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.
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 |
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 |
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 |