Company NameUKAP Limited
DirectorsMaud Trevallion and Andy Wighton
Company StatusActive
Company Number01579960
CategoryPrivate Limited Company
Incorporation Date13 August 1981(42 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 2023(41 years, 8 months after company formation)
Appointment Duration12 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Andy Wighton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2023(41 years, 8 months after company formation)
Appointment Duration12 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr John George Austin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Hill House Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6JG
Director NameMr Leslie Welsh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address44 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Secretary NameMr John George Austin
NationalityBritish
StatusResigned
Appointed15 April 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address7 Lilystone Hall
Stock
Ingatestone
Essex
CM4 9BX
Secretary NameDavid Trevor Austin
NationalityBritish
StatusResigned
Appointed01 February 1997(15 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 February 2001)
RoleAccountant
Correspondence Address16 Holmes Drive
Geeston
Leicestershire
PE9 3YB
Secretary NameRichard Keith Glover
NationalityBritish
StatusResigned
Appointed01 February 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2003)
RoleCompany Director
Correspondence Address71 Valmont Road
Beeston
Nottingham
Nottinghamshire
NG9 3JD
Secretary NameLinda Joy Larter
NationalityBritish
StatusResigned
Appointed24 March 2003(21 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address4 Guys Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NE
Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(24 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(24 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 April 2023)
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Secretary NameMr Robin Michael Howard
NationalityBritish
StatusResigned
Appointed31 March 2006(24 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 April 2023)
RoleFinance Direc
Country of ResidenceEngland
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
Surrey
KT13 8AU

Contact

Websitewww.ukap.co.uk

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Charges

25 September 2000Delivered on: 2 October 2000
Satisfied on: 28 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 January 1993Delivered on: 1 February 1993
Satisfied on: 9 February 1995
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All moneys due or to become due from maple holdings limited on any account whatsoever.
Particulars: Thee goodwill and uncalled capital book and other debts floating charge the stock in trade work in progress pre payments investments and cash all the other undertaking and all other property and assets.
Fully Satisfied

Filing History

11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 April 2018Change of details for Amari Plastics Plc as a person with significant control on 3 August 2017 (2 pages)
26 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000
(4 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,000
(4 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(4 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(4 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
28 April 2006New secretary appointed;new director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Location of debenture register (1 page)
28 April 2006Registered office changed on 28/04/06 from: 24-30 baker street weybridge surrey KT13 8AU (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Return made up to 15/04/06; full list of members (2 pages)
28 April 2006Location of debenture register (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Return made up to 15/04/06; full list of members (2 pages)
28 April 2006Location of register of members (1 page)
28 April 2006Location of register of members (1 page)
28 April 2006Registered office changed on 28/04/06 from: 24-30 baker street weybridge surrey KT13 8AU (1 page)
28 April 2006New secretary appointed;new director appointed (2 pages)
28 April 2006New director appointed (2 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New secretary appointed;new director appointed (3 pages)
25 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
25 April 2006New secretary appointed;new director appointed (3 pages)
25 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: stirling house 21/25 station lane hornchurch essex RM12 6JL (1 page)
12 April 2006Registered office changed on 12/04/06 from: stirling house 21/25 station lane hornchurch essex RM12 6JL (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 January 2006 (15 pages)
10 April 2006Full accounts made up to 31 January 2006 (15 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Auditor's resignation (1 page)
15 December 2005Auditor's resignation (1 page)
21 April 2005Full accounts made up to 31 January 2005 (15 pages)
21 April 2005Full accounts made up to 31 January 2005 (15 pages)
18 April 2005Return made up to 15/04/05; full list of members (2 pages)
18 April 2005Return made up to 15/04/05; full list of members (2 pages)
26 April 2004Return made up to 15/04/04; full list of members (6 pages)
26 April 2004Return made up to 15/04/04; full list of members (6 pages)
26 April 2004Full accounts made up to 31 January 2004 (15 pages)
26 April 2004Full accounts made up to 31 January 2004 (15 pages)
22 October 2003Full accounts made up to 31 January 2003 (15 pages)
22 October 2003Full accounts made up to 31 January 2003 (15 pages)
7 May 2003Return made up to 15/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 May 2003Return made up to 15/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 April 2003Resolutions
  • RES13 ‐ Guar to nat west bank 07/04/03
(1 page)
15 April 2003Resolutions
  • RES13 ‐ Guar to nat west bank 07/04/03
(1 page)
5 April 2003Director resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
22 November 2002Full accounts made up to 31 January 2002 (15 pages)
22 November 2002Full accounts made up to 31 January 2002 (15 pages)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
30 April 2002Return made up to 15/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 April 2002Return made up to 15/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 2001Full accounts made up to 31 January 2001 (15 pages)
28 November 2001Full accounts made up to 31 January 2001 (15 pages)
4 May 2001Return made up to 15/04/01; full list of members (6 pages)
4 May 2001Return made up to 15/04/01; full list of members (6 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
2 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
25 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2000Full accounts made up to 31 January 2000 (15 pages)
22 April 2000Full accounts made up to 31 January 2000 (15 pages)
23 April 1999Full accounts made up to 31 January 1999 (15 pages)
23 April 1999Full accounts made up to 31 January 1999 (15 pages)
23 April 1999Return made up to 15/04/99; no change of members (4 pages)
23 April 1999Return made up to 15/04/99; no change of members (4 pages)
27 April 1998Return made up to 15/04/98; no change of members (4 pages)
27 April 1998Return made up to 15/04/98; no change of members (4 pages)
27 April 1998Full accounts made up to 31 January 1998 (15 pages)
27 April 1998Full accounts made up to 31 January 1998 (15 pages)
24 April 1997Return made up to 15/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1997Full accounts made up to 31 January 1997 (16 pages)
24 April 1997Full accounts made up to 31 January 1997 (16 pages)
24 April 1997Return made up to 15/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
22 April 1996Full accounts made up to 31 January 1996 (16 pages)
22 April 1996Return made up to 15/04/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 January 1996 (16 pages)
22 April 1996Return made up to 15/04/96; no change of members (4 pages)
21 March 1996Registered office changed on 21/03/96 from: scottish mutualhouse 27-29 north st hornchurch essex RM11 1RU (1 page)
21 March 1996Registered office changed on 21/03/96 from: scottish mutualhouse 27-29 north st hornchurch essex RM11 1RU (1 page)
25 April 1995Full accounts made up to 31 January 1995 (15 pages)
25 April 1995Return made up to 15/04/95; no change of members (4 pages)
25 April 1995Return made up to 15/04/95; no change of members (4 pages)
25 April 1995Full accounts made up to 31 January 1995 (15 pages)
9 November 1989Company name changed universal sellers associates (pl astics) LIMITED\certificate issued on 10/11/89 (2 pages)
9 November 1989Company name changed universal sellers associates (pl astics) LIMITED\certificate issued on 10/11/89 (2 pages)
27 October 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 October 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 October 1981Company name changed\certificate issued on 01/10/81 (2 pages)
1 October 1981Company name changed\certificate issued on 01/10/81 (2 pages)
13 August 1981Incorporation (18 pages)
13 August 1981Incorporation (18 pages)