Background WavePink WaveYellow Wave

SAPPHIRE UTILITY SOLUTIONS LIMITED (08368213)

SAPPHIRE UTILITY SOLUTIONS LIMITED (08368213) is an active UK company. incorporated on 21 January 2013. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). SAPPHIRE UTILITY SOLUTIONS LIMITED has been registered for 13 years. Current directors include COONEY, Neil Andrew, EARNSHAW, Wayne Trevor, HOBBS, Julie and 1 others.

Company Number
08368213
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
C/O Elements Ring Rd, Leeds, LS12 6AB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
COONEY, Neil Andrew, EARNSHAW, Wayne Trevor, HOBBS, Julie, NORRIS, Scott Thomas
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE UTILITY SOLUTIONS LIMITED

SAPPHIRE UTILITY SOLUTIONS LIMITED is an active company incorporated on 21 January 2013 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). SAPPHIRE UTILITY SOLUTIONS LIMITED was registered 13 years ago.(SIC: 37000)

Status

active

Active since 13 years ago

Company No

08368213

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SAPPHIRE DRAINAGE SOLUTIONS LIMITED
From: 21 January 2013To: 13 June 2014
Contact
Address

C/O Elements Ring Rd Lower Wortley Leeds, LS12 6AB,

Previous Addresses

93 Walton Summit Road, Walton Summit Centre Bamber Bridge Preston PR5 8AQ
From: 16 April 2015To: 13 August 2025
282 Ribbleton Lane Preston Lancs PR1 5EB
From: 12 June 2014To: 16 April 2015
212 Ribbleton Avenue Preston PR2 6QN
From: 21 January 2013To: 12 June 2014
Timeline

56 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Jul 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Oct 14
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Director Joined
Nov 17
Funding Round
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Owner Exit
Jan 23
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Feb 25
Loan Secured
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COONEY, Neil Andrew

Active
Ring Rd, LeedsLS12 6AB
Born September 1973
Director
Appointed 01 Mar 2025

EARNSHAW, Wayne Trevor

Active
Ring Rd, LeedsLS12 6AB
Born December 1963
Director
Appointed 03 Mar 2025

HOBBS, Julie

Active
Ring Rd, LeedsLS12 6AB
Born October 1971
Director
Appointed 03 Mar 2025

NORRIS, Scott Thomas

Active
Ring Rd, LeedsLS12 6AB
Born July 1972
Director
Appointed 19 Oct 2023

ASTLEY, Stewart John

Resigned
Walton Summit Road, Walton Summit Centre, PrestonPR5 8AQ
Secretary
Appointed 08 Jan 2018
Resigned 07 Dec 2021

GEE, Martin

Resigned
Walton Summit Road, Walton Summit Centre, PrestonPR5 8AQ
Secretary
Appointed 07 Dec 2021
Resigned 19 Oct 2023

NORRIS, Scott Thomas

Resigned
Ring Rd, LeedsLS12 6AB
Secretary
Appointed 19 Oct 2023
Resigned 15 Dec 2025

ASTLEY, Stewart John

Resigned
Walton Summit Road, Walton Summit Centre, PrestonPR5 8AQ
Born November 1970
Director
Appointed 01 Sept 2017
Resigned 07 Dec 2021

GEE, Martin Anthony

Resigned
Walton Summit Road, Walton Summit Centre, PrestonPR5 8AQ
Born December 1977
Director
Appointed 07 Dec 2021
Resigned 30 Apr 2025

KELLY, Colin John

Resigned
Walton Summit Road, Walton Summit Centre, PrestonPR5 8AQ
Born April 1965
Director
Appointed 27 Oct 2014
Resigned 29 Oct 2024

PATEL, Michael Dawood

Resigned
Ribbleton Avenue, PrestonPR2 6QN
Born October 1969
Director
Appointed 21 Jan 2013
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Ring Rd, LeedsLS12 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021

Mr Wayne Earnshaw

Ceased
Walton Summit Road, Walton Summit Centre, PrestonPR5 8AQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2021
Ceased 09 Dec 2022

Mr Colin John Kelly

Ceased
Walton Summit Road, Walton Summit Centre, PrestonPR5 8AQ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021

Mr Michael Dawood Patel

Ceased
Walton Summit Road, Walton Summit Centre, PrestonPR5 8AQ
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2021

Lc Nominees Limited

Ceased
Newhall Street, BirminghamB3 3RB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 December 2022
MAMA
Resolution
16 December 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Resolution
17 January 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Legacy
30 March 2013
MG01MG01
Incorporation Company
21 January 2013
NEWINCIncorporation