Company NameUBU Environmental Ltd
DirectorMichael Bernardine Murphy
Company StatusActive
Company Number03507933
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Michael Bernardine Murphy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Lane Off Sharp Street
Worsley
Manchester
M28 3LY
Secretary NameMr Edward Eliot Murphy
NationalityBritish
StatusCurrent
Appointed06 August 2004(6 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressMoss Lane Off Sharp Street
Worsley
Manchester
M28 3LY
Director NameMrs Geraldine Majella Murphy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2002)
RoleCompany Director
Correspondence Address115 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7WG
Secretary NameMr Michael Bernardine Murphy
NationalityBritish
StatusResigned
Appointed15 April 1998(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7WG
Secretary NameRebecca Melissa Murphy
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address113 Radcliffe
New Road Whitefield
Manchester
M25 7WG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteubuenvironmental.com

Location

Registered AddressMoss Lane Off Sharp Street
Worsley
Manchester
M28 3LY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Big Shed LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,220,304
Cash£518,252
Current Liabilities£2,326,088

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

3 November 2016Delivered on: 3 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
31 July 2006Delivered on: 8 August 2006
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
27 April 2006Delivered on: 6 May 2006
Satisfied on: 6 December 2006
Persons entitled: The Big Shed Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets including book debts goodwill buildings fixtures plant and machinery.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
31 March 2020Full accounts made up to 31 July 2019 (21 pages)
19 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
20 January 2020Director's details changed for Mr Michael Bernadine Murphy on 20 January 2020 (2 pages)
20 January 2020Secretary's details changed for Mr Edward Elliot Murphy on 20 January 2020 (1 page)
24 April 2019Full accounts made up to 31 July 2018 (21 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
2 May 2018Full accounts made up to 31 July 2017 (19 pages)
21 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
20 March 2017Audited abridged accounts made up to 31 July 2016 (11 pages)
20 March 2017Audited abridged accounts made up to 31 July 2016 (11 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 November 2016Registration of charge 035079330003, created on 3 November 2016 (18 pages)
3 November 2016Registration of charge 035079330003, created on 3 November 2016 (18 pages)
13 April 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
13 April 2016Accounts for a medium company made up to 31 July 2015 (18 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
23 February 2016Secretary's details changed for Mr Edward Elliot Murphy on 11 March 2015 (1 page)
23 February 2016Secretary's details changed for Mr Edward Elliot Murphy on 11 March 2015 (1 page)
21 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
21 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
24 February 2015Director's details changed for Mr Michael Bernard Murphy on 5 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Michael Bernard Murphy on 5 February 2015 (2 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Director's details changed for Mr Michael Bernard Murphy on 5 February 2015 (2 pages)
20 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
20 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
25 February 2011Secretary's details changed for Edward Elliot Murphy on 11 February 2011 (2 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
25 February 2011Secretary's details changed for Edward Elliot Murphy on 11 February 2011 (2 pages)
23 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
23 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
14 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
14 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
16 February 2009Return made up to 11/02/09; full list of members (3 pages)
16 February 2009Return made up to 11/02/09; full list of members (3 pages)
27 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
27 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
7 March 2008Return made up to 11/02/08; full list of members (3 pages)
7 March 2008Return made up to 11/02/08; full list of members (3 pages)
9 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
9 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
4 May 2007Return made up to 11/02/07; full list of members (2 pages)
4 May 2007Return made up to 11/02/07; full list of members (2 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Secretary's particulars changed (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
3 March 2006Return made up to 11/02/06; full list of members (2 pages)
3 March 2006Return made up to 11/02/06; full list of members (2 pages)
23 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
23 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
11 March 2005Return made up to 11/02/05; full list of members (6 pages)
11 March 2005Return made up to 11/02/05; full list of members (6 pages)
23 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
23 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
27 February 2004Return made up to 11/02/04; full list of members (6 pages)
27 February 2004Return made up to 11/02/04; full list of members (6 pages)
23 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
22 March 2003Return made up to 11/02/03; full list of members (6 pages)
22 March 2003Return made up to 11/02/03; full list of members (6 pages)
10 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
10 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
28 March 2002Return made up to 11/02/02; full list of members (6 pages)
28 March 2002Return made up to 11/02/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 March 2001Return made up to 11/02/01; full list of members (6 pages)
9 March 2001Return made up to 11/02/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 April 2000Return made up to 11/02/00; full list of members (6 pages)
19 April 2000Return made up to 11/02/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
18 October 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
18 October 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
25 March 1999Return made up to 11/02/99; full list of members (6 pages)
25 March 1999Return made up to 11/02/99; full list of members (6 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
11 February 1998Incorporation (12 pages)
11 February 1998Incorporation (12 pages)