Background WavePink WaveYellow Wave

UTILIGROUP HOLDINGS LIMITED (03642322)

UTILIGROUP HOLDINGS LIMITED (03642322) is an active UK company. incorporated on 1 October 1998. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UTILIGROUP HOLDINGS LIMITED has been registered for 27 years. Current directors include BRIDGE, Mathew, HIRST, Matthew Christopher.

Company Number
03642322
Status
active
Type
ltd
Incorporated
1 October 1998
Age
27 years
Address
Brisance House Euxton Lane, Chorley, PR7 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRIDGE, Mathew, HIRST, Matthew Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILIGROUP HOLDINGS LIMITED

UTILIGROUP HOLDINGS LIMITED is an active company incorporated on 1 October 1998 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UTILIGROUP HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03642322

LTD Company

Age

27 Years

Incorporated 1 October 1998

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 2 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

UTILIGROUP LIMITED
From: 9 October 2009To: 7 August 2014
FORMFILL HOLDINGS LIMITED
From: 25 January 1999To: 9 October 2009
EVER 1046 LIMITED
From: 1 October 1998To: 25 January 1999
Contact
Address

Brisance House Euxton Lane Euxton Chorley, PR7 6AQ,

Previous Addresses

Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE
From: 7 September 2015To: 5 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: 1 October 1998To: 14 February 2011
Timeline

39 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
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
Director Joined
Mar 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 14
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 Secured
May 17
Owner Exit
Feb 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 25
Loan Secured
Feb 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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

HIRST, Matthew Christopher

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

EVANS, Martin Hugh

Resigned
23 Cam Wood Fold, ChorleyPR6 7SD
Secretary
Appointed 15 Dec 1998
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
14 Midfield, BlackburnBB6 8HF
Secretary
Appointed 18 Aug 1999
Resigned 20 Jun 2014

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate secretary
Appointed 01 Oct 1998
Resigned 15 Dec 1998

ATKIN, John Duncan

Resigned
20 Hallside Park, KnutsfordWA16 8NQ
Born September 1951
Director
Appointed 01 Sept 1999
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 15 Dec 1998
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

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 15 Dec 1998
Resigned 15 Aug 2013

MURRAY, Michael Thomas

Resigned
2 Rowen Park, BlackburnBB2 7BE
Born April 1948
Director
Appointed 05 Jul 1999
Resigned 09 Jun 2003

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 01 Oct 1998
Resigned 15 Dec 1998

Persons with significant control

2

1 Active
1 Ceased
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
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

163

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
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 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
3 October 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
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 October 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
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Auditors Resignation Company
25 October 2017
AUDAUD
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 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
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 Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Auditors Resignation Company
13 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
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
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Resolution
30 August 2014
RESOLUTIONSResolutions
Memorandum Articles
18 August 2014
MAMA
Resolution
18 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
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
Resolution
10 July 2014
RESOLUTIONSResolutions
Resolution
4 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
4 July 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
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
Legacy
3 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Sail Address Company With Old Address
13 October 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 Group
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Capital Name Of Class Of Shares
6 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2010
RESOLUTIONSResolutions
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
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Certificate Change Of Name Company
9 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 October 2009
RESOLUTIONSResolutions
Change Sail Address Company
7 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
31 January 2006
244244
Legacy
28 October 2005
363aAnnual Return
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
24 July 2002
AUDAUD
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Resolution
31 January 2000
RESOLUTIONSResolutions
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
22 April 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
225Change of Accounting Reference Date
Legacy
18 January 1999
88(2)R88(2)R
Legacy
18 January 1999
122122
Legacy
18 January 1999
88(2)R88(2)R
Legacy
18 January 1999
123Notice of Increase in Nominal Capital
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Resolution
18 January 1999
RESOLUTIONSResolutions
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
287Change of Registered Office
Incorporation Company
1 October 1998
NEWINCIncorporation