SAPPHIRE UTILITY SOLUTIONS LIMITED
Sewerage
SAPPHIRE UTILITY SOLUTIONS LIMITED
Sewerage
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Elements Ring Rd Lower Wortley Leeds West Yorkshire LS12 6AB United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£2.03M
Net Assets
£19.35M
Total Liabilities
£49.58M
Turnover
£179.12M
Employees
923
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Lanes Group Limited
United Kingdom
- 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
Lc Nominees Limited
Ceased 8 Dec 2021
Colin John Kelly
Ceased 23 Dec 2021
Michael Dawood Patel
Ceased 10 Dec 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Larches House, Larches Lane, Ashton On Ribble, Preston (PR2 1QE) PRESTON | Leasehold | - | 29 Jun 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 2025-12-31 with updates
Termination of Scott Thomas Norris as director on 2025-12-15
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2024-07-31
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
