Company NameUtility Support Solutions Limited
DirectorIan McDonald
Company StatusActive
Company Number07661510
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 9 months ago)
Previous NameNew County Road Surfacing (UK) Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Ian McDonald
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenshaw Way Portobello Industrial Estate
Chester Le Street
County Durham
DH3 2SA
Director NameMr Anthony Spellman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Chapelhope Close
Ashbrooke
Darlington
County Durham
DL1 3TR
Director NameMr Stanley Leslie Miller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(7 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Mgm House Newburn Bridge Road
Newburn
Newcastle Upon Tyne
Tyne And Wear
NE15 8NR
Director NameMr Adam Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPenshaw Way Portobello Industrial Estate
Chester Le Street
County Durham
DH3 2SA
Director NameMr Ian McDonald
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenshaw Way Portobello Industrial Estate
Chester Le Street
County Durham
DH3 2SA
Director NameMr Gavin Paul Johnston
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenshaw Way Portobello Industrial Estate
Chester Le Street
County Durham
DH3 2SA

Contact

Websitenew-county.co.uk

Location

Registered AddressPenshaw Way
Portobello Industrial Estate
Chester Le Street
County Durham
DH3 2SA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Cavendish Corporate Investments Pcc LTD
50.00%
Ordinary
50 at £1Cavendish Corporate Investments Pcc Limited Cell 147
50.00%
Ordinary

Financials

Year2014
Turnover£10,405,797
Net Worth-£99,478
Cash£360,567
Current Liabilities£2,285,606

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

14 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 October 2012Delivered on: 7 November 2012
Satisfied on: 12 March 2013
Persons entitled: New County Road Surfacing LTD in Liquidation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all licences, uncalled capital, all equipment see image for full details.
Fully Satisfied
5 March 2012Delivered on: 14 March 2012
Satisfied on: 31 August 2012
Persons entitled: Panel Shop Limited - in Administration

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 March 2012Delivered on: 14 March 2012
Satisfied on: 31 August 2012
Persons entitled: S&B Hire and Sales Limited - in Administration

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 November 2011Delivered on: 18 November 2011
Satisfied on: 25 January 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 December 2023Full accounts made up to 31 December 2022 (27 pages)
23 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 September 2019Termination of appointment of Gavin Paul Johnston as a director on 23 September 2019 (1 page)
30 September 2019Appointment of Mr Ian Mcdonald as a director on 23 September 2019 (2 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 June 2018Appointment of Mr Gavin Paul Johnston as a director on 8 June 2018 (2 pages)
13 June 2018Termination of appointment of Ian Mcdonald as a director on 8 June 2018 (1 page)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
4 May 2017Accounts for a small company made up to 30 June 2016 (8 pages)
4 May 2017Accounts for a small company made up to 30 June 2016 (8 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
14 June 2016Registration of charge 076615100005, created on 14 June 2016 (42 pages)
14 June 2016Registration of charge 076615100005, created on 14 June 2016 (42 pages)
5 April 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
5 April 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
14 April 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
14 April 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
24 October 2014Termination of appointment of Adam Brown as a director on 1 August 2014 (1 page)
24 October 2014Termination of appointment of Adam Brown as a director on 1 August 2014 (1 page)
24 October 2014Termination of appointment of Adam Brown as a director on 1 August 2014 (1 page)
1 August 2014Appointment of Mr Ian Mcdonald as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Ian Mcdonald as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Ian Mcdonald as a director on 1 August 2014 (2 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 January 2014Registered office address changed from Penshaw Way Portobello Industrial Estate Chester-Le-Street County Durham DL3 2SA United Kingdom on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from Penshaw Way Portobello Industrial Estate Chester-Le-Street County Durham DL3 2SA United Kingdom on 10 January 2014 (2 pages)
27 December 2013Company name changed new county road surfacing (uk) LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
27 December 2013Company name changed new county road surfacing (uk) LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
27 December 2013Change of name notice (2 pages)
27 December 2013Change of name notice (2 pages)
20 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 October 2012Termination of appointment of Ian Mcdonald as a director (1 page)
30 October 2012Termination of appointment of Ian Mcdonald as a director (1 page)
30 October 2012Termination of appointment of Stanley Miller as a director (1 page)
30 October 2012Appointment of Mr Adam Brown as a director (2 pages)
30 October 2012Appointment of Mr Adam Brown as a director (2 pages)
30 October 2012Termination of appointment of Stanley Miller as a director (1 page)
30 October 2012Termination of appointment of Anthony Spellman as a director (1 page)
30 October 2012Termination of appointment of Anthony Spellman as a director (1 page)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 February 2012Appointment of Mr Stan Miller as a director (2 pages)
6 February 2012Appointment of Mr Stan Miller as a director (2 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 June 2011Incorporation (16 pages)
8 June 2011Incorporation (16 pages)