SAPPHIRE UTILITY SOLUTIONS LIMITED

Active Leeds

Sewerage

923 employees website.com
Sewerage
S

SAPPHIRE UTILITY SOLUTIONS LIMITED

Sewerage

Founded 21 Jan 2013 Active Leeds, United Kingdom 923 employees website.com
Sewerage

Previous Company Names

SAPPHIRE DRAINAGE SOLUTIONS LIMITED 21 Jan 2013 — 13 Jun 2014
Accounts Submitted 2 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 27 Jan 2026 Next due 14 Jan 2027 8 months remaining
Net assets £19M £6M 2024 year on year
Total assets £69M £7M 2024 year on year
Total Liabilities £50M £13M 2024 year on year
Charges 20
1 outstanding 19 satisfied

Contact & Details

Contact

Registered Address

C/O Elements Ring Rd Lower Wortley Leeds West Yorkshire LS12 6AB United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SAPPHIRE UTILITY SOLUTIONS LIMITED (08368213), an active company based in Leeds, United Kingdom. Incorporated 21 Jan 2013. Sewerage. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£2.03M

Decreased by £2.00M (-50%)

Net Assets

£19.35M

Increased by £6.05M (+45%)

Total Liabilities

£49.58M

Decreased by £12.81M (-21%)

Turnover

£179.12M

Increased by £33.26M (+23%)

Employees

923

Decreased by 127 (-12%)

Debt Ratio

72%

Decreased by 10 (-12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Apr 201599£99£99

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (6)

Lanes Group Limited
100.0%
100
Michael Dawood Patel (a/c Mdpft24)
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Lanes Group Limited

United Kingdom

Active
Notified 10 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Wayne Earnshaw

Ceased 9 Dec 2022

Ceased

Lc Nominees Limited

Ceased 8 Dec 2021

Ceased

Colin John Kelly

Ceased 23 Dec 2021

Ceased

Michael Dawood Patel

Ceased 10 Dec 2021

Ceased

Group Structure

Group Structure

PAM MIDCO LIMITED united kingdom
PAM BIDCO LIMITED united kingdom
LANES GROUP LIMITED united kingdom
SAPPHIRE UTILITY SOLUTIONS LIMITED Current Company

Charges

Charges

1 outstanding 19 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Larches House, Larches Lane, Ashton On Ribble, Preston (PR2 1QE) PRESTON
Leasehold-29 Jun 2021
Larches House, Larches Lane, Ashton On Ribble, Preston (PR2 1QE)
Leasehold
Added 29 Jun 2021
District PRESTON

Documents

Company Filings

DateCategoryDescriptionDocument
27 Jan 2026Confirmation StatementConfirmation statement made on 2025-12-31 with updates
5 Jan 2026OfficersTermination of Scott Thomas Norris as director on 2025-12-15
13 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
2 Jul 2025AccountsAnnual accounts made up to 2024-07-31
29 May 2025OfficersAppointment of Mr Neil Andrew Cooney as director on 2025-03-01
27 Jan 2026 Confirmation Statement

Confirmation statement made on 2025-12-31 with updates

5 Jan 2026 Officers

Termination of Scott Thomas Norris as director on 2025-12-15

13 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Jul 2025 Accounts

Annual accounts made up to 2024-07-31

29 May 2025 Officers

Appointment of Mr Neil Andrew Cooney as director on 2025-03-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-31 with updates

2 months ago on 27 Jan 2026

Termination of Scott Thomas Norris as director on 2025-12-15

3 months ago on 5 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 13 Aug 2025

Annual accounts made up to 2024-07-31

9 months ago on 2 Jul 2025

Appointment of Mr Neil Andrew Cooney as director on 2025-03-01

10 months ago on 29 May 2025