THE U GROUP LIMITED

Register to unlock more data on OkredoRegister

THE U GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237537

Incorporation date

15/12/1975

Size

Small

Contacts

Registered address

Registered address

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1975)
dot icon09/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon27/02/2026
Accounts for a small company made up to 2025-05-31
dot icon28/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon03/03/2025
Accounts for a small company made up to 2024-05-31
dot icon14/05/2024
Notification of Ugx Limited as a person with significant control on 2024-03-09
dot icon14/05/2024
Cessation of Ugch Limited as a person with significant control on 2024-03-09
dot icon05/04/2024
Confirmation statement made on 2024-02-29 with updates
dot icon21/11/2023
Cessation of Lee Mcdonagh as a person with significant control on 2023-10-04
dot icon21/11/2023
Notification of Ugch Limited as a person with significant control on 2023-10-04
dot icon21/11/2023
Current accounting period extended from 2023-12-31 to 2024-05-31
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Solvency Statement dated 19/09/23
dot icon07/11/2023
Statement by Directors
dot icon07/11/2023
Statement of capital on 2023-11-07
dot icon06/11/2023
Director's details changed for Mr Lee Mcdonagh on 2023-11-01
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Solvency Statement dated 19/09/23
dot icon03/10/2023
Statement by Directors
dot icon03/10/2023
Statement of capital on 2023-10-03
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon04/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon20/08/2021
Appointment of Mr Lee Mcdonagh as a secretary on 2021-06-30
dot icon20/08/2021
Termination of appointment of Iris Mcdonagh as a director on 2021-06-30
dot icon20/08/2021
Termination of appointment of Iris Mcdonagh as a secretary on 2021-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-15 with updates
dot icon18/06/2019
Resolutions
dot icon18/06/2019
Cancellation of shares. Statement of capital on 2019-04-08
dot icon18/06/2019
Purchase of own shares.
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Termination of appointment of Paul Anthony Yeomans as a director on 2019-03-29
dot icon09/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2017
Notification of Lee Mcdonagh as a person with significant control on 2016-08-01
dot icon07/09/2017
Cessation of Brendan Joseph Mcdonagh as a person with significant control on 2016-08-01
dot icon01/09/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon12/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon30/09/2015
Satisfaction of charge 4 in full
dot icon30/09/2015
Satisfaction of charge 3 in full
dot icon26/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon04/08/2015
Director's details changed for Lee Mcdonagh on 2015-08-03
dot icon03/08/2015
Director's details changed for Lee Mcdonagh on 2015-08-03
dot icon03/08/2015
Director's details changed for Lee Mcdonagh on 2015-08-03
dot icon01/12/2014
Appointment of Mr Paul Anthony Yeomans as a director on 2014-10-27
dot icon26/11/2014
Registered office address changed from 1277 Coventry Road Yardley Birmingham B25 8BP England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2014-11-26
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-10-27
dot icon17/09/2014
Miscellaneous
dot icon12/09/2014
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2014-09-12
dot icon04/09/2014
Accounts for a small company made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon04/03/2014
Termination of appointment of David Horsfield as a director
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon18/10/2011
Registered office address changed from 220 Harrow View Harrow London HA2 6PL on 2011-10-18
dot icon06/10/2011
Rectified the AP01 was removed from the public register on 09/12/2011 as it was forged.
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon23/09/2011
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 2011-09-23
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/08/2010
Registered office address changed from 1277 Coventry Road Yardley Birmingham B25 8BP on 2010-08-26
dot icon04/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon01/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/09/2009
Return made up to 15/07/09; full list of members
dot icon14/07/2009
Auditor's resignation
dot icon06/07/2009
Miscellaneous
dot icon28/11/2008
Return made up to 15/07/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon26/10/2007
Return made up to 15/07/07; full list of members
dot icon03/09/2007
Accounts for a small company made up to 2006-12-31
dot icon03/09/2007
Accounts for a small company made up to 2005-12-31
dot icon04/08/2006
New director appointed
dot icon04/08/2006
Return made up to 15/07/06; full list of members
dot icon31/01/2006
Ad 30/12/05--------- £ si 299841@1=299841 £ ic 159/300000
dot icon31/01/2006
Nc inc already adjusted 30/12/05
dot icon31/01/2006
Resolutions
dot icon05/01/2006
Accounts for a small company made up to 2004-12-31
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/07/2004
Return made up to 15/07/04; full list of members
dot icon15/10/2003
Return made up to 15/07/03; full list of members
dot icon09/10/2003
Particulars of mortgage/charge
dot icon23/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon02/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon22/07/2002
Return made up to 15/07/02; full list of members
dot icon03/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon02/08/2001
New director appointed
dot icon02/08/2001
Return made up to 15/07/01; full list of members
dot icon29/01/2001
Registered office changed on 29/01/01 from: unicorn house 220 shaftmoor lane hall green birmingham B28 8SP
dot icon28/11/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon16/11/2000
Certificate of change of name
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon19/09/2000
Return made up to 15/07/00; full list of members
dot icon13/04/2000
Particulars of mortgage/charge
dot icon23/09/1999
Accounts for a small company made up to 1998-11-30
dot icon18/08/1999
Return made up to 15/07/99; full list of members
dot icon01/09/1998
Declaration of satisfaction of mortgage/charge
dot icon01/09/1998
Declaration of satisfaction of mortgage/charge
dot icon26/07/1998
Return made up to 15/07/98; no change of members
dot icon26/06/1998
Accounts for a small company made up to 1997-11-30
dot icon21/08/1997
Return made up to 15/07/97; no change of members
dot icon20/02/1997
Accounts for a small company made up to 1996-11-30
dot icon22/07/1996
Return made up to 15/07/96; full list of members
dot icon29/02/1996
Accounts for a small company made up to 1995-11-30
dot icon17/07/1995
Return made up to 15/07/95; no change of members
dot icon18/04/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 15/07/94; no change of members
dot icon17/05/1994
Accounts for a small company made up to 1993-11-30
dot icon01/11/1993
Return made up to 15/07/93; full list of members
dot icon15/02/1993
Accounts for a small company made up to 1992-11-30
dot icon17/10/1992
Accounts for a small company made up to 1991-11-30
dot icon24/08/1992
Return made up to 15/07/92; no change of members
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Return made up to 15/07/91; full list of members
dot icon17/09/1991
Accounts for a small company made up to 1990-11-30
dot icon14/01/1991
£ ic 221/159 30/11/90 £ sr 62@1=62
dot icon13/12/1990
Director resigned
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon18/10/1990
Statement of affairs
dot icon18/10/1990
Ad 08/05/90--------- £ si 56@1
dot icon14/08/1990
Accounts for a small company made up to 1989-11-30
dot icon14/08/1990
Return made up to 15/07/90; full list of members
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Ad 08/05/90--------- £ si 56@1=56 £ ic 165/221
dot icon29/03/1990
Particulars of mortgage/charge
dot icon11/12/1989
Return made up to 14/07/89; full list of members
dot icon29/11/1989
Accounts for a small company made up to 1988-11-30
dot icon06/04/1989
Declaration of satisfaction of mortgage/charge
dot icon23/08/1988
Accounts for a small company made up to 1987-11-30
dot icon23/08/1988
Return made up to 01/07/88; full list of members
dot icon14/09/1987
Accounts for a small company made up to 1986-11-30
dot icon07/09/1987
Registered office changed on 07/09/87 from: 44 warstock road birmingham B14 4RN
dot icon28/07/1987
Return made up to 30/06/87; full list of members
dot icon16/06/1987
Particulars of mortgage/charge
dot icon17/07/1986
Accounts for a small company made up to 1985-11-30
dot icon17/07/1986
Return made up to 14/07/86; full list of members
dot icon29/12/1983
Resolutions
dot icon15/12/1975
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
3.53M
-
0.00
108.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonagh, Lee
Director
01/01/2006 - Present
8
Mr David John Thorndyke Horsfield
Director
01/04/2001 - 18/02/2014
6
Yeomans, Paul Anthony
Director
27/10/2014 - 29/03/2019
2
Mcdonagh, Lee
Secretary
30/06/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE U GROUP LIMITED

THE U GROUP LIMITED is an(a) Active company incorporated on 15/12/1975 with the registered office located at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE U GROUP LIMITED?

toggle

THE U GROUP LIMITED is currently Active. It was registered on 15/12/1975 .

Where is THE U GROUP LIMITED located?

toggle

THE U GROUP LIMITED is registered at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does THE U GROUP LIMITED do?

toggle

THE U GROUP LIMITED operates in the Manufacture of household and sanitary goods and of toilet requisites (17.22 - SIC 2007) sector.

What is the latest filing for THE U GROUP LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-28 with no updates.