Company NameUtility Oils Ltd
Company StatusActive
Company Number05623045
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Previous NameElectrical Oils Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGary Lofthouse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(3 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Redgate Road South Lancashire Industrial Es
Ashton In Makerfield
Wigan
WN4 8DT
Director NameMrs Sharon Charnock
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Redgate Road South Lancashire Industrial Es
Ashton In Makerfield
Wigan
WN4 8DT
Director NameMiss Amber Lofthouse
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Redgate Road South Lancashire Industrial Es
Ashton In Makerfield
Wigan
WN4 8DT
Director NameMr Bradley Lofthouse
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Redgate Road South Lancashire Industrial Es
Ashton In Makerfield
Wigan
WN4 8DT
Director NameBarry Lofthouse
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleTanker Driver
Correspondence Address17 Kelvin Grove
Wigan
Lancs
WN3 6SP
Secretary NameSheila Lofthouse
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Redgate Road South Lancashire Industrial Es
Ashton In Makerfield
Wigan
WN4 8DT
Secretary NameMrs Sharon Charnock
StatusResigned
Appointed05 June 2012(6 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 June 2012)
RoleCompany Director
Correspondence AddressUnit 3 Redgate Road South Lancashire Industrial Es
Ashton In Makerfield
Wigan
WN4 8DT
Director NameMrs Sharon Charnock
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(6 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 25 July 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Redgate Road South Lancashire Industrial Es
Ashton In Makerfield
Wigan
WN4 8DT

Contact

Websiteutilityoils.com
Email address[email protected]
Telephone0800 9172988
Telephone regionFreephone

Location

Registered AddressUnit 3 Redgate Road South Lancashire Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gary Lofthouse
100.00%
Ordinary

Financials

Year2014
Net Worth£698,677
Cash£137,453
Current Liabilities£369,501

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

1 March 2019Delivered on: 11 March 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
1 June 2012Delivered on: 8 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 March 2013Delivered on: 5 March 2013
Satisfied on: 30 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee in the maximum amount of £340,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgage property being the chattels, the documents; see image for full details.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
13 June 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
11 March 2019Registration of charge 056230450003, created on 1 March 2019 (23 pages)
6 February 2019Appointment of Miss Amber Lofthouse as a director on 23 January 2019 (2 pages)
6 February 2019Appointment of Mr Bradley Lofthouse as a director on 23 January 2019 (2 pages)
4 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 February 2019Change of share class name or designation (2 pages)
16 November 2018Change of details for Mr Gary Lofthouse as a person with significant control on 1 November 2018 (2 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
16 November 2018Director's details changed for Ms Sharon Charnock on 1 November 2018 (2 pages)
16 November 2018Director's details changed for Gary Lofthouse on 1 November 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
16 April 2015Appointment of Ms Sharon Charnock as a director on 9 March 2015 (2 pages)
16 April 2015Appointment of Ms Sharon Charnock as a director on 9 March 2015 (2 pages)
16 April 2015Appointment of Ms Sharon Charnock as a director on 9 March 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 December 2014Director's details changed for Gary Lofthouse on 19 November 2014 (2 pages)
2 December 2014Director's details changed for Gary Lofthouse on 19 November 2014 (2 pages)
1 December 2014Director's details changed for Gary Lofthouse on 15 November 2014 (2 pages)
1 December 2014Director's details changed for Gary Lofthouse on 15 November 2014 (2 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
25 July 2012Termination of appointment of Sharon Charnock as a director (1 page)
25 July 2012Termination of appointment of Sharon Charnock as a director (1 page)
28 June 2012Termination of appointment of Sharon Charnock as a secretary (1 page)
28 June 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Sharon Charnock as a secretary (1 page)
28 June 2012Termination of appointment of Sheila Lofthouse as a secretary (1 page)
28 June 2012Termination of appointment of Sheila Lofthouse as a secretary (1 page)
28 June 2012Appointment of Mrs Sharon Charnock as a director (2 pages)
28 June 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
28 June 2012Appointment of Mrs Sharon Charnock as a director (2 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2012Appointment of Mrs Sharon Charnock as a secretary (1 page)
5 June 2012Termination of appointment of Sheila Lofthouse as a secretary (1 page)
5 June 2012Termination of appointment of Sheila Lofthouse as a secretary (1 page)
5 June 2012Appointment of Mrs Sharon Charnock as a secretary (1 page)
8 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 December 2011Registered office address changed from 12 Freshfields Drive, Padgate Warrington Cheshire WA2 0UE on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 12 Freshfields Drive, Padgate Warrington Cheshire WA2 0UE on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 12 Freshfields Drive, Padgate Warrington Cheshire WA2 0UE on 7 December 2011 (1 page)
15 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
4 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
30 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Sheila Lofthouse on 30 November 2009 (1 page)
30 November 2009Director's details changed for Gary Lofthouse on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Gary Lofthouse on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Sheila Lofthouse on 30 November 2009 (1 page)
24 July 2009Appointment terminated director barry lofthouse (1 page)
24 July 2009Appointment terminated director barry lofthouse (1 page)
21 April 2009Return made up to 15/11/08; full list of members (10 pages)
21 April 2009Return made up to 15/11/08; full list of members (10 pages)
13 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
13 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
10 February 2009Director appointed gary lofthouse (1 page)
10 February 2009Director appointed gary lofthouse (1 page)
7 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
7 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
17 January 2008Return made up to 15/11/07; no change of members (6 pages)
17 January 2008Return made up to 15/11/07; no change of members (6 pages)
14 August 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
14 August 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
22 February 2007Return made up to 15/11/06; full list of members (6 pages)
22 February 2007Return made up to 15/11/06; full list of members (6 pages)
3 April 2006Company name changed electrical oils LTD\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed electrical oils LTD\certificate issued on 03/04/06 (2 pages)
15 November 2005Incorporation (12 pages)
15 November 2005Incorporation (12 pages)