Company NameR D Utilities Limited
DirectorsAnthony Dugdale and Andrew David Roe
Company StatusActive
Company Number05652675
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Anthony Dugdale
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Pauls Gardens
Witton Park
Bishop Auckland
County Durham
DL14 0DL
Director NameMr Andrew David Roe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Westerton Road
Leeholme
Bishop Auckland
County Durham
DL14 8HE
Secretary NameAnthony Dugdale
NationalityBritish
StatusCurrent
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Collingwood Street
Coundon
Bishop Auckland
County Durham
DL14 8LH
Director NameJulie Robson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2012)
RoleAccounts Assitant
Country of ResidenceUnited Kingdom
Correspondence Address64 Collingwood Street
Coundon
Bishop Auckland
County Durham
DL14 8LH
Director NameClaire Roe
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2012)
RoleAccount Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Kent Street
Bishop Auckland
County Durham
DL14 8HS

Location

Registered Address15 Front Street
Sherburn Hill
Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£4,174
Cash£182,297
Current Liabilities£394,653

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

19 June 2017Delivered on: 29 June 2017
Persons entitled: Eso Capital Partners UK LLP

Classification: A registered charge
Particulars: All present and future property.
Outstanding
7 March 2017Delivered on: 8 March 2017
Persons entitled: Afandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

14 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 February 2023Confirmation statement made on 19 December 2022 with updates (4 pages)
9 December 2022Satisfaction of charge 056526750002 in full (1 page)
28 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 October 2022Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE to 15 Front Street Sherburn Hill Durham Durham DH6 1PA on 18 October 2022 (1 page)
13 September 2022Second filing of Confirmation Statement dated 19 December 2020 (3 pages)
13 September 2022Second filing of Confirmation Statement dated 19 December 2021 (3 pages)
7 January 2022Confirmation statement made on 19 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 13/09/2022
(5 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 January 2021Confirmation statement made on 19 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 13/09/2022
(5 pages)
23 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 600
(3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 January 2019Change of details for Mr Anthony Dugdale as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Confirmation statement made on 13 December 2018 with updates (4 pages)
3 July 2018Amended total exemption full accounts made up to 31 December 2017 (9 pages)
18 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
29 June 2017Registration of charge 056526750002, created on 19 June 2017 (31 pages)
29 June 2017Registration of charge 056526750002, created on 19 June 2017 (31 pages)
18 May 2017Satisfaction of charge 056526750001 in full (1 page)
18 May 2017Satisfaction of charge 056526750001 in full (1 page)
24 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 March 2017All of the property or undertaking has been released from charge 056526750001 (1 page)
15 March 2017All of the property or undertaking has been released from charge 056526750001 (1 page)
8 March 2017Registration of charge 056526750001, created on 7 March 2017 (17 pages)
8 March 2017Registration of charge 056526750001, created on 7 March 2017 (17 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 400
(5 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 400
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 August 2015Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE on 12 August 2015 (1 page)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(5 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
(5 pages)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
2 September 2013Registered office address changed from the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 2 September 2013 (1 page)
28 January 2013Director's details changed for Anthony Dugdale on 13 December 2011 (2 pages)
28 January 2013Termination of appointment of Julie Robson as a director (1 page)
28 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Andrew David Roe on 13 December 2011 (2 pages)
28 January 2013Termination of appointment of Claire Roe as a director (1 page)
28 January 2013Termination of appointment of Claire Roe as a director (1 page)
28 January 2013Director's details changed for Andrew David Roe on 13 December 2011 (2 pages)
28 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Anthony Dugdale on 13 December 2011 (2 pages)
28 January 2013Termination of appointment of Julie Robson as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Andrew David Roe on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Julie Robson on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 18 Mitford Drive Sherburn Village County Durham DH6 1QS on 17 December 2009 (1 page)
17 December 2009Director's details changed for Claire Roe on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Anthony Dugdale on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Anthony Dugdale on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Claire Roe on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 18 Mitford Drive Sherburn Village County Durham DH6 1QS on 17 December 2009 (1 page)
17 December 2009Director's details changed for Julie Robson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Andrew David Roe on 17 December 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 March 2009Return made up to 13/12/08; full list of members (5 pages)
3 March 2009Return made up to 13/12/08; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 13/12/07; full list of members (3 pages)
14 January 2008Return made up to 13/12/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 March 2007Return made up to 13/12/06; full list of members (7 pages)
9 March 2007Return made up to 13/12/06; full list of members (7 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Ad 01/01/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 January 2007Ad 01/01/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
13 December 2005Incorporation (14 pages)
13 December 2005Incorporation (14 pages)