Company NameUkttf Limited
DirectorsJason Robert Cornick and Gary George Whitley
Company StatusActive
Company Number09042505
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJason Robert Cornick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUkttf Fir Street
Heywood
Rochdale
OL10 1NW
Director NameGary George Whitley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUkttf Fir Street
Heywood
Rochdale
OL10 1NW
Director NameMr Ellis Carlick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbank Technology Park Challenge Way
Blackburn
Lancashire
BB1 5QB

Location

Registered AddressFir Street
Heywood
Lancashire
OL10 1NW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Gary George Whitley
35.00%
Ordinary
35 at £1Jason Robert Cornick
35.00%
Ordinary
30 at £1Mr Ellis Carlick
30.00%
Ordinary

Financials

Year2014
Net Worth-£71,441
Cash£5,184
Current Liabilities£186,908

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Charges

16 December 2021Delivered on: 21 December 2021
Persons entitled: Genesis Asset Finance LTD

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
28 April 2021Delivered on: 29 April 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
10 August 2018Delivered on: 14 August 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
18 March 2015Delivered on: 23 March 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
10 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
29 August 2018Satisfaction of charge 090425050001 in full (1 page)
14 August 2018Registration of charge 090425050002, created on 10 August 2018 (39 pages)
1 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 March 2018Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 19 March 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
2 June 2017Director's details changed for Gary George Whitley on 30 May 2017 (2 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
2 June 2017Director's details changed for Jason Robert Cornick on 30 May 2017 (2 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
2 June 2017Director's details changed for Jason Robert Cornick on 30 May 2017 (2 pages)
2 June 2017Director's details changed for Gary George Whitley on 30 May 2017 (2 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 July 2016Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 6 July 2016 (1 page)
6 July 2016Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 6 July 2016 (1 page)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
1 February 2016Termination of appointment of Ellis Carlick as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Ellis Carlick as a director on 31 January 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
23 March 2015Registration of charge 090425050001, created on 18 March 2015 (13 pages)
23 March 2015Registration of charge 090425050001, created on 18 March 2015 (13 pages)
8 August 2014Appointment of Mr Ellis Carlick as a director on 6 August 2014 (2 pages)
8 August 2014Appointment of Mr Ellis Carlick as a director on 6 August 2014 (2 pages)
8 August 2014Appointment of Mr Ellis Carlick as a director on 6 August 2014 (2 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
(21 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
(21 pages)