Background WavePink WaveYellow Wave

UTILISERVE LIMITED (06886305)

UTILISERVE LIMITED (06886305) is an active UK company. incorporated on 23 April 2009. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. UTILISERVE LIMITED has been registered for 16 years. Current directors include BRIDGE, Mathew, HIRST, Matthew Christopher.

Company Number
06886305
Status
active
Type
ltd
Incorporated
23 April 2009
Age
16 years
Address
Brisance House Euxton Lane, Chorley, PR7 6AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BRIDGE, Mathew, HIRST, Matthew Christopher
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILISERVE LIMITED

UTILISERVE LIMITED is an active company incorporated on 23 April 2009 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. UTILISERVE LIMITED was registered 16 years ago.(SIC: 82110)

Status

active

Active since 16 years ago

Company No

06886305

LTD Company

Age

16 Years

Incorporated 23 April 2009

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
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: 5 January 2021
Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN
From: 14 February 2011To: 7 September 2015
2D Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW Uk
From: 23 April 2009To: 14 February 2011
Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
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
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
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
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
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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

GOSLING, Steven Paul

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

MAKINSON, Nicholas John

Resigned
Alston Lane, PrestonPR3 3BN
Secretary
Appointed 23 Apr 2009
Resigned 20 Jun 2014

BARNES, Anthony Paul

Resigned
Phoenix Park, BlackburnBB1 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 23 Apr 2009
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

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

95

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 Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
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
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
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
14 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 April 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
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
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
24 April 2016
AR01AR01
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
24 April 2015
AR01AR01
Memorandum Articles
18 August 2014
MAMA
Resolution
18 August 2014
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
2 August 2014
MR05Certification of Charge
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 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
2 May 2014
AR01AR01
Change Person Secretary Company With Change Date
2 May 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 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
6 November 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
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Sail Address Company With Old Address
17 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 Small
22 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 November 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
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
23 April 2009
NEWINCIncorporation