UNTHA UK LIMITED

Register to unlock more data on OkredoRegister

UNTHA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04545791

Incorporation date

26/09/2002

Size

Full

Contacts

Registered address

Registered address

Excel House Becklands Close, Bar Lane Roecliffe, Boroughbridge, York YO51 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon23/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon05/08/2025
Full accounts made up to 2025-01-31
dot icon30/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon10/05/2024
Full accounts made up to 2024-01-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon19/05/2023
Full accounts made up to 2023-01-31
dot icon31/10/2022
Director's details changed for Mr Marcus Woolhouse Brew on 2022-10-19
dot icon31/10/2022
Director's details changed for Mr Gary Charles Moore on 2022-10-19
dot icon31/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon21/06/2022
Full accounts made up to 2022-01-31
dot icon26/01/2022
Notification of Eva Regina Unterwurzacher as a person with significant control on 2022-01-11
dot icon26/01/2022
Notification of Anneliese Unterwurzacher as a person with significant control on 2022-01-11
dot icon26/01/2022
Cessation of Anton Unterwurzacher as a person with significant control on 2022-01-11
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2021-01-31
dot icon27/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon17/08/2020
Accounts for a small company made up to 2020-01-31
dot icon28/04/2020
Satisfaction of charge 3 in full
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon12/07/2019
Accounts for a small company made up to 2019-01-31
dot icon21/05/2019
Appointment of Mr Gary Charles Moore as a director on 2018-08-01
dot icon21/05/2019
Appointment of Mr Peter Streinik as a director on 2019-05-15
dot icon21/05/2019
Appointment of Mr Andrea Elisabeth Gratzer as a director on 2019-05-15
dot icon21/05/2019
Termination of appointment of Alois Kitzberger as a director on 2019-05-15
dot icon25/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon25/10/2018
Notification of Anton Unterwurzacher as a person with significant control on 2016-04-06
dot icon25/10/2018
Cessation of Alois Kitzberger as a person with significant control on 2016-04-06
dot icon25/10/2018
Cessation of Untha Shredding Technology Gmbh as a person with significant control on 2016-04-06
dot icon12/10/2018
Accounts for a small company made up to 2018-01-31
dot icon02/11/2017
Termination of appointment of a director
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon02/11/2017
Termination of appointment of Christopher John Oldfield as a director on 2017-10-05
dot icon30/10/2017
Accounts for a small company made up to 2017-01-31
dot icon17/10/2017
Change of share class name or designation
dot icon21/09/2017
Change of share class name or designation
dot icon01/04/2017
Registration of charge 045457910004, created on 2017-03-27
dot icon14/02/2017
Resolutions
dot icon30/01/2017
Statement by Directors
dot icon30/01/2017
Statement of capital on 2017-01-30
dot icon30/01/2017
Solvency Statement dated 26/01/17
dot icon30/01/2017
Resolutions
dot icon27/01/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon27/06/2016
Accounts for a small company made up to 2016-01-31
dot icon16/05/2016
Change of share class name or designation
dot icon10/05/2016
Appointment of Mr Marcus Woolhouse Brew as a director on 2016-04-13
dot icon17/12/2015
Change of share class name or designation
dot icon11/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon11/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon10/11/2015
Accounts for a small company made up to 2015-01-31
dot icon27/05/2015
Appointment of Alois Kitzberger as a director on 2015-02-11
dot icon27/05/2015
Termination of appointment of Peter Streinik as a director on 2015-02-11
dot icon22/12/2014
Change of share class name or designation
dot icon14/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon10/11/2014
Accounts for a small company made up to 2014-01-31
dot icon28/02/2014
Change of share class name or designation
dot icon18/02/2014
Memorandum and Articles of Association
dot icon11/02/2014
Resolutions
dot icon31/01/2014
Statement by directors
dot icon31/01/2014
Solvency statement dated 29/01/14
dot icon31/01/2014
Statement of capital on 2014-01-31
dot icon31/01/2014
Resolutions
dot icon30/01/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon05/12/2013
Accounts for a small company made up to 2013-01-31
dot icon30/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-01-31
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon01/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Appointment of Christopher John Oldfield as a director
dot icon22/11/2011
Termination of appointment of Jonathan Oldfield as a director
dot icon21/11/2011
Termination of appointment of Christopher Oldfield as a director
dot icon21/11/2011
Termination of appointment of Deborah Oldfield as a secretary
dot icon21/11/2011
Appointment of Peter Streinik as a director
dot icon21/11/2011
Termination of appointment of Deborah Oldfield as a director
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2011
Current accounting period shortened from 2012-03-31 to 2012-01-31
dot icon09/11/2011
Particulars of variation of rights attached to shares
dot icon09/11/2011
Change of share class name or designation
dot icon09/11/2011
Resolutions
dot icon07/11/2011
Certificate of change of name
dot icon07/11/2011
Change of name notice
dot icon26/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon02/09/2010
Resolutions
dot icon10/08/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon21/05/2010
Director's details changed for Christopher John Oldfield on 2010-04-30
dot icon21/05/2010
Secretary's details changed for Deborah Joy Oldfield on 2010-04-30
dot icon21/05/2010
Director's details changed for Deborah Joy Oldfield on 2010-04-30
dot icon21/05/2010
Director's details changed for Jonathan James Oldfield on 2010-04-30
dot icon13/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2008
Return made up to 26/09/08; full list of members
dot icon01/10/2008
Director's change of particulars / jonathan oldfield / 01/01/2008
dot icon22/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Registered office changed on 06/02/08 from: unit 4 brickyard road roecliffe boroughcliffe york YO51 9LS
dot icon17/10/2007
Return made up to 26/09/07; no change of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
New director appointed
dot icon25/10/2006
Return made up to 26/09/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 26/09/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/10/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon04/10/2004
Return made up to 26/09/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/04/2004
Particulars of mortgage/charge
dot icon11/03/2004
Registered office changed on 11/03/04 from: 10 riverside gardens langthorpe boroughbridge north yorkshire YO51 9GB
dot icon07/02/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon25/01/2004
New director appointed
dot icon15/12/2003
Return made up to 26/09/03; full list of members
dot icon09/10/2002
Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/2002
Registered office changed on 09/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon26/09/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,092,019.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.23M
-
0.00
3.09M
-
2021
17
1.23M
-
0.00
3.09M
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

1.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.09M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitzberger, Alois
Director
10/02/2015 - 14/05/2019
1
Ashburton Registrars Limited
Nominee Secretary
25/09/2002 - 25/09/2002
4896
Ar Nominees Limited
Nominee Director
25/09/2002 - 25/09/2002
4784
Oldfield, Deborah Joy
Director
09/04/2005 - 19/10/2011
2
Brew, Marcus Woolhouse
Director
13/04/2016 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About UNTHA UK LIMITED

UNTHA UK LIMITED is an(a) Active company incorporated on 26/09/2002 with the registered office located at Excel House Becklands Close, Bar Lane Roecliffe, Boroughbridge, York YO51 9NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of UNTHA UK LIMITED?

toggle

UNTHA UK LIMITED is currently Active. It was registered on 26/09/2002 .

Where is UNTHA UK LIMITED located?

toggle

UNTHA UK LIMITED is registered at Excel House Becklands Close, Bar Lane Roecliffe, Boroughbridge, York YO51 9NR.

What does UNTHA UK LIMITED do?

toggle

UNTHA UK LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does UNTHA UK LIMITED have?

toggle

UNTHA UK LIMITED had 17 employees in 2021.

What is the latest filing for UNTHA UK LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-15 with updates.