Based in Nottinghamshire, Ucd (Southwell) Ltd was registered on 18 September 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Nigel Peter | 23 December 2013 | - | 1 |
ROBINSON, Steven Alan | 06 April 2016 | - | 1 |
SAUNDERS, Sam Christopher | 01 April 2013 | - | 1 |
JONES, Michael Arthur | 06 October 2003 | 16 May 2006 | 1 |
JUDITH, Jones | 28 June 2006 | 23 December 2013 | 1 |
SCATES, David | 21 December 2004 | 31 January 2017 | 1 |
TINLEY, David | 21 December 2004 | 31 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICE, David John | 17 June 2004 | - | 1 |
JONES, Judy | 06 October 2003 | 16 June 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 19 September 2018 | |
MR04 - N/A | 30 April 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 24 August 2017 | |
AA01 - Change of accounting reference date | 07 March 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 16 September 2016 | |
CH01 - Change of particulars for director | 08 September 2016 | |
AP01 - Appointment of director | 14 April 2016 | |
TM01 - Termination of appointment of director | 24 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 21 September 2015 | |
CH01 - Change of particulars for director | 21 September 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AP01 - Appointment of director | 14 April 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AP01 - Appointment of director | 02 April 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH03 - Change of particulars for secretary | 23 September 2010 | |
363a - Annual Return | 22 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2009 | |
AA - Annual Accounts | 14 September 2009 | |
225 - Change of Accounting Reference Date | 13 March 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2008 | |
395 - Particulars of a mortgage or charge | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2007 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363s - Annual Return | 28 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2005 | |
AA - Annual Accounts | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
363s - Annual Return | 27 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 24 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
287 - Change in situation or address of Registered Office | 24 June 2004 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2003 | |
287 - Change in situation or address of Registered Office | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
NEWINC - New incorporation documents | 18 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 May 2008 | Fully Satisfied |
N/A |
All assets debenture | 26 November 2004 | Fully Satisfied |
N/A |