Company NameGBH Utilities Limited
DirectorTrevor Davies
Company StatusLiquidation
Company Number03612001
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Trevor Davies
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(6 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Old Wortley Road
Kimberworth
Rotherham
South Yorkshire
S61 1NH
Director NameMr George Ernest Hulse
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Sunningdale Close
Swinton
Mexborough
South Yorkshire
S64 8SS
Secretary NameEric Atkinson
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Thomson Avenue
Bury
Doncaster
DN4 0NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegbhutilitiesltd.co.uk
Email address[email protected]
Telephone01709 578578
Telephone regionRotherham

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

32 at £1George Ernest Hulse
32.00%
Ordinary
32 at £1Vivienne Hulse
32.00%
Ordinary
18 at £1Margaret Elaine Davies
18.00%
Ordinary
18 at £1Trevor Davies
18.00%
Ordinary

Financials

Year2014
Net Worth£420,200
Cash£84,242
Current Liabilities£317,223

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2022 (1 year, 8 months ago)
Next Return Due21 August 2023 (overdue)

Charges

8 February 2023Delivered on: 8 February 2023
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
27 April 2017Delivered on: 27 April 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
14 December 1998Delivered on: 17 December 1998
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding

Filing History

1 May 2023Appointment of a voluntary liquidator (3 pages)
17 April 2023Statement of affairs (10 pages)
17 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
(1 page)
17 April 2023Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 17 April 2023 (2 pages)
8 February 2023Registration of charge 036120010003, created on 8 February 2023 (21 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 October 2022Second filing of Confirmation Statement dated 7 August 2018 (3 pages)
22 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 October 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
14 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
14 August 2018Confirmation statement made on 7 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2022
(5 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 February 2018Notification of Trevor Davies as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Notification of Fmt Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
26 February 2018Cessation of Vivienne Hulse as a person with significant control on 31 January 2018 (1 page)
26 February 2018Cessation of George Ernest Hulse as a person with significant control on 31 January 2018 (1 page)
23 February 2018Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 23 February 2018 (1 page)
20 February 2018Termination of appointment of George Ernest Hulse as a director on 3 January 2018 (1 page)
19 February 2018Particulars of variation of rights attached to shares (2 pages)
19 February 2018Change of share class name or designation (2 pages)
15 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
27 April 2017Registration of charge 036120010002, created on 27 April 2017 (37 pages)
27 April 2017Registration of charge 036120010002, created on 27 April 2017 (37 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
12 June 2011Registered office address changed from 70 Balby Road Doncaster South Yorkshire DN4 0JL on 12 June 2011 (1 page)
12 June 2011Registered office address changed from 70 Balby Road Doncaster South Yorkshire DN4 0JL on 12 June 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 October 2010Termination of appointment of Eric Atkinson as a secretary (1 page)
22 October 2010Termination of appointment of Eric Atkinson as a secretary (1 page)
23 September 2010Director's details changed for Trevor Davies on 31 December 2009 (2 pages)
23 September 2010Director's details changed for Mr George Ernest Hulse on 31 December 2009 (2 pages)
23 September 2010Director's details changed for Trevor Davies on 31 December 2009 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Mr George Ernest Hulse on 31 December 2009 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
15 August 2008Return made up to 07/08/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Return made up to 07/08/07; full list of members (3 pages)
14 August 2007Return made up to 07/08/07; full list of members (3 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 August 2006Return made up to 07/08/06; full list of members (3 pages)
22 August 2006Return made up to 07/08/06; full list of members (3 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 07/08/05; full list of members (4 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 07/08/05; full list of members (4 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
6 September 2003Full accounts made up to 31 March 2003 (11 pages)
6 September 2003Full accounts made up to 31 March 2003 (11 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
19 August 2003Return made up to 07/08/03; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 August 2001Return made up to 07/08/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 August 2001Return made up to 07/08/01; full list of members (6 pages)
17 October 2000Return made up to 07/08/00; full list of members (6 pages)
17 October 2000Return made up to 07/08/00; full list of members (6 pages)
16 August 2000Full accounts made up to 31 March 2000 (10 pages)
16 August 2000Full accounts made up to 31 March 2000 (10 pages)
2 December 1999Full accounts made up to 31 March 1999 (8 pages)
2 December 1999Full accounts made up to 31 March 1999 (8 pages)
22 September 1999Ad 14/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1999Ad 14/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1999Return made up to 07/08/99; full list of members (6 pages)
19 August 1999Return made up to 07/08/99; full list of members (6 pages)
17 December 1998Particulars of mortgage/charge (4 pages)
17 December 1998Particulars of mortgage/charge (4 pages)
24 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
24 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
7 August 1998Incorporation (16 pages)
7 August 1998Incorporation (16 pages)