Company NameUncaged Developments Limited
DirectorRichard Paul Barker
Company StatusActive
Company Number04569407
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Paul Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Downing Street
Linthwaite
Huddersfield
Yorkshire
HD7 5PU
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Secretary NameHeather Kay Bellerby
NationalityBritish
StatusResigned
Appointed08 November 2002(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 02 February 2010)
RoleCompany Director
Correspondence Address3 Downing Street
Linthwaite
Huddersfield
West Yorkshire
HD7 5PU

Location

Registered AddressBritannia Mills
Stoney Battery Road
Huddersfield
Yorkshire
HD1 4TL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£152,606
Cash£16,964
Current Liabilities£750

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 Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

13 January 2012Delivered on: 1 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £20,000 account number 64391191 with the huddersfield branch of the bank with full title guarantee the deposit and each and every debt represented by the deposit see image for full details.
Outstanding
13 January 2012Delivered on: 20 January 2012
Satisfied on: 22 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 73 royds aenue linthwaite huddersfield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
9 December 2005Delivered on: 17 December 2005
Satisfied on: 30 November 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £110,000.00 and all other monies due or to become due.
Particulars: Property k/a 17 dalmeny avenue crosland moor huddersfield west yorkshire t/no WYK668203, a floating charge over all unfixed plant, machinery and other assets and equipment, and assigns the goodwill of the business carried on at the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
29 July 2005Delivered on: 17 August 2005
Satisfied on: 20 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to.
Particulars: 2 garden street lockwood huddersfield.
Fully Satisfied
30 March 2005Delivered on: 2 April 2005
Satisfied on: 20 December 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
20 June 2003Delivered on: 9 July 2003
Satisfied on: 30 November 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £224,500.00 due or to become due from the company to the chargee.
Particulars: F/H property 8/9 damhouse cartworth road holmfirth west yorkshire t/n WYK699887. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 May 2003Delivered on: 3 June 2003
Satisfied on: 3 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land adjacent to 43 grosvenor road, upper batley west yorkshire t/n WYK713117. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2003Delivered on: 4 April 2003
Satisfied on: 30 November 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 4 February 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
30 January 2020Satisfaction of charge 8 in full (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
22 February 2014Satisfaction of charge 7 in full (4 pages)
22 February 2014Satisfaction of charge 7 in full (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
17 March 2010Termination of appointment of Heather Bellerby as a secretary (1 page)
17 March 2010Termination of appointment of Heather Bellerby as a secretary (1 page)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 30/09/08; full list of members (10 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 30/09/08; full list of members (10 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 October 2007Return made up to 30/09/07; no change of members (6 pages)
25 October 2007Return made up to 30/09/07; no change of members (6 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 October 2006Return made up to 30/09/06; full list of members (6 pages)
13 October 2006Return made up to 30/09/06; full list of members (6 pages)
15 March 2006Return made up to 30/09/05; full list of members (6 pages)
15 March 2006Return made up to 30/09/05; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
9 December 2004Return made up to 30/09/04; full list of members (6 pages)
9 December 2004Return made up to 30/09/04; full list of members (6 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Return made up to 30/09/03; full list of members (6 pages)
18 October 2003Return made up to 30/09/03; full list of members (6 pages)
8 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
19 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
19 November 2002Registered office changed on 19/11/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
22 October 2002Incorporation (15 pages)
22 October 2002Incorporation (15 pages)