ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esp Utilities Group Limited

Esp Utilities Group Limited is an active company incorporated on 17 May 1991 with the registered office located in Leatherhead, Surrey. Esp Utilities Group Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02612105
Private limited company
Age
34 years
Incorporated 17 May 1991
Size
Unreported
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
First Floor Kings Court
41-51 Kingston Road
Leatherhead
Surrey
KT22 7SL
United Kingdom
Address changed on 20 May 2025 (5 months ago)
Previous address was 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA United Kingdom
Telephone
01372587500
Email
Available in Endole App
People
Officers
15
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1983
Director • British • Lives in UK • Born in Dec 1973
Director • Chief Executive Officer • British • Lives in UK • Born in May 1976
Director • Operations Director • British • Lives in UK • Born in Sep 1968
Director • British • Lives in UK • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Espug Finance Limited
Beach Secretaries Limited, Victoria Caroline Spiers, and 11 more are mutual people.
Active
E.S. Pipelines Limited
Victoria Caroline Spiers, Anna Louise Dellis, and 10 more are mutual people.
Active
Esp Electricity Limited
Victoria Caroline Spiers, Kevin O'Connor, and 8 more are mutual people.
Active
Zoom Gas Pipelines Limited
Beach Secretaries Limited, Anna Louise Dellis, and 5 more are mutual people.
Active
Zoom Holding Limited
Beach Secretaries Limited, Anna Louise Dellis, and 5 more are mutual people.
Active
Zoom Infrastructure Limited
Beach Secretaries Limited, Anna Louise Dellis, and 5 more are mutual people.
Active
Esp Water Limited
Beach Secretaries Limited, Anna Louise Dellis, and 5 more are mutual people.
Active
Esp Water Retail Limited
Beach Secretaries Limited, Anna Louise Dellis, and 4 more are mutual people.
Active
Brands
ESP Utilities Group LTD
ESP Utilities Group is a multi-utility company in the UK that provides services such as water, wastewater, electricity, and gas to over one million customers.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£46.79M
Decreased by £10.37M (-18%)
Turnover
£159.2M
Increased by £35.86M (+29%)
Employees
137
Increased by 11 (+9%)
Total Assets
£571.74M
Increased by £46.28M (+9%)
Total Liabilities
-£576.38M
Increased by £42.51M (+8%)
Net Assets
-£4.65M
Increased by £3.77M (-45%)
Debt Ratio (%)
101%
Decreased by 0.79% (-1%)
Latest Activity
Group Accounts Submitted
26 Days Ago on 25 Sep 2025
Zoom Gas Pipelines Limited (PSC) Details Changed
5 Months Ago on 20 May 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Confirmation Submitted
9 Months Ago on 9 Jan 2025
Mr Liam Michael John Mcavoy Appointed
9 Months Ago on 1 Jan 2025
Ms Miriam Valerie Greenwood Appointed
9 Months Ago on 1 Jan 2025
Adam Miller Resigned
9 Months Ago on 31 Dec 2024
Group Accounts Submitted
1 Year Ago on 30 Sep 2024
Stephen James Morris Resigned
1 Year 3 Months Ago on 9 Jul 2024
Nicholas Wenham Horler Resigned
1 Year 4 Months Ago on 21 Jun 2024
Get Credit Report
Discover Esp Utilities Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Change of details for Zoom Gas Pipelines Limited as a person with significant control on 20 May 2025
Submitted on 20 May 2025
Registered office address changed from 1st Floor, Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA United Kingdom to First Floor Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7SL on 20 May 2025
Submitted on 20 May 2025
Appointment of Mr Liam Michael John Mcavoy as a director on 1 January 2025
Submitted on 6 Feb 2025
Appointment of Ms Miriam Valerie Greenwood as a director on 1 January 2025
Submitted on 6 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 9 Jan 2025
Termination of appointment of Adam Miller as a director on 31 December 2024
Submitted on 7 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Stephen James Morris as a director on 9 July 2024
Submitted on 12 Jul 2024
Termination of appointment of Nicholas Wenham Horler as a director on 21 June 2024
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year