Company NameUGS (Harrogate) Limited
DirectorsMark Malise Nicolson and Christopher Paul Robbins
Company StatusActive
Company Number03546502
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Previous NameCyberhire Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Malise Nicolson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years
RoleBanker
Country of ResidenceEngland
Correspondence Address13a Brechin Place
London
SW7 4QB
Director NameMr Christopher Paul Robbins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(8 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFulwith Lodge
14 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameJose Ernesto Valentino Correia
Date of BirthJuly 1935 (Born 88 years ago)
NationalityCitizen Of India
StatusResigned
Appointed01 May 1998(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 10 July 2007)
RoleSecretary
Correspondence Address7 Sovereign Close
London
W5 1DE
Secretary NameJose Ernesto Valentino Correia
NationalityCitizen Of India
StatusResigned
Appointed01 May 1998(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 10 July 2007)
RoleSecretary
Correspondence Address7 Sovereign Close
London
W5 1DE
Director NameKylie Patmore
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(3 years, 12 months after company formation)
Appointment Duration1 month (resigned 13 May 2002)
RolePersonal Assistant
Correspondence Address26 Bellingham Court
Barking
Essex
IG11 0XN
Secretary NameMr Ian Richard Elphick
NationalityBritish
StatusResigned
Appointed10 July 2007(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 The Avenue
Aylesford
Kent
ME20 7LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0845 8386889
Telephone regionUnknown

Location

Registered AddressClaro Court Business Centre
Claro Road
Harrogate
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Chris Paul Robbins
50.00%
Ordinary
1 at £1Kinbroch Properties LTD
25.00%
Ordinary
1 at £1Mr Mark Malise Nicolson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,647,852
Cash£53,842
Current Liabilities£310,298

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

15 July 1998Delivered on: 25 July 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 July 1998Delivered on: 25 July 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H claro court claro road harrogate-NYK92224. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

25 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
2 March 2018Satisfaction of charge 2 in full (1 page)
2 March 2018Satisfaction of charge 1 in full (1 page)
30 June 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (19 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
20 September 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 4
(6 pages)
20 September 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 4
(6 pages)
8 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(4 pages)
27 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(4 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(4 pages)
5 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 April 2011Termination of appointment of Ian Elphick as a secretary (1 page)
26 April 2011Termination of appointment of Ian Elphick as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2009Return made up to 15/04/09; full list of members (4 pages)
22 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
14 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 35 hazelbank surbiton surrey KT5 9RQ (1 page)
7 June 2007Registered office changed on 07/06/07 from: 35 hazelbank surbiton surrey KT5 9RQ (1 page)
7 June 2007Return made up to 15/04/07; full list of members (7 pages)
7 June 2007Return made up to 15/04/07; full list of members (7 pages)
18 January 2007Registered office changed on 18/01/07 from: 20 upper grosvenor street london W1K 7PB (1 page)
18 January 2007Registered office changed on 18/01/07 from: 20 upper grosvenor street london W1K 7PB (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
5 May 2006Return made up to 15/04/06; full list of members (7 pages)
5 May 2006Return made up to 15/04/06; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
17 May 2005Return made up to 15/04/05; full list of members (7 pages)
17 May 2005Return made up to 15/04/05; full list of members (7 pages)
30 July 2004Full accounts made up to 30 September 2003 (14 pages)
30 July 2004Full accounts made up to 30 September 2003 (14 pages)
18 May 2004Return made up to 15/04/04; full list of members (7 pages)
18 May 2004Return made up to 15/04/04; full list of members (7 pages)
17 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2003Full accounts made up to 30 September 2002 (14 pages)
28 March 2003Full accounts made up to 30 September 2002 (14 pages)
11 June 2002Full accounts made up to 30 September 2001 (13 pages)
11 June 2002Full accounts made up to 30 September 2001 (13 pages)
29 April 2002Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
29 April 2002Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
17 May 2001Full accounts made up to 30 September 2000 (13 pages)
17 May 2001Full accounts made up to 30 September 2000 (13 pages)
9 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
4 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Full accounts made up to 30 September 1999 (13 pages)
18 February 2000Full accounts made up to 30 September 1999 (13 pages)
20 May 1999Return made up to 15/04/99; full list of members (7 pages)
20 May 1999Return made up to 15/04/99; full list of members (7 pages)
25 July 1998Particulars of mortgage/charge (4 pages)
25 July 1998Particulars of mortgage/charge (4 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
16 July 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 July 1998Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 July 1998Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 1998Company name changed cyberhire LIMITED\certificate issued on 26/05/98 (2 pages)
22 May 1998Company name changed cyberhire LIMITED\certificate issued on 26/05/98 (2 pages)
15 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998Registered office changed on 15/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 April 1998Incorporation (13 pages)
15 April 1998Incorporation (13 pages)