Company NameUCFB Holdings Limited
Company StatusActive
Company Number08824163
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John William Banaszkiewicz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(3 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Paul John Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(3 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive And Consultant
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Charles William Holroyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Simon Woodings
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSigma House Lakeside
Festival Way, Festival Park
Stoke On Trent
Staffordshire
ST1 5RY
Director NameMr Philip Alan Stuart Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurf Moor Harry Potts Way
Burnley
Lancashire
BB10 4BX

Contact

Websiteucfb.com
Email address[email protected]
Telephone0161 2759833
Telephone regionManchester

Location

Registered Address14th Floor 111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.3k at £0.1Charles William Holroyd
8.20%
Ordinary
4.4k at £0.1Julie Holroyd
6.80%
Ordinary
2.4k at £0.1Paul Fletcher
3.66%
Ordinary
2.4k at £0.1Philip Wilson
3.66%
Ordinary
17.7k at £0.1B & E M Flood Settlement Trust
27.39%
Ordinary
17.1k at £0.1Utc LTD
26.39%
Ordinary
11.8k at £0.1John Banaszkiewicz
18.19%
Ordinary
570 at £0.1Richard Sutton
0.88%
Ordinary
269 at £0.1John Bonner
0.42%
Ordinary
228 at £0.1Mandorla International Lc
0.35%
Ordinary
228 at £0.1Peter Kennedy
0.35%
Ordinary
228 at £0.1Secure Nominees LTD
0.35%
Ordinary
182 at £0.1Paul Banaszkiewicz
0.28%
Ordinary
160 at £0.1La Bella LTD
0.25%
Ordinary
150 at £0.1Gerard Banaszkiewicz
0.23%
Ordinary
150 at £0.1Jenny Michali
0.23%
Ordinary
150 at £0.1Michael Coleman
0.23%
Ordinary
137 at £0.1Anthony Sutton
0.21%
Ordinary
115 at £0.1Alastair Campbell
0.18%
Ordinary
115 at £0.1Bodil Robertson
0.18%
Ordinary
115 at £0.1Craig Wilson
0.18%
Ordinary
115 at £0.1Joseph Havery
0.18%
Ordinary
115 at £0.1Michael Phelan
0.18%
Ordinary
115 at £0.1Sean Dyche
0.18%
Ordinary
100 at £0.1Michael O'hara
0.15%
Ordinary
76 at £0.1Gary Mellor
0.12%
Ordinary
76 at £0.1Graham Neyt
0.12%
Ordinary
76 at £0.1Simon Woodings
0.12%
Ordinary
58 at £0.1Gerard Dickinson
0.09%
Ordinary
60 at £0.1Ian Woan
0.09%
Ordinary
55 at £0.1Mark Howard
0.09%
Ordinary
46 at £0.1Dominic Banaszkiewicz
0.07%
Ordinary

Financials

Year2014
Net Worth£4,886

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due22 July 2024 (2 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 July

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

31 August 2016Delivered on: 5 September 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All assets debenture including all land.
Outstanding
10 July 2014Delivered on: 10 July 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding

Filing History

4 January 2021Confirmation statement made on 23 December 2020 with updates (6 pages)
7 April 2020Group of companies' accounts made up to 31 July 2019 (39 pages)
9 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 September 2019Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019 (1 page)
25 April 2019Notification of a person with significant control statement (2 pages)
23 April 2019Cessation of Utc Limited as a person with significant control on 21 December 2016 (1 page)
12 April 2019Notification of Utc Limited as a person with significant control on 21 December 2016 (2 pages)
11 April 2019Group of companies' accounts made up to 31 July 2018 (35 pages)
4 January 2019Confirmation statement made on 23 December 2018 with updates (6 pages)
24 July 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 8,079.30
(4 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
15 February 2018Group of companies' accounts made up to 31 July 2017 (33 pages)
5 February 2018Director's details changed for Mr Brendan Flood on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Paul John Fletcher on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr John William Banaszkiewicz on 5 February 2018 (2 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
16 November 2017Appointment of Mr Charles William Holroyd as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Mr Charles William Holroyd as a director on 16 November 2017 (2 pages)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
16 February 2017Accounts for a small company made up to 31 July 2016 (7 pages)
16 February 2017Accounts for a small company made up to 31 July 2016 (7 pages)
3 February 2017Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page)
2 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 8,059.00
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 8,059.00
(4 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
27 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 7,830.30
(4 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 7,830.30
(4 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2016Registration of charge 088241630002, created on 31 August 2016 (52 pages)
5 September 2016Registration of charge 088241630002, created on 31 August 2016 (52 pages)
16 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
16 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,466.6
(10 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,466.6
(10 pages)
17 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
17 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,466.6
(10 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,466.6
(10 pages)
17 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 6,466.60
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 6,466.60
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 6,359.40
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 6,359.40
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 6,359.40
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 6,122.40
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 6,122.40
(4 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
10 July 2014Registration of charge 088241630001 (5 pages)
10 July 2014Registration of charge 088241630001 (5 pages)
16 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 4,885.80
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 4,885.80
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 3,249.20
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 3,249.20
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 4,873.80
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 3,249.20
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 4,873.80
(4 pages)
9 April 2014Appointment of Mr John William Banaszkiewicz as a director (3 pages)
9 April 2014Termination of appointment of Simon Woodings as a director (2 pages)
9 April 2014Termination of appointment of Simon Woodings as a director (2 pages)
9 April 2014Appointment of Philip Alan Stuart Wilson as a director (3 pages)
9 April 2014Appointment of Mr. Brendan Flood as a director (3 pages)
9 April 2014Appointment of Mr John William Banaszkiewicz as a director (3 pages)
9 April 2014Appointment of Mr. Paul John Fletcher as a director (3 pages)
9 April 2014Appointment of Philip Alan Stuart Wilson as a director (3 pages)
9 April 2014Appointment of Mr. Paul John Fletcher as a director (3 pages)
9 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,624.60
(4 pages)
9 April 2014Appointment of Mr. Brendan Flood as a director (3 pages)
9 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,624.60
(4 pages)
26 March 2014Sub-division of shares on 24 March 2014 (5 pages)
26 March 2014Registered office address changed from Sigma House Lakeside Festival Way, Festival Park Stoke on Trent Staffordshire ST15RY United Kingdom on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from Sigma House Lakeside Festival Way, Festival Park Stoke on Trent Staffordshire ST15RY United Kingdom on 26 March 2014 (2 pages)
26 March 2014Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
26 March 2014Resolutions
  • RES13 ‐ Subdivide 24/03/2014
(1 page)
26 March 2014Resolutions
  • RES13 ‐ Subdivide 24/03/2014
(1 page)
26 March 2014Sub-division of shares on 24 March 2014 (5 pages)
26 March 2014Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 December 2013Incorporation (35 pages)
23 December 2013Incorporation (35 pages)