Company NameSk Utilities Ltd
Company StatusActive
Company Number09069153
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Jonathon Kirkham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 4th Floor
21 Mincing Lane
London
EC3R 7AG
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleDirector (Cfo)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 4th Floor
21 Mincing Lane
London
EC3R 7AG
Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleDirector (Ceo)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 4th Floor
21 Mincing Lane
London
EC3R 7AG
Director NameLeanne Maughan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDunns 3 Bowes Offices
Lambton Business Park
Chester Le Street
Durham
DH3 4AN
Director NamePhil Williams
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunns 3 Bowes Offices
Lambton Business Park
Chester Le Street
Durham
DH3 4AN
Secretary NameMs Joanne Finley
StatusResigned
Appointed26 March 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2019)
RoleCompany Director
Correspondence AddressDunns 3 Bowes Offices
Lambton Business Park
Chester Le Street
Durham
DH3 4AN
Director NameMr Jonathan Mark Bell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 4th Floor
21 Mincing Lane
London
EC3R 7AG

Location

Registered AddressThe Minster Building 4th Floor
21 Mincing Lane
London
EC3R 7AG

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

19 February 2021Delivered on: 1 March 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 August 2019Delivered on: 19 August 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 5 December 2017
Persons entitled: Dane Finance Limited (Crn: 08643582)

Classification: A registered charge
Outstanding

Filing History

19 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page)
22 March 2023Satisfaction of charge 090691530003 in full (4 pages)
22 March 2023Satisfaction of charge 090691530002 in full (4 pages)
15 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
15 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
15 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
4 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (58 pages)
4 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
23 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
20 August 2021Termination of appointment of Jonathan Mark Bell as a director on 16 August 2021 (1 page)
17 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (53 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
1 March 2021Registration of charge 090691530003, created on 19 February 2021 (57 pages)
22 September 2020Change of details for Make It Cheaper Group Limited as a person with significant control on 9 December 2019 (2 pages)
22 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
6 November 2019Satisfaction of charge 090691530001 in full (4 pages)
23 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
19 August 2019Registration of charge 090691530002, created on 14 August 2019 (14 pages)
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 July 2019Appointment of Mr Thomas Crockford as a director on 15 July 2019 (2 pages)
18 July 2019Cessation of Joanne Finley as a person with significant control on 15 July 2019 (1 page)
18 July 2019Notification of Make It Cheaper Group Limited as a person with significant control on 15 July 2019 (2 pages)
18 July 2019Termination of appointment of Joanne Finley as a secretary on 15 July 2019 (1 page)
18 July 2019Cessation of Peter Jonathon Kirkham as a person with significant control on 15 July 2019 (1 page)
18 July 2019Registered office address changed from Dunns 3 Bowes Offices Lambton Business Park Chester Le Street Durham DH3 4AN to The Minster Building 4th Floor 21 Mincing Lane London EC3R 7AG on 18 July 2019 (1 page)
18 July 2019Appointment of Mr Jonathan Mark Bell as a director on 15 July 2019 (2 pages)
18 July 2019Appointment of Mr Paul John Galligan as a director on 15 July 2019 (2 pages)
18 July 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
2 May 2019Notification of Joanne Finley as a person with significant control on 1 October 2017 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 January 2019Termination of appointment of Phil Williams as a director on 1 January 2019 (1 page)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
16 July 2018Appointment of Mr Peter Jonathon Kirkham as a director on 12 July 2018 (2 pages)
3 July 2018Termination of appointment of Leanne Maughan as a director on 30 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 March 2018Appointment of Ms Joanne Finley as a secretary on 26 March 2018 (2 pages)
18 December 2017Appointment of Phil Williams as a director on 30 November 2017 (3 pages)
18 December 2017Appointment of Phil Williams as a director on 30 November 2017 (3 pages)
5 December 2017Registration of charge 090691530001, created on 30 November 2017 (42 pages)
5 December 2017Registration of charge 090691530001, created on 30 November 2017 (42 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200
(4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200
(4 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(4 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(4 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 200
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 200
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 3 June 2014
  • GBP 200
(3 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)