Company NameUK Point Of Sale Group Limited
Company StatusActive
Company Number03833656
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jason Stuart Leslie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfield Way Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMrs Debra Leslie Jamieson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfield Way Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMr Patrick Koose
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed04 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address29 Schenkendorfstrasse
Muelheim An Der Ruhr
Nrw
45472
Director NameCharles Mamisch
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed04 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
RoleMedical Doctor
Country of ResidenceGermany
Correspondence AddressMdh Ag Schenkendorfstrasse 29
Muelheim An Der Ruhr
Nrw
45472
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed04 April 2019(19 years, 7 months after company formation)
Appointment Duration5 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr William Moyes Leslie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfield Way Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
Secretary NameMrs Debra Leslie Jamieson
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfield Way Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteukpos.com
Email address[email protected]
Telephone0845 4503848
Telephone regionUnknown

Location

Registered AddressHorsfield Way Bredbury Park Industrial Estate
Bredbury
Stockport
Cheshire
SK6 2TD
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

6 at £1William Leslie
9.84%
Ordinary A
4 at £1Sarah Leslie
6.56%
Ordinary D
31 at £1Jason Leslie
50.82%
Ordinary B
20 at £1Debra Leslie Jamieson
32.79%
Ordinary C

Financials

Year2014
Net Worth£1,919,814
Cash£1,955,713
Current Liabilities£4,383,002

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

12 February 2014Delivered on: 14 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land and buildings known as unit a horsefield way (also known as unit a horsfield way) bredbury industrial estate bredbury stockport. Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 28 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2001Delivered on: 3 December 2001
Satisfied on: 12 June 2012
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.
Fully Satisfied

Filing History

21 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages)
21 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (103 pages)
21 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 June 2020Director's details changed for Mrs Debra Leslie Jamieson on 4 July 2017 (2 pages)
5 June 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
25 November 2019Second filing for the termination of Debra Leslie Jamieson as a secretary (5 pages)
25 November 2019Second filing for the notification of Lifco Ab as a person with significant control (6 pages)
20 August 2019Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
20 August 2019Change of share class name or designation (2 pages)
2 August 2019Change of share class name or designation (2 pages)
26 July 2019Second filing of Confirmation Statement dated 31/08/2016 (10 pages)
12 July 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 July 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 June 2019Confirmation statement made on 26 May 2019 with updates (6 pages)
13 June 2019Full accounts made up to 31 October 2018 (32 pages)
21 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 54.32
(3 pages)
29 April 2019Appointment of Charles Mamisch as a director on 4 April 2019 (2 pages)
29 April 2019Particulars of variation of rights attached to shares (5 pages)
29 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 04/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 April 2019Statement of company's objects (2 pages)
29 April 2019Change of share class name or designation (2 pages)
29 April 2019Change of share class name or designation (2 pages)
26 April 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
26 April 2019Cessation of Jason Stuart Leslie as a person with significant control on 4 April 2019 (1 page)
26 April 2019Appointment of Patrick Koose as a director on 4 April 2019 (2 pages)
26 April 2019Notification of Lifeco Ab as a person with significant control on 4 April 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/11/2019
(3 pages)
26 April 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 April 2019 (2 pages)
26 April 2019Termination of appointment of Debra Leslie Jamieson as a secretary on 4 April 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 25/11/2019
(2 pages)
20 February 2019Termination of appointment of William Moyes Leslie as a director on 1 January 2019 (1 page)
17 July 2018Full accounts made up to 31 October 2017 (32 pages)
8 June 2018Confirmation statement made on 26 May 2018 with updates (6 pages)
30 October 2017Sub-division of shares on 16 October 2017 (7 pages)
30 October 2017Sub-division of shares on 16 October 2017 (7 pages)
27 October 2017Resolutions
  • RES13 ‐ Sub division 16/10/2017
(2 pages)
27 October 2017Resolutions
  • RES13 ‐ Sub division 16/10/2017
(2 pages)
10 October 2017Cessation of Debra Leslie Jamieson as a person with significant control on 30 October 2016 (1 page)
10 October 2017Cessation of Debra Leslie Jamieson as a person with significant control on 30 October 2016 (1 page)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
20 March 2017Accounts for a small company made up to 31 October 2016 (18 pages)
20 March 2017Accounts for a small company made up to 31 October 2016 (18 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 26/07/2019.
(9 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (8 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (8 pages)
9 February 2016Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 53
(7 pages)
9 February 2016Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 53
(7 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 61
(5 pages)
21 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 61
(5 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (8 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (8 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 61
(5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 61
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 June 2014Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 23 June 2014 (1 page)
14 February 2014Registration of charge 038336560003 (17 pages)
14 February 2014Registration of charge 038336560003 (17 pages)
28 January 2014Registration of charge 038336560002 (18 pages)
28 January 2014Registration of charge 038336560002 (18 pages)
18 November 2013Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
18 November 2013Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 61
(5 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 61
(5 pages)
27 December 2012Accounts for a small company made up to 31 May 2012 (8 pages)
27 December 2012Accounts for a small company made up to 31 May 2012 (8 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a small company made up to 31 May 2011 (8 pages)
6 September 2011Accounts for a small company made up to 31 May 2011 (8 pages)
16 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
16 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 May 2010Cancellation of shares. Statement of capital on 13 May 2010
  • GBP 61
(4 pages)
13 May 2010Cancellation of shares. Statement of capital on 13 May 2010
  • GBP 61
(4 pages)
29 April 2010Change of share class name or designation (2 pages)
29 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2010Change of share class name or designation (2 pages)
29 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 April 2010Purchase of own shares. (3 pages)
29 April 2010Purchase of own shares. (3 pages)
17 February 2010Accounts for a small company made up to 31 May 2009 (9 pages)
17 February 2010Accounts for a small company made up to 31 May 2009 (9 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page)
21 October 2009Director's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page)
30 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
18 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 September 2008Return made up to 31/08/08; full list of members (4 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 November 2007Accounts for a small company made up to 31 May 2007 (9 pages)
13 November 2007Accounts for a small company made up to 31 May 2007 (9 pages)
27 September 2007Return made up to 31/08/07; no change of members (7 pages)
27 September 2007Return made up to 31/08/07; no change of members (7 pages)
12 December 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Accounts for a small company made up to 31 May 2006 (9 pages)
12 October 2006Accounts for a small company made up to 31 May 2006 (9 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2005Accounts for a small company made up to 31 May 2005 (9 pages)
7 September 2005Accounts for a small company made up to 31 May 2005 (9 pages)
16 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
16 November 2004Accounts for a small company made up to 31 May 2004 (8 pages)
10 November 2004Return made up to 31/08/04; full list of members (7 pages)
10 November 2004Return made up to 31/08/04; full list of members (7 pages)
7 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
23 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
8 October 2002Return made up to 31/08/02; full list of members (7 pages)
8 October 2002Return made up to 31/08/02; full list of members (7 pages)
27 August 2002Full accounts made up to 31 May 2002 (8 pages)
27 August 2002Full accounts made up to 31 May 2002 (8 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
24 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
30 March 2001Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
30 March 2001Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
7 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
7 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
31 August 1999Incorporation (17 pages)
31 August 1999Incorporation (17 pages)