Background WavePink WaveYellow Wave

UGI MIDLANDS LIMITED (07768994)

UGI MIDLANDS LIMITED (07768994) is an active UK company. incorporated on 9 September 2011. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). UGI MIDLANDS LIMITED has been registered for 14 years. Current directors include DRURY, Robert Michael, FAZIO VANDERBORGHT, Julie, HARRISON, Stephen and 1 others.

Company Number
07768994
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
Ugi House Gisborne Close, Chesterfield, S43 3JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
DRURY, Robert Michael, FAZIO VANDERBORGHT, Julie, HARRISON, Stephen, RODES, Kathleen Sue
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UGI MIDLANDS LIMITED

UGI MIDLANDS LIMITED is an active company incorporated on 9 September 2011 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). UGI MIDLANDS LIMITED was registered 14 years ago.(SIC: 46719)

Status

active

Active since 14 years ago

Company No

07768994

LTD Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Ugi House Gisborne Close Staveley Chesterfield, S43 3JT,

Previous Addresses

Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS
From: 24 October 2011To: 31 January 2017
1St Floor 14-18 City Road Cardiff CF24 3DL United Kingdom
From: 9 September 2011To: 24 October 2011
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Apr 17
Director Left
May 18
Director Joined
May 18
Funding Round
Mar 19
Funding Round
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
7
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DRURY, Robert Michael

Active
Staveley, ChesterfieldS43 3JT
Born October 1969
Director
Appointed 19 Apr 2022

FAZIO VANDERBORGHT, Julie

Active
Les Renardieres, 92400 Courbevoie
Born July 1972
Director
Appointed 01 Jul 2025

HARRISON, Stephen

Active
Gisborne Close, ChesterfieldS43 3JT
Born May 1969
Director
Appointed 26 Mar 2024

RODES, Kathleen Sue

Active
King Of Prussia 19406, Pennsylvania
Born February 1962
Director
Appointed 01 Jul 2025

ACKROYD, James Michael Andrew

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born September 1986
Director
Appointed 15 Nov 2019
Resigned 19 Apr 2022

BROSETA, Laurence

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born September 1968
Director
Appointed 20 Apr 2022
Resigned 01 Sept 2023

FERREIRA, Nuno Miguel Laurentino

Resigned
Zuid-Hollandlaan, 2596 Al’S-Gravenhage
Born April 1978
Director
Appointed 09 Oct 2023
Resigned 29 Aug 2025

GALLAGHER, Hugh

Resigned
M1 Commerce Park Markham Lane, ChesterfieldS44 5HS
Born May 1963
Director
Appointed 09 Sept 2011
Resigned 22 Oct 2013

GAUDIOSI, Monica Marie

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born November 1962
Director
Appointed 22 Oct 2013
Resigned 15 Nov 2019

GROTH, Donald

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born June 1966
Director
Appointed 09 Sept 2011
Resigned 15 Nov 2019

HIRST, Ian Peter Michael

Resigned
M1 Commerce Park Markham Lane, ChesterfieldS44 5HS
Born May 1968
Director
Appointed 31 May 2013
Resigned 01 Jul 2013

JASTRZEBSKI, Thaddeus J.

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born August 1961
Director
Appointed 22 May 2018
Resigned 15 Nov 2019

KNAUSS, Robert

Resigned
M1 Commerce Park Markham Lane, ChesterfieldS44 5HS
Born October 1953
Director
Appointed 09 Sept 2011
Resigned 01 Jun 2012

LADNER, Paul Michael

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born February 1968
Director
Appointed 15 Nov 2019
Resigned 19 Apr 2022

MATTERN, Megan

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born May 1981
Director
Appointed 26 Jan 2023
Resigned 01 Jul 2025

MILNER, Jessica Ann

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born December 1977
Director
Appointed 15 Nov 2019
Resigned 19 Apr 2022

MURPHY, Neil

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born January 1961
Director
Appointed 22 Oct 2013
Resigned 15 Nov 2019

OLIVER, Kirk Richard

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born January 1958
Director
Appointed 22 Oct 2013
Resigned 11 May 2018

ORTIZ-LANDAZABAL, Marie-Dominique Cecile

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born August 1968
Director
Appointed 15 Nov 2019
Resigned 26 Jan 2023

REID, Beth Amanda

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born March 1973
Director
Appointed 15 Nov 2019
Resigned 19 Apr 2022

STEADMAN, Bradley Glenn

Resigned
Staveley, ChesterfieldS43 3JT
Born December 1980
Director
Appointed 19 Apr 2022
Resigned 26 Mar 2024

WALSH, John

Resigned
Gisborne Close, ChesterfieldS43 3JT
Born August 1955
Director
Appointed 09 Sept 2011
Resigned 15 Nov 2019

Persons with significant control

1

North Gulph Road, Pa 19406PA 19406

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
10 May 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Auditors Resignation Company
18 September 2015
AUDAUD
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Move Registers To Sail Company
30 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Incorporation Company
9 September 2011
NEWINCIncorporation