About

Registered Number: 03742928
Date of Incorporation: 29/03/1999 (25 years ago)
Company Status: Administration
Registered Address: 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.