ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CX Utilities Ltd

CX Utilities Ltd is an active company incorporated on 3 June 2015 with the registered office located in Frodsham, Cheshire. CX Utilities Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09620774
Private limited company
Age
10 years
Incorporated 3 June 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr6 Apr 2025 (1 year)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Spring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
United Kingdom
Address changed on 6 Apr 2023 (2 years 6 months ago)
Previous address was 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England
Telephone
01206 866591
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Surveyor • British • Lives in England • Born in May 1973
Director • Chartered Accountant • British • Lives in England • Born in Jan 1983
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Apr 1991
Director • Finance Director • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TBF Scaffolding Ltd
Alasdair Alan Ryder, Francis Herlihy, and 4 more are mutual people.
Active
Hawkins Electrical Limited
Francis Herlihy, Alasdair Alan Ryder, and 4 more are mutual people.
Active
BTS Group Limited
Francis Herlihy, Alasdair Alan Ryder, and 4 more are mutual people.
Active
TBF Traffic Ltd
Alasdair Alan Ryder, Francis Herlihy, and 4 more are mutual people.
Active
Ara Architecture Limited
Abigail Sarah Draper, Alasdair Alan Ryder, and 4 more are mutual people.
Active
RSK Utility Consulting Limited
Francis Herlihy, Alasdair Alan Ryder, and 4 more are mutual people.
Active
CX Energy Ltd
Francis Herlihy, Alasdair Alan Ryder, and 4 more are mutual people.
Active
RSK Hi-Line Limited
Alasdair Alan Ryder, Francis Herlihy, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
6 Apr 2025
For period 6 Apr6 Apr 2025
Traded for 12 months
Cash in Bank
£457K
Increased by £64K (+16%)
Turnover
£3.95M
Increased by £693K (+21%)
Employees
9
Increased by 2 (+29%)
Total Assets
£2.89M
Increased by £223K (+8%)
Total Liabilities
-£2.14M
Increased by £117K (+6%)
Net Assets
£749K
Increased by £106K (+16%)
Debt Ratio (%)
74%
Decreased by 1.81% (-2%)
Latest Activity
Small Accounts Submitted
13 Days Ago on 10 Oct 2025
Thomas George James Barton Resigned
1 Month Ago on 19 Sep 2025
Mr Francis Herlihy Appointed
6 Months Ago on 1 Apr 2025
Abigail Sarah Draper Resigned
6 Months Ago on 31 Mar 2025
Small Accounts Submitted
7 Months Ago on 25 Mar 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Ms Abigail Sarah Draper Details Changed
12 Months Ago on 28 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 6 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Feb 2024
Get Credit Report
Discover CX Utilities Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 6 April 2025
Submitted on 10 Oct 2025
Termination of appointment of Thomas George James Barton as a director on 19 September 2025
Submitted on 26 Sep 2025
Appointment of Mr Francis Herlihy as a director on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Abigail Sarah Draper as a director on 31 March 2025
Submitted on 2 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 25 Mar 2025
Confirmation statement made on 19 February 2025 with no updates
Submitted on 19 Feb 2025
Director's details changed for Ms Abigail Sarah Draper on 28 October 2024
Submitted on 5 Nov 2024
Registration of charge 096207740002, created on 6 September 2024
Submitted on 16 Sep 2024
Total exemption full accounts made up to 30 March 2023
Submitted on 8 Mar 2024
Confirmation statement made on 2 February 2024 with updates
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year