Company NameMulti Utility U.K. Limited
Company StatusActive
Company Number05203033
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 7 months ago)
Previous NameCameron Corporation Ltd

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Alistair Dougald Cameron
NationalityCanadian
StatusCurrent
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulti Utility Uk Limited Green Lane
Heywood
Lancashire
OL10 2EW
Director NameAlistair Dugald Cameron
Date of BirthMarch 1939 (Born 85 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2005(4 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressMulti Utility Uk Limited Green Lane
Heywood
Lancashire
OL10 2EW
Director NameMr Alistair Dougald Cameron
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMulti Utility Uk Limited Green Lane
Heywood
Lancashire
OL10 2EW
Director NameMr David John Whitehead
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMulti Utility Uk Limited Green Lane
Heywood
Lancashire
OL10 2EW
Director NameMrs Michelle Teresa Cameron
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 774-780 Wilmslow Road
Didsbury
Manchester
Lancs
M20 2DR
Director NameMr Stephen Edward Morley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 774-780 Wilmslow Road
Didsbury
Manchester
Lancs
M20 2DR

Contact

Websitecameron-corporation.co.uk
Telephone01706 367123
Telephone regionRochdale

Location

Registered AddressMulti Utility Uk Limited
Green Lane
Heywood
Lancashire
OL10 2EW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

34k at £1Alistair Cameron
99.42%
Preference
100 at £1A. Cameron
0.29%
Ordinary A
100 at £1Alistair Cameron Snr
0.29%
Ordinary B

Financials

Year2014
Net Worth£208,204
Cash£323,280
Current Liabilities£1,360,008

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

17 October 2013Delivered on: 25 October 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 2008Delivered on: 16 December 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
11 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
8 October 2021Satisfaction of charge 052030330002 in full (1 page)
6 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
11 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 July 2021Director's details changed for Mr Alistair Dougald Cameron on 28 July 2021 (2 pages)
28 July 2021Director's details changed for Alistair Dugald Cameron on 16 December 2020 (2 pages)
27 July 2021Director's details changed for Alistair Dugald Cameron on 27 July 2021 (2 pages)
16 December 2020Registered office address changed from Grove House 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR England to Multi Utility Uk Limited Green Lane Heywood Lancashire OL10 2EW on 16 December 2020 (1 page)
16 December 2020Change of details for Mr Alistair Dougald Cameron as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Alistair Dugald Cameron on 16 December 2020 (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 August 2020Registered office address changed from C/O Sterling Partners Llp Grove House 774-780 Wilmslow Road Didsbury Manchester Lancs M20 2DR to Grove House 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 12 August 2020 (1 page)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
6 January 2020Amended total exemption full accounts made up to 31 December 2018 (10 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 May 2017Appointment of Mr David John Whitehead as a director on 1 April 2017 (2 pages)
16 May 2017Appointment of Mr David John Whitehead as a director on 1 April 2017 (2 pages)
24 February 2017Director's details changed for Alistair Dougald Cameron on 1 February 2017 (2 pages)
24 February 2017Director's details changed for Alistair Dougald Cameron on 1 February 2017 (2 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 34,200
(5 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 34,200
(5 pages)
17 June 2015Company name changed cameron corporation LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
17 June 2015Company name changed cameron corporation LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 34,200
(5 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 34,200
(5 pages)
27 June 2014Termination of appointment of Stephen Morley as a director (1 page)
27 June 2014Termination of appointment of Stephen Morley as a director (1 page)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 October 2013Registration of charge 052030330002 (20 pages)
25 October 2013Registration of charge 052030330002 (20 pages)
24 October 2013Termination of appointment of Michelle Cameron as a director (1 page)
24 October 2013Termination of appointment of Michelle Cameron as a director (1 page)
16 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 34,200
(6 pages)
16 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 34,200
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 April 2013Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 16 May 2011 (1 page)
15 November 2010Director's details changed for Stephen Morley on 11 August 2010 (2 pages)
15 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Alistair Dougald Cameron on 11 August 2010 (2 pages)
15 November 2010Director's details changed for Mr Alistair Dougald Cameron on 11 August 2010 (2 pages)
15 November 2010Secretary's details changed for Mr Alistair Dougald Cameron on 11 August 2010 (1 page)
15 November 2010Director's details changed for Michelle Cameron on 11 August 2010 (2 pages)
15 November 2010Director's details changed for Alistair Dougald Cameron on 11 August 2010 (2 pages)
15 November 2010Director's details changed for Michelle Cameron on 11 August 2010 (2 pages)
15 November 2010Secretary's details changed for Mr Alistair Dougald Cameron on 11 August 2010 (1 page)
15 November 2010Director's details changed for Stephen Morley on 11 August 2010 (2 pages)
15 November 2010Director's details changed for Mr Alistair Dougald Cameron on 11 August 2010 (2 pages)
15 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 15/04/2010
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 15/04/2010
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2010Change of share class name or designation (2 pages)
9 November 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 200
(4 pages)
9 November 2010Change of share class name or designation (2 pages)
9 November 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 200
(4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2009Return made up to 11/08/09; full list of members (4 pages)
3 September 2009Return made up to 11/08/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Director appointed alistair cameron logged form (1 page)
23 October 2008Director appointed alistair cameron logged form (1 page)
20 October 2008Director appointed mr alistair cameron (1 page)
20 October 2008Return made up to 11/08/08; full list of members (3 pages)
20 October 2008Return made up to 11/08/08; full list of members (3 pages)
20 October 2008Director appointed mr alistair cameron (1 page)
6 October 2008Director appointed stephen morley (2 pages)
6 October 2008Director appointed stephen morley (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 5 old street ashton-under-lyne lancashire OL6 6LA (1 page)
8 January 2008Registered office changed on 08/01/08 from: 5 old street ashton-under-lyne lancashire OL6 6LA (1 page)
12 December 2007Return made up to 11/08/07; no change of members; amend (7 pages)
12 December 2007Return made up to 11/08/07; no change of members; amend (7 pages)
6 November 2007Return made up to 11/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2007Return made up to 11/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
4 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
31 August 2007Registered office changed on 31/08/07 from: mendip house mendip close royton oldham lancashire OL2 5EY (1 page)
31 August 2007Registered office changed on 31/08/07 from: mendip house mendip close royton oldham lancashire OL2 5EY (1 page)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 April 2007Return made up to 11/08/06; full list of members (2 pages)
17 April 2007Return made up to 11/08/06; full list of members (2 pages)
9 November 2005Return made up to 11/08/05; full list of members (7 pages)
9 November 2005Return made up to 11/08/05; full list of members (7 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
11 August 2004Incorporation (14 pages)
11 August 2004Incorporation (14 pages)