Background WavePink WaveYellow Wave

SEMBCORP UTILITIES SERVICES LIMITED (03757398)

SEMBCORP UTILITIES SERVICES LIMITED (03757398) is an active UK company. incorporated on 19 April 1999. with registered office in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SEMBCORP UTILITIES SERVICES LIMITED has been registered for 26 years. Current directors include PATRICK, Michael Thomas, SIDHU, Iqbal.

Company Number
03757398
Status
active
Type
ltd
Incorporated
19 April 1999
Age
26 years
Address
Sembcorp Uk Headquarters, Middlesbrough, TS90 8WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PATRICK, Michael Thomas, SIDHU, Iqbal
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMBCORP UTILITIES SERVICES LIMITED

SEMBCORP UTILITIES SERVICES LIMITED is an active company incorporated on 19 April 1999 with the registered office located in Middlesbrough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SEMBCORP UTILITIES SERVICES LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03757398

LTD Company

Age

26 Years

Incorporated 19 April 1999

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

CASCAL SERVICES LIMITED
From: 26 March 2001To: 8 November 2010
BIWATER CAPITAL INVESTMENTS LIMITED
From: 19 April 1999To: 26 March 2001
Contact
Address

Sembcorp Uk Headquarters Wilton International Middlesbrough, TS90 8WS,

Previous Addresses

Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS England
From: 22 April 2015To: 22 April 2015
Wilton International Wilton International Middlesbrough Cleveland TS90 8WS United Kingdom
From: 15 April 2015To: 22 April 2015
George Jessel House Francis Avenue Bournemouth BH11 8NX
From: 16 January 2014To: 15 April 2015
the Riverside Suite Knapp Mill Mill Road Christchurch Dorset BH23 2JY United Kingdom
From: 28 September 2012To: 16 January 2014
Leatherhead House Station Road Leatherhead Surrey KT22 7FG United Kingdom
From: 9 May 2011To: 28 September 2012
Biwater House Station Approach Dorking Surrey RH4 1TZ
From: 19 April 1999To: 9 May 2011
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PATRICK, Michael Thomas

Active
Wilton International, MiddlesbroughTS90 8WS
Born May 1972
Director
Appointed 15 Jan 2024

SIDHU, Iqbal

Active
Wilton International, MiddlesbroughTS90 8WS
Born June 1969
Director
Appointed 13 Feb 2025

BARNARD, Ruth

Resigned
Wilton International, MiddlesbroughTS90 8WS
Secretary
Appointed 30 Nov 2021
Resigned 30 Nov 2023

BREWERTON, Gareth

Resigned
Wilton International, MiddlesbroughTS90 8WS
Secretary
Appointed 09 Jan 2024
Resigned 03 Nov 2025

GWILIAMS, Ivor Thomas

Resigned
10b Old Devonshire Road, LondonSW12 9RB
Secretary
Appointed 19 Apr 1999
Resigned 22 Apr 1999

HANDS, Stephen Christopher

Resigned
Wilton International, MiddlesbroughTS90 8WS
Secretary
Appointed 15 Dec 2010
Resigned 30 Nov 2021

LAMB, Jonathan Stuart

Resigned
Higher Drive, BansteadSM7 1PF
Secretary
Appointed 07 Jul 2008
Resigned 15 Dec 2010

SAYERS, David George

Resigned
The Maples, WokingGU21 4QU
Secretary
Appointed 22 Apr 1999
Resigned 07 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Apr 1999
Resigned 19 Apr 1999

BREWERTON, Gareth

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born June 1979
Director
Appointed 31 Dec 2024
Resigned 03 Nov 2025

BRIDGWATER, Peter Jeremy

Resigned
Francis Avenue, BournemouthBH11 8NX
Born March 1963
Director
Appointed 01 Jan 2013
Resigned 03 Jul 2014

CHEN, Dan

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born May 1975
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2021

COTTRELL, Andrew John

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born July 1972
Director
Appointed 15 Jan 2024
Resigned 31 Dec 2024

GLEDHILL, Paul Anthony

Resigned
57 Chesterfield Road, SheffieldS26 4TL
Born August 1961
Director
Appointed 07 Dec 2000
Resigned 27 Jan 2005

GUY, David Michael

Resigned
Frith Hill Road, GodalmingGU7 2EE
Born April 1969
Director
Appointed 05 Oct 2010
Resigned 31 Dec 2012

GWILIAMS, Ivor Thomas

Resigned
10b Old Devonshire Road, LondonSW12 9RB
Born February 1971
Director
Appointed 19 Apr 1999
Resigned 22 Apr 1999

HANDS, Stephen Christopher

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born February 1968
Director
Appointed 15 Dec 2010
Resigned 14 Jun 2021

HOLLINSHEAD, Steven John

Resigned
4 Strawberry Fields, BisleyGU24 9SP
Born March 1961
Director
Appointed 06 Feb 2006
Resigned 14 Sept 2009

KETTELEY, Stephen John

Resigned
59a Tremadoc Road, LondonSW4 7NA
Born November 1973
Director
Appointed 19 Apr 1999
Resigned 22 Apr 1999

KOSS, Andrew Robert

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born January 1971
Director
Appointed 01 Jul 2021
Resigned 15 Jan 2024

LAMB, Jonathan Stuart

Resigned
Higher Drive, BansteadSM7 1PF
Born November 1967
Director
Appointed 07 Jul 2008
Resigned 15 Dec 2010

LER, Siah Neo, Catherina

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born January 1972
Director
Appointed 03 Jun 2014
Resigned 01 Nov 2017

LLOYD, David Owen

Resigned
Kingsley, CirencesterGL7 2BB
Born April 1937
Director
Appointed 07 Dec 2000
Resigned 04 Jul 2002

MCDOUGALL, Neil

Resigned
Strood Place, WarnhamRH12 3PF
Born March 1962
Director
Appointed 22 Apr 1999
Resigned 02 Feb 2001

RICHER, Stephane Marcel Jean

Resigned
7 Rue Colbert, Versailles
Born June 1958
Director
Appointed 28 May 2002
Resigned 30 Nov 2011

SAYERS, David George

Resigned
The Maples, WokingGU21 4QU
Born April 1950
Director
Appointed 07 Dec 2000
Resigned 07 Jul 2008

SCHOOLENBERG, Dick

Resigned
Vogelenzangseweg 106, Vogelenzang
Born August 1956
Director
Appointed 07 Dec 2000
Resigned 31 Jan 2002

SCRIMSHAW, Matthew Giles

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born July 1965
Director
Appointed 01 Jul 2021
Resigned 17 Sept 2021

SMITH, Peter Leslie

Resigned
9 Clearwater Place, Long DittonKT6 4ET
Born February 1945
Director
Appointed 10 Nov 2000
Resigned 03 Jul 2001

SMITH, Peter Leslie

Resigned
9 Clearwater Place, Long DittonKT6 4ET
Born February 1945
Director
Appointed 22 Apr 1999
Resigned 10 Jul 2000

THURSTON, Mark Stuart

Resigned
The Garth, HaslemereGU27 1BD
Born February 1964
Director
Appointed 14 Sept 2009
Resigned 05 Oct 2010

VAN WINKELEN, Jos

Resigned
Sleutelbloem 40, Leeuwarden
Born July 1945
Director
Appointed 10 Nov 2000
Resigned 03 Jul 2001

WEBSTER, Roger Derek

Resigned
11 Holbrook School Lane, HorshamRH12 5PP
Born September 1957
Director
Appointed 07 Dec 2000
Resigned 01 Oct 2001

ZONNEVELD, Cornelis Nicolaas Martin

Resigned
Molenweide 55, Castricum
Born May 1962
Director
Appointed 01 Mar 2002
Resigned 28 Oct 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Apr 1999
Resigned 19 Apr 1999

Persons with significant control

1

Wilton International, MiddlesbroughTS90 8WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
16 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Auditors Resignation Company
24 December 2013
AUDAUD
Auditors Resignation Company
11 December 2013
AUDAUD
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Miscellaneous
13 October 2011
MISCMISC
Miscellaneous
13 October 2011
MISCMISC
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Legacy
6 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Resolution
3 July 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
363aAnnual Return
Memorandum Articles
19 February 2009
MEM/ARTSMEM/ARTS
Legacy
19 February 2009
SH20SH20
Legacy
19 February 2009
CAP-MDSCCAP-MDSC
Legacy
19 February 2009
CAP-SSCAP-SS
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
88(3)88(3)
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
123Notice of Increase in Nominal Capital
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Memorandum Articles
20 June 2008
MEM/ARTSMEM/ARTS
Resolution
20 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Memorandum Articles
13 July 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 February 2003
AUDAUD
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Statement Of Affairs
31 August 2000
SASA
Legacy
31 August 2000
88(2)R88(2)R
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
123Notice of Increase in Nominal Capital
Legacy
2 June 2000
363sAnnual Return (shuttle)
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Resolution
9 May 1999
RESOLUTIONSResolutions
Legacy
9 May 1999
88(2)R88(2)R
Legacy
9 May 1999
287Change of Registered Office
Legacy
9 May 1999
225Change of Accounting Reference Date
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
287Change of Registered Office
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Incorporation Company
19 April 1999
NEWINCIncorporation