Worsley
Manchester
M28 3LY
Secretary Name | Mr Edward Eliot Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Moss Lane Off Sharp Street Worsley Manchester M28 3LY |
Director Name | Mrs Rebecca Melissa Murphy-Peers |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Lane Off Sharp Street Worsley Manchester M28 3LY |
Director Name | Mr Edward Eliot Murphy |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 11 April 2002(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 October 2002) |
Role | Secretary |
Correspondence Address | 115 Radcliffe New Road Whitefield Manchester Lancashire M45 7WG |
Secretary Name | Mr Michael Bernardine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 days after company formation) |
Appointment Duration | 8 months (resigned 09 December 2002) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 115 Radcliffe New Road Whitefield Manchester Lancashire M45 7WG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
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 |
622 at £1 | Mr Michael Bernard Murphy 80.78% Ordinary |
---|---|
37 at £1 | Mr Edward Elliot Murphy 4.81% Ordinary |
37 at £1 | Ms K.f. Murphy 4.81% Ordinary |
37 at £1 | Ms M.m. Murphy 4.81% Ordinary |
37 at £1 | Ms R.m. Murphy 4.81% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,823,221 |
Gross Profit | £2,627,293 |
Net Worth | £5,586,332 |
Cash | £2,189,738 |
Current Liabilities | £2,171,269 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
6 March 2012 | Delivered on: 23 March 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Michael Bernardine Murphy Douglas John Townley Rebecca Melissa Murphy and Edward Eliot Murphy Classification: Legal charge Secured details: £180,000 and all other 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: F/H and l/h properties in radcliffe new road whitefield manchester and in manor street bury t/no's GM519443,GM895163,GM898404,GM780770,LA104558 and MAN137592. Outstanding |
27 April 2023 | Group of companies' accounts made up to 31 July 2022 (35 pages) |
---|---|
20 March 2023 | Second filing of Confirmation Statement dated 15 March 2023 (3 pages) |
15 March 2023 | Confirmation statement made on 9 March 2023 with updates
|
8 March 2023 | Second filing of Confirmation Statement dated 9 March 2022 (3 pages) |
10 August 2022 | Auditor's resignation (1 page) |
17 June 2022 | Change of details for Mr Michael Bernadine Murphy as a person with significant control on 17 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Rebecca Melissa Murphy-Peers on 17 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Mr Edward Eliott Murphy on 17 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Mr Edward Eliot Murphy on 17 June 2022 (2 pages) |
16 June 2022 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to Moss Lane Off Sharp Street Worsley Manchester M28 3LY on 16 June 2022 (1 page) |
7 April 2022 | Group of companies' accounts made up to 31 July 2021 (35 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates
|
30 November 2021 | Appointment of Mr Edward Elliot Murphy as a director on 24 November 2021 (2 pages) |
30 November 2021 | Appointment of Rebecca Melissa Murphy-Peers as a director on 24 November 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
25 March 2021 | Group of companies' accounts made up to 31 July 2020 (33 pages) |
15 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
31 March 2020 | Group of companies' accounts made up to 31 July 2019 (30 pages) |
20 January 2020 | Change of details for Mr Michael Bernadine Murphy as a person with significant control on 20 January 2020 (2 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) |
19 November 2019 | Satisfaction of charge 1 in full (4 pages) |
6 November 2019 | Satisfaction of charge 2 in full (4 pages) |
29 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
18 April 2019 | Group of companies' accounts made up to 31 July 2018 (31 pages) |
2 May 2018 | Group of companies' accounts made up to 31 July 2017 (29 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 March 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
20 March 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
25 April 2016 | Secretary's details changed for Mr Edward Elliot Murphy on 1 February 2016 (1 page) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Secretary's details changed for Mr Edward Elliot Murphy on 1 February 2016 (1 page) |
13 April 2016 | Group of companies' accounts made up to 31 July 2015 (28 pages) |
13 April 2016 | Group of companies' accounts made up to 31 July 2015 (28 pages) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
21 April 2015 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
24 February 2015 | Director's details changed (2 pages) |
24 February 2015 | Director's details changed (2 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 February 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
20 February 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Group of companies' accounts made up to 31 July 2012 (26 pages) |
5 January 2013 | Group of companies' accounts made up to 31 July 2012 (26 pages) |
20 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
1 May 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Secretary's details changed for Mr Edward Elliot Murphy on 8 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Edward Elliot Murphy on 8 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Edward Elliot Murphy on 8 April 2011 (2 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 November 2010 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
23 November 2010 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
14 April 2010 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
27 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
27 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
7 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 08/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 08/04/07; 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) |
6 July 2006 | Return made up to 08/04/06; full list of members (3 pages) |
6 July 2006 | Return made up to 08/04/06; full list of members (3 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) |
27 July 2005 | Ad 11/08/04--------- £ si 769@1 (2 pages) |
27 July 2005 | Ad 11/08/04--------- £ si 769@1 (2 pages) |
27 July 2005 | Particulars of contract relating to shares (4 pages) |
27 July 2005 | Particulars of contract relating to shares (4 pages) |
10 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 June 2003 | Return made up to 08/04/03; full list of members
|
3 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 June 2003 | Return made up to 08/04/03; full list of members
|
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Accounting reference date shortened from 30/04/03 to 31/07/02 (1 page) |
16 May 2002 | Accounting reference date shortened from 30/04/03 to 31/07/02 (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (12 pages) |
8 April 2002 | Incorporation (12 pages) |