Background WavePink WaveYellow Wave

ESG-UTILIGROUP BIDCO LIMITED (10708569)

ESG-UTILIGROUP BIDCO LIMITED (10708569) is an active UK company. incorporated on 4 April 2017. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESG-UTILIGROUP BIDCO LIMITED has been registered for 9 years. Current directors include BRIDGE, Mathew, DURRETT, Christopher Park, Mr., HIRST, Matthew Christopher.

Company Number
10708569
Status
active
Type
ltd
Incorporated
4 April 2017
Age
9 years
Address
Brisance House Euxton Lane, Chorley, PR7 6AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIDGE, Mathew, DURRETT, Christopher Park, Mr., HIRST, Matthew Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESG-UTILIGROUP BIDCO LIMITED

ESG-UTILIGROUP BIDCO LIMITED is an active company incorporated on 4 April 2017 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESG-UTILIGROUP BIDCO LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10708569

LTD Company

Age

9 Years

Incorporated 4 April 2017

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 3 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

Due today

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

LYTHAM BIDCO LIMITED
From: 4 April 2017To: 31 August 2017
Contact
Address

Brisance House Euxton Lane Euxton Chorley, PR7 6AQ,

Previous Addresses

Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE United Kingdom
From: 29 August 2017To: 5 January 2021
21 st Thomas Street Bristol BS1 6JS United Kingdom
From: 4 April 2017To: 29 August 2017
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Oct 17
Funding Round
May 18
Capital Update
May 18
Funding Round
May 18
Loan Secured
May 18
Share Issue
Jun 18
Owner Exit
Apr 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 25
Loan Secured
Feb 26
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 20 Apr 2017

BRIDGE, Mathew

Active
Euxton Lane, ChorleyPR7 6AQ
Born February 1990
Director
Appointed 01 Mar 2022

DURRETT, Christopher Park, Mr.

Active
Euxton Lane, ChorleyPR7 6AQ
Born November 1976
Director
Appointed 13 Apr 2017

HIRST, Matthew Christopher

Active
Euxton Lane, ChorleyPR7 6AQ
Born June 1977
Director
Appointed 14 Aug 2020

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 06 Oct 2017
Resigned 01 Mar 2022

VOGE, Julian Cecil Arthur

Resigned
EdinburghEH3 8HA
Born February 1958
Director
Appointed 04 Apr 2017
Resigned 13 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
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 13 Apr 2017
EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

59

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
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
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
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 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
21 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
7 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
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
14 June 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Legacy
15 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2018
SH19Statement of Capital
Legacy
15 May 2018
CAP-SSCAP-SS
Resolution
15 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Resolution
31 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Resolution
30 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Incorporation Company
4 April 2017
NEWINCIncorporation