Background WavePink WaveYellow Wave

BETHELL UTILITY SERVICES LIMITED (03594980)

BETHELL UTILITY SERVICES LIMITED (03594980) is an active UK company. incorporated on 8 July 1998. with registered office in Kearsley. The company operates in the Construction sector, engaged in unknown sic code (42990). BETHELL UTILITY SERVICES LIMITED has been registered for 27 years. Current directors include ASHALL, Thomas William, CONNOLLY, Paul, HOPKINS-COMAN, Neil and 2 others.

Company Number
03594980
Status
active
Type
ltd
Incorporated
8 July 1998
Age
27 years
Address
Dane House Europa Park, Kearsley, M26 1GE
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
ASHALL, Thomas William, CONNOLLY, Paul, HOPKINS-COMAN, Neil, KILROE, Timothy Anthony, MORLEY, Christopher Martin
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETHELL UTILITY SERVICES LIMITED

BETHELL UTILITY SERVICES LIMITED is an active company incorporated on 8 July 1998 with the registered office located in Kearsley. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). BETHELL UTILITY SERVICES LIMITED was registered 27 years ago.(SIC: 42990)

Status

active

Active since 27 years ago

Company No

03594980

LTD Company

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Medium Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BETHELL HOMES LIMITED
From: 28 April 1999To: 8 July 2014
BETHELL PROPERTIES LIMITED
From: 8 July 1998To: 28 April 1999
Contact
Address

Dane House Europa Park Stoneclough Park Kearsley, M26 1GE,

Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Oct 15
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jan 21
Loan Secured
Aug 21
Director Joined
Oct 21
Share Issue
Mar 22
Director Left
Dec 23
Director Joined
Nov 25
Director Left
Feb 26
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HOPKINS-COMAN, Neil

Active
Dane House Europa Park, KearsleyM26 1GE
Secretary
Appointed 30 Sept 2001

ASHALL, Thomas William

Active
Dane House Europa Park, KearsleyM26 1GE
Born December 1986
Director
Appointed 29 Jan 2021

CONNOLLY, Paul

Active
Hurst Crescent, GlossopSK13 8UA
Born October 1969
Director
Appointed 27 Aug 2014

HOPKINS-COMAN, Neil

Active
Stoneclough Road, KearsleyM26 1GE
Born July 1962
Director
Appointed 19 Sept 2001

KILROE, Timothy Anthony

Active
Brackenhurst, AltrinchamWA15 0NT
Born May 1964
Director
Appointed 08 Jul 1999

MORLEY, Christopher Martin

Active
Dane House Europa Park, KearsleyM26 1GE
Born September 1974
Director
Appointed 07 Oct 2015

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 08 Jul 1998
Resigned 08 Jul 1999

WHITE, Terence Gerald

Resigned
12 Kings Close, StockportSK7 3BN
Secretary
Appointed 08 Jul 1999
Resigned 30 Sept 2001

FINNEGAN, Jarlath

Resigned
Dane House Europa Park, KearsleyM26 1GE
Born August 1978
Director
Appointed 28 Nov 2025
Resigned 23 Feb 2026

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 08 Jul 1998
Resigned 08 Jul 1999

WATSON, Gregory Conrad

Resigned
Dane House Europa Park, KearsleyM26 1GE
Born September 1969
Director
Appointed 26 Oct 2021
Resigned 20 Dec 2023

Persons with significant control

4

2 Active
2 Ceased
Stoneclough Road, ManchesterM26 1GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2021

Mr Timothy Anthony Kilroe

Ceased
Dane House Europa Park, KearsleyM26 1GE
Born May 1964

Nature of Control

Significant influence or control
Notified 29 Jan 2018
Ceased 29 Jan 2018

Mr Simon Charles Bourge

Active
181 South Esplanade, St Peter PortGY1 3JS
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 29 Jan 2018

T Kilroe Life Settlement Trust

Ceased
181 South Esplanade, GuernseyGY1 3JS

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
3 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 March 2022
MAMA
Capital Alter Shares Subdivision
18 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
18 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
9 September 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
10 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
20 June 2003
AAAnnual Accounts
Legacy
20 June 2003
225Change of Accounting Reference Date
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
22 February 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 May 1999
287Change of Registered Office
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1998
287Change of Registered Office
Incorporation Company
8 July 1998
NEWINCIncorporation