Background WavePink WaveYellow Wave

UTILITY AID LIMITED (04408718)

UTILITY AID LIMITED (04408718) is an active UK company. incorporated on 3 April 2002. with registered office in Sleaford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). UTILITY AID LIMITED has been registered for 23 years. Current directors include DAWSON, Simon Andrew, HANKINSON, Alex Giles, HOMER, Andrew Charles.

Company Number
04408718
Status
active
Type
ltd
Incorporated
3 April 2002
Age
23 years
Address
4th Floor Of The Hub Navigation Wharf, Sleaford, NG34 7TW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
DAWSON, Simon Andrew, HANKINSON, Alex Giles, HOMER, Andrew Charles
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITY AID LIMITED

UTILITY AID LIMITED is an active company incorporated on 3 April 2002 with the registered office located in Sleaford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). UTILITY AID LIMITED was registered 23 years ago.(SIC: 46120)

Status

active

Active since 23 years ago

Company No

04408718

LTD Company

Age

23 Years

Incorporated 3 April 2002

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 30 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

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NOBEL ASSETS LIMITED
From: 29 April 2002To: 30 July 2004
ELDERTRAY LIMITED
From: 3 April 2002To: 29 April 2002
Contact
Address

4th Floor Of The Hub Navigation Wharf Carre Street Sleaford, NG34 7TW,

Previous Addresses

1 Mill House Carre Street Sleaford NG34 7TW England
From: 20 July 2022To: 29 October 2024
Union Building Rose Lane Norwich NR1 1BY England
From: 18 July 2016To: 20 July 2022
8 Clover House Boston Road Sleaford Lincolnshire NG34 7HD
From: 14 May 2014To: 18 July 2016
8 Clover House Boston Road Sleaford Lincolnshire NG34 7HD England
From: 12 August 2013To: 14 May 2014
6 Market Street Sleaford Lincolnshire NG34 7SF United Kingdom
From: 6 May 2011To: 12 August 2013
C/O 24 Westgate Sleaford Lincolnshire NG34 7PN
From: 3 April 2002To: 6 May 2011
Timeline

42 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
May 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Capital Reduction
Oct 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Nov 14
Director Left
Jan 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Sept 16
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Feb 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Aug 23
Loan Secured
Feb 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
6
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

DAWSON, Simon Andrew

Active
Navigation Wharf, SleafordNG34 7TW
Secretary
Appointed 01 Jan 2025

DAWSON, Simon Andrew

Active
Navigation Wharf, SleafordNG34 7TW
Born March 1974
Director
Appointed 01 Jan 2025

HANKINSON, Alex Giles

Active
Navigation Wharf, SleafordNG34 7TW
Born May 1967
Director
Appointed 05 Sept 2013

HOMER, Andrew Charles

Active
Navigation Wharf, SleafordNG34 7TW
Born March 1953
Director
Appointed 25 Jul 2014

BIRD, Danielle

Resigned
Rose Lane, NorwichNR1 1BY
Secretary
Appointed 14 Sept 2017
Resigned 31 Dec 2024

CHAMBERS, Keith

Resigned
3 St Anne's Close, SleafordNG34 8AT
Secretary
Appointed 30 Mar 2006
Resigned 06 May 2011

DUNKLEY, Andrew Paul

Resigned
Rose Lane, NorwichNR1 1BY
Secretary
Appointed 06 May 2011
Resigned 03 Aug 2017

CAMBRIDGE FINANCIAL CONSULTING LIMITED

Resigned
Tower House, LincolnLN1 1XW
Corporate secretary
Appointed 25 Apr 2002
Resigned 24 Mar 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Apr 2002
Resigned 25 Apr 2002

AUSTIN, Valerie Anne

Resigned
School Hill, BrinkworthSN15 5AX
Born March 1958
Director
Appointed 01 Aug 2010
Resigned 13 Jan 2012

BIRD, Danielle

Resigned
Rose Lane, NorwichNR1 1BY
Born March 1985
Director
Appointed 02 Aug 2017
Resigned 31 Dec 2024

BRADSHAW, Gamze

Resigned
Millers Close, BournePE10 0TH
Born November 1978
Director
Appointed 01 Aug 2010
Resigned 10 Sept 2010

CAMPBELL, William Alexander

Resigned
Carre Street, SleafordNG34 7TW
Born August 1963
Director
Appointed 01 Feb 2012
Resigned 23 Aug 2023

DALY, Martyn James

Resigned
Rose Lane, NorwichNR1 1BY
Born March 1982
Director
Appointed 11 Jan 2016
Resigned 10 Sept 2016

DUNKLEY, Andrew Paul

Resigned
Rose Lane, NorwichNR1 1BY
Born August 1949
Director
Appointed 24 Oct 2011
Resigned 03 Aug 2017

FREEMAN, Mark Edward

Resigned
School Hill, ChippenhamSN15 5AX
Born May 1967
Director
Appointed 05 Nov 2008
Resigned 01 Aug 2010

MORGON, Grace Noble

Resigned
35 Northgate, SleafordNG34 7BS
Born August 1958
Director
Appointed 25 Apr 2002
Resigned 09 Sept 2003

MORGON, James William, Mr.

Resigned
Boston Road, SleafordNG34 7HD
Born May 1979
Director
Appointed 19 Jul 2013
Resigned 25 Jul 2014

MORGON, James William

Resigned
Park Road, PeterboroughPE1 2TJ
Born June 1979
Director
Appointed 01 Aug 2010
Resigned 19 Apr 2011

MORGON, James

Resigned
61 Mcclintock House, LeedsLS26 8SX
Born May 1979
Director
Appointed 08 Sept 2003
Resigned 08 Feb 2007

MORGON, Stephen John

Resigned
35 Northgate, SleafordNG34 7BS
Born October 1956
Director
Appointed 01 Feb 2007
Resigned 18 Jul 2013

MORGON, Stephen John

Resigned
35 Northgate, SleafordNG34 7BS
Born October 1956
Director
Appointed 22 Mar 2006
Resigned 01 Apr 2006

MORGON, Stephen John

Resigned
35 Northgate, SleafordNG34 7BS
Born October 1956
Director
Appointed 06 Jun 2002
Resigned 09 Sept 2003

REDHEAD, James Nicholas

Resigned
Market Street, SleafordNG34 7SF
Born March 1960
Director
Appointed 20 Feb 2012
Resigned 13 Nov 2012

REDHEAD, James Nicholas

Resigned
2 The Crescent, BedfordMK40 2RU
Born March 1960
Director
Appointed 05 Nov 2008
Resigned 24 Oct 2011

SATTAROV, Emil

Resigned
The Wharf, BirminghamB1 2JS
Born September 1988
Director
Appointed 11 Nov 2015
Resigned 24 Jan 2017

UZBEKOV, Ildar

Resigned
16 Warren Court, PeterboroughPE7 8HA
Born February 1979
Director
Appointed 10 May 2004
Resigned 30 Nov 2005

WAUGH, Matthew John

Resigned
Curzon Street, LondonW1J 7TS
Born April 1970
Director
Appointed 01 May 2014
Resigned 31 Dec 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Apr 2002
Resigned 25 Apr 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Apr 2002
Resigned 22 Dec 2002

Persons with significant control

1

Rose Lane, NorwichNR1 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 April 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
13 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 March 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
13 March 2019
AD03Change of Location of Company Records
Change To A Person With Significant Control
12 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Change Sail Address Company With New Address
1 September 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Auditors Resignation Company
21 June 2017
AUDAUD
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts Amended With Made Up Date
26 March 2013
AAMDAAMD
Accounts Amended With Made Up Date
26 March 2013
AAMDAAMD
Legacy
3 December 2012
MG01MG01
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Capital Cancellation Shares
29 October 2012
SH06Cancellation of Shares
Capital Cancellation Shares
29 October 2012
SH06Cancellation of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 October 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Resolution
23 July 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
23 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Legacy
11 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
7 June 2009
363aAnnual Return
Accounts Amended With Made Up Date
12 February 2009
AAMDAAMD
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Resolution
8 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
17 August 2007
288cChange of Particulars
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
88(2)R88(2)R
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2004
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
287Change of Registered Office
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2002
NEWINCIncorporation