About

Registered Number: 04903727
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 4 Wellington Circus, Nottingham, Nottinghamshire, NG1 5AL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2008 Fully Satisfied

N/A

All assets debenture 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.