About

Registered Number: 04104303
Date of Incorporation: 08/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS

 

Established in 2000, Utm Ltd have registered office in Suffolk. We don't currently know the number of employees at the business. The companies directors are listed as Walsh, Barry Michael, Albert, Gaide, De Rham, Guillaume Francois, Furse, Richard Charles, Rydstrom, Lars Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERT, Gaide 05 December 2001 19 September 2002 1
DE RHAM, Guillaume Francois 05 December 2001 19 September 2002 1
FURSE, Richard Charles 08 November 2000 28 April 2005 1
RYDSTROM, Lars Thomas 05 December 2001 13 February 2003 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Barry Michael 18 June 2010 31 October 2015 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 December 2016
AA01 - Change of accounting reference date 20 October 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 07 November 2012
AA - Annual Accounts 31 July 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 06 August 2010
AP03 - Appointment of secretary 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 05 December 2005
AUD - Auditor's letter of resignation 16 November 2005
AA - Annual Accounts 16 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 14 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 04 December 2003
AUD - Auditor's letter of resignation 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
AA - Annual Accounts 04 July 2003
RESOLUTIONS - N/A 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
RESOLUTIONS - N/A 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
RESOLUTIONS - N/A 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
225 - Change of Accounting Reference Date 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
363s - Annual Return 22 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
SA - Shares agreement 10 January 2002
363s - Annual Return 31 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
363s - Annual Return 16 November 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
123 - Notice of increase in nominal capital 04 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 2001
225 - Change of Accounting Reference Date 08 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.