Company NameUDC (Manchester) Limited
DirectorGarry Crane
Company StatusActive
Company Number02893948
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Previous NameUDC Building Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameGarry Crane
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1994(same day as company formation)
RoleEngineer
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameSusan Faith Crane
NationalityBritish
StatusCurrent
Appointed01 September 2002(8 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameWilfrid Hume
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleBuilder
Correspondence Address16 Boddens Hill Road
Heaton Mersey
Stockport
Cheshire
SK4 2DG
Secretary NameWilfrid Hume
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleBuilder
Correspondence Address16 Boddens Hill Road
Heaton Mersey
Stockport
Cheshire
SK4 2DG
Secretary NameSusan Michelle Britten
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2000)
RoleAccountant
Correspondence Address13 Marton Avenue
Didsbury
Manchester
M20 4LN
Director NamePaul Keane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(4 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 February 2013)
RoleContracts Director
Correspondence Address22 Marlcroft Avenue
Heaton Moor
Stockport
Cheshire
SK4 3LZ
Secretary NameTracey Patricia Keane
NationalityBritish
StatusResigned
Appointed29 March 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address22 Marlcroft Avenue
Stockport
Cheshire
SK4 3LZ

Contact

Websitebalmoralwindows.co.uk

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Garry Crane
9.09%
Ordinary B
10 at £1Susan Faith Crane
9.09%
Ordinary A
10 at £1Susan Faith Crane
9.09%
Ordinary C
80 at £1Garry Crane
72.73%
Ordinary A

Financials

Year2014
Net Worth£31,657
Cash£203
Current Liabilities£579,744

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

4 June 2007Delivered on: 6 June 2007
Persons entitled: Limeblue Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 176 kingsway gatley cheadle t/n GM119459 all buildings fixtures fixed plant and machinery.
Outstanding
30 January 2004Delivered on: 4 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The warehouse mode wheel road salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 July 1996Delivered on: 24 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 2006Delivered on: 30 August 2006
Satisfied on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-4 evelyn street fallowfield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2005Delivered on: 22 December 2005
Satisfied on: 2 April 2009
Persons entitled: Technical & General Guarantee Company Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 29 March 2020 (8 pages)
26 March 2020Total exemption full accounts made up to 29 March 2019 (9 pages)
21 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
7 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
1 February 2018Change of details for Mr Garry Crane as a person with significant control on 13 March 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
14 March 2017Secretary's details changed for Susan Faith Crane on 13 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Garry Crane on 13 March 2017 (2 pages)
14 March 2017Secretary's details changed for Susan Faith Crane on 13 March 2017 (1 page)
14 March 2017Director's details changed for Garry Crane on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
9 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 110
(5 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 110
(5 pages)
22 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
27 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 110
(5 pages)
27 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 110
(5 pages)
27 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 110
(5 pages)
7 August 2014Current accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
7 August 2014Current accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 February 2014Secretary's details changed for Susan Faith Crane on 1 February 2014 (1 page)
26 February 2014Secretary's details changed for Susan Faith Crane on 1 February 2014 (1 page)
26 February 2014Director's details changed for Garry Crane on 1 February 2014 (2 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 110
(5 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 110
(5 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 110
(5 pages)
26 February 2014Director's details changed for Garry Crane on 1 February 2014 (2 pages)
26 February 2014Secretary's details changed for Susan Faith Crane on 1 February 2014 (1 page)
26 February 2014Director's details changed for Garry Crane on 1 February 2014 (2 pages)
10 October 2013Purchase of own shares. (4 pages)
10 October 2013Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 110
(4 pages)
10 October 2013Purchase of own shares. (4 pages)
10 October 2013Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 110
(4 pages)
10 October 2013Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 110
(4 pages)
10 October 2013Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 110
(4 pages)
10 October 2013Purchase of own shares. (3 pages)
10 October 2013Purchase of own shares. (3 pages)
6 September 2013Registered office address changed from Argenta House Unit 6 Modewheel Road Salford Lancashire M5 5DQ on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Argenta House Unit 6 Modewheel Road Salford Lancashire M5 5DQ on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Argenta House Unit 6 Modewheel Road Salford Lancashire M5 5DQ on 6 September 2013 (1 page)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
15 February 2013Termination of appointment of Paul Keane as a director (1 page)
15 February 2013Termination of appointment of Paul Keane as a director (1 page)
14 February 2013Termination of appointment of Paul Keane as a director (2 pages)
14 February 2013Termination of appointment of Paul Keane as a director (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 February 2009Return made up to 02/02/09; full list of members (5 pages)
27 February 2009Return made up to 02/02/09; full list of members (5 pages)
4 February 2009Return made up to 02/02/08; full list of members (5 pages)
4 February 2009Return made up to 02/02/08; full list of members (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 September 2007Return made up to 02/02/07; full list of members (8 pages)
28 September 2007Return made up to 02/02/07; full list of members (8 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 May 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
17 June 2005Ad 14/06/04--------- £ si 30@1=30 £ ic 100/130 (2 pages)
17 June 2005Ad 14/06/04--------- £ si 30@1=30 £ ic 100/130 (2 pages)
17 June 2005Notice of assignment of name or new name to shares (2 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2005Return made up to 02/02/05; full list of members (7 pages)
17 June 2005Return made up to 02/02/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2005Notice of assignment of name or new name to shares (2 pages)
17 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2004Notice of assignment of name or new name to shares (2 pages)
30 October 2004Notice of assignment of name or new name to shares (2 pages)
30 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 March 2004Return made up to 02/02/04; full list of members (7 pages)
9 March 2004Return made up to 02/02/04; full list of members (7 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
25 September 2003Registered office changed on 25/09/03 from: unit 11 red bank court red bank collyhurst manchester M4 4HF (1 page)
25 September 2003Registered office changed on 25/09/03 from: unit 11 red bank court red bank collyhurst manchester M4 4HF (1 page)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 February 2003Return made up to 02/02/03; full list of members (7 pages)
24 February 2003Return made up to 02/02/03; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
19 September 2002Secretary resigned (1 page)
28 February 2002Return made up to 02/02/02; full list of members (6 pages)
28 February 2002Return made up to 02/02/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 May 2001Return made up to 02/02/01; full list of members (6 pages)
2 May 2001Return made up to 02/02/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
4 April 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
16 November 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned;director resigned (1 page)
15 June 1998Secretary resigned;director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 May 1997Return made up to 02/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Return made up to 02/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Company name changed udc building contractors LIMITED\certificate issued on 26/09/96 (2 pages)
25 September 1996Company name changed udc building contractors LIMITED\certificate issued on 26/09/96 (2 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 March 1996Return made up to 02/02/96; no change of members (4 pages)
22 March 1996Return made up to 02/02/96; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 February 1994Incorporation (14 pages)
2 February 1994Incorporation (14 pages)