Background WavePink WaveYellow Wave

ENERGY ASSETS UTILITIES LIMITED (03824498)

ENERGY ASSETS UTILITIES LIMITED (03824498) is an active UK company. incorporated on 9 August 1999. with registered office in Darwen. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 1 other business activities. ENERGY ASSETS UTILITIES LIMITED has been registered for 26 years. Current directors include TAYLOR, David Michael, WARD, Brian.

Company Number
03824498
Status
active
Type
ltd
Incorporated
9 August 1999
Age
26 years
Address
Arkwright House 2 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
TAYLOR, David Michael, WARD, Brian
SIC Codes
42210, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ASSETS UTILITIES LIMITED

ENERGY ASSETS UTILITIES LIMITED is an active company incorporated on 9 August 1999 with the registered office located in Darwen. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 1 other business activity. ENERGY ASSETS UTILITIES LIMITED was registered 26 years ago.(SIC: 42210, 42220)

Status

active

Active since 26 years ago

Company No

03824498

LTD Company

Age

26 Years

Incorporated 9 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

FUTURE UTILITY SOLUTIONS LTD.
From: 2 August 2012To: 1 February 2019
JFD UTILITY SERVICES LIMITED
From: 9 August 1999To: 2 August 2012
Contact
Address

Arkwright House 2 Arkwright Court Commercial Road Darwen, BB3 0FG,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU England
From: 5 June 2018To: 25 November 2024
Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT
From: 9 August 1999To: 5 June 2018
Timeline

29 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 14
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jun 16
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Sept 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Apr 23
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TAYLOR, David Michael

Active
2 Arkwright Court, DarwenBB3 0FG
Born October 1975
Director
Appointed 04 May 2022

WARD, Brian

Active
2 Arkwright Court, DarwenBB3 0FG
Born June 1979
Director
Appointed 11 Apr 2023

CROSS, Derek William

Resigned
Bessybrook Close, BoltonBL6 4EA
Secretary
Appointed 01 Feb 2009
Resigned 30 Apr 2018

SCHOFIELD, Barry Rhodes

Resigned
9a Haigh House Hill, HuddersfieldHD3 3SZ
Secretary
Appointed 09 Aug 1999
Resigned 01 Feb 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Aug 1999
Resigned 09 Aug 1999

CROSS, Derek William

Resigned
Pheasant Drive, BatleyWF17 9LT
Born March 1956
Director
Appointed 11 Jun 2012
Resigned 30 Apr 2018

DUGDALE, Terry Michael

Resigned
Pheasant Drive, BatleyWF17 9LT
Born October 1973
Director
Appointed 11 Jun 2012
Resigned 31 Aug 2014

FORD, Nigel Derek George

Resigned
98 King Street, ManchesterM2 4WU
Born September 1965
Director
Appointed 30 Apr 2018
Resigned 31 Mar 2021

LYNCH, Colin John

Resigned
98 King Street, ManchesterM2 4WU
Born November 1966
Director
Appointed 30 Apr 2018
Resigned 17 Nov 2021

LYNCH, Colin John

Resigned
1 Millbrook Place, MenstrieFK11 7AB
Born November 1966
Director
Appointed 16 Oct 2002
Resigned 12 Sept 2003

MCMORROW, John Andrew

Resigned
98 King Street, ManchesterM2 4WU
Born April 1977
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2020

SCHOFIELD, Barry Rhodes

Resigned
Pheasant Drive, BatleyWF17 9LT
Born September 1944
Director
Appointed 09 Aug 1999
Resigned 30 Apr 2018

SCHOFIELD, Nathan Rhodes

Resigned
The Farm, RaintonYO7 3PH
Born April 1970
Director
Appointed 09 Aug 1999
Resigned 17 Aug 2020

SUTERA, Luca

Resigned
98 King Street, ManchesterM2 4WU
Born June 1971
Director
Appointed 05 Oct 2021
Resigned 04 May 2022

TOPLEY, Craig Philip

Resigned
98 King Street, ManchesterM2 4WU
Born October 1973
Director
Appointed 30 Apr 2018
Resigned 11 Nov 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Aug 1999
Resigned 09 Aug 1999

Persons with significant control

2

1 Active
1 Ceased
98 King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Pheasant Drive, BatleyWF17 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Resolution
9 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
4 June 2018
RP04TM01RP04TM01
Change Account Reference Date Company Current Extended
11 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Auditors Resignation Company
15 January 2016
AUDAUD
Auditors Resignation Company
15 January 2016
AUDAUD
Auditors Resignation Company
15 January 2016
AUDAUD
Auditors Resignation Company
15 January 2016
AUDAUD
Auditors Resignation Company
6 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
29 April 2013
AUDAUD
Certificate Change Of Name Company
2 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Auditors Resignation Company
17 January 2011
AUDAUD
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
2 September 2009
403aParticulars of Charge Subject to s859A
Legacy
26 August 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
363aAnnual Return
Legacy
3 April 2009
287Change of Registered Office
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 November 2006
AAAnnual Accounts
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
21 June 2000
88(2)R88(2)R
Legacy
6 December 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
287Change of Registered Office
Incorporation Company
9 August 1999
NEWINCIncorporation