Founded in 1983, Ultraframe (UK) Ltd have registered office in Clitheroe, it has a status of "Active". The business has 10 directors listed as Allen, Peter Andrew, Barnett, Michael David, Doughty, Linda Rosemary, Duda, Anthony Pawel, Fothergill, Helen, Lancaster, Steven John, Mercer, John, Mercer, Steven John, Power, Derek Ian, Seddon, Peter in the Companies House registry. This company is registered for VAT. Currently we aren't aware of the number of employees at the Ultraframe (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Peter Andrew | 01 January 1998 | 15 March 2006 | 1 |
BARNETT, Michael David | 04 July 2001 | 18 October 2004 | 1 |
DOUGHTY, Linda Rosemary | 18 October 2004 | 31 March 2006 | 1 |
DUDA, Anthony Pawel | N/A | 01 June 1994 | 1 |
FOTHERGILL, Helen | 10 March 2003 | 30 April 2004 | 1 |
LANCASTER, Steven John | N/A | 31 July 1997 | 1 |
MERCER, John | N/A | 31 March 1992 | 1 |
MERCER, Steven John | 12 November 1993 | 19 December 1997 | 1 |
POWER, Derek Ian | N/A | 31 March 1992 | 1 |
SEDDON, Peter | 30 November 1998 | 08 February 2005 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Brian George Kennedy/
1960-04 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 April 2020 | |
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 15 May 2018 | |
PSC07 - N/A | 10 May 2018 | |
MR01 - N/A | 21 December 2017 | |
PSC07 - N/A | 03 August 2017 | |
PSC07 - N/A | 03 August 2017 | |
PSC02 - N/A | 03 August 2017 | |
PSC02 - N/A | 03 August 2017 | |
PSC02 - N/A | 03 August 2017 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 12 July 2016 | |
CH01 - Change of particulars for director | 21 April 2016 | |
AR01 - Annual Return | 08 April 2016 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
AA - Annual Accounts | 26 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AP01 - Appointment of director | 24 October 2013 | |
AP01 - Appointment of director | 24 October 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AP01 - Appointment of director | 21 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
AA - Annual Accounts | 02 August 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
TM01 - Termination of appointment of director | 08 May 2012 | |
AR01 - Annual Return | 13 March 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
TM01 - Termination of appointment of director | 24 January 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
MISC - Miscellaneous document | 08 December 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AP01 - Appointment of director | 22 October 2010 | |
AA - Annual Accounts | 09 August 2010 | |
TM02 - Termination of appointment of secretary | 16 June 2010 | |
TM01 - Termination of appointment of director | 15 June 2010 | |
AP01 - Appointment of director | 31 March 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
AA - Annual Accounts | 17 December 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
363a - Annual Return | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
RESOLUTIONS - N/A | 11 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 November 2008 | |
123 - Notice of increase in nominal capital | 11 November 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
AA - Annual Accounts | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
363a - Annual Return | 23 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 15 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2006 | |
395 - Particulars of a mortgage or charge | 28 November 2006 | |
RESOLUTIONS - N/A | 23 November 2006 | |
RESOLUTIONS - N/A | 23 November 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
288b - Notice of resignation of directors or secretaries | 27 October 2006 | |
225 - Change of Accounting Reference Date | 08 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 28 July 2006 | |
AA - Annual Accounts | 14 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
363a - Annual Return | 15 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2006 | |
RESOLUTIONS - N/A | 21 December 2005 | |
RESOLUTIONS - N/A | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 29 March 2005 | |
288b - Notice of resignation of directors or secretaries | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 18 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
AA - Annual Accounts | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
363s - Annual Return | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 17 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 05 February 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 24 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2003 | |
AA - Annual Accounts | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 13 May 2002 | |
288b - Notice of resignation of directors or secretaries | 13 May 2002 | |
363s - Annual Return | 29 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 July 2001 | |
395 - Particulars of a mortgage or charge | 23 July 2001 | |
AA - Annual Accounts | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
288b - Notice of resignation of directors or secretaries | 13 April 2001 | |
363s - Annual Return | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
AA - Annual Accounts | 26 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 21 July 1999 | |
363s - Annual Return | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1998 | |
288a - Notice of appointment of directors or secretaries | 22 September 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
363s - Annual Return | 26 July 1998 | |
AA - Annual Accounts | 24 July 1998 | |
288b - Notice of resignation of directors or secretaries | 07 January 1998 | |
288b - Notice of resignation of directors or secretaries | 07 January 1998 | |
RESOLUTIONS - N/A | 12 September 1997 | |
CERT11 - Re-registration of a company from public to private with a change of name | 12 September 1997 | |
MAR - Memorandum and Articles - used in re-registration | 12 September 1997 | |
53 - Application by a public company for re-registration as a private company | 12 September 1997 | |
288b - Notice of resignation of directors or secretaries | 01 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 1997 | |
363s - Annual Return | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
RESOLUTIONS - N/A | 03 June 1997 | |
RESOLUTIONS - N/A | 03 June 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 June 1997 | |
RESOLUTIONS - N/A | 29 May 1997 | |
RESOLUTIONS - N/A | 29 May 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 May 1997 | |
AA - Annual Accounts | 08 May 1997 | |
288b - Notice of resignation of directors or secretaries | 28 February 1997 | |
288a - Notice of appointment of directors or secretaries | 28 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 1996 | |
288 - N/A | 29 August 1996 | |
363s - Annual Return | 29 July 1996 | |
288 - N/A | 29 July 1996 | |
288 - N/A | 11 June 1996 | |
AA - Annual Accounts | 22 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1996 | |
288 - N/A | 16 November 1995 | |
288 - N/A | 16 November 1995 | |
SA - Shares agreement | 25 August 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 25 August 1995 | |
88(2)P - N/A | 14 August 1995 | |
RESOLUTIONS - N/A | 10 August 1995 | |
RESOLUTIONS - N/A | 10 August 1995 | |
RESOLUTIONS - N/A | 10 August 1995 | |
MEM/ARTS - N/A | 10 August 1995 | |
363s - Annual Return | 31 July 1995 | |
AA - Annual Accounts | 02 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 05 July 1994 | |
288 - N/A | 17 June 1994 | |
AA - Annual Accounts | 14 April 1994 | |
288 - N/A | 28 November 1993 | |
288 - N/A | 28 November 1993 | |
363s - Annual Return | 13 July 1993 | |
AA - Annual Accounts | 06 April 1993 | |
288 - N/A | 23 December 1992 | |
363s - Annual Return | 13 July 1992 | |
288 - N/A | 13 July 1992 | |
AA - Annual Accounts | 28 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1991 | |
RESOLUTIONS - N/A | 10 September 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 September 1991 | |
288 - N/A | 26 July 1991 | |
288 - N/A | 26 July 1991 | |
363a - Annual Return | 26 July 1991 | |
288 - N/A | 26 July 1991 | |
288 - N/A | 26 July 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 23 May 1991 | |
AA - Annual Accounts | 10 April 1991 | |
RESOLUTIONS - N/A | 08 April 1991 | |
RESOLUTIONS - N/A | 08 April 1991 | |
CERT5 - Re-registration of a company from private to public | 08 April 1991 | |
AUDR - Auditor's report | 08 April 1991 | |
BS - Balance sheet | 08 April 1991 | |
AUDS - Auditor's statement | 08 April 1991 | |
MAR - Memorandum and Articles - used in re-registration | 08 April 1991 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 08 April 1991 | |
43(3) - Application by a private company for re-registration as a public company | 08 April 1991 | |
363a - Annual Return | 18 March 1991 | |
395 - Particulars of a mortgage or charge | 06 March 1991 | |
RESOLUTIONS - N/A | 15 November 1990 | |
RESOLUTIONS - N/A | 15 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 1990 | |
AUD - Auditor's letter of resignation | 31 October 1990 | |
RESOLUTIONS - N/A | 05 April 1990 | |
123 - Notice of increase in nominal capital | 05 April 1990 | |
AA - Annual Accounts | 02 February 1990 | |
363 - Annual Return | 25 August 1989 | |
395 - Particulars of a mortgage or charge | 17 August 1989 | |
AA - Annual Accounts | 02 June 1989 | |
AA - Annual Accounts | 16 December 1988 | |
395 - Particulars of a mortgage or charge | 04 October 1988 | |
363 - Annual Return | 27 June 1988 | |
287 - Change in situation or address of Registered Office | 29 March 1988 | |
287 - Change in situation or address of Registered Office | 14 March 1988 | |
AA - Annual Accounts | 02 February 1988 | |
CERTNM - Change of name certificate | 06 November 1987 | |
395 - Particulars of a mortgage or charge | 02 November 1987 | |
363 - Annual Return | 13 August 1987 | |
AA - Annual Accounts | 25 February 1987 | |
363 - Annual Return | 25 February 1987 | |
363 - Annual Return | 10 September 1986 | |
MISC - Miscellaneous document | 31 October 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2017 | Outstanding |
N/A |
Debenture | 16 January 2012 | Outstanding |
N/A |
Chattel mortgage | 04 April 2008 | Outstanding |
N/A |
Debenture | 14 November 2006 | Outstanding |
N/A |
Debenture | 14 July 2006 | Fully Satisfied |
N/A |
Deed of charge | 06 December 2005 | Fully Satisfied |
N/A |
Security agreement between the chargor,ultraspan limited and the facility agent | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 May 1991 | Fully Satisfied |
N/A |
Legal mortgage | 30 May 1991 | Fully Satisfied |
N/A |
Legal mortgage | 30 May 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 30 May 1991 | Fully Satisfied |
N/A |
Legal mortgage | 30 May 1991 | Fully Satisfied |
N/A |
Legal mortgage | 17 May 1991 | Fully Satisfied |
N/A |
Deed of legal charge | 28 February 1991 | Fully Satisfied |
N/A |
Legal charge | 10 August 1989 | Fully Satisfied |
N/A |
Legal charge | 29 September 1988 | Fully Satisfied |
N/A |
Debenture | 23 October 1987 | Fully Satisfied |
N/A |