UKBizDB.co.uk

UTILIGROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Utiligroup Holdings Limited. The company was founded 25 years ago and was given the registration number 03642322. The firm's registered office is in CHORLEY. You can find them at Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UTILIGROUP HOLDINGS LIMITED
Company Number:03642322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire, PR7 6TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary13 April 2017Active
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ

Director01 March 2022Active
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ

Director10 May 2013Active
23 Cam Wood Fold, Clayton Le Woods, Chorley, PR6 7SD

Secretary15 December 1998Active
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Secretary20 June 2014Active
14 Midfield, Langho, Blackburn, BB6 8HF

Secretary18 August 1999Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary01 October 1998Active
20 Hallside Park, Knutsford, WA16 8NQ

Director01 September 1999Active
Phoenix Park, Blackburn, Lancashire, BB1 5RW

Director18 June 2010Active
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director20 June 2014Active
Thorpe Green Barn, Sandy Lane Brindle, Chorley, PR6 8NA

Director15 December 1998Active
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director20 June 2014Active
Utilihouse, East Terrace, Euxton Lane, Chorley, PR7 6TE

Director13 April 2017Active
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ

Director20 June 2014Active
Alliance House, Library Road, Clayton Le Woods, Chorley, United Kingdom, PR6 7EN

Director27 March 2014Active
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director10 May 2013Active
Alliance House, Library Road, Clayton Le Woods, Chorley, United Kingdom, PR6 7EN

Director18 June 2010Active
Alliance House, Library Road, Clayton Le Woods, Chorley, United Kingdom, PR6 7EN

Director18 June 2010Active
Vincit House, 499 Newchurch Road Rawtenshall, Rossendale, BB4 7TG

Director15 December 1998Active
2 Rowen Park, Blackburn, BB2 7BE

Director05 July 1999Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director01 October 1998Active

People with Significant Control

Northedge Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vantage Point, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Utiligroup Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Brisance House, Euxton Lane, Chorley, United Kingdom, PR7 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Change person director company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Change person director company with change date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Change corporate secretary company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.