About

Registered Number: 00937426
Date of Incorporation: 19/08/1968 (55 years and 10 months ago)
Company Status: Active
Registered Address: Albert House Quay Place, Edward Street, Birmingham, B1 2RA

 

Based in Birmingham, Ulg International Ltd was established in 1968, it's status at Companies House is "Active". This business has 21 directors listed as Roberts, Stuart Kurt, Jackson, Darren Lee, Hedges, Darryn William Harold, Higham, Malcolm David, Dorrell, John Russell, Foster, John Anthony, Harding, Tim, Hedges, Darryn William Harold, Higham, Malcolm David, Jago, Philip Arthur, Johnston, Mark Greig, Mead, Bruce Neville, Metcalfe, John Andrew, Moffatt, David John, Dr, Ralph, Christopher Mark, Rhind, Duncan Andrew, Roche, Carol Ann, Thompson, Anthony Allert, Thompson, Keith Christopher, Woolford, Michael Charles, Woolner, John David. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Darren Lee 30 March 2012 - 1
DORRELL, John Russell N/A 10 February 1997 1
FOSTER, John Anthony 24 September 1993 31 December 1996 1
HARDING, Tim 19 April 2006 22 April 2007 1
HEDGES, Darryn William Harold 22 March 2016 31 March 2017 1
HIGHAM, Malcolm David 03 September 2013 22 March 2016 1
JAGO, Philip Arthur 03 March 1997 31 July 2001 1
JOHNSTON, Mark Greig 10 April 2006 13 February 2013 1
MEAD, Bruce Neville 30 November 2005 30 March 2012 1
METCALFE, John Andrew N/A 28 February 2002 1
MOFFATT, David John, Dr N/A 30 June 2001 1
RALPH, Christopher Mark 03 September 2013 30 April 2016 1
RHIND, Duncan Andrew 10 April 2006 31 May 2011 1
ROCHE, Carol Ann 03 March 1997 31 May 2001 1
THOMPSON, Anthony Allert N/A 31 May 2001 1
THOMPSON, Keith Christopher 01 July 2001 30 November 2005 1
WOOLFORD, Michael Charles 10 April 2006 30 March 2012 1
WOOLNER, John David 10 April 2006 03 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Stuart Kurt 31 March 2017 - 1
HEDGES, Darryn William Harold 22 March 2016 31 March 2017 1
HIGHAM, Malcolm David 13 February 2013 22 March 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 16 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 October 2017
PSC02 - N/A 17 October 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
AP01 - Appointment of director 05 May 2017
AP03 - Appointment of secretary 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 03 May 2016
AP03 - Appointment of secretary 22 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AP01 - Appointment of director 03 March 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 13 September 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AP03 - Appointment of secretary 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AD01 - Change of registered office address 22 February 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
AA01 - Change of accounting reference date 19 September 2012
AP01 - Appointment of director 29 May 2012
RESOLUTIONS - N/A 16 April 2012
MEM/ARTS - N/A 16 April 2012
CC04 - Statement of companies objects 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 03 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 23 October 2007
CERTNM - Change of name certificate 04 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 14 November 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 28 September 2006
225 - Change of Accounting Reference Date 21 September 2006
225 - Change of Accounting Reference Date 14 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
225 - Change of Accounting Reference Date 22 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AUD - Auditor's letter of resignation 19 April 2006
MISC - Miscellaneous document 20 March 2006
MEM/ARTS - N/A 31 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 13 October 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 17 October 2003
RESOLUTIONS - N/A 12 September 2003
MEM/ARTS - N/A 12 September 2003
225 - Change of Accounting Reference Date 14 August 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 26 September 2002
AUD - Auditor's letter of resignation 20 August 2002
AA - Annual Accounts 15 July 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
123 - Notice of increase in nominal capital 04 March 2002
287 - Change in situation or address of Registered Office 05 November 2001
363a - Annual Return 27 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 23 May 2000
RESOLUTIONS - N/A 21 January 2000
MEM/ARTS - N/A 21 January 2000
CERTNM - Change of name certificate 04 January 2000
363a - Annual Return 14 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
AA - Annual Accounts 28 April 1999
288c - Notice of change of directors or secretaries or in their particulars 24 January 1999
RESOLUTIONS - N/A 11 December 1998
MEM/ARTS - N/A 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
363a - Annual Return 23 October 1998
AA - Annual Accounts 01 June 1998
363a - Annual Return 16 December 1997
225 - Change of Accounting Reference Date 20 November 1997
AA - Annual Accounts 12 September 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
363a - Annual Return 13 October 1996
AA - Annual Accounts 23 August 1996
363x - Annual Return 09 October 1995
AA - Annual Accounts 03 August 1995
363x - Annual Return 07 February 1995
363(353) - N/A 07 February 1995
288 - N/A 04 February 1995
363x - Annual Return 28 October 1994
AA - Annual Accounts 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1994
288 - N/A 25 May 1994
363s - Annual Return 31 March 1994
RESOLUTIONS - N/A 13 November 1993
RESOLUTIONS - N/A 13 November 1993
RESOLUTIONS - N/A 13 November 1993
RESOLUTIONS - N/A 13 November 1993
288 - N/A 13 November 1993
288 - N/A 13 November 1993
AA - Annual Accounts 29 July 1993
353 - Register of members 31 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1993
287 - Change in situation or address of Registered Office 08 March 1993
363s - Annual Return 04 February 1993
288 - N/A 04 February 1993
AA - Annual Accounts 28 August 1992
288 - N/A 14 April 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 23 January 1992
363(287) - N/A 23 January 1992
288 - N/A 23 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
288 - N/A 17 September 1990
288 - N/A 11 September 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
288 - N/A 22 January 1990
363 - Annual Return 21 October 1988
AA - Annual Accounts 19 October 1988
288 - N/A 19 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1987
AUD - Auditor's letter of resignation 26 October 1987
288 - N/A 04 September 1987
288 - N/A 04 September 1987
288 - N/A 04 September 1987
288 - N/A 04 September 1987
288 - N/A 04 September 1987
363 - Annual Return 21 August 1987
AA - Annual Accounts 23 July 1987
288 - N/A 08 July 1987
AA - Annual Accounts 04 June 1986
363 - Annual Return 04 June 1986
288 - N/A 30 May 1986
363 - Annual Return 10 May 1982
CERTNM - Change of name certificate 25 April 1975
CERTNM - Change of name certificate 25 April 1973
NEWINC - New incorporation documents 19 August 1968

Mortgages & Charges

Description Date Status Charge by
Single debenture 03 September 1982 Fully Satisfied

N/A

Debenture 10 October 1980 Fully Satisfied

N/A

Floating charge 23 November 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.