About

Registered Number: 02461657
Date of Incorporation: 22/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL

 

Uris Group Ltd was founded on 22 January 1990 with its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Cockburn, Pauline, Bowe, Richard John for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWE, Richard John 15 November 2002 27 March 2009 1
Secretary Name Appointed Resigned Total Appointments
COCKBURN, Pauline 07 November 2012 12 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
PSC05 - N/A 12 February 2020
PSC05 - N/A 12 February 2020
CS01 - N/A 12 February 2020
CS01 - N/A 11 February 2019
RESOLUTIONS - N/A 01 October 2018
MR01 - N/A 01 October 2018
AA - Annual Accounts 07 September 2018
AUD - Auditor's letter of resignation 14 May 2018
TM01 - Termination of appointment of director 21 April 2018
CS01 - N/A 08 February 2018
RESOLUTIONS - N/A 27 October 2017
MA - Memorandum and Articles 27 October 2017
RESOLUTIONS - N/A 18 August 2017
MR01 - N/A 10 August 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
MR04 - N/A 26 July 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 06 February 2017
MR01 - N/A 21 December 2016
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 03 February 2016
RESOLUTIONS - N/A 10 December 2015
SH01 - Return of Allotment of shares 10 December 2015
MR01 - N/A 24 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 18 November 2013
MR01 - N/A 30 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 11 October 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 01 August 2013
AD01 - Change of registered office address 07 June 2013
TM02 - Termination of appointment of secretary 12 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 21 March 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 07 December 2012
AA01 - Change of accounting reference date 26 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
AP03 - Appointment of secretary 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
AA - Annual Accounts 18 October 2012
MISC - Miscellaneous document 02 October 2012
RESOLUTIONS - N/A 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 21 October 2011
CH03 - Change of particulars for secretary 21 July 2011
CH01 - Change of particulars for director 21 July 2011
RESOLUTIONS - N/A 09 February 2011
SH01 - Return of Allotment of shares 09 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 02 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
RESOLUTIONS - N/A 07 October 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
RESOLUTIONS - N/A 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
395 - Particulars of a mortgage or charge 15 August 2007
RESOLUTIONS - N/A 14 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363s - Annual Return 28 February 2006
AUD - Auditor's letter of resignation 31 January 2006
AA - Annual Accounts 26 August 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2005
363s - Annual Return 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
AA - Annual Accounts 09 November 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 17 February 2003
MISC - Miscellaneous document 16 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
RESOLUTIONS - N/A 07 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2002
395 - Particulars of a mortgage or charge 01 November 2002
395 - Particulars of a mortgage or charge 01 November 2002
MEM/ARTS - N/A 01 November 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
CERT10 - Re-registration of a company from public to private 24 October 2002
MEM/ARTS - N/A 24 October 2002
53 - Application by a public company for re-registration as a private company 24 October 2002
AA - Annual Accounts 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
AUD - Auditor's letter of resignation 28 March 2002
363s - Annual Return 27 February 2002
MISC - Miscellaneous document 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
AA - Annual Accounts 16 November 2001
AA - Annual Accounts 31 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 22 March 2001
363s - Annual Return 05 March 2001
RESOLUTIONS - N/A 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 28 January 2000
287 - Change in situation or address of Registered Office 07 October 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 20 March 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 28 January 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
288 - N/A 09 September 1996
AA - Annual Accounts 22 August 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 12 July 1996
CERT5 - Re-registration of a company from private to public 12 July 1996
AUDS - Auditor's statement 12 July 1996
AUDR - Auditor's report 12 July 1996
BS - Balance sheet 12 July 1996
MAR - Memorandum and Articles - used in re-registration 12 July 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 12 July 1996
43(3) - Application by a private company for re-registration as a public company 12 July 1996
RESOLUTIONS - N/A 31 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1996
363s - Annual Return 07 March 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
AA - Annual Accounts 04 December 1995
MEM/ARTS - N/A 22 November 1995
CERTNM - Change of name certificate 17 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1995
288 - N/A 13 April 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 07 September 1994
288 - N/A 25 May 1994
MEM/ARTS - N/A 05 May 1994
CERTNM - Change of name certificate 29 April 1994
CERTNM - Change of name certificate 29 April 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 13 August 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 18 October 1992
288 - N/A 19 February 1992
363b - Annual Return 19 February 1992
AA - Annual Accounts 12 November 1991
RESOLUTIONS - N/A 01 October 1991
RESOLUTIONS - N/A 01 October 1991
RESOLUTIONS - N/A 01 October 1991
363a - Annual Return 01 October 1991
288 - N/A 14 June 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
363a - Annual Return 12 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1990
287 - Change in situation or address of Registered Office 01 March 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1990
395 - Particulars of a mortgage or charge 28 February 1990
288 - N/A 26 January 1990
MISC - Miscellaneous document 22 January 1990
NEWINC - New incorporation documents 22 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

A registered charge 07 August 2017 Outstanding

N/A

A registered charge 19 December 2016 Fully Satisfied

N/A

A registered charge 11 September 2015 Fully Satisfied

N/A

A registered charge 16 October 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 31 May 2012 Fully Satisfied

N/A

Mortgage deed of a life policy 31 May 2012 Fully Satisfied

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 04 May 2012 Fully Satisfied

N/A

Corporate guarantee and debenture 25 May 2010 Fully Satisfied

N/A

Deed of admission 25 May 2010 Fully Satisfied

N/A

Debenture 01 October 2009 Fully Satisfied

N/A

Omnibus letter of set-off 01 October 2009 Fully Satisfied

N/A

Debenture 03 August 2007 Fully Satisfied

N/A

Guarantee & debenture 28 October 2002 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares and other marketable securities 28 October 2002 Fully Satisfied

N/A

Mortgage debenture 20 March 2001 Fully Satisfied

N/A

Fixed and floating charge 22 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.