Company NameUtilities 400 Limited
DirectorsJudith Close and Stephen Andrew Close
Company StatusActive
Company Number04033889
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameStephen Andrew Close
NationalityBritish
StatusCurrent
Appointed23 August 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address30 Churchgate
Bolton
Lancashire
BL1 1HS
Director NameMrs Judith Close
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressChurchgate House 30 Churchgate
Bolton
Lancashire
BL1 1HS
Director NameMr Stephen Andrew Close
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(13 years after company formation)
Appointment Duration10 years, 9 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address30 Churchgate
Bolton
Lancashire
BL1 1HS
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Contact

Websiteuti400.com
Email address[email protected]
Telephone020 79615883
Telephone regionLondon

Location

Registered AddressChurchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at £1Judith Close
50.00%
Ordinary
2 at £1Steve Close
50.00%
Ordinary

Financials

Year2014
Net Worth£99,516
Cash£448
Current Liabilities£97,102

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

3 February 2011Delivered on: 8 February 2011
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 September 2023Total exemption full accounts made up to 27 September 2022 (11 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
23 June 2023Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page)
16 December 2022Total exemption full accounts made up to 27 September 2021 (11 pages)
27 September 2022Current accounting period shortened from 27 September 2021 to 26 September 2021 (1 page)
27 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 27 September 2020 (11 pages)
4 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 27 September 2019 (10 pages)
25 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 27 September 2018 (10 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 27 September 2017 (10 pages)
28 September 2017Total exemption small company accounts made up to 27 September 2016 (6 pages)
28 September 2017Total exemption small company accounts made up to 27 September 2016 (6 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
19 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(4 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(4 pages)
2 July 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
9 October 2014Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Churchgate House 30 Churchgate Bolton Lancashire BL1 1HS on 9 October 2014 (2 pages)
1 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(5 pages)
1 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(5 pages)
9 July 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 28 September 2013 (6 pages)
16 April 2014Secretary's details changed for Denise Osborne on 10 April 2014 (3 pages)
16 April 2014Secretary's details changed for Denise Osborne on 10 April 2014 (3 pages)
16 April 2014Appointment of Mr Stephen Andrew Close as a director (5 pages)
16 April 2014Appointment of Mr Stephen Andrew Close as a director (5 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4
(4 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4
(4 pages)
1 July 2013Total exemption small company accounts made up to 28 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 28 September 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
19 December 2012Total exemption small company accounts made up to 28 September 2011 (6 pages)
27 September 2012Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page)
27 September 2012Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
26 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2010Secretary's details changed for Denise Osborne on 14 July 2010 (1 page)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
13 September 2010Secretary's details changed for Denise Osborne on 14 July 2010 (1 page)
13 September 2010Director's details changed for Judith Close on 14 July 2010 (2 pages)
13 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Judith Close on 14 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 September 2009Return made up to 14/07/09; full list of members (3 pages)
1 September 2009Return made up to 14/07/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 August 2008Return made up to 14/07/08; full list of members (3 pages)
21 August 2008Return made up to 14/07/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 August 2007Return made up to 14/07/07; full list of members (2 pages)
10 August 2007Return made up to 14/07/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
11 April 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 November 2006Return made up to 14/07/06; full list of members (2 pages)
16 November 2006Return made up to 14/07/06; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Return made up to 14/07/05; full list of members (2 pages)
8 August 2005Return made up to 14/07/05; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 July 2003Return made up to 14/07/03; full list of members (6 pages)
15 July 2003Return made up to 14/07/03; full list of members (6 pages)
1 May 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
1 May 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
10 April 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 April 2003Return made up to 14/07/01; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
10 April 2003Registered office changed on 10/04/03 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
10 April 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 April 2003Return made up to 14/07/02; full list of members (6 pages)
10 April 2003Return made up to 14/07/02; full list of members (6 pages)
10 April 2003Return made up to 14/07/01; full list of members (6 pages)
8 April 2003Restoration by order of the court (3 pages)
8 April 2003Restoration by order of the court (3 pages)
7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
22 December 2000Registered office changed on 22/12/00 from: 11 hillside avenue bromley cross bolton lancashire BL7 9NG (1 page)
22 December 2000Registered office changed on 22/12/00 from: 11 hillside avenue bromley cross bolton lancashire BL7 9NG (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: uk companyshop LIMITED the sheilling, bank lane, abberley worcester worcestershire WR6 6BQ (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: uk companyshop LIMITED the sheilling, bank lane, abberley worcester worcestershire WR6 6BQ (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
14 July 2000Incorporation (18 pages)
14 July 2000Incorporation (18 pages)