Worsley
Manchester
M28 3LY
Secretary Name | Mr Edward Eliot Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | Moss Lane Off Sharp Street Worsley Manchester M28 3LY |
Director Name | Mrs Geraldine Majella Murphy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 115 Radcliffe New Road Whitefield Manchester Lancashire M45 7WG |
Secretary Name | Mr Michael Bernardine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Radcliffe New Road Whitefield Manchester Lancashire M45 7WG |
Secretary Name | Rebecca Melissa Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 113 Radcliffe New Road Whitefield Manchester M25 7WG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | ubuenvironmental.com |
---|
Registered Address | Moss Lane Off Sharp Street Worsley Manchester M28 3LY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Big Shed LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,220,304 |
Cash | £518,252 |
Current Liabilities | £2,326,088 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
3 November 2016 | Delivered on: 3 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
31 July 2006 | Delivered 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 2006 | Delivered 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 |
15 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
---|---|
31 March 2020 | Full accounts made up to 31 July 2019 (21 pages) |
19 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
20 January 2020 | Director's details changed for Mr Michael Bernadine Murphy on 20 January 2020 (2 pages) |
20 January 2020 | Secretary's details changed for Mr Edward Elliot Murphy on 20 January 2020 (1 page) |
24 April 2019 | Full accounts made up to 31 July 2018 (21 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
2 May 2018 | Full accounts made up to 31 July 2017 (19 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
20 March 2017 | Audited abridged accounts made up to 31 July 2016 (11 pages) |
20 March 2017 | Audited abridged accounts made up to 31 July 2016 (11 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 November 2016 | Registration of charge 035079330003, created on 3 November 2016 (18 pages) |
3 November 2016 | Registration of charge 035079330003, created on 3 November 2016 (18 pages) |
13 April 2016 | Accounts for a medium company made up to 31 July 2015 (18 pages) |
13 April 2016 | Accounts for a medium company made up to 31 July 2015 (18 pages) |
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Secretary's details changed for Mr Edward Elliot Murphy on 11 March 2015 (1 page) |
23 February 2016 | Secretary's details changed for Mr Edward Elliot Murphy on 11 March 2015 (1 page) |
21 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
21 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
24 February 2015 | Director's details changed for Mr Michael Bernard Murphy on 5 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Michael Bernard Murphy on 5 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mr Michael Bernard Murphy on 5 February 2015 (2 pages) |
20 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
20 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Secretary's details changed for Edward Elliot Murphy on 11 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Secretary's details changed for Edward Elliot Murphy on 11 February 2011 (2 pages) |
23 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
23 November 2010 | Accounts for a small company made up to 31 July 2010 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
27 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
27 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
7 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
9 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
9 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
4 May 2007 | Return made up to 11/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 11/02/07; full list of members (2 pages) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
23 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
11 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
23 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
22 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
10 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
28 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
19 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 October 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
18 October 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
25 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Incorporation (12 pages) |
11 February 1998 | Incorporation (12 pages) |