Background WavePink WaveYellow Wave

ESG GLOBAL (ENERGY) LTD (02931236)

ESG GLOBAL (ENERGY) LTD (02931236) is an active UK company. incorporated on 20 May 1994. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ESG GLOBAL (ENERGY) LTD has been registered for 31 years. Current directors include BRIDGE, Mathew, GREEN, Andrew Michael, HIRST, Matthew Christopher.

Company Number
02931236
Status
active
Type
ltd
Incorporated
20 May 1994
Age
31 years
Address
Brisance House Euxton Lane, Chorley, PR7 6AQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRIDGE, Mathew, GREEN, Andrew Michael, HIRST, Matthew Christopher
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESG GLOBAL (ENERGY) LTD

ESG GLOBAL (ENERGY) LTD is an active company incorporated on 20 May 1994 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ESG GLOBAL (ENERGY) LTD was registered 31 years ago.(SIC: 62012, 62020)

Status

active

Active since 31 years ago

Company No

02931236

LTD Company

Age

31 Years

Incorporated 20 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

UTILISOFT LIMITED
From: 9 July 2007To: 4 January 2021
FORMFILL LIMITED
From: 7 July 1997To: 9 July 2007
FORMATION TECHNOLOGIES LIMITED
From: 20 May 1994To: 7 July 1997
Contact
Address

Brisance House Euxton Lane Euxton Chorley, PR7 6AQ,

Previous Addresses

Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE England
From: 7 September 2015To: 1 January 2021
Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN
From: 14 February 2011To: 7 September 2015
, Phoenix Park, Blackburn, Lancashire, BB1 5RW
From: 20 May 1994To: 14 February 2011
Timeline

43 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Sept 12
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Loan Secured
Dec 13
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Loan Secured
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Director Joined
May 17
Director Left
Aug 20
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 25
Loan Secured
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 13 Apr 2017

BRIDGE, Mathew

Active
Euxton Lane, ChorleyPR7 6AQ
Born February 1990
Director
Appointed 01 Mar 2022

GREEN, Andrew Michael

Active
Euxton Lane, ChorleyPR7 6AQ
Born August 1975
Director
Appointed 08 May 2017

HIRST, Matthew Christopher

Active
Euxton Lane, ChorleyPR7 6AQ
Born June 1977
Director
Appointed 10 May 2013

EVANS, Gillian Carole

Resigned
23 Cam Wood Fold, ChorleyPR6 7SD
Secretary
Appointed 20 May 1994
Resigned 03 Dec 1997

EVANS, Martin Hugh

Resigned
23 Cam Wood Fold, ChorleyPR6 7SD
Secretary
Appointed 03 Dec 1997
Resigned 18 Aug 1999

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Secretary
Appointed 20 Jun 2014
Resigned 13 Apr 2017

MAKINSON, Nicholas John

Resigned
Library Road, ChorleyPR6 7EN
Secretary
Appointed 18 Aug 1999
Resigned 20 Jun 2014

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 20 May 1994
Resigned 20 May 1994

ATKIN, John Duncan

Resigned
20 Hallside Park, KnutsfordWA16 8NQ
Born September 1951
Director
Appointed 12 Jun 2000
Resigned 18 Jun 2010

BARNES, Anthony Paul

Resigned
Phoenix Park, LancashireBB1 5RW
Born May 1970
Director
Appointed 18 Jun 2010
Resigned 10 Nov 2010

EVANS, Martin Hugh

Resigned
East Terrace, ChorleyPR7 6TE
Born July 1958
Director
Appointed 20 Jun 2014
Resigned 13 Apr 2017

EVANS, Martin Hugh

Resigned
Thorpe Green Barn, ChorleyPR6 8NA
Born July 1958
Director
Appointed 20 May 1994
Resigned 05 Sept 2012

FURNESS, John Harry

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1958
Director
Appointed 20 Jun 2014
Resigned 13 Apr 2017

GALATI, Philip

Resigned
East Terrace, ChorleyPR7 6TE
Born September 1964
Director
Appointed 13 Apr 2017
Resigned 14 Aug 2020

GOSLING, Steven Paul

Resigned
Euxton Lane, ChorleyPR7 6AQ
Born August 1967
Director
Appointed 20 Jun 2014
Resigned 01 Mar 2022

GRANT, John Heatcoat

Resigned
Library Road, ChorleyPR6 7EN
Born October 1976
Director
Appointed 27 Mar 2014
Resigned 20 Jun 2014

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 10 May 2013
Resigned 13 Apr 2017

ICETON, Janette Lynn

Resigned
Library Road, ChorleyPR6 7EN
Born December 1963
Director
Appointed 01 Jun 2015
Resigned 13 Apr 2017

JACKSON-SMITH, Timothy David

Resigned
Library Road, ChorleyPR6 7EN
Born February 1969
Director
Appointed 18 Jun 2010
Resigned 20 Jun 2014

KENNEDY, Nicholas Benson

Resigned
Library Road, ChorleyPR6 7EN
Born January 1980
Director
Appointed 18 Jun 2010
Resigned 22 Oct 2013

KENNEDY, Peter Benson

Resigned
Vincit House, RossendaleBB4 7TG
Born December 1951
Director
Appointed 03 Dec 1997
Resigned 15 Aug 2013

MURRAY, Michael Thomas

Resigned
2 Rowen Park, BlackburnBB2 7BE
Born April 1948
Director
Appointed 04 Feb 1998
Resigned 09 Jun 2003

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 20 May 1994
Resigned 20 May 1994

Persons with significant control

1

Euxton Lane, ChorleyPR7 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Auditors Resignation Company
25 October 2017
AUDAUD
Change Account Reference Date Company Current Shortened
29 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
25 April 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 May 2016
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
13 May 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Memorandum Articles
19 August 2014
MAMA
Resolution
18 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Statement Of Companys Objects
10 July 2014
CC04CC04
Resolution
10 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Secretary Company With Change Date
23 May 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
28 October 2013
RP04RP04
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Auditors Resignation Company
29 April 2013
AUDAUD
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Sail Address Company With Old Address
24 May 2011
AD02Notification of Single Alternative Inspection Location
Miscellaneous
6 May 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Legacy
21 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
8 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
31 January 2006
244244
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
24 July 2002
AUDAUD
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Memorandum Articles
31 January 2000
MEM/ARTSMEM/ARTS
Resolution
31 January 2000
RESOLUTIONSResolutions
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Statement Of Affairs
7 July 1998
SASA
Legacy
7 July 1998
88(2)P88(2)P
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
225Change of Accounting Reference Date
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Memorandum Articles
19 December 1997
MEM/ARTSMEM/ARTS
Legacy
19 December 1997
122122
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Legacy
19 December 1997
123Notice of Increase in Nominal Capital
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
287Change of Registered Office
Certificate Change Of Name Company
4 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
5 September 1994
287Change of Registered Office
Legacy
5 July 1994
287Change of Registered Office
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Incorporation Company
20 May 1994
NEWINCIncorporation