Utiligroup Holdings Limited CHORLEY


Utiligroup Holdings started in year 1998 as Private Limited Company with registration number 03642322. The Utiligroup Holdings company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chorley at Brisance House Euxton Lane. Postal code: PR7 6AQ. Since Thu, 7th Aug 2014 Utiligroup Holdings Limited is no longer carrying the name Utiligroup.

The firm has 2 directors, namely Mathew B., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 10 May 2013 and Mathew B. has been with the company for the least time - from 1 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Utiligroup Holdings Limited Address / Contact

Office Address Brisance House Euxton Lane
Office Address2 Euxton
Town Chorley
Post code PR7 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03642322
Date of Incorporation Thu, 1st Oct 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Mathew B.

Position: Director

Appointed: 01 March 2022

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 April 2017

Matthew H.

Position: Director

Appointed: 10 May 2013

Philip G.

Position: Director

Appointed: 13 April 2017

Resigned: 14 August 2020

Steven G.

Position: Secretary

Appointed: 20 June 2014

Resigned: 13 April 2017

Steven G.

Position: Director

Appointed: 20 June 2014

Resigned: 01 March 2022

Martin E.

Position: Director

Appointed: 20 June 2014

Resigned: 13 April 2017

John F.

Position: Director

Appointed: 20 June 2014

Resigned: 13 April 2017

John G.

Position: Director

Appointed: 27 March 2014

Resigned: 20 June 2014

Andrew G.

Position: Director

Appointed: 10 May 2013

Resigned: 13 April 2017

Anthony B.

Position: Director

Appointed: 18 June 2010

Resigned: 10 November 2010

Timothy J.

Position: Director

Appointed: 18 June 2010

Resigned: 20 June 2014

Nicholas K.

Position: Director

Appointed: 18 June 2010

Resigned: 22 October 2013

John A.

Position: Director

Appointed: 01 September 1999

Resigned: 18 June 2010

Nicholas M.

Position: Secretary

Appointed: 18 August 1999

Resigned: 20 June 2014

Michael M.

Position: Director

Appointed: 05 July 1999

Resigned: 09 June 2003

Martin E.

Position: Director

Appointed: 15 December 1998

Resigned: 05 September 2012

Martin E.

Position: Secretary

Appointed: 15 December 1998

Resigned: 18 August 1999

Peter K.

Position: Director

Appointed: 15 December 1998

Resigned: 15 August 2013

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 October 1998

Resigned: 15 December 1998

Everdirector Limited

Position: Corporate Director

Appointed: 01 October 1998

Resigned: 15 December 1998

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Utiligroup Acquisitions Limited from Chorley, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Northedge Capital Llp that entered Manchester, England as the official address. This PSC has a legal form of "a llp", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Utiligroup Acquisitions Limited

Brisance House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AQ, United Kingdom

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09008074
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northedge Capital Llp

Vantage Point Hardman Street, Manchester, M3 3HF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered Uk
Place registered England
Registration number Oc345118
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Utiligroup August 7, 2014
Formfill Holdings October 9, 2009
Ever 1046 January 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, April 2023
Free Download (45 pages)

Company search