Aptus Utilities Limited BOLTON


Founded in 2010, Aptus Utilities, classified under reg no. 07209034 is an active company. Currently registered at Aptus House Barrs Fold Road BL5 3XP, Bolton the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since June 11, 2010 Aptus Utilities Limited is no longer carrying the name First Connect Utilities.

At present there are 6 directors in the the company, namely Christopher T., Daniel O. and Martin D. and others. In addition one secretary - Susan W. - is with the firm. As of 28 April 2024, there were 11 ex directors - Chris S., Simon J. and others listed below. There were no ex secretaries.

This company operates within the BL5 3XY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1142200 . It is located at Unit G3, Leyland Business Park, Leyland with a total of 4 cars.

Aptus Utilities Limited Address / Contact

Office Address Aptus House Barrs Fold Road
Office Address2 Westhoughton
Town Bolton
Post code BL5 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07209034
Date of Incorporation Tue, 30th Mar 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Christopher T.

Position: Director

Appointed: 20 September 2023

Daniel O.

Position: Director

Appointed: 09 August 2021

Martin D.

Position: Director

Appointed: 05 December 2019

Mark C.

Position: Director

Appointed: 26 June 2017

Natasha C.

Position: Director

Appointed: 01 April 2016

Susan W.

Position: Secretary

Appointed: 01 April 2016

Lisa K.

Position: Director

Appointed: 01 November 2014

Chris S.

Position: Director

Appointed: 04 April 2023

Resigned: 20 September 2023

Simon J.

Position: Director

Appointed: 04 February 2023

Resigned: 24 March 2023

Ian W.

Position: Director

Appointed: 15 January 2021

Resigned: 18 January 2023

Niall G.

Position: Director

Appointed: 10 July 2017

Resigned: 30 April 2021

Andrea G.

Position: Director

Appointed: 01 July 2017

Resigned: 08 January 2020

Leslie C.

Position: Director

Appointed: 01 November 2014

Resigned: 31 October 2016

Robin W.

Position: Director

Appointed: 01 November 2014

Resigned: 09 July 2015

Andrew R.

Position: Director

Appointed: 08 October 2010

Resigned: 05 December 2019

Jonathan H.

Position: Director

Appointed: 08 October 2010

Resigned: 05 December 2019

Ian S.

Position: Director

Appointed: 30 March 2010

Resigned: 01 October 2012

Norman S.

Position: Director

Appointed: 30 March 2010

Resigned: 05 December 2019

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Aptus Group Ltd from Bolton, United Kingdom. This PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aptus Group Ltd

Aptus House Barrs Fold Road, Westhoughton, Bolton, BL5 3XP, United Kingdom

Legal authority Uk Law
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08031263
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

First Connect Utilities June 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 052 5122 631 5913 289 9885 445 5574 768 640908 247
Current Assets16 820 82320 792 63823 039 32625 608 92335 032 20139 273 855
Debtors11 140 09616 275 02917 421 87918 122 26627 454 78735 168 878
Net Assets Liabilities3 948 2986 011 4938 248 0585 812 3219 654 53313 491 038
Other Debtors1 462 0673 172 452877 107303 974299 010596 614
Property Plant Equipment1 262 1581 882 4652 457 8382 057 8562 508 5492 365 656
Total Inventories1 628 2151 886 0182 327 4592 041 1002 808 774 
Other
Audit Fees Expenses11 33213 00016 50017 32519 00021 000
Taxation Compliance Services Fees    2 0002 200
Accrued Liabilities Deferred Income3 404 6104 128 4803 585 7703 768 8644 770 3923 677 393
Accumulated Depreciation Impairment Property Plant Equipment827 7421 531 6672 192 5553 091 0673 963 6665 095 122
Additions Other Than Through Business Combinations Property Plant Equipment 1 392 6941 670 138677 1901 704 9501 123 933
Administrative Expenses4 541 9636 256 689    
Amounts Owed By Group Undertakings537 807537 7583 884 8512 630 8186 271 6132 922 170
Amounts Recoverable On Contracts3 688 4674 907 2504 807 0606 800 46910 678 97916 724 356
Average Number Employees During Period175238268277302339
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment155 655166 220196 43188 597300 694220 512
Comprehensive Income Expense2 407 4692 383 1952 236 5651 664 2633 842 212 
Corporation Tax Payable228 739268 953129 083100 32154 202425 174
Corporation Tax Recoverable 292 500292 500   
Cost Sales26 316 79632 724 20436 994 45935 590 12948 983 74659 201 597
Creditors464 447533 555671 936482 634593 087503 793
Current Tax For Period600 647581 836409 056220 243173 658426 312
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  6 327   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-12 03214 49083 7783 243242 77121 216
Depreciation Expense Property Plant Equipment171 114420 148    
Dividends Paid395 005320 000 4 100 000  
Dividends Paid On Shares Final 320 000 4 100 000  
Finance Lease Liabilities Present Value Total464 447533 555671 936482 634593 087503 793
Finance Lease Payments Owing Minimum Gross788 120945 7351 221 127987 7861 229 8301 038 731
Finished Goods Goods For Resale1 628 2151 886 0182 327 4592 041 1002 808 7743 196 730
Further Item Creditors Component Total Creditors7 256 1678 148 2998 999 99112 697 21114 373 49213 447 681
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -13 339  -22 803
Further Item Tax Increase Decrease Component Adjusting Items2369756 327-3 5164 1233 780
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 136 6881 374 3881 269 9061 052 2771 167 884
Gain Loss On Disposals Property Plant Equipment4 5399 63526 24318 50746 208 
Government Grant Income   814 948  
Gross Profit Loss7 545 1699 260 37610 183 8908 483 56512 447 604 
Income From Related Parties 3 964 664    
Increase Decrease In Current Tax From Adjustment For Prior Periods  -111 422-119 297-39 123-28 143
Increase From Depreciation Charge For Year Property Plant Equipment 753 125954 4041 002 2781 155 5311 214 152
Intangible Assets12 000     
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   79835 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts19 94032 68546 11949 40348 446 
Interest Income On Bank Deposits12 8188 51910 0372 1061 
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss 8 51910 0372 1061 
Interest Payable Similar Charges Finance Costs19 94032 68546 11950 20148 48168 353
Net Current Assets Liabilities3 203 2224 729 7086 606 0474 384 2338 128 97612 017 493
Operating Profit Loss3 003 2063 003 687    
Other Creditors18 04071 14583 924299 49551 31963 011
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 200293 516103 766282 93282 696
Other Disposals Property Plant Equipment 68 462433 877178 660381 658135 370
Other Interest Receivable Similar Income Finance Income12 8188 51910 0372 1061 
Other Taxation Social Security Payable261 131272 193355 568402 148470 310524 578
Pension Other Post-employment Benefit Costs Other Pension Costs175 726214 779288 639 340 631398 142
Prepayments Accrued Income142 401126 766184 951605 4351 238 7894 904 973
Profit Loss2 407 4692 383 1952 236 5651 664 2633 842 212419 385
Profit Loss On Ordinary Activities Before Tax2 996 0842 979 5212 624 3041 768 4524 219 5184 255 890
Property Plant Equipment Gross Cost2 089 9003 414 1324 650 3935 148 9236 472 2157 460 778
Provisions For Liabilities Balance Sheet Subtotal52 63567 125143 891   
Social Security Costs579 392819 799982 3461 102 3031 240 623 
Staff Costs Employee Benefits Expense7 073 4119 326 21610 948 134 12 653 23115 026 178
Taxation Including Deferred Taxation Balance Sheet Subtotal52 63567 125143 891147 134389 905388 318
Tax Decrease Increase From Effect Revenue Exempt From Taxation     188 096
Tax Expense Credit Applicable Tax Rate 566 109498 618336 006801 708808 619
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -34 871-119 581-373 077-276 861
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss19 12329 24229 0876 11119 923138 487
Tax Tax Credit On Profit Or Loss On Ordinary Activities588 615596 326387 739104 189377 306419 385
Total Assets Less Current Liabilities4 465 3806 612 1739 063 8856 442 08910 637 52514 383 149
Total Current Tax Expense Credit 581 836310 973100 946134 535420 972
Total Deferred Tax Expense Credit 14 49076 7663 243242 771-1 587
Total Operating Lease Payments180 999303 460336 884407 257378 117 
Trade Creditors Trade Payables2 125 2412 761 6802 729 7523 451 4996 546 7678 583 587
Trade Debtors Trade Receivables5 309 3547 238 3037 375 4107 781 5708 966 39610 020 765
Turnover Revenue33 861 96541 984 58047 178 34944 073 69461 431 350 
Wages Salaries6 318 2938 291 6389 677 14910 315 72111 071 97713 182 408
Company Contributions To Defined Benefit Plans Directors72 47276 88458 42444 43270 563 
Director Remuneration 541 078746 868777 457715 562722 364
Director Remuneration Benefits Including Payments To Third Parties 617 962805 292821 889786 125809 157

Transport Operator Data

Unit G3
Address Leyland Business Park , Centurion Way , Farington
City Leyland
Post code PR25 3GR
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On November 1, 2023 director's details were changed
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements