Background WavePink WaveYellow Wave

FOREFRONT UTILITIES LIMITED (03214416)

FOREFRONT UTILITIES LIMITED (03214416) is an active UK company. incorporated on 20 June 1996. with registered office in Maidstone. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FOREFRONT UTILITIES LIMITED has been registered for 29 years. Current directors include FERN, Harry, FERN, Ian David, STAPLES, Alexander William.

Company Number
03214416
Status
active
Type
ltd
Incorporated
20 June 1996
Age
29 years
Address
Tutsham Farm, Maidstone, ME15 0NE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FERN, Harry, FERN, Ian David, STAPLES, Alexander William
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREFRONT UTILITIES LIMITED

FOREFRONT UTILITIES LIMITED is an active company incorporated on 20 June 1996 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FOREFRONT UTILITIES LIMITED was registered 29 years ago.(SIC: 43999)

Status

active

Active since 29 years ago

Company No

03214416

LTD Company

Age

29 Years

Incorporated 20 June 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

FOREFRONT CONTRACTING LIMITED
From: 20 June 1996To: 12 March 2008
Contact
Address

Tutsham Farm West Farleigh Maidstone, ME15 0NE,

Previous Addresses

Tutsham Tutsham Farm West Farleigh Maidstone ME15 0NE United Kingdom
From: 6 February 2018To: 7 November 2023
Yew Trees Main Street North Aberford LS25 3AA
From: 18 August 2014To: 6 February 2018
30 Stephenson Road Leigh-on-Sea Essex SS9 5LY
From: 20 June 1996To: 18 August 2014
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Oct 12
Director Left
Jun 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Dec 15
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Loan Cleared
Jun 23
Director Joined
Sept 23
Owner Exit
Jan 24
Director Joined
May 24
Director Left
May 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FERN, Harry

Active
Farm, MaidstoneME15 0NE
Born October 1996
Director
Appointed 26 Apr 2024

FERN, Ian David

Active
Farm, MaidstoneME15 0NE
Born April 1969
Director
Appointed 02 Feb 2018

STAPLES, Alexander William

Active
Farm, MaidstoneME15 0NE
Born November 1976
Director
Appointed 16 Aug 2023

ANDREWS, John Richard

Resigned
54 Collingwood Way, Southend On SeaSS3 8BT
Secretary
Appointed 01 Oct 2005
Resigned 31 Jul 2010

BEARD, Alexandra Mary

Resigned
2 Read Close, HockleySS5 4LS
Secretary
Appointed 20 Jun 1996
Resigned 01 Oct 2005

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 20 Jun 1996
Resigned 02 Jul 1996

RENEW NOMINEES LIMITED

Resigned
Main Street North, AberfordLS25 3AA
Corporate secretary
Appointed 01 Aug 2014
Resigned 02 Feb 2018

BEARD, Alexandra Mary

Resigned
2 Read Close, HockleySS5 4LS
Born February 1963
Director
Appointed 20 Jun 1996
Resigned 01 Jul 1998

BEARD, Bradley Paul

Resigned
Tutsham Farm, MaidstoneME15 0NE
Born August 1963
Director
Appointed 20 Jun 1996
Resigned 24 May 2018

CLARE, Peter

Resigned
4 Rye Hill Road, HarlowCM18 7JE
Born May 1967
Director
Appointed 08 Apr 2003
Resigned 14 Aug 2009

HAMBLIN, David John

Resigned
Farm, MaidstoneME15 0NE
Born December 1966
Director
Appointed 02 Feb 2018
Resigned 30 May 2025

JARVIS, Kay Margaret

Resigned
Main Street North, AberfordLS25 3AA
Born May 1980
Director
Appointed 08 Aug 2014
Resigned 11 Dec 2015

KACHELLEK, Christopher Michael

Resigned
Main Street North, AberfordLS25 3AA
Born December 1959
Director
Appointed 08 Aug 2014
Resigned 16 Mar 2016

KAPUR, Ramnik

Resigned
Main Street North, AberfordLS25 3AA
Born April 1971
Director
Appointed 08 Aug 2014
Resigned 20 Jun 2017

MAY, Brian Ward

Resigned
Main Street North, AberfordLS25 3AA
Born May 1951
Director
Appointed 01 Aug 2014
Resigned 30 Sept 2016

MCCALL, Graham Kenneth

Resigned
Stephenson Road, Leigh-On-SeaSS9 5LY
Born April 1966
Director
Appointed 02 Apr 2012
Resigned 22 Jan 2014

QUILTER, Kevin Edward

Resigned
Main Street North, AberfordLS25 3AA
Born November 1964
Director
Appointed 08 Aug 2014
Resigned 19 Feb 2016

SCOTT, Paul

Resigned
Main Street North, AberfordLS25 3AA
Born August 1964
Director
Appointed 16 Mar 2016
Resigned 02 Feb 2018

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 20 Jun 1996
Resigned 02 Jul 1996

RENEW CORPORATE DIRECTOR LIMITED

Resigned
Main Street North, AberfordLS25 3AA
Corporate director
Appointed 01 Aug 2014
Resigned 02 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Farm, MaidstoneME15 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024
Tutsham Farm, MaidstoneME15 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 August 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
15 August 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 February 2010
AA01Change of Accounting Reference Date
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
5 December 2006
288cChange of Particulars
Legacy
4 December 2006
363aAnnual Return
Legacy
18 September 2006
287Change of Registered Office
Miscellaneous
11 July 2006
MISCMISC
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
25 October 2003
363aAnnual Return
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
88(2)R88(2)R
Accounts With Accounts Type Small
11 April 2003
AAAnnual Accounts
Legacy
5 August 2002
395Particulars of Mortgage or Charge
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288cChange of Particulars
Legacy
9 April 1997
288cChange of Particulars
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
88(2)R88(2)R
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
287Change of Registered Office
Incorporation Company
20 June 1996
NEWINCIncorporation