Background WavePink WaveYellow Wave

UTILIGROUP ACQUISITIONS LIMITED (09008074)

UTILIGROUP ACQUISITIONS LIMITED (09008074) is an active UK company. incorporated on 23 April 2014. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UTILIGROUP ACQUISITIONS LIMITED has been registered for 11 years. Current directors include BRIDGE, Mathew, HIRST, Matthew Christopher.

Company Number
09008074
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 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 ACQUISITIONS LIMITED

UTILIGROUP ACQUISITIONS LIMITED is an active company incorporated on 23 April 2014 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 ACQUISITIONS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09008074

LTD Company

Age

11 Years

Incorporated 23 April 2014

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

20 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

Previous Company Names

DWF APOLLO MIDCO LIMITED
From: 23 April 2014To: 18 July 2014
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: 18 July 2014To: 7 September 2015
1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 23 April 2014To: 18 July 2014
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
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 Cleared
Apr 17
Loan Cleared
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
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 30 May 2014

GOSLING, Steven

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

EVANS, Martin Hugh

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

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 23 Apr 2014
Resigned 01 Mar 2022

GREEN, Andrew Michael

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1975
Director
Appointed 30 May 2014
Resigned 13 Apr 2017

KELLY, Ian Francis

Resigned
East Terrace, ChorleyPR7 6TE
Born November 1962
Director
Appointed 20 Jun 2014
Resigned 13 Apr 2017

PICKERING, Jon

Resigned
Hardman Street, ManchesterM3 3HF
Born March 1977
Director
Appointed 20 Jun 2014
Resigned 13 Apr 2017

Persons with significant control

1

Euxton Lane, ChorleyPR7 6TE

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

83

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
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 Full
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
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 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
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
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 Full
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
2 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
8 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
15 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
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
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
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 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
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
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 July 2014
CERTNMCertificate of Incorporation on Change of Name
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
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Memorandum Articles
10 July 2014
MAMA
Change Account Reference Date Company Current Shortened
10 July 2014
AA01Change of Accounting Reference Date
Resolution
10 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
4 July 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Resolution
12 June 2014
RESOLUTIONSResolutions
Incorporation Company
23 April 2014
NEWINCIncorporation