Company NameUltraframe Quest Trustee Limited
DirectorJulian Slade
Company StatusActive
Company Number03843001
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Previous NameLightchoose Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Slade
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameJames Martin Henry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address27 Bradyll Court
Brockhall Village, Old Langho
Blackburn
Lancashire
BB6 8AS
Director NameMr Samuel Geoffrey Isherwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(3 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 24 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShowley Ribchester Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EY
Director NameMr David Alan Moore
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 2000)
RoleCompany Director
Correspondence Address5 Hayhurst Road
Whalley
Lancashire
BB7 9RL
Secretary NameJames Martin Henry
NationalityBritish
StatusResigned
Appointed08 October 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address27 Bradyll Court
Brockhall Village, Old Langho
Blackburn
Lancashire
BB6 8AS
Director NameMichael Fielding
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(6 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address23 Pendle Street East
Sabden
Clitheroe
Lancashire
BB7 9EQ
Secretary NameMr Edward Gerald Smethurst
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshworth Brook Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 October 2009)
RoleGroup Company Solicitor & Grou
Country of ResidenceEngland
Correspondence AddressAshworth Brook Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Secretary NameMrs Lorraine Susan Lawrenson
NationalityBritish
StatusResigned
Appointed20 March 2003(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 2010)
RoleAss Co Sec
Correspondence Address1 Duck Street
Clitheroe
Lancashire
BB7 1LP
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Iain Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteultraframe.co.uk
Telephone01200 443311
Telephone regionClitheroe

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Latium Dormants Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

10 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 July 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 11 July 2017 (1 page)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 11 July 2017 (1 page)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (7 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (7 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (7 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
21 December 2012Termination of appointment of Iain Thomson as a director (1 page)
21 December 2012Termination of appointment of Iain Thomson as a director (1 page)
22 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 28 October 2011 (7 pages)
8 May 2012Accounts for a dormant company made up to 28 October 2011 (7 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 29 October 2010 (7 pages)
4 March 2011Accounts for a dormant company made up to 29 October 2010 (7 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
16 July 2010Accounts for a dormant company made up to 30 October 2009 (7 pages)
16 July 2010Accounts for a dormant company made up to 30 October 2009 (7 pages)
16 June 2010Termination of appointment of Lorraine Lawrenson as a secretary (1 page)
16 June 2010Termination of appointment of Lorraine Lawrenson as a secretary (1 page)
18 January 2010Accounts for a dormant company made up to 31 October 2008 (7 pages)
18 January 2010Accounts for a dormant company made up to 31 October 2008 (7 pages)
14 October 2009Termination of appointment of Edward Smethurst as a director (1 page)
14 October 2009Termination of appointment of Edward Smethurst as a director (1 page)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
15 September 2008Return made up to 08/09/08; full list of members (3 pages)
15 September 2008Return made up to 08/09/08; full list of members (3 pages)
9 September 2008Director appointed iain thomson (5 pages)
9 September 2008Appointment terminated director daren wallis (1 page)
9 September 2008Director appointed iain thomson (5 pages)
9 September 2008Appointment terminated director daren wallis (1 page)
1 September 2008Accounts for a dormant company made up to 3 November 2007 (7 pages)
1 September 2008Accounts for a dormant company made up to 3 November 2007 (7 pages)
1 September 2008Accounts for a dormant company made up to 3 November 2007 (7 pages)
8 February 2008New director appointed (8 pages)
8 February 2008New director appointed (8 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 3 November 2006 (8 pages)
10 July 2007Accounts for a dormant company made up to 3 November 2006 (8 pages)
10 July 2007Accounts for a dormant company made up to 3 November 2006 (8 pages)
10 October 2006New director appointed (9 pages)
10 October 2006New director appointed (9 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Return made up to 08/09/06; full list of members (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Return made up to 08/09/06; full list of members (2 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
9 November 2005Return made up to 08/09/05; full list of members (7 pages)
9 November 2005Return made up to 08/09/05; full list of members (7 pages)
3 August 2005Accounts for a dormant company made up to 1 October 2004 (9 pages)
3 August 2005Accounts for a dormant company made up to 1 October 2004 (9 pages)
3 August 2005Accounts for a dormant company made up to 1 October 2004 (9 pages)
29 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2004Accounts for a dormant company made up to 26 September 2003 (8 pages)
22 July 2004Accounts for a dormant company made up to 26 September 2003 (8 pages)
2 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2003Accounts for a dormant company made up to 27 September 2002 (8 pages)
4 August 2003Accounts for a dormant company made up to 27 September 2002 (8 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
25 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Accounts for a dormant company made up to 28 September 2001 (8 pages)
26 July 2002Accounts for a dormant company made up to 28 September 2001 (8 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
2 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2001Accounts for a dormant company made up to 29 September 2000 (8 pages)
14 August 2001Accounts for a dormant company made up to 29 September 2000 (8 pages)
14 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
23 February 2000Memorandum and Articles of Association (14 pages)
23 February 2000Memorandum and Articles of Association (14 pages)
17 February 2000Company name changed lightchoose LIMITED\certificate issued on 18/02/00 (2 pages)
17 February 2000Company name changed lightchoose LIMITED\certificate issued on 18/02/00 (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 November 1999New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
16 September 1999Incorporation (13 pages)
16 September 1999Incorporation (13 pages)