Company NameUtopia Group Holdings Limited
Company StatusDissolved
Company Number05495925
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2021(15 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 25 April 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2021(15 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 25 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Roberttown Lane
Liversedge
West Yorkshire
WF15 7LF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed29 April 2021(15 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2023(17 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (closed 25 April 2023)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
NE35 9PF
Director NameMr Raymond Martin Garnett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Norristhorpe Lane
Liversedge
West Yorkshire
WF15 7AN
Secretary NameTimothy Edward Thornhill
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 St James Drive
Harrogate
HG2 8WT
Secretary NameMr Jonathan Garnett
StatusResigned
Appointed30 June 2011(6 years after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2021)
RoleCompany Director
Correspondence Address190 Roberttown Lane
Liversedge
West Yorkshire
WF15 7LF
Director NameMrs Donna Connolly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address190 Roberttown Lane
Liversedge
West Yorkshire
WF15 7LF
Director NameMr Jonathan Garnett
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address190 Roberttown Lane
Liversedge
West Yorkshire
WF15 7LF
Director NameMr John Darron Whitehead
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Roberttown Lane
Liversedge
West Yorkshire
WF15 7LF
Director NameMiss Natalie Whitehead
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Roberttown Lane
Liversedge
West Yorkshire
WF15 7LF
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(15 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2023)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
NE35 9PF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.utopia-group.com/
Telephone0845 2601155
Telephone regionUnknown

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

200 at £1John Darron Whitehad
19.05%
Ordinary B
200 at £1Raymond Garnett
19.05%
Ordinary A
200 at £1Raymond Garnett
19.05%
Ordinary B
150 at £1Donna Connolly
14.29%
Ordinary C
150 at £1Jonathan Garnett
14.29%
Ordinary D
150 at £1Natalie Whitehad
14.29%
Ordinary E

Financials

Year2014
Net Worth£1,050

Accounts

Latest Accounts29 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

17 August 2020Confirmation statement made on 24 July 2020 with updates (6 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 August 2019Confirmation statement made on 24 July 2019 with updates (8 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The "transaction" 28/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 October 2018Particulars of variation of rights attached to shares (2 pages)
19 October 2018Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 256.00
(7 pages)
19 October 2018Purchase of own shares. (3 pages)
19 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 386.00
(12 pages)
5 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 318
(5 pages)
5 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 348
(5 pages)
5 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 333
(5 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
23 January 2018Second filing of Confirmation Statement dated 30/06/2017 (4 pages)
23 January 2018Second filing of Confirmation Statement dated 30/06/2017 (4 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 July 2017Confirmation statement made on 30 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 23/01/2018.
(8 pages)
15 July 2017Confirmation statement made on 30 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 23/01/2018.
(8 pages)
15 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
2 July 2017Notification of John Darron Whitehead as a person with significant control on 2 July 2017 (2 pages)
2 July 2017Notification of Raymond Martin Garnett as a person with significant control on 1 July 2016 (2 pages)
2 July 2017Notification of John Darron Whitehead as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of Raymond Martin Garnett as a person with significant control on 2 July 2017 (2 pages)
2 July 2017Notification of Raymond Martin Garnett as a person with significant control on 1 July 2016 (2 pages)
2 July 2017Notification of John Darron Whitehead as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 1,052
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 1,052
(4 pages)
18 March 2017Director's details changed for Mrs Donna Connolly on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Miss Natalie Whitehead on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Miss Natalie Whitehead on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Mr Jonathan Garnett on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Mr Jonathan Garnett on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Mrs Donna Connolly on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Mr John Darron Whitehead on 18 March 2017 (2 pages)
18 March 2017Director's details changed for Mr John Darron Whitehead on 18 March 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,050
(9 pages)
4 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,050
(9 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,050
(10 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,050
(10 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
5 March 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 August 2012Registered office address changed from , 175 Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AN on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 175 Norristhorpe Lane Liversedge West Yorkshire WF15 7AN on 22 August 2012 (1 page)
22 August 2012Registered office address changed from , 175 Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AN on 22 August 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,050
(8 pages)
5 April 2012Appointment of Mrs Donna Connolly as a director (3 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 750
(4 pages)
5 April 2012Appointment of Miss Natalie Whitehead as a director (3 pages)
5 April 2012Appointment of John Darron Whitehead as a director (3 pages)
5 April 2012Appointment of Mr Jonathan Garnett as a director (3 pages)
5 April 2012Appointment of Mrs Donna Connolly as a director (3 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,050
(8 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 750
(4 pages)
5 April 2012Appointment of Mr Jonathan Garnett as a director (3 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 750
(4 pages)
5 April 2012Appointment of John Darron Whitehead as a director (3 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,050
(8 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2012Appointment of Miss Natalie Whitehead as a director (3 pages)
11 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Timothy Thornhill as a secretary (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
5 July 2011Appointment of Mr Jonathan Garnett as a secretary (1 page)
5 July 2011Appointment of Mr Jonathan Garnett as a secretary (1 page)
5 July 2011Termination of appointment of Timothy Thornhill as a secretary (1 page)
18 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 May 2009Registered office changed on 27/05/2009 from, c/o becketts chartered, accountants, 17-19 market place, wetherby, west yorkshire, LS22 6LQ (1 page)
27 May 2009Registered office changed on 27/05/2009 from c/o becketts chartered accountants, 17-19 market place wetherby west yorkshire LS22 6LQ (1 page)
27 May 2009Registered office changed on 27/05/2009 from, c/o becketts chartered, accountants, 17-19 market place, wetherby, west yorkshire, LS22 6LQ (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
10 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 April 2007Registered office changed on 26/04/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 30/06/06; full list of members (2 pages)
29 August 2006Return made up to 30/06/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
30 June 2005Incorporation (16 pages)
30 June 2005Incorporation (16 pages)