Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director Name | Mr David Cyril Shipman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Steven James Woodhams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Mr Steven James Woodhams |
---|---|
Status | Current |
Appointed | 25 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Anthony John Mort |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing Diamond House Diamond Business Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Nicholas Jeremy Cragg |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pill Way Severn Bridge Industrail Estate Caldicot Monmouthshire NP26 5PU Wales |
Director Name | Mrs Jayne Charville Mort |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 10 Pill Way Severn Bridge Ind Estate Caldicot Monmouthshire NP26 5PU Wales |
Secretary Name | Mr Anthony John Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | Unit 10 Pill Way Severn Bridge Ind Estate Caldicot Monmouthshire NP26 5PU Wales |
Website | utntraining.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
68k at £1 | Afi Holdings Limited 67.26% Ordinary |
---|---|
33.1k at £1 | Afi Holdings Limited 32.74% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,019,412 |
Cash | £5,928 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
24 December 2020 | Delivered on: 30 December 2020 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
13 August 2019 | Delivered on: 16 August 2019 Persons entitled: Pgim Private Capital Fund (Ireland) Icav Classification: A registered charge Outstanding |
17 July 2017 | Delivered on: 19 July 2017 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
4 July 2014 | Delivered on: 15 July 2014 Persons entitled: Ge Capital Bank Limited (The "Security Agent") Classification: A registered charge Outstanding |
31 May 2011 | Delivered on: 8 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
31 May 2011 | Delivered on: 9 June 2011 Satisfied on: 5 December 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re a j access holdings limited current account ac/no 23414515. Fully Satisfied |
8 February 2021 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
30 December 2020 | Registration of charge 076050520006, created on 24 December 2020 (34 pages) |
30 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
28 August 2019 | Memorandum and Articles of Association (12 pages) |
28 August 2019 | Resolutions
|
16 August 2019 | Registration of charge 076050520005, created on 13 August 2019 (65 pages) |
31 July 2019 | Satisfaction of charge 076050520003 in full (4 pages) |
24 July 2019 | Satisfaction of charge 1 in full (1 page) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Registration of charge 076050520004, created on 17 July 2017 (19 pages) |
19 July 2017 | Registration of charge 076050520004, created on 17 July 2017 (19 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
31 May 2016 | Termination of appointment of Anthony John Mort as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Anthony John Mort as a director on 31 May 2016 (1 page) |
29 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
5 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
30 January 2015 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
30 January 2015 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
5 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (2 pages) |
5 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (2 pages) |
15 July 2014 | Registration of charge 076050520003, created on 4 July 2014 (14 pages) |
15 July 2014 | Registration of charge 076050520003, created on 4 July 2014 (14 pages) |
15 July 2014 | Registration of charge 076050520003, created on 4 July 2014 (14 pages) |
7 July 2014 | Appointment of Mr David Anthony Mcnicholas as a director (2 pages) |
7 July 2014 | Appointment of Mr Steven James Woodhams as a secretary (2 pages) |
7 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
7 July 2014 | Termination of appointment of Anthony Mort as a secretary (1 page) |
7 July 2014 | Registered office address changed from Unit 10 Pill Way Severn Bridge Ind Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Unit 10 Pill Way Severn Bridge Ind Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page) |
7 July 2014 | Appointment of Mr Steven James Woodhams as a secretary (2 pages) |
7 July 2014 | Appointment of Mr David Anthony Mcnicholas as a director (2 pages) |
7 July 2014 | Termination of appointment of Jayne Mort as a director (1 page) |
7 July 2014 | Appointment of Mr Steven James Woodhams as a director (2 pages) |
7 July 2014 | Termination of appointment of Jayne Mort as a director (1 page) |
7 July 2014 | Appointment of Mr David Cyril Shipman as a director (2 pages) |
7 July 2014 | Termination of appointment of Anthony Mort as a secretary (1 page) |
7 July 2014 | Appointment of Mr David Cyril Shipman as a director (2 pages) |
7 July 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
7 July 2014 | Registered office address changed from Unit 10 Pill Way Severn Bridge Ind Estate Caldicot Monmouthshire NP26 5PU on 7 July 2014 (1 page) |
7 July 2014 | Appointment of Mr Steven James Woodhams as a director (2 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
5 December 2013 | Satisfaction of charge 2 in full (4 pages) |
5 December 2013 | Satisfaction of charge 2 in full (4 pages) |
30 August 2013 | Group of companies' accounts made up to 31 May 2013 (23 pages) |
30 August 2013 | Group of companies' accounts made up to 31 May 2013 (23 pages) |
27 August 2013 | Section 519 (1 page) |
27 August 2013 | Section 519 (1 page) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
31 October 2012 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
25 October 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
25 October 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
18 May 2012 | Director's details changed for Mrs Jayne Charville Mort on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Anthony John Mort on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Anthony John Mort on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from Eastwood House Mathern Road Mathern Chepstow NP16 6HY United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Secretary's details changed for Anthony John Mort on 18 May 2012 (1 page) |
18 May 2012 | Director's details changed for Mrs Jayne Charville Mort on 18 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from Eastwood House Mathern Road Mathern Chepstow NP16 6HY United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Director's details changed for Mr Anthony John Mort on 18 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Termination of appointment of Nicholas Cragg as a director (2 pages) |
28 March 2012 | Termination of appointment of Nicholas Cragg as a director (2 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 June 2011 | Appointment of Nicholas Jeremy Cragg as a director (3 pages) |
2 June 2011 | Appointment of Anthony John Mort as a secretary (3 pages) |
2 June 2011 | Appointment of Anthony John Mort as a secretary (3 pages) |
2 June 2011 | Appointment of Mrs Jayne Charville Mort as a director (3 pages) |
2 June 2011 | Appointment of Nicholas Jeremy Cragg as a director (3 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
2 June 2011 | Appointment of Mrs Jayne Charville Mort as a director (3 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
14 April 2011 | Incorporation (22 pages) |
14 April 2011 | Incorporation (22 pages) |