13 January 2014 Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 January 2014 Statement of capital on 2014-03-18
|
28 February 2014 | Termination of appointment of Robin Swan as a director (2 pages) |
28 February 2014 | Termination of appointment of Robin Swan as a director (2 pages) |
5 February 2014 | Accounts made up to 30 April 2013 (17 pages) |
5 February 2014 | Accounts made up to 30 April 2013 (17 pages) |
11 October 2013 | Director's details changed for Mrs Karen Alison Blackwood on 1 August 2013 (3 pages) |
11 October 2013 | Secretary's details changed for Mrs Karen Alison Blackwood on 1 August 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs Karen Alison Blackwood on 1 August 2013 (3 pages) |
11 October 2013 | Secretary's details changed for Mrs Karen Alison Blackwood on 1 August 2013 (3 pages) |
11 October 2013 | Secretary's details changed for Mrs Karen Alison Blackwood on 1 August 2013 (3 pages) |
4 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (16 pages) |
4 April 2013 | Director's details changed (3 pages) |
4 April 2013 | Director's details changed for Darren Paul Swales on 3 March 2009 (3 pages) |
4 April 2013 | Director's details changed (3 pages) |
4 April 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (16 pages) |
4 April 2013 | Director's details changed for Darren Paul Swales on 3 March 2009 (3 pages) |
4 April 2013 | Director's details changed for Darren Paul Swales on 3 March 2009 (3 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
18 April 2012 | Annual return made up to 13 January 2012 (16 pages) |
18 April 2012 | Annual return made up to 13 January 2012 (16 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
10 May 2011 | Annual return made up to 13 January 2011 (16 pages) |
10 May 2011 | Annual return made up to 13 January 2011 (16 pages) |
12 April 2011 | Appointment of Robin Swan as a director (3 pages) |
12 April 2011 | Appointment of Robin Swan as a director (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (13 pages) |
22 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (13 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 February 2007 | Return made up to 13/01/07; full list of members
|
20 February 2007 | Return made up to 13/01/07; full list of members
|
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
1 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
1 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | Director resigned (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: abacus house waterloo street skipton road harrogate north yorkshire HG1 5JD (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: abacus house waterloo street skipton road harrogate north yorkshire HG1 5JD (1 page) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
14 October 2003 | Accounts made up to 30 April 2003 (12 pages) |
14 October 2003 | Accounts made up to 30 April 2003 (12 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
17 March 2003 | Return made up to 18/01/03; full list of members
|
17 March 2003 | Return made up to 18/01/03; full list of members
|
31 December 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
31 December 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Ad 15/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2002 | Ad 15/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
5 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
5 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: the old station nidd harrogate north yorkshire HG3 3BN (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: the old station nidd harrogate north yorkshire HG3 3BN (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
18 January 2002 | Incorporation (13 pages) |
18 January 2002 | Incorporation (13 pages) |