Company NameCommercial Utilities Management Ltd
Company StatusActive
Company Number09268172
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Michael Wragg
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre Tower Street
Hull
HU1 4BG
Director NameMr Steven Norman Knox
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Deep Business Centre Tower Street
Hull
HU1 4BG
Director NameMr James Ranulf Hood Riley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Deep Business Centre Tower Street
Hull
HU1 4BG
Director NameMr Malachy Brannigan Brannigan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre Tower Street
Hull
HU1 4BG
Director NameMr Peter Christopher William Hopkins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westwaters Oakmere
Belmont Business Park
Durham
Co. Durham
DH1 1TW

Location

Registered AddressThe Deep Business Centre
Tower Street
Hull
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

52 at £1Steven Norman Knox
52.00%
Ordinary
24 at £1Andrew Wragg
24.00%
Ordinary
24 at £1James Ranulf Hood
24.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

25 October 2023Director's details changed for Mr James Ranulf Hood Riley on 16 October 2023 (2 pages)
25 October 2023Director's details changed for Mr Steven Norman Knox on 16 October 2023 (2 pages)
25 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
25 October 2023Change of details for Mr Steven Norman Knox as a person with significant control on 16 October 2023 (2 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
15 September 2021Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 102
(4 pages)
10 September 2021Statement of capital following an allotment of shares on 31 October 2018
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/21
(4 pages)
19 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 November 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 April 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to The Deep Business Centre Tower Street Hull HU1 4BG on 13 April 2017 (1 page)
13 April 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to The Deep Business Centre Tower Street Hull HU1 4BG on 13 April 2017 (1 page)
4 November 2016Appointment of Mr Malachy Brannigan as a director on 1 September 2016 (2 pages)
4 November 2016Appointment of Mr Malachy Brannigan as a director on 1 September 2016 (2 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 February 2016Director's details changed for Mr James Ranulf Hood on 18 October 2014 (2 pages)
17 February 2016Director's details changed for Mr James Ranulf Hood on 18 October 2014 (2 pages)
26 October 2015Termination of appointment of Peter Christopher William Hopkins as a director on 9 January 2015 (1 page)
26 October 2015Termination of appointment of Peter Christopher William Hopkins as a director on 9 January 2015 (1 page)
26 October 2015Termination of appointment of Peter Christopher William Hopkins as a director on 9 January 2015 (1 page)
21 October 2015Director's details changed for Mr James Ranulf Hood on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr James Ranulf Hood on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Peter Christopher William Hopkins on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Steven Norman Knox on 21 October 2015 (2 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Director's details changed for Mr Andrew Michael Wragg on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Steven Norman Knox on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Peter Christopher William Hopkins on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Andrew Michael Wragg on 21 October 2015 (2 pages)
19 November 2014Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
19 November 2014Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 100
(17 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 100
(17 pages)