About

Registered Number: 03405211
Date of Incorporation: 18/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 3 Buckingham Court Rectory Lane, Loughton, Essex, IG10 2QZ

 

Having been setup in 1997, Utilize Plc have registered office in Essex. The current directors of the company are Davies, Warren Stephen Colin, Coates, Damian, Hocking, Guy Robert, Portlock, Andrew, Atkins, Steven Ronald, Cox, Steven Jon, Davies, Carol Ann, Draper, Clare Celia, Salisbury, Craig Robert, Sorrell, Martin Robert, Woodhouse, Paul Anthony. The company employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Damian 02 July 2012 - 1
HOCKING, Guy Robert 23 September 2009 - 1
PORTLOCK, Andrew 01 November 2017 - 1
ATKINS, Steven Ronald 19 September 2006 01 September 2014 1
COX, Steven Jon 08 June 2004 17 August 2009 1
DAVIES, Carol Ann 28 November 1997 01 April 2004 1
DRAPER, Clare Celia 18 July 1997 28 November 1997 1
SALISBURY, Craig Robert 18 May 1999 29 August 2002 1
SORRELL, Martin Robert 01 May 2000 01 October 2013 1
WOODHOUSE, Paul Anthony 01 January 1999 30 April 2000 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Warren Stephen Colin 01 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
MR01 - N/A 19 June 2020
MR04 - N/A 20 November 2019
CS01 - N/A 12 September 2019
AP03 - Appointment of secretary 04 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 19 June 2018
AP01 - Appointment of director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
SH01 - Return of Allotment of shares 05 December 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 27 June 2017
AA01 - Change of accounting reference date 17 November 2016
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 04 July 2016
MR01 - N/A 07 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 06 June 2015
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 08 September 2014
TM01 - Termination of appointment of director 04 September 2014
RESOLUTIONS - N/A 30 June 2014
SH01 - Return of Allotment of shares 30 June 2014
AA - Annual Accounts 05 June 2014
RESOLUTIONS - N/A 30 October 2013
CC04 - Statement of companies objects 30 October 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AA - Annual Accounts 27 May 2011
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
CH01 - Change of particulars for director 10 November 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
363a - Annual Return 05 September 2009
RESOLUTIONS - N/A 27 August 2009
169 - Return by a company purchasing its own shares 27 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 04 June 2008
225 - Change of Accounting Reference Date 12 December 2007
395 - Particulars of a mortgage or charge 08 December 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288a - Notice of appointment of directors or secretaries 27 September 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 31 July 2006
287 - Change in situation or address of Registered Office 06 March 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 03 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 20 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
CERT5 - Re-registration of a company from private to public 08 December 2003
MAR - Memorandum and Articles - used in re-registration 08 December 2003
AUDR - Auditor's report 08 December 2003
AUDR - Auditor's report 08 December 2003
BS - Balance sheet 08 December 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 08 December 2003
43(3) - Application by a private company for re-registration as a public company 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
AA - Annual Accounts 12 September 2003
RESOLUTIONS - N/A 30 August 2003
123 - Notice of increase in nominal capital 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
363s - Annual Return 25 July 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 01 August 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 24 July 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
225 - Change of Accounting Reference Date 30 December 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
NEWINC - New incorporation documents 18 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2020 Outstanding

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

Charge over shares 06 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.