Background WavePink WaveYellow Wave

ACCESS UTILITIES (UK) LIMITED (08056337)

ACCESS UTILITIES (UK) LIMITED (08056337) is an active UK company. incorporated on 3 May 2012. with registered office in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. ACCESS UTILITIES (UK) LIMITED has been registered for 13 years. Current directors include DAVIES, Philip James, DOYLE, Martin Philip, DUCKWORTH, Simon and 2 others.

Company Number
08056337
Status
active
Type
ltd
Incorporated
3 May 2012
Age
13 years
Address
Suite 6, 2nd Floor Springfield House, Wilmslow, SK9 5BG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
DAVIES, Philip James, DOYLE, Martin Philip, DUCKWORTH, Simon, MATTHEWS, Duncan James, TRAFFORD, Martin
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS UTILITIES (UK) LIMITED

ACCESS UTILITIES (UK) LIMITED is an active company incorporated on 3 May 2012 with the registered office located in Wilmslow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. ACCESS UTILITIES (UK) LIMITED was registered 13 years ago.(SIC: 36000)

Status

active

Active since 13 years ago

Company No

08056337

LTD Company

Age

13 Years

Incorporated 3 May 2012

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Suite 6, 2nd Floor Springfield House Wilmslow, SK9 5BG,

Previous Addresses

9a London Road Alderley Edge SK9 7JT England
From: 8 April 2021To: 27 June 2023
Rydall Mount Chaddock Lane Worsley Manchester M28 1DF England
From: 28 January 2020To: 8 April 2021
Usn Bolton Arena C/O Accology Limited Arena Approach, Horwich Bolton Lacncashire BL6 6LB England
From: 1 April 2017To: 28 January 2020
168/170 Chaddock Lane Worsley Boothtown Manchester M28 2QP
From: 3 May 2012To: 1 April 2017
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Jun 12
Funding Round
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Feb 18
Director Left
Nov 19
Loan Cleared
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DAVIES, Philip James

Active
Chaddock Lane, ManchesterM28 2QP
Born May 1969
Director
Appointed 03 May 2012

DOYLE, Martin Philip

Active
Malmesbury Road, StockportSK8 7QL
Born August 1970
Director
Appointed 03 May 2012

DUCKWORTH, Simon

Active
Willowbank, BoltonBL6 4JW
Born November 1969
Director
Appointed 25 Feb 2013

MATTHEWS, Duncan James

Active
Chaddock Lane, ManchesterM28 1DF
Born January 1971
Director
Appointed 03 May 2012

TRAFFORD, Martin

Active
Highclove Lane, ManchesterM28 1UE
Born May 1969
Director
Appointed 03 May 2012

DWYER, Steve

Resigned
Beaufort Road, StockportSK2 7LU
Born September 1969
Director
Appointed 03 May 2012
Resigned 13 Jun 2012

EDMONDSON, Nicholas Kenneth

Resigned
Ennerdale Drive, ManchesterM33 5NE
Born June 1975
Director
Appointed 25 Feb 2013
Resigned 19 Nov 2019

Persons with significant control

1

Mr Philip James Davies

Active
Springfield House, WilmslowSK9 5BG
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Incorporation Company
3 May 2012
NEWINCIncorporation