About

Registered Number: 01237537
Date of Incorporation: 15/12/1975 (49 years and 4 months ago)
Company Status: Active
Registered Address: Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

 

Established in 1975, The U Group Ltd are based in Solihull in West Midlands, it has a status of "Active". The companies directors are Mcdonagh, Iris, Mcdonagh, Lee, Horsfield, David John Thorndyke, Mcdonagh, Brendan Joseph, Yeomans, Paul Anthony. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONAGH, Iris N/A - 1
MCDONAGH, Lee 01 January 2006 - 1
HORSFIELD, David John Thorndyke 01 April 2001 18 February 2014 1
MCDONAGH, Brendan Joseph N/A 31 March 2002 1
YEOMANS, Paul Anthony 27 October 2014 29 March 2019 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 02 August 2019
RESOLUTIONS - N/A 18 June 2019
SH06 - Notice of cancellation of shares 18 June 2019
SH03 - Return of purchase of own shares 18 June 2019
AA - Annual Accounts 28 May 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 02 July 2018
PSC01 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 03 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 12 October 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AP01 - Appointment of director 01 December 2014
AD01 - Change of registered office address 26 November 2014
SH01 - Return of Allotment of shares 18 November 2014
MISC - Miscellaneous document 17 September 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 26 August 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 28 September 2009
AUD - Auditor's letter of resignation 14 July 2009
MISC - Miscellaneous document 06 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 04 August 2006
363s - Annual Return 04 August 2006
RESOLUTIONS - N/A 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
123 - Notice of increase in nominal capital 31 January 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 July 2004
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
AA - Annual Accounts 23 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 29 January 2001
225 - Change of Accounting Reference Date 28 November 2000
CERTNM - Change of name certificate 16 November 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 19 September 2000
395 - Particulars of a mortgage or charge 13 April 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 18 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 15 February 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 24 August 1992
RESOLUTIONS - N/A 08 October 1991
RESOLUTIONS - N/A 08 October 1991
RESOLUTIONS - N/A 08 October 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 17 September 1991
169 - Return by a company purchasing its own shares 14 January 1991
288 - N/A 13 December 1990
288 - N/A 13 December 1990
SA - Shares agreement 18 October 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 18 October 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
RESOLUTIONS - N/A 13 August 1990
88(2)P - N/A 13 August 1990
395 - Particulars of a mortgage or charge 29 March 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 29 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 14 September 1987
287 - Change in situation or address of Registered Office 07 September 1987
363 - Annual Return 28 July 1987
395 - Particulars of a mortgage or charge 16 June 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
RESOLUTIONS - N/A 29 December 1983
NEWINC - New incorporation documents 15 December 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2003 Outstanding

N/A

Legal charge 27 March 2000 Fully Satisfied

N/A

Legal charge 27 March 1990 Fully Satisfied

N/A

Legal mortgage 10 June 1987 Fully Satisfied

N/A

Legal mortgage 16 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.