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

TRUST UTILITY MANAGEMENT LTD

FOUNDRY PARK, LOWS LANE, STANTON-BY-DALE, DERBYSHIRE, DE7 4QU,
Company Registration Number
05809155
Private Limited Company
Active

Company Overview

About Trust Utility Management Ltd
TRUST UTILITY MANAGEMENT LTD was founded on 2006-05-08 and has its registered office in Stanton-by-dale. The organisation's status is listed as "Active". Trust Utility Management Ltd 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
TRUST UTILITY MANAGEMENT LTD
 
Legal Registered Office
FOUNDRY PARK
LOWS LANE
STANTON-BY-DALE
DERBYSHIRE
DE7 4QU
Other companies in DE7
 
Previous Names
TRUST CIVIL ENGINEERS LIMITED19/12/2013
Filing Information
Company Number 05809155
Company ID Number 05809155
Date formed 2006-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB889252865  
Last Datalog update: 2023-12-06 15:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUST UTILITY MANAGEMENT LTD
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 TRUST UTILITY MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
IAN WARWICK DOE
Company Secretary 2018-05-18
LIAM MICHAEL COYNE
Director 2018-05-18
DAVID JOSEPH GRIER
Director 2012-08-31
BILLIE HAMMOND
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MUNRO
Company Secretary 2016-07-01 2018-05-18
WAYNE ANTHONY SIMS
Director 2008-12-11 2015-06-23
DAVID JOSEPH GRIER
Director 2008-07-04 2008-12-05
WILLIAM ROBERT HOUGH TATLER
Company Secretary 2006-05-08 2008-06-12
WILLIAM ROBERT HOUGH TATLER
Director 2006-05-08 2008-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH GRIER TRUST ELECTRICAL CONNECTIONS LTD Director 2013-11-19 CURRENT 2013-11-19 Active
DAVID JOSEPH GRIER FOUNDRY PARK LTD Director 2013-11-15 CURRENT 2013-11-15 Active
DAVID JOSEPH GRIER NUTBROOK AGGREGATES LTD Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
DAVID JOSEPH GRIER TRUST CIVIL ENGINEERS LTD Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
DAVID JOSEPH GRIER ALPHATEC HOLDINGS LIMITED Director 2002-05-30 CURRENT 2002-01-25 Active
DAVID JOSEPH GRIER ALPHATEC SOFTWARE LIMITED Director 2002-05-17 CURRENT 1996-03-18 Active
DAVID JOSEPH GRIER GRIER PROPERTY DEVELOPMENTS LIMITED Director 1993-08-31 CURRENT 1993-08-19 Active
DAVID JOSEPH GRIER CRAIG INVESTMENT LEASING COMPANY LIMITED Director 1992-07-14 CURRENT 1989-07-14 Active
BILLIE HAMMOND TRUST ELECTRICAL CONNECTIONS LTD Director 2013-11-19 CURRENT 2013-11-19 Active
BILLIE HAMMOND FOUNDRY PARK LTD Director 2013-11-15 CURRENT 2013-11-15 Active
BILLIE HAMMOND NUTBROOK AGGREGATES LTD Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
BILLIE HAMMOND TRUST CIVIL ENGINEERS LTD Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off

More director information

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
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058091550008
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-28DIRECTOR APPOINTED MR ROBERT GALBRAITH
2023-03-10FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-05CH01Director's details changed for Mr Billie Hammond on 2022-12-05
2022-11-10DIRECTOR APPOINTED MR PHILIP LAWSON
2022-11-10DIRECTOR APPOINTED MR PHILIP LAWSON
2022-11-10CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-10AP01DIRECTOR APPOINTED MR PHILIP LAWSON
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058091550008
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058091550002
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058091550003
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058091550003
2022-09-09Termination of appointment of Ian Warwick Doe on 2022-08-31
2022-09-09Appointment of Mr Philip Lawson as company secretary on 2022-08-31
2022-09-09AP03Appointment of Mr Philip Lawson as company secretary on 2022-08-31
2022-09-09TM02Termination of appointment of Ian Warwick Doe on 2022-08-31
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058091550007
2022-08-30Notification of Tum Holdings Limited as a person with significant control on 2020-03-06
2022-08-30CESSATION OF LIAM MICHAEL COYNE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30CESSATION OF BILLIE HAMMOND AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30CESSATION OF DAVID JOSEPH GRIER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30PSC07CESSATION OF LIAM MICHAEL COYNE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30PSC02Notification of Tum Holdings Limited as a person with significant control on 2020-03-06
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058091550007
2021-10-28AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM MICHAEL COYNE
2020-05-22PSC04Change of details for Mr Billie Hammond as a person with significant control on 2020-03-06
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058091550005
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058091550006
2019-11-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR LIAM MICHAEL COYNE
2018-05-18TM02Termination of appointment of Matthew Munro on 2018-05-18
2018-05-18AP03SECRETARY APPOINTED MR IAN WARWICK DOE
2018-05-18AP03SECRETARY APPOINTED MR IAN WARWICK DOE
2017-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058091550004
2017-11-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-20SH06Cancellation of shares. Statement of capital on 2016-11-14 GBP 50,000
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BILLIE HAMMOND / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH GRIER / 20/12/2016
2016-07-01AP03Appointment of Mr Matthew Munro as company secretary on 2016-07-01
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0108/05/16 ANNUAL RETURN FULL LIST
2015-11-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12,500 on 2015-06-23
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0108/05/15 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY SIMS
2014-11-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058091550005
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-29AR0108/05/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19RES15CHANGE OF NAME 10/12/2013
2013-12-19CERTNMCOMPANY NAME CHANGED TRUST CIVIL ENGINEERS LIMITED CERTIFICATE ISSUED ON 19/12/13
2013-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058091550004
2013-11-07RES01ADOPT ARTICLES 15/10/2013
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM PRIVATE ROAD 3 COLWICK INDUSTRIAL ESTATE COLWICK NOTTINGHAM NG4 2BA
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058091550003
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058091550002
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-10AR0108/05/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY SIMS / 01/02/2010
2013-01-10AP01DIRECTOR APPOINTED MR DAVID JOSEPH GRIER
2012-10-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-07AR0108/05/12 FULL LIST
2012-03-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-11AR0108/05/11 FULL LIST
2010-08-20AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-19AR0108/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY SIMS / 08/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL HAMMOND / 08/05/2010
2009-11-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22225CURREXT FROM 31/05/2009 TO 30/06/2009
2009-06-22363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM HAWTHORNDEN, 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH
2009-01-16288aDIRECTOR APPOINTED WAYNE SIMS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRIER
2008-10-13AA31/05/08 TOTAL EXEMPTION FULL
2008-08-26288aDIRECTOR APPOINTED DAVID JOSEPH GRIER
2008-08-2688(2)AD 07/07/08 GBP SI 12500@1=12500 GBP IC 50000/62500
2008-08-2688(2)AD 03/07/08 GBP SI 29998@1=29998 GBP IC 20002/50000
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-01RES04GBP NC 1000/100000 28/05/2008
2008-07-01123NC INC ALREADY ADJUSTED 28/05/08
2008-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-0188(2)AD 31/05/08 GBP SI 20000@1=20000 GBP IC 2/20002
2008-06-30288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WILLIAM TATLER LOGGED FORM
2008-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-17363sRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-18363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1125157 Active Licenced property: LOWS LANE FOUNDRY PARK STANTON-BY-DALE ILKESTON STANTON-BY-DALE GB DE7 4QU.

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 TRUST UTILITY MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-28 Outstanding AIB GROUP (UK) P.L.C.
2013-12-14 Satisfied AIB GROUP (UK) PLC TRADING AS ALLIED IRISH BANK (GB)
2013-10-26 Outstanding AIB GROUP (UK) PLC
2013-10-26 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2008-07-07 Satisfied LIQUIDITY LIMITED (THE SECURITY HOLDER)
Intangible Assets
Patents
We have not found any records of TRUST UTILITY MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRUST UTILITY MANAGEMENT LTD
Trademarks
We have not found any records of TRUST UTILITY MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income

Government spend with TRUST UTILITY MANAGEMENT LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-04-13 GBP £835
Derbyshire County Council 2017-04-13 GBP £4,175
Mansfield District Council 2015-03-30 GBP £1,696

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRUST UTILITY MANAGEMENT LTD 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 TRUST UTILITY MANAGEMENT LTD 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 TRUST UTILITY MANAGEMENT LTD 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.