UGL LTD

Register to unlock more data on OkredoRegister

UGL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06307643

Incorporation date

10/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9a Thorny Hills, Kendal, Cumbria LA9 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Registration of charge 063076430001, created on 2021-07-08
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Notification of Sdw Holdings Limited as a person with significant control on 2016-08-19
dot icon14/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon13/07/2017
Cessation of Simon Wright as a person with significant control on 2016-08-19
dot icon13/07/2017
Cessation of Alison Drury as a person with significant control on 2016-08-19
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Particulars of variation of rights attached to shares
dot icon08/09/2016
Change of share class name or designation
dot icon08/09/2016
Resolutions
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon10/07/2013
Director's details changed for Simon Wright on 2013-07-10
dot icon10/07/2013
Registered office address changed from 9a Thorny Hills Kendal Cumbria LA9 7AL England on 2013-07-10
dot icon10/07/2013
Director's details changed for Alison Drury on 2013-07-10
dot icon10/07/2013
Registered office address changed from 155 Makepeace Mansions Makepeace Avenue London N6 6ES United Kingdom on 2013-07-10
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon30/04/2012
Registered office address changed from 155 Makepeace Mansions Makepeace Avenue London N6 6ES on 2012-04-30
dot icon01/02/2012
Certificate of change of name
dot icon26/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Termination of appointment of Denis Le Breton as a director
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon12/07/2010
Director's details changed for Simon Wright on 2010-07-10
dot icon12/07/2010
Director's details changed for Alison Drury on 2010-07-10
dot icon12/07/2010
Director's details changed for Mr Denis Le Breton on 2010-07-10
dot icon20/09/2009
Director appointed mr denis le breton
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Memorandum and Articles of Association
dot icon05/06/2009
Certificate of change of name
dot icon15/01/2009
Registered office changed on 15/01/2009 from 155 makepeace avenue london N6 6ES
dot icon06/01/2009
Appointment terminated secretary h s (nominees) LIMITED
dot icon03/12/2008
Registered office changed on 03/12/2008 from 21 bedford square london WC1B 3HH
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 10/07/08; full list of members
dot icon26/09/2007
Director's particulars changed
dot icon26/09/2007
Director's particulars changed
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon08/08/2007
Ad 10/07/07-10/07/07 £ si [email protected]=99 £ ic 1/100
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Secretary resigned
dot icon27/07/2007
New director appointed
dot icon26/07/2007
Certificate of change of name
dot icon10/07/2007
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
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
104.40K
-
0.00
77.16K
-
2022
5
237.11K
-
0.00
145.01K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Simon
Director
10/07/2007 - Present
6
Drury, Alison
Director
10/07/2007 - Present
2
SDG SECRETARIES LIMITED
Nominee Secretary
10/07/2007 - 10/07/2007
4073
SDG REGISTRARS LIMITED
Nominee Director
10/07/2007 - 10/07/2007
4035
H S (NOMINEES) LIMITED
Corporate Secretary
10/07/2007 - 01/12/2008
210

Persons with Significant Control

2
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 UGL LTD

UGL LTD is an(a) Active company incorporated on 10/07/2007 with the registered office located at 9a Thorny Hills, Kendal, Cumbria LA9 7AL. 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 UGL LTD?

toggle

UGL LTD is currently Active. It was registered on 10/07/2007 .

Where is UGL LTD located?

toggle

UGL LTD is registered at 9a Thorny Hills, Kendal, Cumbria LA9 7AL.

What does UGL LTD do?

toggle

UGL LTD operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for UGL LTD?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.