Company NameUYE (UK) Limited
Company StatusActive
Company Number06887316
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMr John James Sinclair
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(2 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
Director NameMrs Jayne Bagshaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Clough Grove Oughtibridge
Sheffield
South Yorkshire
S35 0JX
Director NameJayne Halsey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Jon Melvin Bagshaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(2 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 October 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH

Contact

Websitewww.helencaudwell.com

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£160,169
Cash£41,474
Current Liabilities£202,749

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
14 December 2022Appointment of Mrs Jayne Bagshaw as a director on 31 October 2022 (2 pages)
9 December 2022Termination of appointment of Jon Melvin Bagshaw as a director on 27 October 2022 (1 page)
19 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
28 April 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
17 April 2019Director's details changed for Mr John James Sinclair on 17 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Stephen Brooks on 18 December 2018 (2 pages)
17 April 2019Director's details changed for Mr Jon Melvin Bagshaw on 18 December 2018 (2 pages)
12 December 2018Registered office address changed from C/O Westons Business Solutions Limited Unit1 Vincent House 149 Solly Street Sheffield S1 4BB England to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 12 December 2018 (1 page)
9 July 2018Second filing for the appointment of Stephen Brooks as a director (5 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
29 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Registered office address changed from Queen's Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited Unit1 Vincent House 149 Solly Street Sheffield S1 4BB on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Queen's Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited Unit1 Vincent House 149 Solly Street Sheffield S1 4BB on 30 April 2015 (1 page)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 24 April 2012 (26 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 24 April 2012 (26 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
15 February 2013Appointment of Jon Melvin Bagshaw as a director (3 pages)
15 February 2013Appointment of Mr John James Sinclair as a director (3 pages)
15 February 2013Appointment of Mr John James Sinclair as a director (3 pages)
15 February 2013Appointment of Jon Melvin Bagshaw as a director (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 October 2012Registered office address changed from 26 Percy Street Rotherham South Yorkshire S65 1ED United Kingdom on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from 26 Percy Street Rotherham South Yorkshire S65 1ED United Kingdom on 24 October 2012 (2 pages)
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 12/06/13.
(5 pages)
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 12/06/13.
(5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 July 2010Termination of appointment of Jayne Halsey as a director (1 page)
2 July 2010Termination of appointment of Jayne Halsey as a director (1 page)
10 June 2010Registered office address changed from 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 10 June 2010 (1 page)
10 June 2010Appointment of Mr Stephen Brooks as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 09/07/2018.
(3 pages)
10 June 2010Registered office address changed from 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 10 June 2010 (1 page)
10 June 2010Appointment of Mr Stephen Brooks as a director (2 pages)
8 June 2010Capitals not rolled up (2 pages)
8 June 2010Capitals not rolled up (2 pages)
7 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Jayne Halsey on 24 April 2010 (2 pages)
7 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Jayne Halsey on 24 April 2010 (2 pages)
24 April 2009Incorporation (19 pages)
24 April 2009Incorporation (19 pages)