Background WavePink WaveYellow Wave

CKR UTILITIES LIMITED (07222392)

CKR UTILITIES LIMITED (07222392) is an active UK company. incorporated on 13 April 2010. with registered office in Preston. The company operates in the Construction sector, engaged in unknown sic code (42990). CKR UTILITIES LIMITED has been registered for 15 years. Current directors include BROADHURST, Craig Marshall, MCLAUGHLIN, Luke Owen, TOMLINSON, Simon James.

Company Number
07222392
Status
active
Type
ltd
Incorporated
13 April 2010
Age
15 years
Address
4 Lockside Road, Preston, PR2 2YS
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BROADHURST, Craig Marshall, MCLAUGHLIN, Luke Owen, TOMLINSON, Simon James
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CKR UTILITIES LIMITED

CKR UTILITIES LIMITED is an active company incorporated on 13 April 2010 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CKR UTILITIES LIMITED was registered 15 years ago.(SIC: 42990)

Status

active

Active since 15 years ago

Company No

07222392

LTD Company

Age

15 Years

Incorporated 13 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

4 Lockside Road Preston, PR2 2YS,

Previous Addresses

Ckr Utilities Ltd Fir Street Heywood Lancashire OL10 1NW United Kingdom
From: 16 September 2024To: 17 October 2025
C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE England
From: 14 April 2023To: 16 September 2024
139 - 143 Union Street Oldham OL1 1TE England
From: 27 April 2020To: 14 April 2023
103a High Street Lees OL4 4LY
From: 13 April 2010To: 27 April 2020
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
New Owner
Nov 20
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BROADHURST, Craig Marshall

Active
Lockside Road, PrestonPR2 2YS
Born June 1983
Director
Appointed 13 Apr 2010

MCLAUGHLIN, Luke Owen

Active
Lockside Office Park, PrestonPR2 2YS
Born November 1998
Director
Appointed 26 Sept 2025

TOMLINSON, Simon James

Active
Lockside Office Park, PrestonPR2 2YS
Born February 1967
Director
Appointed 26 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Lockside Office Park, PrestonPR2 2YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2025

Mrs Angela Broadhurst

Ceased
Fir Street, HeywoodOL10 1NW
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 26 Sept 2025

Mr Craig Marshall Broadhurst

Ceased
Fir Street, HeywoodOL10 1NW
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 26 Sept 2025
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Current Shortened
12 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 November 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Incorporation Company
13 April 2010
NEWINCIncorporation