Background WavePink WaveYellow Wave

CAPPAGH BROWNE UTILITIES LIMITED (09293085)

CAPPAGH BROWNE UTILITIES LIMITED (09293085) is an active UK company. incorporated on 3 November 2014. with registered office in Aspley. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. CAPPAGH BROWNE UTILITIES LIMITED has been registered for 11 years. Current directors include BIRTWHISTLE, Jeffrey Paul, FERNCOMBE, Michael John, GUEST, Matthew Simon and 2 others.

Company Number
09293085
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
2nd Floor Westside One, Aspley, HP3 9TD
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BIRTWHISTLE, Jeffrey Paul, FERNCOMBE, Michael John, GUEST, Matthew Simon, MCMAHON, Paul Denis, TARR, Michael Andrew
SIC Codes
42990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPPAGH BROWNE UTILITIES LIMITED

CAPPAGH BROWNE UTILITIES LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Aspley. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. CAPPAGH BROWNE UTILITIES LIMITED was registered 11 years ago.(SIC: 42990, 82990)

Status

active

Active since 11 years ago

Company No

09293085

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

2nd Floor Westside One London Road Aspley, HP3 9TD,

Previous Addresses

Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ
From: 3 November 2014To: 16 February 2026
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Nov 18
Director Joined
May 21
Director Left
May 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Apr 25
Director Left
Apr 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BIRTWHISTLE, Jeffrey Paul

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1963
Director
Appointed 10 May 2017

FERNCOMBE, Michael John

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born September 1967
Director
Appointed 03 Nov 2014

GUEST, Matthew Simon

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born February 1972
Director
Appointed 03 Nov 2014

MCMAHON, Paul Denis

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born July 1966
Director
Appointed 03 Nov 2014

TARR, Michael Andrew

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born June 1971
Director
Appointed 23 Jan 2023

AHMED, Akil

Resigned
Bassett Court, Newport PagnellMK16 0JN
Born May 1959
Director
Appointed 21 May 2015
Resigned 10 May 2017

BISS, Ken George

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1956
Director
Appointed 25 Mar 2021
Resigned 23 Jan 2023

BISS, Ken George

Resigned
Bassett Court, Newport PagnellMK16 0JN
Born October 1956
Director
Appointed 21 May 2015
Resigned 10 May 2017

BROWNE, Jeremy Noel

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born December 1971
Director
Appointed 03 Nov 2014
Resigned 25 Mar 2021

DODD, Jonathan Mark

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born January 1973
Director
Appointed 03 Nov 2014
Resigned 23 Jan 2023

FERNCOMBE, Thomas Augustine

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born August 1942
Director
Appointed 03 Nov 2014
Resigned 03 Apr 2025

SUMMERS, Lawrence James

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born May 1969
Director
Appointed 03 Nov 2014
Resigned 10 May 2017

WILLIAMS, Steven Richard

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1981
Director
Appointed 23 Jan 2023
Resigned 17 Apr 2025

Persons with significant control

3

2 Active
1 Ceased
Unit 2 Pavilion Business Centre, EnfieldEN3 7FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2017
Waterside Way, WimbledonSW17 7AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Unit 2, Pavilion Business Centre, EnfieldEN3 7FJ

Nature of Control

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

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2014
NEWINCIncorporation