About

Registered Number: 03940440
Date of Incorporation: 06/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Langham Park Mansfield Road, Corbriggs, Chesterfield, S41 0GG,

 

Utopia Tableware Ltd was founded on 06 March 2000 and has its registered office in Chesterfield, it's status at Companies House is "Active". There are 8 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDERSHAW, Kathryn Ann 03 February 2014 - 1
RAMMELL, Fiona 05 February 2019 - 1
BROSKOM, Andrew 01 September 2000 10 February 2005 1
CORE, Martin Thomas 02 January 2003 03 February 2014 1
DODD, Stephen Martin 01 September 2000 03 February 2014 1
LAKE, Anne 06 March 2000 01 September 2000 1
LAKE, Paul Michael 06 March 2000 04 September 2006 1
OLDERSHAW, Kathryn Ann 01 September 2000 04 September 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
AA - Annual Accounts 03 June 2020
SH03 - Return of purchase of own shares 02 December 2019
CS01 - N/A 29 November 2019
RESOLUTIONS - N/A 27 November 2019
RESOLUTIONS - N/A 22 November 2019
SH06 - Notice of cancellation of shares 21 November 2019
AA - Annual Accounts 03 June 2019
AD01 - Change of registered office address 20 March 2019
CS01 - N/A 20 March 2019
AP01 - Appointment of director 05 February 2019
RESOLUTIONS - N/A 03 January 2019
MA - Memorandum and Articles 03 January 2019
MR01 - N/A 12 December 2018
MR01 - N/A 10 December 2018
PSC05 - N/A 10 July 2018
AA - Annual Accounts 11 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 11 March 2015
RESOLUTIONS - N/A 04 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 07 March 2014
CH01 - Change of particulars for director 06 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AD01 - Change of registered office address 08 January 2014
CH04 - Change of particulars for corporate secretary 08 January 2014
MR01 - N/A 12 November 2013
RESOLUTIONS - N/A 14 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 14 August 2013
SH08 - Notice of name or other designation of class of shares 14 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 07 March 2013
AAMD - Amended Accounts 09 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 28 March 2011
TM01 - Termination of appointment of director 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 13 January 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 09 April 2009
RESOLUTIONS - N/A 12 March 2009
123 - Notice of increase in nominal capital 12 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 25 April 2008
169 - Return by a company purchasing its own shares 24 April 2008
RESOLUTIONS - N/A 10 April 2008
363a - Annual Return 02 October 2007
169 - Return by a company purchasing its own shares 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
169 - Return by a company purchasing its own shares 29 August 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 10 May 2007
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 11 May 2006
169 - Return by a company purchasing its own shares 27 October 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 04 August 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
363a - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
169 - Return by a company purchasing its own shares 30 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 30 June 2004
363a - Annual Return 21 April 2004
169 - Return by a company purchasing its own shares 29 October 2003
RESOLUTIONS - N/A 09 October 2003
363a - Annual Return 17 May 2003
353 - Register of members 17 May 2003
AA - Annual Accounts 02 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
395 - Particulars of a mortgage or charge 18 January 2003
395 - Particulars of a mortgage or charge 15 October 2002
RESOLUTIONS - N/A 08 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2002
123 - Notice of increase in nominal capital 08 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 July 2002
363a - Annual Return 15 April 2002
AA - Annual Accounts 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 27 March 2001
225 - Change of Accounting Reference Date 22 March 2001
225 - Change of Accounting Reference Date 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
395 - Particulars of a mortgage or charge 03 October 2000
RESOLUTIONS - N/A 22 September 2000
123 - Notice of increase in nominal capital 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
287 - Change in situation or address of Registered Office 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

A registered charge 06 December 2018 Outstanding

N/A

A registered charge 08 November 2013 Outstanding

N/A

Mortgage 12 October 2011 Outstanding

N/A

Fixed & floating charge 20 July 2011 Outstanding

N/A

Debenture 15 July 2011 Outstanding

N/A

Legal charge 03 June 2011 Outstanding

N/A

Debenture 16 October 2009 Fully Satisfied

N/A

Legal assignment 16 October 2009 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 16 October 2009 Fully Satisfied

N/A

Rent deposit agreement 15 January 2003 Fully Satisfied

N/A

Chattel mortgage 02 October 2002 Fully Satisfied

N/A

Debenture 28 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.