Background WavePink WaveYellow Wave

S & B UTILITIES LIMITED (04355733)

S & B UTILITIES LIMITED (04355733) is an active UK company. incorporated on 18 January 2002. with registered office in Durham. The company operates in the Construction sector, engaged in unknown sic code (42910) and 1 other business activities. S & B UTILITIES LIMITED has been registered for 24 years. Current directors include BANHAM, Gordon Frank Colenso, HAGER, Sean, HARGREAVES CORPORATE DIRECTOR LIMITED.

Company Number
04355733
Status
active
Type
ltd
Incorporated
18 January 2002
Age
24 years
Address
Hargreaves Services Plc, West Terrace, Durham, DH7 9PT
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
BANHAM, Gordon Frank Colenso, HAGER, Sean, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & B UTILITIES LIMITED

S & B UTILITIES LIMITED is an active company incorporated on 18 January 2002 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in unknown sic code (42910) and 1 other business activity. S & B UTILITIES LIMITED was registered 24 years ago.(SIC: 42910, 42990)

Status

active

Active since 24 years ago

Company No

04355733

LTD Company

Age

24 Years

Incorporated 18 January 2002

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 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Hargreaves Services Plc, West Terrace Esh Winning Durham, DH7 9PT,

Previous Addresses

Kestia House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA
From: 18 January 2002To: 13 July 2022
Timeline

28 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Apr 11
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Jan 22
Loan Cleared
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
Director Left
May 24
Funding Round
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BANHAM, Gordon Frank Colenso

Active
Esh Winning, DurhamDH7 9PT
Born June 1964
Director
Appointed 07 Nov 2024

HAGER, Sean

Active
Esh Winning, DurhamDH7 9PT
Born March 1966
Director
Appointed 07 Jul 2022

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 07 Jul 2022

COCKER, Karen Alison

Resigned
Kestia House, KnaresboroughHG5 9JA
Secretary
Appointed 12 Jul 2005
Resigned 07 Jul 2022

THOMPSON, Jackie

Resigned
Mouse Hall, HarrogateHG3 3BX
Secretary
Appointed 18 Jan 2002
Resigned 12 Jul 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Jan 2002
Resigned 18 Jan 2002

BRADBURY, Stephen Paul

Resigned
West Bank Staveley Road, HarrogateYO15 9JF
Born April 1952
Director
Appointed 15 Mar 2002
Resigned 22 Aug 2006

COCKER, Karen Alison

Resigned
Kestia House, KnaresboroughHG5 9JA
Born December 1967
Director
Appointed 22 Aug 2006
Resigned 07 Jul 2022

COLEMAN, Alan

Resigned
7 Harrogate Road, ForrensbyHG5 0QB
Born August 1963
Director
Appointed 14 Nov 2006
Resigned 20 Dec 2006

DAVIES, Deborah

Resigned
Kestia House, KnaresboroughHG5 9JA
Born October 1963
Director
Appointed 01 May 2021
Resigned 01 Jan 2022

GIBLIN, Andrew Nigel John

Resigned
Holden Lane, KeighleyBD20 0LS
Born February 1953
Director
Appointed 23 Mar 2015
Resigned 16 Dec 2016

GRIFFIN, William Joseph

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1968
Director
Appointed 01 Sept 2014
Resigned 18 Oct 2024

HOLLINGSWORTH, Darrel Lloyd

Resigned
Kestia House, KnaresboroughHG5 9JA
Born July 1982
Director
Appointed 01 May 2021
Resigned 22 Nov 2021

PATTISON, Ian David

Resigned
Mouse Hall, HarrogateHG3 3BX
Born January 1965
Director
Appointed 18 Jan 2002
Resigned 22 Aug 2006

REED, Simon Graeme

Resigned
Lynton Avenue, WetherbyLS23 6BL
Born March 1966
Director
Appointed 01 Mar 2017
Resigned 06 Apr 2018

SAMUEL, John William Young Strachan

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1956
Director
Appointed 07 Jul 2022
Resigned 09 Aug 2023

SWALES, Darren Paul

Resigned
Esh Winning, DurhamDH7 9PT
Born January 1968
Director
Appointed 21 Feb 2005
Resigned 24 May 2024

SWALES, Lee

Resigned
Esh Winning, DurhamDH7 9PT
Born October 1969
Director
Appointed 01 Sept 2014
Resigned 18 Oct 2024

SWALES, Reginald Keith

Resigned
42 Crab Lane, HarrogateHG1 3BG
Born June 1945
Director
Appointed 15 Mar 2002
Resigned 07 Jul 2022

SWAN, Robin

Resigned
Woodside Avenue, YorkYO31 0QS
Born January 1967
Director
Appointed 16 Jun 2010
Resigned 28 Feb 2014

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Jan 2002
Resigned 18 Jan 2002

Persons with significant control

4

1 Active
3 Ceased
Market Flat Lane, KnaresboroughHG5 9JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Mr Reginald Keith Swales

Ceased
Spencers Way, HarrogateHG1 3BG
Born June 1945

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Jul 2022

Mr Darren Paul Swales

Ceased
Bogs Lane, HarrogateHG1 4EB
Born January 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Jul 2022

Ms Karen Alison Cocker

Ceased
Crestholme Close, KnaresboroughHG5 0SR
Born December 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Resolution
7 June 2024
RESOLUTIONSResolutions
Memorandum Articles
6 June 2024
MAMA
Statement Of Companys Objects
4 June 2024
CC04CC04
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
24 January 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
13 July 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Auditors Resignation Company
14 November 2014
AUDAUD
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
18 March 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Made Up Date
5 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Resolution
16 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
10 May 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
288aAppointment of Director or Secretary
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
1 September 2006
155(6)a155(6)a
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 2003
AAAnnual Accounts
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
225Change of Accounting Reference Date
Legacy
2 April 2002
88(2)R88(2)R
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
225Change of Accounting Reference Date
Legacy
26 February 2002
287Change of Registered Office
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Incorporation Company
18 January 2002
NEWINCIncorporation