About

Registered Number: 00344808
Date of Incorporation: 30/09/1938 (85 years and 7 months ago)
Company Status: Active
Registered Address: 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.