About

Registered Number: 05084879
Date of Incorporation: 25/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Eversheds Llp Central Square, South Orchard Street, Newcastle Upon Tyne, NE1 3XX

 

The Uk Emissions Trading Group Ltd was registered on 25 March 2004 with its registered office in Newcastle Upon Tyne. The current directors of the company are listed as Candlin, Katherine Lucy, Croucher, Matthew, Dawson, Paul Richard, Gartside, Julie Ann, Leese, Richard Jonathan, Dr, Mcdermott, Andrew, Radov, Daniel Benjamin, Richards, Jennifer Louise, Thompson, William James, Anastasi, Christopher, Dr, Anderson, James, Barrett, George William, Edward, Garth, Fretz, Lionel Stuart, Lindley, Andrew Arthur, Dr, Mogford, Margaret, Nicholson, Charles, Reeson, Stephen John, Stockdale, John Malcolm, Sturgeon, Nicholas John, Warris, Anne Marie, Dr. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDLIN, Katherine Lucy 07 July 2015 - 1
CROUCHER, Matthew 07 July 2015 - 1
DAWSON, Paul Richard 13 May 2008 - 1
GARTSIDE, Julie Ann 29 June 2016 - 1
LEESE, Richard Jonathan, Dr 22 June 2011 - 1
MCDERMOTT, Andrew 29 June 2016 - 1
RADOV, Daniel Benjamin 08 July 2014 - 1
RICHARDS, Jennifer Louise 09 July 2019 - 1
THOMPSON, William James 09 June 2010 - 1
ANASTASI, Christopher, Dr 17 May 2005 07 July 2015 1
ANDERSON, James 17 May 2007 08 July 2014 1
BARRETT, George William 17 May 2005 31 December 2006 1
EDWARD, Garth 16 May 2004 13 May 2008 1
FRETZ, Lionel Stuart 30 March 2004 17 May 2007 1
LINDLEY, Andrew Arthur, Dr 27 April 2004 19 October 2005 1
MOGFORD, Margaret 26 May 2004 15 May 2006 1
NICHOLSON, Charles 30 March 2004 17 May 2005 1
REESON, Stephen John 03 July 2018 02 July 2019 1
STOCKDALE, John Malcolm 30 March 2004 22 June 2011 1
STURGEON, Nicholas John 17 May 2005 07 July 2015 1
WARRIS, Anne Marie, Dr 30 March 2004 07 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 19 August 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 06 September 2018
AP01 - Appointment of director 17 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 22 September 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 21 September 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 02 April 2014
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 24 April 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
CH01 - Change of particulars for director 30 March 2012
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 30 June 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
RESOLUTIONS - N/A 25 June 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363a - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
AA - Annual Accounts 23 May 2005
363a - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.