About

Registered Number: 02100814
Date of Incorporation: 17/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 55 Hoghton Street, Southport, Merseyside, PR9 0PG,

 

Based in Southport, T M Utley (Offshore) Plc was founded on 17 February 1987, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UTLEY, Maureen Ann N/A - 1
UTLEY, Thomas N/A - 1
CAHILL, David James N/A 14 February 1997 1
WREN, David Jonathan 11 November 1992 15 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 01 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 16 January 2017
CS01 - N/A 13 January 2017
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 04 February 2016
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 03 February 2015
CH03 - Change of particulars for secretary 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 01 July 2009
363a - Annual Return 23 January 2009
169 - Return by a company purchasing its own shares 13 January 2009
RESOLUTIONS - N/A 29 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 16 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2006
353 - Register of members 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 14 October 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 19 September 1996
288 - N/A 02 July 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 11 January 1996
363s - Annual Return 10 January 1995
AA - Annual Accounts 28 September 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 21 January 1994
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
CERT5 - Re-registration of a company from private to public 31 October 1993
MAR - Memorandum and Articles - used in re-registration 29 October 1993
BS - Balance sheet 29 October 1993
AUDS - Auditor's statement 29 October 1993
AUDR - Auditor's report 29 October 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 29 October 1993
43(3) - Application by a private company for re-registration as a public company 29 October 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 03 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1992
AA - Annual Accounts 24 March 1992
363s - Annual Return 02 February 1992
RESOLUTIONS - N/A 29 April 1991
123 - Notice of increase in nominal capital 29 April 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 11 January 1991
288 - N/A 11 October 1990
395 - Particulars of a mortgage or charge 30 March 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 22 December 1989
RESOLUTIONS - N/A 26 June 1989
123 - Notice of increase in nominal capital 26 June 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
MA - Memorandum and Articles 14 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1987
CERTNM - Change of name certificate 27 April 1987
RESOLUTIONS - N/A 11 April 1987
288 - N/A 11 April 1987
287 - Change in situation or address of Registered Office 11 April 1987
CERTINC - N/A 17 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.