Company NameS & B Utilities Limited
Company StatusActive
Company Number04355733
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Darren Paul Swales
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(3 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargreaves Services Plc, West Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Lee Swales
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleWater Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHargreaves Services Plc, West Terrace Esh Winning
Durham
DH7 9PT
Director NameMr William Joseph Griffin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHargreaves Services Plc, West Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Sean Hager
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHargreaves Services Plc, West Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed07 July 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Ian David Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMouse Hall
Brearton Knaresborough
Harrogate
HG3 3BX
Secretary NameJackie Thompson
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMouse Hall
Brearton Knaresborough
Harrogate
HG3 3BX
Director NameMr Reginald Keith Swales
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 month, 3 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Crab Lane
Harrogate
North Yorkshire
HG1 3BG
Director NameMr Stephen Paul Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2006)
RoleCompany Director
Correspondence AddressWest Bank Staveley Road
Minskip Boroughbridge
Harrogate
North Yorkshire
YO15 9JF
Secretary NameMs Karen Alison Cocker
NationalityBritish
StatusResigned
Appointed12 July 2005(3 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 07 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKestia House
Market Flat Lane Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameMs Karen Alison Cocker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKestia House
Market Flat Lane Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameAlan Coleman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 20 December 2006)
RoleDirector Sales
Correspondence Address7 Harrogate Road
Forrensby
North Yorks
HG5 0QB
Director NameRobin Swan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2014)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodside Avenue
Heworth
York
North Yorkshire
YO31 0QS
Director NameMr Andrew Nigel John Giblin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2016)
RoleSenior Contracts Director
Country of ResidenceEngland
Correspondence AddressBrockbarn Holden Lane
Silsden
Keighley
West Yorkshire
BD20 0LS
Director NameMr Simon Graeme Reed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2018)
RoleSenior Contracts Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lynton Avenue
Boston Spa
Wetherby
LS23 6BL
Director NameMr Darrel Lloyd Hollingsworth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(19 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 November 2021)
RoleDirector Of Engineering
Country of ResidenceEngland
Correspondence AddressKestia House
Market Flat Lane Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameMrs Deborah Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(19 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKestia House
Market Flat Lane Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHargreaves Services Plc, West Terrace Esh Winning
Durham
DH7 9PT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitesb-utilities.com
Telephone01423 866180
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressHargreaves Services Plc, West Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning

Shareholders

1000 at £1Sbu Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,662,731
Gross Profit£1,379,644
Net Worth£709,656
Cash£1,790
Current Liabilities£1,524,233

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Charges

29 August 2003Delivered 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 2003Delivered 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

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
22 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Simon Graeme Reed as a director on 6 April 2018 (1 page)
24 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
12 April 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
12 April 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
1 March 2017Appointment of Mr Simon Graeme Reed as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Simon Graeme Reed as a director on 1 March 2017 (2 pages)
9 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 December 2016Termination of appointment of Andrew Nigel John Giblin as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Andrew Nigel John Giblin as a director on 16 December 2016 (1 page)
24 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(9 pages)
24 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(9 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
20 July 2015Appointment of Mr Andrew Nigel John Giblin as a director on 23 March 2015 (2 pages)
20 July 2015Appointment of Mr Andrew Nigel John Giblin as a director on 23 March 2015 (2 pages)
30 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(8 pages)
30 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(8 pages)
16 February 2015Full accounts made up to 30 April 2014 (18 pages)
16 February 2015Full accounts made up to 30 April 2014 (18 pages)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
3 September 2014Appointment of Mr William Joseph Griffin as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr William Joseph Griffin as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Lee Swales as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr William Joseph Griffin as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Lee Swales as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Lee Swales as a director on 1 September 2014 (2 pages)
18 March 2014Annual return made up to 13 January 2014
Statement of capital on 2014-03-18
  • GBP 1,000
(15 pages)
18 March 2014Annual return made up to 13 January 2014
Statement of capital on 2014-03-18
  • GBP 1,000
(15 pages)
28 February 2014Termination of appointment of Robin Swan as a director (2 pages)
28 February 2014Termination of appointment of Robin Swan as a director (2 pages)
5 February 2014Accounts made up to 30 April 2013 (17 pages)
5 February 2014Accounts made up to 30 April 2013 (17 pages)
11 October 2013Director's details changed for Mrs Karen Alison Blackwood on 1 August 2013 (3 pages)
11 October 2013Secretary's details changed for Mrs Karen Alison Blackwood on 1 August 2013 (3 pages)
11 October 2013Director's details changed for Mrs Karen Alison Blackwood on 1 August 2013 (3 pages)
11 October 2013Secretary's details changed for Mrs Karen Alison Blackwood on 1 August 2013 (3 pages)
11 October 2013Secretary's details changed for Mrs Karen Alison Blackwood on 1 August 2013 (3 pages)
4 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (16 pages)
4 April 2013Director's details changed (3 pages)
4 April 2013Director's details changed for Darren Paul Swales on 3 March 2009 (3 pages)
4 April 2013Director's details changed (3 pages)
4 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (16 pages)
4 April 2013Director's details changed for Darren Paul Swales on 3 March 2009 (3 pages)
4 April 2013Director's details changed for Darren Paul Swales on 3 March 2009 (3 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
18 April 2012Annual return made up to 13 January 2012 (16 pages)
18 April 2012Annual return made up to 13 January 2012 (16 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2011Annual return made up to 13 January 2011 (16 pages)
10 May 2011Annual return made up to 13 January 2011 (16 pages)
12 April 2011Appointment of Robin Swan as a director (3 pages)
12 April 2011Appointment of Robin Swan as a director (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (13 pages)
22 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (13 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 February 2009Return made up to 13/01/09; full list of members (4 pages)
3 February 2009Return made up to 13/01/09; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 February 2008Return made up to 13/01/08; full list of members (3 pages)
6 February 2008Return made up to 13/01/08; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
1 September 2006Declaration of assistance for shares acquisition (7 pages)
1 September 2006Declaration of assistance for shares acquisition (7 pages)
1 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 August 2006Director resigned (1 page)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Return made up to 13/01/06; full list of members (8 pages)
24 January 2006Return made up to 13/01/06; full list of members (8 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
18 January 2005Return made up to 13/01/05; full list of members (7 pages)
18 January 2005Return made up to 13/01/05; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: abacus house waterloo street skipton road harrogate north yorkshire HG1 5JD (1 page)
11 January 2005Registered office changed on 11/01/05 from: abacus house waterloo street skipton road harrogate north yorkshire HG1 5JD (1 page)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2004Return made up to 13/01/04; full list of members (7 pages)
27 January 2004Return made up to 13/01/04; full list of members (7 pages)
14 October 2003Accounts made up to 30 April 2003 (12 pages)
14 October 2003Accounts made up to 30 April 2003 (12 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
17 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
31 December 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Ad 15/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2002Ad 15/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2002New director appointed (2 pages)
5 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: the old station nidd harrogate north yorkshire HG3 3BN (1 page)
26 February 2002Registered office changed on 26/02/02 from: the old station nidd harrogate north yorkshire HG3 3BN (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
18 January 2002Incorporation (13 pages)
18 January 2002Incorporation (13 pages)