Ubh International Ltd was registered on 29 March 1999 and are based in Sheffield, it's status in the Companies House registry is set to "Administration". The business currently employs 51-100 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOYLE, Derek Thomas | 26 January 2018 | - | 1 |
MCGONAGLE, Alex | 01 November 2000 | - | 1 |
WILTSHIRE, Stewart Anthony | 09 March 2018 | - | 1 |
CALDER, Ronald Thomas | 15 March 2003 | 20 July 2006 | 1 |
GOULBOURN, William Thomas | 19 April 1999 | 17 April 2003 | 1 |
HARGREAVES, Steve | 10 July 2015 | 23 November 2017 | 1 |
LYON, James William | 15 July 2006 | 30 September 2016 | 1 |
MONAGHAN, William | 19 May 2000 | 15 March 2003 | 1 |
RUSSELL, Robert Campbell | 19 April 1999 | 31 March 2003 | 1 |
WEBSTER, Gary | 19 April 1999 | 02 June 2003 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 07 January 2020 | |
AM01 - N/A | 06 January 2020 | |
PSC05 - N/A | 13 September 2019 | |
AA - Annual Accounts | 25 June 2019 | |
SH06 - Notice of cancellation of shares | 10 June 2019 | |
SH03 - Return of purchase of own shares | 28 May 2019 | |
CS01 - N/A | 16 May 2019 | |
PSC02 - N/A | 15 May 2019 | |
PSC07 - N/A | 15 May 2019 | |
MR04 - N/A | 20 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
TM01 - Termination of appointment of director | 14 February 2019 | |
RESOLUTIONS - N/A | 09 January 2019 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 12 April 2018 | |
AP01 - Appointment of director | 23 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
AP01 - Appointment of director | 15 February 2018 | |
RESOLUTIONS - N/A | 02 October 2017 | |
MA - Memorandum and Articles | 02 October 2017 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 05 May 2017 | |
AP01 - Appointment of director | 28 April 2017 | |
TM01 - Termination of appointment of director | 27 April 2017 | |
AP01 - Appointment of director | 09 March 2017 | |
MR01 - N/A | 27 February 2017 | |
TM01 - Termination of appointment of director | 29 November 2016 | |
TM01 - Termination of appointment of director | 29 November 2016 | |
TM01 - Termination of appointment of director | 06 October 2016 | |
MR04 - N/A | 21 July 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AP01 - Appointment of director | 27 April 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
TM01 - Termination of appointment of director | 18 February 2016 | |
AP01 - Appointment of director | 11 September 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 19 April 2013 | |
CH01 - Change of particulars for director | 19 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 02 February 2013 | |
RESOLUTIONS - N/A | 20 July 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 27 April 2012 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 26 April 2011 | |
RESOLUTIONS - N/A | 27 August 2010 | |
RESOLUTIONS - N/A | 27 August 2010 | |
AA - Annual Accounts | 28 June 2010 | |
TM01 - Termination of appointment of director | 08 June 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH02 - Change of particulars for corporate director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 21 April 2009 | |
MEM/ARTS - N/A | 29 January 2009 | |
169 - Return by a company purchasing its own shares | 21 November 2008 | |
AA - Annual Accounts | 21 July 2008 | |
RESOLUTIONS - N/A | 18 July 2008 | |
363s - Annual Return | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
AA - Annual Accounts | 17 July 2007 | |
363s - Annual Return | 04 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2006 | |
MEM/ARTS - N/A | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
RESOLUTIONS - N/A | 09 August 2006 | |
AA - Annual Accounts | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
363s - Annual Return | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 06 June 2005 | |
363s - Annual Return | 20 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
AA - Annual Accounts | 10 May 2005 | |
RESOLUTIONS - N/A | 07 December 2004 | |
RESOLUTIONS - N/A | 07 December 2004 | |
RESOLUTIONS - N/A | 07 December 2004 | |
MEM/ARTS - N/A | 07 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2004 | |
AA - Annual Accounts | 13 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2004 | |
363s - Annual Return | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
288b - Notice of resignation of directors or secretaries | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 August 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
363s - Annual Return | 10 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
AA - Annual Accounts | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 02 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
RESOLUTIONS - N/A | 16 September 2002 | |
RESOLUTIONS - N/A | 16 September 2002 | |
RESOLUTIONS - N/A | 16 September 2002 | |
RESOLUTIONS - N/A | 16 September 2002 | |
MEM/ARTS - N/A | 16 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2002 | |
AA - Annual Accounts | 01 August 2002 | |
RESOLUTIONS - N/A | 24 May 2002 | |
MEM/ARTS - N/A | 24 May 2002 | |
363s - Annual Return | 05 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2001 | |
395 - Particulars of a mortgage or charge | 11 May 2001 | |
363s - Annual Return | 19 April 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
AA - Annual Accounts | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
288a - Notice of appointment of directors or secretaries | 06 October 2000 | |
225 - Change of Accounting Reference Date | 07 August 2000 | |
RESOLUTIONS - N/A | 22 May 2000 | |
MEM/ARTS - N/A | 22 May 2000 | |
363s - Annual Return | 27 April 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 1999 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
288b - Notice of resignation of directors or secretaries | 01 September 1999 | |
288b - Notice of resignation of directors or secretaries | 12 August 1999 | |
288a - Notice of appointment of directors or secretaries | 12 August 1999 | |
288a - Notice of appointment of directors or secretaries | 12 August 1999 | |
287 - Change in situation or address of Registered Office | 12 August 1999 | |
395 - Particulars of a mortgage or charge | 11 August 1999 | |
395 - Particulars of a mortgage or charge | 05 August 1999 | |
395 - Particulars of a mortgage or charge | 05 August 1999 | |
395 - Particulars of a mortgage or charge | 05 August 1999 | |
RESOLUTIONS - N/A | 29 July 1999 | |
MEM/ARTS - N/A | 29 July 1999 | |
RESOLUTIONS - N/A | 26 May 1999 | |
288a - Notice of appointment of directors or secretaries | 26 May 1999 | |
288a - Notice of appointment of directors or secretaries | 26 May 1999 | |
CERTNM - Change of name certificate | 24 May 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 30 April 1999 | |
288a - Notice of appointment of directors or secretaries | 30 April 1999 | |
288a - Notice of appointment of directors or secretaries | 30 April 1999 | |
288b - Notice of resignation of directors or secretaries | 30 April 1999 | |
287 - Change in situation or address of Registered Office | 28 April 1999 | |
RESOLUTIONS - N/A | 23 April 1999 | |
123 - Notice of increase in nominal capital | 23 April 1999 | |
NEWINC - New incorporation documents | 29 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 February 2017 | Fully Satisfied |
N/A |
Legal mortgage | 31 January 2013 | Fully Satisfied |
N/A |
Debenture | 18 September 2002 | Outstanding |
N/A |
Debenture | 13 September 2002 | Outstanding |
N/A |
Deed of rent deposit | 03 May 2001 | Fully Satisfied |
N/A |
Debenture | 27 March 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 27 March 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 02 August 1999 | Fully Satisfied |
N/A |
Debenture | 02 August 1999 | Fully Satisfied |
N/A |
An account assignment | 02 August 1999 | Fully Satisfied |
N/A |
Debenture | 02 August 1999 | Fully Satisfied |
N/A |