Company NameUtiligensia Limited
DirectorHudson Bell
Company StatusActive
Company Number04562129
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Previous NameEnviro Water Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hudson Bell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20-21 Azure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Secretary NameNicola Jane Bell
NationalityBritish
StatusCurrent
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 20-21 Azure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.utiligensia.com
Email address[email protected]
Telephone0191 2675416
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 20-21 Azure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Shareholders

3.2k at £1Mr Hudson Bell
80.00%
Ordinary
800 at £1Mrs Nicola Jane Bell
20.00%
Ordinary

Financials

Year2014
Net Worth£87,708
Cash£23,708
Current Liabilities£4,791

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

9 July 2004Delivered on: 14 July 2004
Persons entitled: Hsbc 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

26 July 2023Confirmation statement made on 26 July 2023 with updates (3 pages)
3 April 2023Appointment of Mrs Nicola Jane Bell as a director on 1 April 2023 (2 pages)
3 April 2023Change of details for Mr Hudson Bell as a person with significant control on 1 April 2023 (2 pages)
23 March 2023Micro company accounts made up to 31 October 2022 (4 pages)
20 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
6 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
14 June 2022Notification of Nicola Jane Bell as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Change of details for Mr Hudson Bell as a person with significant control on 14 June 2022 (2 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
28 December 2018Registered office address changed from Suite 20-21 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to Suite 20-21 Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 28 December 2018 (1 page)
20 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,000
(3 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,000
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,000
(3 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,000
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Secretary's details changed for Nicola Jane Bell on 1 October 2013 (1 page)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4,000
(3 pages)
29 October 2013Secretary's details changed for Nicola Jane Bell on 1 October 2013 (1 page)
29 October 2013Secretary's details changed for Nicola Jane Bell on 1 October 2013 (1 page)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4,000
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Registered office address changed from Suite 24, Newburn Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Suite 24, Newburn Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN United Kingdom on 31 October 2011 (1 page)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Hudson Bell on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Hudson Bell on 14 October 2009 (2 pages)
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 May 2009Registered office changed on 05/05/2009 from 2 sugley villas lemington newcastle upon tyne tyne & wear NE15 8RB (1 page)
5 May 2009Registered office changed on 05/05/2009 from 2 sugley villas lemington newcastle upon tyne tyne & wear NE15 8RB (1 page)
10 November 2008Return made up to 14/10/08; full list of members (3 pages)
10 November 2008Return made up to 14/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 October 2007Return made up to 14/10/07; full list of members (2 pages)
26 October 2007Return made up to 14/10/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 March 2007Company name changed enviro water LIMITED\certificate issued on 14/03/07 (3 pages)
14 March 2007Company name changed enviro water LIMITED\certificate issued on 14/03/07 (3 pages)
17 October 2006Return made up to 14/10/06; full list of members (2 pages)
17 October 2006Return made up to 14/10/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 October 2005Return made up to 14/10/05; full list of members (2 pages)
28 October 2005Return made up to 14/10/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2004Return made up to 14/10/04; full list of members (6 pages)
25 October 2004Return made up to 14/10/04; full list of members (6 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Ad 02/07/04--------- £ si 3920@1=3920 £ ic 80/4000 (2 pages)
7 July 2004Ad 02/07/04--------- £ si 3920@1=3920 £ ic 80/4000 (2 pages)
29 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 October 2003Return made up to 14/10/03; full list of members (6 pages)
17 October 2003Return made up to 14/10/03; full list of members (6 pages)
8 July 2003Secretary's particulars changed (1 page)
8 July 2003Secretary's particulars changed (1 page)
8 November 2002Ad 14/10/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
8 November 2002Ad 14/10/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)