Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAPPHIRE UTILITY SOLUTIONS LIMITED
Company Information for

SAPPHIRE UTILITY SOLUTIONS LIMITED

93 WALTON SUMMIT ROAD, WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON, PR5 8AQ,
Company Registration Number
08368213
Private Limited Company
Active

Company Overview

About Sapphire Utility Solutions Ltd
SAPPHIRE UTILITY SOLUTIONS LIMITED was founded on 2013-01-21 and has its registered office in Preston. The organisation's status is listed as "Active". Sapphire Utility Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAPPHIRE UTILITY SOLUTIONS LIMITED
 
Legal Registered Office
93 WALTON SUMMIT ROAD, WALTON SUMMIT CENTRE
BAMBER BRIDGE
PRESTON
PR5 8AQ
Other companies in PR1
 
Previous Names
SAPPHIRE DRAINAGE SOLUTIONS LIMITED13/06/2014
Filing Information
Company Number 08368213
Company ID Number 08368213
Date formed 2013-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 28/04/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB155028622  
Last Datalog update: 2024-05-05 06:56:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAPPHIRE UTILITY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAPPHIRE UTILITY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEWART JOHN ASTLEY
Company Secretary 2018-01-08
STEWART JOHN ASTLEY
Director 2017-09-01
COLIN JOHN KELLY
Director 2014-10-27
MICHAEL DAWOOD PATEL
Director 2013-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART JOHN ASTLEY SJA CONSULT LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2018-02-20
STEWART JOHN ASTLEY SJ AND A ASTLEY LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2018-02-20
COLIN JOHN KELLY SAPPHIRE CONSTRUCTION SOLUTIONS LTD Director 2015-07-16 CURRENT 2015-07-16 Active
COLIN JOHN KELLY INFRASTRUCTURE NETWORK SOLUTIONS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
COLIN JOHN KELLY M & C PROPERTY INVESTMENTS LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2018-06-19
MICHAEL DAWOOD PATEL CAMERA TECHNOLOGY NORTHWEST LTD Director 2016-02-05 CURRENT 2014-02-05 Active
MICHAEL DAWOOD PATEL SAPPHIRE CONSTRUCTION SOLUTIONS LTD Director 2015-07-16 CURRENT 2015-07-16 Active
MICHAEL DAWOOD PATEL SAPPHIRE PROPERTIES INVESTMENT LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Purchase Ledger ClerkPrestonTo cover for maternity leave a purchase ledger clerk is required. The role is offered on a full time or part time basis to suit the successful applicant.2016-11-30

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-30DIRECTOR APPOINTED MR SCOTT THOMAS NORRIS
2023-11-30Appointment of Mr Scott Thomas Norris as company secretary on 2023-10-19
2023-03-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-19CESSATION OF WAYNE EARNSHAW AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19Change of details for Lanes Group Plc as a person with significant control on 2022-12-09
2023-01-19PSC05Change of details for Lanes Group Plc as a person with significant control on 2022-12-09
2023-01-19PSC07CESSATION OF WAYNE EARNSHAW AS A PERSON OF SIGNIFICANT CONTROL
2022-12-29Memorandum articles filed
2022-12-29MEM/ARTSARTICLES OF ASSOCIATION
2022-12-16Resolutions passed:<ul><li>Resolution Company business/company officers authorisation 07/12/2022<li>Resolution alteration to articles</ul>
2022-12-16RES13Resolutions passed:
  • Company business/company officers authorisation 07/12/2022
  • ALTER ARTICLES
2022-12-12REGISTRATION OF A CHARGE / CHARGE CODE 083682130019
2022-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083682130018
2022-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130019
2022-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130018
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083682130017
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083682130007
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083682130007
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083682130005
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083682130006
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083682130006
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083682130011
2022-03-09AA01Current accounting period extended from 28/01/22 TO 28/07/22
2022-02-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-05Notification of Lanes Group Plc as a person with significant control on 2021-12-10
2022-01-05Notification of Lanes Group Plc as a person with significant control on 2021-12-10
2022-01-05Change of details for Mr Wayne Earnshaw as a person with significant control on 2021-12-08
2022-01-05PSC04Change of details for Mr Wayne Earnshaw as a person with significant control on 2021-12-08
2022-01-05PSC02Notification of Lanes Group Plc as a person with significant control on 2021-12-10
2022-01-04CESSATION OF COLIN JOHN KELLY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CESSATION OF MICHAEL DAWOOD PATEL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04Change of details for Mr Wayne Earnshaw as a person with significant control on 2021-12-10
2022-01-04PSC04Change of details for Mr Wayne Earnshaw as a person with significant control on 2021-12-10
2022-01-04PSC07CESSATION OF COLIN JOHN KELLY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE EARNSHAW
2021-12-09PSC07CESSATION OF LC NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08AP03Appointment of Mr Martin Gee as company secretary on 2021-12-07
2021-12-08AP01DIRECTOR APPOINTED MR MARTIN GEE
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN ASTLEY
2021-12-08TM02Termination of appointment of Stewart John Astley on 2021-12-07
2021-11-18SH0115/04/15 STATEMENT OF CAPITAL GBP 100
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-02-02PSC05Change of details for Legal Clarity Limited as a person with significant control on 2017-01-01
2018-01-08AP03Appointment of Mr Stewart John Astley as company secretary on 2018-01-08
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-28AP01DIRECTOR APPOINTED MR STEWART JOHN ASTLEY
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-21AA01Previous accounting period shortened from 29/01/16 TO 28/01/16
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130017
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130016
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130015
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130014
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130013
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130012
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130011
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130010
2016-02-11AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130009
2016-01-15AA01Previous accounting period shortened from 30/01/15 TO 29/01/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-23AR0130/10/15 FULL LIST
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130008
2015-10-15AA01PREVSHO FROM 31/01/2015 TO 30/01/2015
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 282 RIBBLETON LANE PRESTON LANCS PR1 5EB
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0130/10/14 FULL LIST
2014-10-30AP01DIRECTOR APPOINTED MR COLIN JOHN KELLY
2014-09-17AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-13RES15CHANGE OF NAME 12/06/2014
2014-06-13CERTNMCOMPANY NAME CHANGED SAPPHIRE DRAINAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/06/14
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 212 RIBBLETON AVENUE PRESTON PR2 6QN
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130007
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130006
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130005
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130004
2014-02-10AR0121/01/14 FULL LIST
2014-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130003
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 083682130002
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
37 - Sewerage
370 - Sewerage
37000 - Sewerage




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1137186 Active Licenced property: WALTON SUMMIT ROAD UNIT 93 WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON WALTON SUMMIT CENTRE GB PR5 8AQ. Correspondance address: WALTON SUMMIT ROAD UNIT 93 WALTON SUMMIT CENTRE PRESTON WALTON SUMMIT CENTRE GB PR5 8AQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAPPHIRE UTILITY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-28 Outstanding LIBERTY LEASING PLC
2016-06-30 Outstanding LIBERTY LEASING PLC
2016-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-27 Outstanding LIBERTY LEASING PLC
2016-05-27 Outstanding LIBERTY LEASING PLC
2016-05-12 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2016-03-10 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2016-02-22 Outstanding LIBERTY LEASING PLC
2016-01-19 Outstanding RBS INVOICE FINANCE LIMITED
2015-10-23 Outstanding LIBERTY LEASING PLC
2014-04-26 Outstanding PCF BUSINESS FINANCE LIMITED
2014-04-23 Outstanding PRAETURA ASSET FINANCE LIMITED
2014-04-12 Outstanding PRAETURA ASSET FINANCE LIMITED
2014-03-20 Outstanding LIBERTY LEASING PLC
2014-01-02 Outstanding STATE SECURITIES PLC
2013-07-30 Outstanding LIBERTY LEASING PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2013-03-30 Outstanding STATE SECURITIES PLC
Filed Financial Reports
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAPPHIRE UTILITY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of SAPPHIRE UTILITY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAPPHIRE UTILITY SOLUTIONS LIMITED
Trademarks
We have not found any records of SAPPHIRE UTILITY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAPPHIRE UTILITY SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (37000 - Sewerage) as SAPPHIRE UTILITY SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAPPHIRE UTILITY SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAPPHIRE UTILITY SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAPPHIRE UTILITY SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.