Leeds
West Yorkshire
LS1 2HJ
Director Name | Mr Timi Whare Bedford |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 10 October 2018(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | Mr Andrew Barry Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavello House 12 The Foxgloves, Paddock Wood Tonbridge Kent TN12 6RY |
Director Name | Mr Rayno De Kock |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield Business Centre Suite A2, Europa Link Sheffield S9 1XZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | 175 Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2010) |
Correspondence Address | 175 High Street Tonbridge Kent TN9 1BX |
Website | uklgroup.com |
---|---|
Telephone | 0113 2752400 |
Telephone region | Leeds |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Nick Skoblar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £720,745 |
Cash | £238,848 |
Current Liabilities | £1,383,953 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
19 September 2016 | Delivered on: 22 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 July 2008 | Delivered on: 12 August 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 December 2006 | Delivered on: 12 December 2006 Satisfied on: 10 July 2014 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 December 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
17 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
16 October 2018 | Appointment of Mr Timi Whare Bedford as a director on 10 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Rayno De Kock as a director on 10 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 7 September 2018 with updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
1 May 2018 | Registered office address changed from Suite a2, Sheffield Business Centre Europa Park Sheffield S9 1XZ England to Sheffield Business Centre Suite a2, Europa Link Sheffield S9 1XZ on 1 May 2018 (1 page) |
13 April 2018 | Registered office address changed from Suite 17, Turnberry Park Turnberry Park Road Morley Leeds LS27 7LE England to Suite a2, Sheffield Business Centre Europa Park Sheffield S9 1XZ on 13 April 2018 (1 page) |
13 April 2018 | Registered office address changed from 1a Moor Road Leeds LS6 4BG to Suite 17, Turnberry Park Turnberry Park Road Morley Leeds LS27 7LE on 13 April 2018 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
24 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
22 September 2016 | Registration of charge 055564200003, created on 19 September 2016 (27 pages) |
22 September 2016 | Registration of charge 055564200003, created on 19 September 2016 (27 pages) |
1 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 July 2014 | Satisfaction of charge 1 in full (3 pages) |
10 July 2014 | Satisfaction of charge 1 in full (3 pages) |
25 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 October 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 October 2010 | Secretary's details changed for 175 Co Sec Limited on 7 September 2010 (1 page) |
1 October 2010 | Director's details changed for Nick Skoblar on 7 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Nick Skoblar on 7 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Nick Skoblar on 7 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for 175 Co Sec Limited on 7 September 2010 (1 page) |
1 October 2010 | Secretary's details changed for 175 Co Sec Limited on 7 September 2010 (1 page) |
13 September 2010 | Termination of appointment of 175 Co Sec Limited as a secretary (1 page) |
13 September 2010 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX on 13 September 2010 (1 page) |
13 September 2010 | Termination of appointment of 175 Co Sec Limited as a secretary (1 page) |
3 November 2009 | Full accounts made up to 30 September 2008 (14 pages) |
3 November 2009 | Full accounts made up to 30 September 2008 (14 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (3 pages) |
2 October 2009 | Appointment terminated secretary andrew myers (1 page) |
2 October 2009 | Return made up to 07/09/09; full list of members (3 pages) |
2 October 2009 | Secretary appointed 175 co sec LIMITED (1 page) |
2 October 2009 | Appointment terminated secretary andrew myers (1 page) |
2 October 2009 | Secretary appointed 175 co sec LIMITED (1 page) |
11 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
12 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 177A high street tonbridge kent TN9 1BX (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 177A high street tonbridge kent TN9 1BX (1 page) |
12 December 2006 | Particulars of mortgage/charge (7 pages) |
12 December 2006 | Particulars of mortgage/charge (7 pages) |
18 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 177A high street tonbridge kent TN9 1BX (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 177A high street tonbridge kent TN9 1BX (1 page) |
30 September 2005 | Ad 16/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2005 | Ad 16/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Incorporation (9 pages) |
7 September 2005 | Incorporation (9 pages) |