BML UTILITY CONTRACTORS LTD

Register to unlock more data on OkredoRegister

BML UTILITY CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06579615

Incorporation date

29/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Georges Court, Winnington Avenue, Northwich, Cheshire CW8 4EECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon07/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon30/10/2024
Appointment of Mr Damian Thomas Purcell as a director on 2024-10-28
dot icon28/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon14/06/2023
Group of companies' accounts made up to 2022-03-31
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Resolutions
dot icon02/05/2023
Statement of capital following an allotment of shares on 2022-09-15
dot icon11/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon27/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon12/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon16/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2019-12-20 with updates
dot icon07/01/2020
Change of share class name or designation
dot icon27/12/2019
Resolutions
dot icon10/11/2019
Memorandum and Articles of Association
dot icon10/11/2019
Resolutions
dot icon08/11/2019
Termination of appointment of Karen Mcnicholas as a secretary on 2019-11-08
dot icon08/11/2019
Secretary's details changed for Karen Mcnicholas on 2019-11-07
dot icon08/11/2019
Director's details changed for Mr Brendan Mcnicholas on 2019-11-07
dot icon08/11/2019
Appointment of Mr Julian Phillippo as a director on 2019-11-07
dot icon05/11/2019
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 2019-11-05
dot icon28/10/2019
Registration of charge 065796150001, created on 2019-10-25
dot icon22/10/2019
Notification of a person with significant control statement
dot icon22/10/2019
Cessation of Brendan Mcnicholas as a person with significant control on 2019-04-02
dot icon22/10/2019
Cessation of Karen Mcnicholas as a person with significant control on 2019-03-28
dot icon22/10/2019
Change of details for Mr Brendan Mcnicholas as a person with significant control on 2019-03-28
dot icon22/10/2019
Change of details for Mr Brendan Mcnicholas as a person with significant control on 2017-12-20
dot icon22/10/2019
Notification of Karen Mcnicholas as a person with significant control on 2017-12-20
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Sub-division of shares on 2019-03-28
dot icon08/04/2019
Cancellation of shares. Statement of capital on 2019-03-28
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon08/04/2019
Resolutions
dot icon08/04/2019
Purchase of own shares.
dot icon15/02/2019
Confirmation statement made on 2018-12-20 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon21/11/2017
Full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon07/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/07/2016
Accounts for a medium company made up to 2016-03-31
dot icon26/07/2016
Auditor's resignation
dot icon27/06/2016
Full accounts made up to 2015-03-31
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon03/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon09/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ United Kingdom on 2012-10-02
dot icon09/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon04/05/2010
Director's details changed for Brendan Mcnicholas on 2009-10-01
dot icon02/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/09/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon22/05/2009
Return made up to 29/04/09; full list of members
dot icon29/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

59
2023
change arrow icon-42.40 % *

* during past year

Cash in Bank

£71,749.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
1.14M
-
0.00
-
-
2022
59
963.09K
-
0.00
124.56K
-
2023
59
773.00K
-
0.00
71.75K
-
2023
59
773.00K
-
0.00
71.75K
-

Employees

2023

Employees

59 Ascended0 % *

Net Assets(GBP)

773.00K £Descended-19.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.75K £Descended-42.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnicholas, Brendan
Director
29/04/2008 - Present
7
Phillippo, Julian
Director
07/11/2019 - Present
2
Purcell, Damian Thomas
Director
28/10/2024 - Present
1
Mcnicholas, Karen
Secretary
29/04/2008 - 08/11/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BML UTILITY CONTRACTORS LTD

BML UTILITY CONTRACTORS LTD is an(a) Active company incorporated on 29/04/2008 with the registered office located at St Georges Court, Winnington Avenue, Northwich, Cheshire CW8 4EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of BML UTILITY CONTRACTORS LTD?

toggle

BML UTILITY CONTRACTORS LTD is currently Active. It was registered on 29/04/2008 .

Where is BML UTILITY CONTRACTORS LTD located?

toggle

BML UTILITY CONTRACTORS LTD is registered at St Georges Court, Winnington Avenue, Northwich, Cheshire CW8 4EE.

What does BML UTILITY CONTRACTORS LTD do?

toggle

BML UTILITY CONTRACTORS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BML UTILITY CONTRACTORS LTD have?

toggle

BML UTILITY CONTRACTORS LTD had 59 employees in 2023.

What is the latest filing for BML UTILITY CONTRACTORS LTD?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-20 with no updates.