Download leads from Nexok and grow your business. Find out more

United Industries Operations Limited

Documents

Total Documents329
Total Pages1,735

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019
12 November 2020Satisfaction of charge 33 in full
12 November 2020Satisfaction of charge 34 in full
12 November 2020Satisfaction of charge 31 in full
12 November 2020Satisfaction of charge 32 in full
6 July 2020Confirmation statement made on 5 July 2020 with no updates
5 July 2019Confirmation statement made on 5 July 2019 with no updates
8 May 2019Accounts for a dormant company made up to 31 December 2018
5 July 2018Confirmation statement made on 5 July 2018 with no updates
3 July 2018Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018
2 May 2018Accounts for a dormant company made up to 31 December 2017
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017
18 July 2017Confirmation statement made on 5 July 2017 with no updates
18 July 2017Confirmation statement made on 5 July 2017 with no updates
3 May 2017Accounts for a dormant company made up to 31 December 2016
3 May 2017Accounts for a dormant company made up to 31 December 2016
22 July 2016Confirmation statement made on 5 July 2016 with updates
22 July 2016Confirmation statement made on 5 July 2016 with updates
18 May 2016Total exemption small company accounts made up to 31 December 2015
18 May 2016Total exemption small company accounts made up to 31 December 2015
16 March 2016Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016
16 March 2016Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000,000
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000,000
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000,000
13 April 2015Total exemption small company accounts made up to 31 December 2014
13 April 2015Total exemption small company accounts made up to 31 December 2014
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000,000
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000,000
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000,000
26 June 2014Director's details changed for Mr David Grey on 20 May 2014
26 June 2014Director's details changed for Mr David Grey on 20 May 2014
7 April 2014Total exemption small company accounts made up to 31 December 2013
7 April 2014Total exemption small company accounts made up to 31 December 2013
13 September 2013Total exemption small company accounts made up to 31 December 2012
13 September 2013Total exemption small company accounts made up to 31 December 2012
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
11 April 2012Total exemption small company accounts made up to 31 December 2011
11 April 2012Total exemption small company accounts made up to 31 December 2011
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
27 April 2011Total exemption small company accounts made up to 31 December 2010
27 April 2011Total exemption small company accounts made up to 31 December 2010
20 September 2010Total exemption small company accounts made up to 31 December 2009
20 September 2010Total exemption small company accounts made up to 31 December 2009
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
9 April 2010Particulars of a mortgage or charge / charge no: 34
9 April 2010Particulars of a mortgage or charge / charge no: 34
22 July 2009Return made up to 05/07/09; full list of members
22 July 2009Return made up to 05/07/09; full list of members
1 May 2009Particulars of a mortgage or charge / charge no: 33
1 May 2009Particulars of a mortgage or charge / charge no: 33
22 April 2009Total exemption small company accounts made up to 31 December 2008
22 April 2009Total exemption small company accounts made up to 31 December 2008
31 October 2008Total exemption small company accounts made up to 31 December 2007
31 October 2008Total exemption small company accounts made up to 31 December 2007
15 July 2008Return made up to 05/07/08; full list of members
15 July 2008Return made up to 05/07/08; full list of members
5 June 2008Director and secretary appointed paul andrew lush
5 June 2008Appointment terminated secretary david kearns
5 June 2008Appointment terminated secretary david kearns
5 June 2008Director and secretary appointed paul andrew lush
17 July 2007Return made up to 05/07/07; full list of members
17 July 2007Return made up to 05/07/07; full list of members
16 July 2007Director resigned
16 July 2007Secretary's particulars changed
16 July 2007Secretary's particulars changed
16 July 2007Director resigned
19 March 2007Total exemption small company accounts made up to 31 December 2006
19 March 2007Total exemption small company accounts made up to 31 December 2006
4 January 2007Declaration of satisfaction of mortgage/charge
4 January 2007Declaration of satisfaction of mortgage/charge
11 September 2006New director appointed
11 September 2006New director appointed
2 September 2006Declaration of satisfaction of mortgage/charge
2 September 2006Declaration of satisfaction of mortgage/charge
2 September 2006Declaration of satisfaction of mortgage/charge
2 September 2006Declaration of satisfaction of mortgage/charge
2 September 2006Declaration of satisfaction of mortgage/charge
2 September 2006Declaration of satisfaction of mortgage/charge
2 September 2006Declaration of satisfaction of mortgage/charge
2 September 2006Declaration of satisfaction of mortgage/charge
26 August 2006Particulars of mortgage/charge
26 August 2006Particulars of mortgage/charge
26 August 2006Particulars of mortgage/charge
26 August 2006Particulars of mortgage/charge
1 August 2006Return made up to 05/07/06; full list of members
1 August 2006Return made up to 05/07/06; full list of members
19 April 2006Full accounts made up to 31 December 2005
19 April 2006Full accounts made up to 31 December 2005
14 July 2005Return made up to 05/07/05; full list of members
14 July 2005Return made up to 05/07/05; full list of members
7 July 2005Full accounts made up to 31 December 2004
7 July 2005Full accounts made up to 31 December 2004
18 August 2004Accounts for a small company made up to 31 December 2003
18 August 2004Accounts for a small company made up to 31 December 2003
9 July 2004Return made up to 05/07/04; full list of members
9 July 2004Return made up to 05/07/04; full list of members
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Declaration of satisfaction of mortgage/charge
14 April 2004Particulars of mortgage/charge
14 April 2004Particulars of mortgage/charge
8 April 2004Particulars of mortgage/charge
8 April 2004Particulars of mortgage/charge
7 April 2004Particulars of mortgage/charge
7 April 2004Particulars of mortgage/charge
3 April 2004Particulars of mortgage/charge
3 April 2004Particulars of mortgage/charge
3 April 2004Particulars of mortgage/charge
3 April 2004Particulars of mortgage/charge
24 September 2003Full accounts made up to 31 December 2002
24 September 2003Full accounts made up to 31 December 2002
7 August 2003Return made up to 05/07/03; full list of members
7 August 2003Return made up to 05/07/03; full list of members
6 August 2003Secretary resigned
6 August 2003New secretary appointed
6 August 2003Secretary resigned
6 August 2003New secretary appointed
4 October 2002New secretary appointed
4 October 2002Secretary resigned;director resigned
4 October 2002Secretary resigned;director resigned
4 October 2002New secretary appointed
16 August 2002Full accounts made up to 5 January 2002
16 August 2002Full accounts made up to 5 January 2002
16 August 2002Full accounts made up to 5 January 2002
16 July 2002Return made up to 05/07/02; full list of members
16 July 2002Return made up to 05/07/02; full list of members
27 February 2002Secretary resigned
27 February 2002New secretary appointed;new director appointed
27 February 2002Director resigned
27 February 2002New secretary appointed;new director appointed
27 February 2002New director appointed
27 February 2002Secretary resigned
27 February 2002Director resigned
27 February 2002New director appointed
27 February 2002Director resigned
27 February 2002Director resigned
27 February 2002Registered office changed on 27/02/02 from: boundary road loudwater high wycombe HP10 9US
27 February 2002Registered office changed on 27/02/02 from: boundary road loudwater high wycombe HP10 9US
6 February 2002Particulars of mortgage/charge
6 February 2002Particulars of mortgage/charge
4 February 2002Declaration of assistance for shares acquisition
4 February 2002Declaration of assistance for shares acquisition
4 February 2002Declaration of assistance for shares acquisition
4 February 2002Declaration of assistance for shares acquisition
2 February 2002Particulars of mortgage/charge
2 February 2002Particulars of mortgage/charge
2 February 2002Particulars of mortgage/charge
2 February 2002Particulars of mortgage/charge
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2002Particulars of mortgage/charge
28 January 2002Particulars of mortgage/charge
28 January 2002Resolutions
  • RES13 ‐ Dividend 18/01/02
28 January 2002Alter mem and arts
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2002Particulars of mortgage/charge
28 January 2002Resolutions
  • RES13 ‐ Dividend 18/01/02
28 January 2002Particulars of mortgage/charge
28 January 2002Particulars of mortgage/charge
28 January 2002Particulars of mortgage/charge
28 January 2002Particulars of mortgage/charge
28 January 2002Alter mem and arts
28 January 2002Particulars of mortgage/charge
26 January 2002Particulars of mortgage/charge
26 January 2002Particulars of mortgage/charge
24 January 2002Declaration of satisfaction of mortgage/charge
24 January 2002Declaration of satisfaction of mortgage/charge
24 January 2002Declaration of satisfaction of mortgage/charge
24 January 2002Declaration of satisfaction of mortgage/charge
24 January 2002Declaration of satisfaction of mortgage/charge
24 January 2002Declaration of satisfaction of mortgage/charge
29 November 2001Director resigned
29 November 2001Director resigned
15 November 2001New director appointed
15 November 2001New director appointed
1 November 2001Full accounts made up to 30 December 2000
1 November 2001Full accounts made up to 30 December 2000
11 July 2001Return made up to 05/07/01; full list of members
11 July 2001Return made up to 05/07/01; full list of members
16 May 2001Registered office changed on 16/05/01 from: arabesque house monks cross drive huntington york YO32 9GZ
16 May 2001Registered office changed on 16/05/01 from: arabesque house monks cross drive huntington york YO32 9GZ
11 April 2001Director resigned
11 April 2001Director resigned
22 February 2001Declaration of mortgage charge released/ceased
22 February 2001Declaration of mortgage charge released/ceased
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
29 December 2000Declaration of satisfaction of mortgage/charge
8 December 2000Director resigned
8 December 2000Director resigned
2 November 2000Full accounts made up to 1 January 2000
2 November 2000Full accounts made up to 1 January 2000
2 November 2000Full accounts made up to 1 January 2000
29 September 2000New director appointed
29 September 2000New director appointed
31 August 2000Particulars of mortgage/charge
31 August 2000Particulars of mortgage/charge
30 August 2000Particulars of mortgage/charge
30 August 2000Particulars of mortgage/charge
25 August 2000Particulars of mortgage/charge
25 August 2000Particulars of mortgage/charge
25 August 2000Particulars of mortgage/charge
25 August 2000Particulars of mortgage/charge
25 August 2000Particulars of mortgage/charge
25 August 2000Particulars of mortgage/charge
25 August 2000Particulars of mortgage/charge
25 August 2000Particulars of mortgage/charge
18 August 2000Particulars of mortgage/charge
18 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
19 July 2000Return made up to 05/07/00; full list of members
19 July 2000Return made up to 05/07/00; full list of members
24 May 2000New secretary appointed
24 May 2000New secretary appointed
16 May 2000Secretary resigned
16 May 2000Secretary resigned
4 August 1999Return made up to 05/07/99; full list of members
4 August 1999Return made up to 05/07/99; full list of members
12 July 1999Full accounts made up to 2 January 1999
12 July 1999Full accounts made up to 2 January 1999
12 July 1999Full accounts made up to 2 January 1999
31 October 1998Full accounts made up to 3 January 1998
31 October 1998Full accounts made up to 3 January 1998
31 October 1998Full accounts made up to 3 January 1998
4 August 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/98
4 August 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/98
8 October 1997Full accounts made up to 28 December 1996
8 October 1997Full accounts made up to 28 December 1996
13 July 1997New director appointed
13 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
13 July 1997New director appointed
13 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
7 March 1997Director resigned
7 March 1997Director resigned
14 August 1996New secretary appointed
14 August 1996Director resigned
14 August 1996Director resigned
14 August 1996New secretary appointed
5 August 1996Full accounts made up to 31 December 1995
5 August 1996Full accounts made up to 31 December 1995
8 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
26 March 1996New director appointed
26 March 1996New director appointed
22 August 1995Declaration of satisfaction of mortgage/charge
22 August 1995Declaration of satisfaction of mortgage/charge
22 August 1995Declaration of satisfaction of mortgage/charge
22 August 1995Declaration of satisfaction of mortgage/charge
22 August 1995Declaration of satisfaction of mortgage/charge
22 August 1995Declaration of satisfaction of mortgage/charge
22 August 1995Declaration of satisfaction of mortgage/charge
22 August 1995Declaration of satisfaction of mortgage/charge
17 August 1995Full accounts made up to 31 December 1994
17 August 1995Full accounts made up to 31 December 1994
21 July 1995Return made up to 05/07/95; full list of members
21 July 1995Return made up to 05/07/95; full list of members
26 May 1995Ad 31/12/94--------- £ si 8000000@1=8000000 £ ic 2000000/10000000
26 May 1995£ nc 2000000/10000000 31/12/94
26 May 1995Ad 31/12/94--------- £ si 8000000@1=8000000 £ ic 2000000/10000000
26 May 1995£ nc 2000000/10000000 31/12/94
28 April 1995Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL
28 April 1995Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL
30 December 1994Company name changed ratcliffe springs LTD\certificate issued on 03/01/95
30 December 1994Company name changed ratcliffe springs LTD\certificate issued on 03/01/95
14 July 1994Return made up to 05/07/94; no change of members
  • 363(288) ‐ Director resigned
14 July 1994Return made up to 05/07/94; no change of members
  • 363(288) ‐ Director resigned
9 July 1992Company name changed ratcliffe springs & pressings li mited\certificate issued on 10/07/92
9 July 1992Company name changed ratcliffe springs & pressings li mited\certificate issued on 10/07/92
22 March 1990Full accounts made up to 1 April 1989
22 March 1990Full accounts made up to 1 April 1989
22 March 1990Full accounts made up to 1 April 1989
16 December 1988£ nc 20000/2000000
16 December 1988£ nc 20000/2000000
16 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 December 1988Wd 06/12/88 ad 30/11/88--------- £ si 1986500@1=1986500 £ ic 13500/2000000
16 December 1988Wd 06/12/88 ad 30/11/88--------- £ si 1986500@1=1986500 £ ic 13500/2000000
6 October 1988Company name changed united spring manufacturing limi ted\certificate issued on 07/10/88
6 October 1988Company name changed united spring manufacturing limi ted\certificate issued on 07/10/88
12 September 1975Articles of association
12 September 1975Articles of association
12 October 1973Memorandum of association
12 October 1973Memorandum of association
8 January 1929Certificate of incorporation
8 January 1929Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing