Company NameUYR Limited
DirectorAdam Alagy Wood
Company StatusActive
Company Number03885328
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Previous NameUp Yer Ronson Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam Alagy Wood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(1 year, 4 months after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15/17 Langthwaite Road
Langthwaite Business Park South Kirby
Pontefract
West Yorkshire
WF9 3AP
Secretary NameMiss Cally Marie Rhodes
StatusCurrent
Appointed20 February 2020(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address15/17 Langthwaite Road
Langthwaite Business Park South Kirby
Pontefract
West Yorkshire
WF9 3AP
Secretary NameSamantha Catherine Ellis
NationalityBritish
StatusResigned
Appointed27 April 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2002)
RoleSecretary
Correspondence Address31 St Michaels Road
Headingley
Leeds
LS6 3BG
Secretary NameJohn Williams
NationalityBritish
StatusResigned
Appointed12 December 2002(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressHolme Farm Cottage
Wentedge Road, Kirksmeaton
Pontefract
West Yorkshire
WF8 3JS
Secretary NameBenjamin Stuart Dixon
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2008)
RoleSecretary
Correspondence Address48 Robinson Street
Allerton Bywater
West Yorkshire
WF10 2BT
Secretary NameMr Dan Prescott
NationalityBritish
StatusResigned
Appointed01 December 2008(9 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2017)
RoleCompany Director
Correspondence Address15/17 Langthwaite Road
Langthwaite Business Park South Kirby
Pontefract
West Yorkshire
WF9 3AP
Secretary NameMiss Cathrine Claire Purcell
StatusResigned
Appointed20 January 2017(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2019)
RoleCompany Director
Correspondence Address15/17 Langthwaite Road
Langthwaite Business Park South Kirby
Pontefract
West Yorkshire
WF9 3AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.uyr.co.uk
Telephone01977 655899
Telephone regionPontefract

Location

Registered Address15/17 Langthwaite Road
Langthwaite Business Park South Kirby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Financials

Year2013
Net Worth£537,384
Current Liabilities£929,505

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

8 February 2018Delivered on: 8 February 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
22 February 2013Delivered on: 26 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 15-17 langthwaite road langthwaite business park south yorkshire t/no's wyk 401745 & wyk 314109 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
25 April 2006Delivered on: 28 April 2006
Persons entitled: National Westminster Bank PLC

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

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
16 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 March 2020Appointment of Miss Cally Marie Rhodes as a secretary on 20 February 2020 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
25 September 2019Termination of appointment of Cathrine Claire Purcell as a secretary on 25 September 2019 (1 page)
16 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 February 2018Registration of charge 038853280003, created on 8 February 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
27 January 2017Appointment of Miss Cathrine Claire Purcell as a secretary on 20 January 2017 (2 pages)
27 January 2017Termination of appointment of Dan Prescott as a secretary on 20 January 2017 (1 page)
27 January 2017Appointment of Miss Cathrine Claire Purcell as a secretary on 20 January 2017 (2 pages)
27 January 2017Termination of appointment of Dan Prescott as a secretary on 20 January 2017 (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
15 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Director's details changed for Mr Adam Alagy Wood on 13 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Adam Alagy Wood on 13 February 2015 (2 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Registered office address changed from 15/17 Langthwaite Road Langthwaite Business Park South Kirby Pontefract West Yorkshire WF9 3AP United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Adwalton Park House Adwalton Business Park 132 Wakefield Road Drighlington BD11 1DR on 30 November 2010 (1 page)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
30 November 2010Registered office address changed from 15/17 Langthwaite Road Langthwaite Business Park South Kirby Pontefract West Yorkshire WF9 3AP United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Adwalton Park House Adwalton Business Park 132 Wakefield Road Drighlington BD11 1DR on 30 November 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Director's details changed for Adam Alagy Wood on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Dan Prescott on 1 December 2009 (1 page)
1 December 2009Director's details changed for Adam Alagy Wood on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Adam Alagy Wood on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Dan Prescott on 1 December 2009 (1 page)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Mr Dan Prescott on 1 December 2009 (1 page)
23 April 2009Secretary appointed mr dan prescott (1 page)
23 April 2009Appointment terminated secretary benjamin dixon (1 page)
23 April 2009Secretary appointed mr dan prescott (1 page)
23 April 2009Appointment terminated secretary benjamin dixon (1 page)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Return made up to 29/11/08; full list of members (3 pages)
9 January 2009Return made up to 29/11/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 29/11/07; full list of members (2 pages)
17 January 2008Return made up to 29/11/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Return made up to 29/11/06; full list of members (2 pages)
2 January 2007Return made up to 29/11/06; full list of members (2 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 29/11/05; full list of members (2 pages)
13 April 2006Return made up to 29/11/05; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005New secretary appointed (1 page)
6 December 2004Return made up to 29/11/04; full list of members (6 pages)
6 December 2004Return made up to 29/11/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 May 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
14 May 2004Registered office changed on 14/05/04 from: 1ST & 2ND floors, castleton mill off armley road leeds LS12 2DS (1 page)
14 May 2004Registered office changed on 14/05/04 from: 1ST & 2ND floors, castleton mill off armley road leeds LS12 2DS (1 page)
14 May 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
15 December 2003Return made up to 29/11/03; full list of members (6 pages)
15 December 2003Return made up to 29/11/03; full list of members (6 pages)
12 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
12 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
12 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (1 page)
23 January 2003New secretary appointed (1 page)
8 January 2003Memorandum and Articles of Association (12 pages)
8 January 2003Memorandum and Articles of Association (12 pages)
23 December 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
23 December 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
23 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2002Company name changed up yer ronson LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed up yer ronson LIMITED\certificate issued on 20/12/02 (2 pages)
26 February 2002Return made up to 29/11/01; full list of members (6 pages)
26 February 2002Return made up to 29/11/01; full list of members (6 pages)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Accounts for a dormant company made up to 30 November 2000 (1 page)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Accounts for a dormant company made up to 30 November 2000 (1 page)
2 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2001Registered office changed on 09/05/01 from: 1ST & 2ND floors, castleton mill off armley road leeds LS12 2DS (1 page)
9 May 2001Registered office changed on 09/05/01 from: 1ST & 2ND floors, castleton mill off armley road leeds LS12 2DS (1 page)
8 May 2001Return made up to 29/11/00; full list of members (6 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Return made up to 29/11/00; full list of members (6 pages)
8 May 2001New secretary appointed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 May 2001New secretary appointed (1 page)
8 May 2001New director appointed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 May 2001New director appointed (1 page)
8 May 2001Director resigned (1 page)
29 November 1999Incorporation (18 pages)
29 November 1999Incorporation (18 pages)