ASSOCIATED UTILITY SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED UTILITY SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03492030

Incorporation date

13/01/1998

Size

Full

Contacts

Registered address

Registered address

Riverside House Colliers Way, Clayton West, Hudderfield, West Yorkshire HD8 9TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon21/04/2026
Appointment of Jose Ignacio Villalba as a director on 2026-01-13
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon13/08/2025
Termination of appointment of Jeff Cagle as a director on 2025-06-24
dot icon13/08/2025
Appointment of Harsha Mansukhani Tank as a director on 2025-06-24
dot icon06/01/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-07 with updates
dot icon15/10/2024
Full accounts made up to 2024-04-30
dot icon15/10/2024
Appointment of Lee White as a director on 2024-10-11
dot icon15/10/2024
Cessation of Aus Trustees Limited as a person with significant control on 2024-10-11
dot icon15/10/2024
Notification of Osmose Europe Limited as a person with significant control on 2024-10-11
dot icon14/10/2024
Appointment of Jeff Cagle as a director on 2024-10-11
dot icon14/10/2024
Termination of appointment of Kim Rachel Gibson as a director on 2024-10-11
dot icon14/10/2024
Termination of appointment of Simon Timothy Gibson as a director on 2024-10-11
dot icon14/10/2024
Termination of appointment of Kim Gibson as a secretary on 2024-10-11
dot icon15/01/2024
Audited abridged accounts made up to 2023-04-30
dot icon06/12/2023
Change of details for Aus Trustees Limited as a person with significant control on 2023-10-16
dot icon06/12/2023
Cessation of Simon Timothy Gibson as a person with significant control on 2023-10-16
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon12/01/2023
Audited abridged accounts made up to 2022-04-30
dot icon07/12/2022
Confirmation statement made on 2022-11-07 with updates
dot icon01/02/2022
Full accounts made up to 2021-04-30
dot icon23/12/2021
Confirmation statement made on 2021-11-07 with updates
dot icon20/12/2021
Resolutions
dot icon20/12/2021
Change of share class name or designation
dot icon29/04/2021
Notification of Aus Trustees Limited as a person with significant control on 2021-04-29
dot icon12/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon12/03/2021
Change of share class name or designation
dot icon03/03/2021
Registration of charge 034920300007, created on 2021-02-23
dot icon10/02/2021
Full accounts made up to 2020-04-30
dot icon30/12/2020
Satisfaction of charge 034920300006 in full
dot icon25/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon07/05/2020
Change of share class name or designation
dot icon07/05/2020
Resolutions
dot icon15/04/2020
Resolutions
dot icon09/04/2020
Change of share class name or designation
dot icon09/04/2020
Particulars of variation of rights attached to shares
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon22/02/2019
Resolutions
dot icon29/01/2019
Change of share class name or designation
dot icon19/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon16/11/2018
Audited abridged accounts made up to 2018-04-30
dot icon18/05/2018
Change of share class name or designation
dot icon18/05/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon18/05/2018
Resolutions
dot icon18/05/2018
Purchase of own shares.
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon28/11/2017
Change of details for Mr Simon Timothy Gibson as a person with significant control on 2017-11-01
dot icon27/11/2017
Director's details changed for Kim Rachel Gibson on 2017-11-01
dot icon27/11/2017
Director's details changed for Mr Simon Timothy Gibson on 2017-11-01
dot icon17/11/2017
Secretary's details changed for Kim Gibson on 2017-10-01
dot icon17/11/2017
Registered office address changed from 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ to Riverside House Colliers Way Clayton West Hudderfield West Yorkshire HD8 9TR on 2017-11-17
dot icon16/11/2017
Change of details for Mr Simon Timothy Gibson as a person with significant control on 2017-10-01
dot icon16/11/2017
Director's details changed for Kim Rachel Gibson on 2017-10-01
dot icon16/11/2017
Director's details changed for Mr Simon Timothy Gibson on 2017-10-01
dot icon25/01/2017
Accounts for a small company made up to 2016-04-30
dot icon09/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon24/05/2016
Cancellation of shares. Statement of capital on 2016-04-29
dot icon24/05/2016
Resolutions
dot icon24/05/2016
Purchase of own shares.
dot icon09/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon02/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon23/10/2015
Change of share class name or designation
dot icon12/05/2015
Cancellation of shares. Statement of capital on 2015-04-13
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Purchase of own shares.
dot icon03/03/2015
Cancellation of shares. Statement of capital on 2015-01-22
dot icon03/03/2015
Resolutions
dot icon03/03/2015
Purchase of own shares.
dot icon18/02/2015
Memorandum and Articles of Association
dot icon12/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-07
dot icon21/01/2015
Resolutions
dot icon21/01/2015
Resolutions
dot icon21/01/2015
Change of share class name or designation
dot icon09/01/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-11-07
dot icon10/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-13
dot icon10/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-01-13
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon03/11/2014
Register inspection address has been changed from 1 Park Mill Way Clayton West Huddersfield HD8 9XJ England to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND
dot icon24/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon24/02/2014
Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom
dot icon24/02/2014
Satisfaction of charge 5 in full
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/11/2013
Registration of charge 034920300006
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon04/03/2013
Register(s) moved to registered office address
dot icon25/01/2013
Change of share class name or designation
dot icon25/01/2013
Resolutions
dot icon14/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon07/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/08/2012
Appointment of Kim Gibson as a secretary
dot icon20/08/2012
Termination of appointment of Paul Hornby as a director
dot icon20/08/2012
Termination of appointment of Jacqueline Hornby as a director
dot icon20/08/2012
Termination of appointment of Paul Hornby as a secretary
dot icon06/07/2012
Cancellation of shares. Statement of capital on 2012-07-06
dot icon28/05/2012
Purchase of own shares.
dot icon16/05/2012
Resolutions
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon26/01/2011
Register(s) moved to registered inspection location
dot icon26/01/2011
Register inspection address has been changed
dot icon13/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/07/2010
Resolutions
dot icon12/04/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon12/04/2010
Director's details changed for Simon Timothy Gibson on 2009-10-01
dot icon12/04/2010
Director's details changed for Paul Hornby on 2009-10-01
dot icon12/04/2010
Director's details changed for Kim Rachel Gibson on 2009-10-01
dot icon12/04/2010
Director's details changed for Jacqueline Hornby on 2009-10-01
dot icon12/04/2010
Secretary's details changed for Paul Hornby on 2009-10-01
dot icon10/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 13/01/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/06/2008
Return made up to 13/01/08; full list of members; amend
dot icon18/04/2008
Return made up to 13/01/08; no change of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/03/2007
Return made up to 13/01/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/03/2006
Return made up to 13/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/03/2005
Return made up to 13/01/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon03/03/2004
Return made up to 13/01/04; full list of members
dot icon27/01/2004
Registered office changed on 27/01/04 from: 17 devonshire street, keighley, west yorkshire BD21 2BH
dot icon15/09/2003
Accounts for a small company made up to 2003-04-30
dot icon19/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Return made up to 13/01/03; full list of members
dot icon24/10/2002
Accounts for a small company made up to 2002-04-30
dot icon17/05/2002
Memorandum and Articles of Association
dot icon17/05/2002
Resolutions
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon23/04/2002
Memorandum and Articles of Association
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon23/01/2002
Return made up to 13/01/02; full list of members
dot icon27/09/2001
Accounts for a small company made up to 2001-04-30
dot icon18/01/2001
Return made up to 13/01/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-04-30
dot icon12/04/2000
Return made up to 13/01/00; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1999-04-30
dot icon19/07/1999
Ad 30/04/99--------- £ si 9997@1=9997 £ ic 3/10000
dot icon19/07/1999
£ nc 1000/20200 30/04/99
dot icon12/01/1999
Return made up to 13/01/99; full list of members
dot icon03/03/1998
Particulars of mortgage/charge
dot icon26/02/1998
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon26/02/1998
Ad 06/02/98--------- £ si 1@1=1 £ ic 1/2
dot icon16/02/1998
Memorandum and Articles of Association
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
Registered office changed on 16/02/98 from: 12 york place, leeds, LS1 2DS
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon16/02/1998
Director resigned
dot icon05/02/1998
Certificate of change of name
dot icon13/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

52
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,318,877.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
52
2.41M
-
0.00
1.32M
-
2022
52
2.41M
-
0.00
1.32M
-

Employees

2022

Employees

52 Ascended- *

Net Assets(GBP)

2.41M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornby, Paul
Director
06/02/1998 - 01/05/2012
3
Hornby, Jacqueline
Director
10/04/2002 - 01/05/2012
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/01/1998 - 06/02/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/01/1998 - 06/02/1998
12820
Gibson, Simon Timothy
Director
06/02/1998 - 11/10/2024
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ASSOCIATED UTILITY SUPPLIES LIMITED

ASSOCIATED UTILITY SUPPLIES LIMITED is an(a) Active company incorporated on 13/01/1998 with the registered office located at Riverside House Colliers Way, Clayton West, Hudderfield, West Yorkshire HD8 9TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED UTILITY SUPPLIES LIMITED?

toggle

ASSOCIATED UTILITY SUPPLIES LIMITED is currently Active. It was registered on 13/01/1998 .

Where is ASSOCIATED UTILITY SUPPLIES LIMITED located?

toggle

ASSOCIATED UTILITY SUPPLIES LIMITED is registered at Riverside House Colliers Way, Clayton West, Hudderfield, West Yorkshire HD8 9TR.

What does ASSOCIATED UTILITY SUPPLIES LIMITED do?

toggle

ASSOCIATED UTILITY SUPPLIES LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does ASSOCIATED UTILITY SUPPLIES LIMITED have?

toggle

ASSOCIATED UTILITY SUPPLIES LIMITED had 52 employees in 2022.

What is the latest filing for ASSOCIATED UTILITY SUPPLIES LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Jose Ignacio Villalba as a director on 2026-01-13.