Ugo Foods Group Ltd was registered on 30 September 1938. The organisation has 4 directors listed as Cooke, Sophia Louise, Roper, Lee Andrew, Blackett, Andrew, Scott, Dennis Michael. Currently we aren't aware of the number of employees at the Ugo Foods Group Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Sophia Louise | 20 June 2017 | - | 1 |
BLACKETT, Andrew | 01 December 2018 | 15 November 2019 | 1 |
SCOTT, Dennis Michael | 01 January 2012 | 21 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROPER, Lee Andrew | 30 March 2015 | 19 January 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 November 2019 | |
CS01 - N/A | 21 October 2019 | |
AA - Annual Accounts | 31 July 2019 | |
AA - Annual Accounts | 25 July 2019 | |
TM01 - Termination of appointment of director | 05 June 2019 | |
AA01 - Change of accounting reference date | 25 April 2019 | |
CH01 - Change of particulars for director | 25 March 2019 | |
AP01 - Appointment of director | 08 February 2019 | |
AA01 - Change of accounting reference date | 25 January 2019 | |
CS01 - N/A | 05 November 2018 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
AA - Annual Accounts | 13 February 2018 | |
AA01 - Change of accounting reference date | 31 January 2018 | |
TM02 - Termination of appointment of secretary | 19 January 2018 | |
CS01 - N/A | 08 November 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CH01 - Change of particulars for director | 30 January 2017 | |
CS01 - N/A | 01 November 2016 | |
MR01 - N/A | 30 June 2016 | |
MR04 - N/A | 09 June 2016 | |
MR04 - N/A | 09 June 2016 | |
MR01 - N/A | 23 May 2016 | |
MR01 - N/A | 09 May 2016 | |
MR04 - N/A | 08 March 2016 | |
MR04 - N/A | 08 March 2016 | |
TM01 - Termination of appointment of director | 02 February 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 28 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AP03 - Appointment of secretary | 30 March 2015 | |
TM02 - Termination of appointment of secretary | 30 March 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 March 2015 | |
MR04 - N/A | 16 December 2014 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 27 October 2014 | |
AP01 - Appointment of director | 24 March 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 24 October 2013 | |
SH06 - Notice of cancellation of shares | 03 September 2013 | |
SH03 - Return of purchase of own shares | 03 September 2013 | |
SH01 - Return of Allotment of shares | 09 August 2013 | |
MR01 - N/A | 09 August 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 August 2013 | |
TM01 - Termination of appointment of director | 05 August 2013 | |
MR04 - N/A | 05 August 2013 | |
MR04 - N/A | 05 August 2013 | |
MR04 - N/A | 05 August 2013 | |
MR04 - N/A | 05 August 2013 | |
RESOLUTIONS - N/A | 31 July 2013 | |
SH19 - Statement of capital | 31 July 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 July 2013 | |
CAP-SS - N/A | 31 July 2013 | |
MR01 - N/A | 29 July 2013 | |
MR04 - N/A | 17 July 2013 | |
AA - Annual Accounts | 30 January 2013 | |
TM01 - Termination of appointment of director | 11 December 2012 | |
AR01 - Annual Return | 01 November 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 04 May 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 16 November 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 16 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
AA - Annual Accounts | 04 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2010 | |
SH01 - Return of Allotment of shares | 23 December 2009 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
RESOLUTIONS - N/A | 02 October 2009 | |
123 - Notice of increase in nominal capital | 02 October 2009 | |
MEM/ARTS - N/A | 11 September 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 18 November 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363s - Annual Return | 12 November 2007 | |
363s - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
RESOLUTIONS - N/A | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 04 April 2006 | |
MEM/ARTS - N/A | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 03 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2006 | |
363s - Annual Return | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 18 July 2005 | |
AA - Annual Accounts | 03 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 November 2004 | |
363s - Annual Return | 08 October 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
123 - Notice of increase in nominal capital | 14 April 2004 | |
AA - Annual Accounts | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
363s - Annual Return | 10 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2003 | |
RESOLUTIONS - N/A | 16 September 2003 | |
RESOLUTIONS - N/A | 16 September 2003 | |
RESOLUTIONS - N/A | 16 September 2003 | |
RESOLUTIONS - N/A | 16 September 2003 | |
RESOLUTIONS - N/A | 16 September 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 September 2003 | |
123 - Notice of increase in nominal capital | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
RESOLUTIONS - N/A | 18 July 2003 | |
RESOLUTIONS - N/A | 18 July 2003 | |
RESOLUTIONS - N/A | 18 July 2003 | |
MEM/ARTS - N/A | 18 July 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
363s - Annual Return | 16 November 2002 | |
395 - Particulars of a mortgage or charge | 10 September 2002 | |
AA - Annual Accounts | 15 August 2002 | |
395 - Particulars of a mortgage or charge | 31 July 2002 | |
AA - Annual Accounts | 05 June 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 March 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
363s - Annual Return | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 27 October 2000 | |
288b - Notice of resignation of directors or secretaries | 27 October 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 13 September 2000 | |
287 - Change in situation or address of Registered Office | 01 August 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 July 2000 | |
123 - Notice of increase in nominal capital | 13 July 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 May 2000 | |
AUD - Auditor's letter of resignation | 14 March 2000 | |
363a - Annual Return | 09 November 1999 | |
AA - Annual Accounts | 20 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
RESOLUTIONS - N/A | 17 August 1999 | |
RESOLUTIONS - N/A | 17 August 1999 | |
RESOLUTIONS - N/A | 17 August 1999 | |
287 - Change in situation or address of Registered Office | 17 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1999 | |
123 - Notice of increase in nominal capital | 17 August 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 August 1999 | |
363a - Annual Return | 21 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1998 | |
AA - Annual Accounts | 05 October 1998 | |
AA - Annual Accounts | 22 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 1997 | |
363a - Annual Return | 29 October 1997 | |
363(353) - N/A | 29 October 1997 | |
363(190) - N/A | 29 October 1997 | |
CERTNM - Change of name certificate | 29 August 1997 | |
AUD - Auditor's letter of resignation | 03 July 1997 | |
RESOLUTIONS - N/A | 16 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 1997 | |
123 - Notice of increase in nominal capital | 16 May 1997 | |
288a - Notice of appointment of directors or secretaries | 16 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1996 | |
395 - Particulars of a mortgage or charge | 24 October 1996 | |
363a - Annual Return | 24 October 1996 | |
AA - Annual Accounts | 02 July 1996 | |
RESOLUTIONS - N/A | 05 June 1996 | |
RESOLUTIONS - N/A | 05 June 1996 | |
123 - Notice of increase in nominal capital | 23 May 1996 | |
363x - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 29 August 1995 | |
288 - N/A | 23 May 1995 | |
287 - Change in situation or address of Registered Office | 02 May 1995 | |
AUD - Auditor's letter of resignation | 31 March 1995 | |
287 - Change in situation or address of Registered Office | 27 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363x - Annual Return | 22 November 1994 | |
AA - Annual Accounts | 19 October 1994 | |
287 - Change in situation or address of Registered Office | 25 July 1994 | |
RESOLUTIONS - N/A | 22 December 1993 | |
RESOLUTIONS - N/A | 22 December 1993 | |
363x - Annual Return | 02 November 1993 | |
288 - N/A | 12 October 1993 | |
288 - N/A | 12 October 1993 | |
288 - N/A | 03 October 1993 | |
288 - N/A | 03 October 1993 | |
AA - Annual Accounts | 10 September 1993 | |
395 - Particulars of a mortgage or charge | 13 August 1993 | |
CERTNM - Change of name certificate | 10 June 1993 | |
287 - Change in situation or address of Registered Office | 10 June 1993 | |
288 - N/A | 05 February 1993 | |
363s - Annual Return | 04 November 1992 | |
AA - Annual Accounts | 12 October 1992 | |
AA - Annual Accounts | 10 December 1991 | |
363b - Annual Return | 10 December 1991 | |
288 - N/A | 15 August 1991 | |
AA - Annual Accounts | 13 November 1990 | |
363 - Annual Return | 13 November 1990 | |
287 - Change in situation or address of Registered Office | 29 May 1990 | |
AA - Annual Accounts | 11 October 1989 | |
363 - Annual Return | 11 October 1989 | |
AA - Annual Accounts | 19 September 1988 | |
363 - Annual Return | 19 September 1988 | |
AA - Annual Accounts | 03 September 1987 | |
363 - Annual Return | 03 September 1987 | |
AA - Annual Accounts | 06 February 1987 | |
363 - Annual Return | 05 August 1986 | |
MISC - Miscellaneous document | 13 September 1938 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2016 | Outstanding |
N/A |
A registered charge | 23 May 2016 | Outstanding |
N/A |
A registered charge | 06 May 2016 | Outstanding |
N/A |
A registered charge | 07 August 2013 | Fully Satisfied |
N/A |
A registered charge | 25 July 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 03 May 2012 | Outstanding |
N/A |
Charge of deposit | 30 June 2008 | Fully Satisfied |
N/A |
Charge of deposit | 30 June 2008 | Fully Satisfied |
N/A |
Debenture | 25 July 2006 | Fully Satisfied |
N/A |
Charge of deposit | 22 May 2006 | Fully Satisfied |
N/A |
Charge of deposit | 22 May 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 March 2006 | Fully Satisfied |
N/A |
Debenture | 27 March 2006 | Fully Satisfied |
N/A |
Debenture | 14 July 2005 | Fully Satisfied |
N/A |
Debenture (floating charge) | 30 June 2004 | Fully Satisfied |
N/A |
Debenture | 11 February 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 16 December 2002 | Fully Satisfied |
N/A |
All assets debenture deed | 06 September 2002 | Fully Satisfied |
N/A |
Debenture | 29 July 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 15 October 1996 | Fully Satisfied |
N/A |
Debenture | 06 August 1993 | Fully Satisfied |
N/A |
Charge on agreement | 26 June 1972 | Fully Satisfied |
N/A |
Instrument of charge. | 30 June 1948 | Fully Satisfied |
N/A |