Background WavePink WaveYellow Wave

ASSOCIATED UTILITY SUPPLIES LIMITED (03492030)

ASSOCIATED UTILITY SUPPLIES LIMITED (03492030) is an active UK company. incorporated on 13 January 1998. with registered office in Hudderfield. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 3 other business activities. ASSOCIATED UTILITY SUPPLIES LIMITED has been registered for 28 years. Current directors include TANK, Harsha Mansukhani, WHITE, Lee Antony.

Company Number
03492030
Status
active
Type
ltd
Incorporated
13 January 1998
Age
28 years
Address
Riverside House Colliers Way, Hudderfield, HD8 9TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
TANK, Harsha Mansukhani, WHITE, Lee Antony
SIC Codes
25620, 42220, 47990, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED UTILITY SUPPLIES LIMITED

ASSOCIATED UTILITY SUPPLIES LIMITED is an active company incorporated on 13 January 1998 with the registered office located in Hudderfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 3 other business activities. ASSOCIATED UTILITY SUPPLIES LIMITED was registered 28 years ago.(SIC: 25620, 42220, 47990, 72190)

Status

active

Active since 28 years ago

Company No

03492030

LTD Company

Age

28 Years

Incorporated 13 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Riverside House Colliers Way Clayton West Hudderfield, HD8 9TR,

Previous Addresses

1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ
From: 13 January 1998To: 17 November 2017
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Share Buyback
May 12
Capital Reduction
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Loan Secured
Nov 13
Loan Cleared
Feb 14
Funding Round
Jan 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
May 18
Share Buyback
May 18
Loan Cleared
Dec 20
Loan Secured
Mar 21
Owner Exit
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
11
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

TANK, Harsha Mansukhani

Active
Colliers Way, HudderfieldHD8 9TR
Born September 1962
Director
Appointed 24 Jun 2025

WHITE, Lee Antony

Active
Colliers Way, HuddersfieldHD8 9TR
Born September 1967
Director
Appointed 11 Oct 2024

GIBSON, Kim

Resigned
Colliers Way, HuddersfieldHD8 9TR
Secretary
Appointed 01 May 2012
Resigned 11 Oct 2024

HORNBY, Paul

Resigned
1 Dearne Park Industrial Estate, HuddersfieldHD8 9XJ
Secretary
Appointed 06 Feb 1998
Resigned 01 May 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Jan 1998
Resigned 06 Feb 1998

CAGLE, Jeff

Resigned
Colliers Way, HuddersfieldHD8 9TR
Born November 1958
Director
Appointed 11 Oct 2024
Resigned 24 Jun 2025

GIBSON, Kim Rachel

Resigned
Colliers Way, HuddersfieldHD8 9TR
Born June 1963
Director
Appointed 10 Apr 2002
Resigned 11 Oct 2024

GIBSON, Simon Timothy

Resigned
Colliers Way, HuddersfieldHD8 9TR
Born March 1961
Director
Appointed 06 Feb 1998
Resigned 11 Oct 2024

HORNBY, Jacqueline

Resigned
1 Dearne Park Industrial Estate, HuddersfieldHD8 9XJ
Born June 1958
Director
Appointed 10 Apr 2002
Resigned 01 May 2012

HORNBY, Paul

Resigned
1 Dearne Park Industrial Estate, HuddersfieldHD8 9XJ
Born March 1956
Director
Appointed 06 Feb 1998
Resigned 01 May 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Jan 1998
Resigned 06 Feb 1998

Persons with significant control

3

1 Active
2 Ceased
168 Shoreditch High Street, LondonE1 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024
Colliers Way, HuddersfieldHD8 9TR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Ceased 11 Oct 2024

Mr Simon Timothy Gibson

Ceased
Colliers Way, HuddersfieldHD8 9TR
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
15 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Resolution
20 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2020
RESOLUTIONSResolutions
Resolution
15 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Resolution
22 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
18 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
18 May 2018
SH06Cancellation of Shares
Resolution
18 May 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 May 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
24 May 2016
SH06Cancellation of Shares
Resolution
24 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Capital Name Of Class Of Shares
23 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
12 May 2015
SH06Cancellation of Shares
Resolution
12 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 May 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 March 2015
SH06Cancellation of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 March 2015
SH03Return of Purchase of Own Shares
Memorandum Articles
18 February 2015
MAMA
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Resolution
21 January 2015
RESOLUTIONSResolutions
Resolution
21 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 December 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 December 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
3 November 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Sail Address Company With Old Address
24 February 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
24 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Legacy
21 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Move Registers To Registered Office Company
4 March 2013
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
25 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2013
RESOLUTIONSResolutions
Legacy
14 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Capital Cancellation Shares
6 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2012
SH03Return of Purchase of Own Shares
Resolution
16 May 2012
RESOLUTIONSResolutions
Legacy
5 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Move Registers To Sail Company
26 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Resolution
6 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363sAnnual Return (shuttle)
Legacy
18 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
287Change of Registered Office
Accounts With Accounts Type Small
15 September 2003
AAAnnual Accounts
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Memorandum Articles
17 May 2002
MEM/ARTSMEM/ARTS
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
23 April 2002
MEM/ARTSMEM/ARTS
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
19 July 1999
88(2)R88(2)R
Legacy
19 July 1999
123Notice of Increase in Nominal Capital
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
26 February 1998
225Change of Accounting Reference Date
Legacy
26 February 1998
88(2)R88(2)R
Memorandum Articles
16 February 1998
MEM/ARTSMEM/ARTS
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 1998
NEWINCIncorporation