ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vernon Morris Utility Solutions Limited

Vernon Morris Utility Solutions Limited is an active company incorporated on 4 August 2009 with the registered office located in Deeside, Clwyd. Vernon Morris Utility Solutions Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06979294
Private limited company
Age
16 years
Incorporated 4 August 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 August 2025 (1 month ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Vernon Morris Utility Solutions Ltd Airfield View
Hawarden
Deeside
CH5 3QW
Wales
Address changed on 20 Aug 2025 (24 days ago)
Previous address was Airfield View Manor Lane Hawarden Deeside CH5 3QW England
Telephone
01244660794
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
4
Director • Secretary • British • Lives in UK • Born in Jun 1953
PSC • Director • British • Lives in Wales • Born in Dec 1958
Director • British • Lives in UK • Born in Sep 1966
Director • British • Lives in Wales • Born in Apr 1967
Director • British • Lives in UK • Born in Sep 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commercial & Industrial Gauges Limited
Kelvin David Tilston, Tracey ANN Woolley, and 4 more are mutual people.
Active
F. & A. Dunbar Limited
Kelvin David Tilston, Tracey ANN Woolley, and 4 more are mutual people.
Active
Remac Utility Services Ltd
Kelvin David Tilston, Tracey ANN Woolley, and 4 more are mutual people.
Active
Cig Group Properties Ltd
Kelvin David Tilston, Tracey ANN Woolley, and 2 more are mutual people.
Active
Kry Holdings Ltd
Kelvin David Tilston, Richard Hugh Plumb, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£443.2K
Increased by £134.32K (+43%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£1.65M
Increased by £172.35K (+12%)
Total Liabilities
-£265.75K
Increased by £74.04K (+39%)
Net Assets
£1.38M
Increased by £98.31K (+8%)
Debt Ratio (%)
16%
Increased by 3.13% (+24%)
Latest Activity
Confirmation Submitted
24 Days Ago on 20 Aug 2025
Registered Address Changed
24 Days Ago on 20 Aug 2025
Registered Address Changed
1 Month Ago on 6 Aug 2025
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Ms. Tracey Ann Woolley Appointed
6 Months Ago on 18 Feb 2025
Roger Michael Thomas (PSC) Appointed
10 Months Ago on 29 Oct 2024
Wayne Jones (PSC) Appointed
10 Months Ago on 29 Oct 2024
Kelvin David Tilston (PSC) Appointed
10 Months Ago on 29 Oct 2024
Commercial & Industrial Gauges Limited (PSC) Resigned
10 Months Ago on 29 Oct 2024
Clifford Charles Stockton (PSC) Resigned
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Vernon Morris Utility Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Airfield View Manor Lane Hawarden Deeside CH5 3QW England to Vernon Morris Utility Solutions Ltd Airfield View Hawarden Deeside CH5 3QW on 20 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 4 August 2025 with updates
Submitted on 20 Aug 2025
Notification of Roger Michael Thomas as a person with significant control on 29 October 2024
Submitted on 19 Aug 2025
Notification of Wayne Jones as a person with significant control on 29 October 2024
Submitted on 19 Aug 2025
Cessation of Commercial & Industrial Gauges Limited as a person with significant control on 29 October 2024
Submitted on 8 Aug 2025
Notification of Kelvin David Tilston as a person with significant control on 29 October 2024
Submitted on 8 Aug 2025
Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to Airfield View Manor Lane Hawarden Deeside CH5 3QW on 6 August 2025
Submitted on 6 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Jun 2025
Appointment of Ms. Tracey Ann Woolley as a director on 18 February 2025
Submitted on 18 Feb 2025
Notification of Kry Holdings Ltd as a person with significant control on 29 October 2024
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year