VITAL ENERGI UTILITIES LIMITED
Get an alert when VITAL ENERGI UTILITIES LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-03-31 (in 10mo)
Last filed for 2025-06-30
Confirmation statement due
2027-03-29 (in 10mo)
Last made up 2026-03-15
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- RSM UK Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“On this basis, the directors believe it is appropriate to prepare the financial statements on a going concern basis, as the review carried out indicates the business will meet its obligations as they become due for a period of at least 12 months from the approval of these financial statements.”
Significant events
- “There have been no significant events affecting the company since the reporting date.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
8 active · 13 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MCKECHNIE, Stewart | Secretary | 2022-03-04 | — | — |
| COOKE, Michael Ian | Director | 2020-12-22 | Jul 1975 | British |
| FIELDING, Gary John | Director | 2000-08-09 | Nov 1955 | British |
| PARKER, Cecile George | Director | 2022-03-04 | Apr 1977 | French |
| SMITH, Paul Andrew | Director | 2020-12-22 | Nov 1971 | British |
| WALSH, Ashley Jan | Director | 2022-05-01 | Oct 1980 | British |
| WHITELOCK, Andrew Jonathan | Director | 2020-12-22 | Mar 1988 | British |
| WHITELOCK, Ian Michael | Director | 2001-08-01 | Oct 1959 | British |
Show 13 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BECKETT, Stephen | Secretary | 2009-06-26 | 2022-03-04 |
| BECKETT, Stephen John | Secretary | 2003-08-01 | 2007-07-09 |
| BURGESS, Andrew Graham | Secretary | 2007-07-10 | 2009-06-26 |
| WHITELOCK, Ian Michael | Secretary | 2000-08-09 | 2003-08-01 |
| NOMINEE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-08-09 | 2000-08-09 |
| BECKETT, Stephen John | Director | 2014-07-25 | 2022-03-04 |
| BRATT, Robert | Director | 2006-08-01 | 2008-02-08 |
| CALLAGHAN, Robert Thomas | Director | 2021-07-09 | 2023-08-04 |
| CALLAGHAN, Robert Thomas | Director | 2020-12-22 | 2021-04-22 |
| MCKECHNIE, Stewart John | Director | 2010-10-01 | 2014-07-25 |
| WEBSTER, Stephen Charles | Director | 2006-08-01 | 2016-11-02 |
| WHITELOCK, Deborah Maureen | Director | 2016-06-16 | 2025-04-01 |
| NOMINEE COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-08-09 | 2000-08-09 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Vital Energi Midco Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2025-08-01 | Active |
| Vital Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2016-04-06 | Ceased 2025-08-01 |
Filing timeline
Last 20 of 145 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-18 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-01-05 | AA | accounts | Accounts with accounts type full | |
| 2025-09-17 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-08-14 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-08-14 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-04-08 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-02-12 | AA | accounts | Accounts with accounts type full | |
| 2024-04-18 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-02-13 | AA | accounts | Accounts with accounts type full | |
| 2023-08-21 | TM01 | officers | Termination director company with name termination date | |
| 2023-03-21 | RESOLUTIONS | resolution | Resolution | |
| 2023-03-17 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-03-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-03-02 | AA | accounts | Accounts with accounts type full | |
| 2022-07-07 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-05-03 | AP01 | officers | Appoint person director company with name date | |
| 2022-03-31 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2022-03-31 | MR04 | mortgage | Mortgage satisfy charge full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one