Company NameUnited Business Group Limited
Company StatusActive
Company Number02271937
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence Woods
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 80 Barwell Business Park, Leatherhead Road
Chessington
Surrey
KT9 2NY
Secretary NameMrs Barbara Joan Woods
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 80 Barwell Business Park, Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameMrs Barbara Joan Woods
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(11 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 80 Barwell Business Park, Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameColin Thomas Cornhill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(11 years, 9 months after company formation)
Appointment Duration24 years
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 80 Barwell Business Park, Leatherhead Road
Chessington
Surrey
KT9 2NY
Director NameAndrew Peacock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(11 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2006)
RoleSales Person
Correspondence Address16 Beddington Lane
Croydon
Surrey
CR0 4TA
Director NameFrances Elizabeth Hudson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(11 years, 9 months after company formation)
Appointment Duration16 years (resigned 12 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Bramblewood Close
Carshalton
Surrey
SM5 1PG

Contact

Websiteubmltd.com
Telephone01372 731440
Telephone regionEsher

Location

Registered AddressUnit 80 Barwell Business Park, Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£139,797
Cash£43,148
Current Liabilities£1,124,287

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

6 February 2012Delivered on: 11 February 2012
Persons entitled: Cheshire West and Chester Borough Council

Classification: Rent security deposit deed
Secured details: £5,374.80 due or to become due from the company to the chargee.
Particulars: With full title guarantee its interest in the deposit account and all monies from time to time withdrawn see image for full details.
Outstanding
6 February 2012Delivered on: 11 February 2012
Persons entitled: Cheshire West and Chester Borough Council

Classification: Rent security deposit deed
Secured details: £5,558.40 due or to become due from the company to the chargee.
Particulars: With full title guarantee its interest in the deposit account and all monies from time to time withdrawn see image for full details.
Outstanding
15 December 2010Delivered on: 24 December 2010
Persons entitled: GENER8 Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 September 1999Delivered on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 August 1993Delivered on: 12 August 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 November 1998Delivered on: 30 November 1998
Satisfied on: 28 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or patent business machines limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 1992Delivered on: 24 February 1992
Satisfied on: 16 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 January 2020Satisfaction of charge 5 in full (1 page)
23 May 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 October 2017 (17 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Colin Thomas Cornhill on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Colin Thomas Cornhill on 9 January 2018 (2 pages)
9 January 2018Secretary's details changed for Mrs Barbara Joan Woods on 9 January 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Secretary's details changed for Mrs Barbara Joan Woods on 9 January 2018 (1 page)
9 January 2018Director's details changed for Mr Terence Woods on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mrs Barbara Joan Woods on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Terence Woods on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mrs Barbara Joan Woods on 9 January 2018 (2 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 March 2017Registered office address changed from Number 13 First Quarter, Blenheim Road Epsom Surrey KT19 9QN to Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Number 13 First Quarter, Blenheim Road Epsom Surrey KT19 9QN to Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY on 22 March 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 April 2016Termination of appointment of Frances Elizabeth Hudson as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Frances Elizabeth Hudson as a director on 12 April 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 52,632
(8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 52,632
(8 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 52,632
(8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 52,632
(8 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 52,632
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 52,632
(8 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 March 2012Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP on 20 March 2012 (1 page)
11 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 January 2010Director's details changed for Colin Thomas Cornhill on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Frances Elizabeth Hudson on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Colin Thomas Cornhill on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Frances Elizabeth Hudson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Colin Thomas Cornhill on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Frances Elizabeth Hudson on 8 January 2010 (2 pages)
13 July 2009Ad 26/03/09\gbp si 2632@1=2632\gbp ic 50000/52632\ (2 pages)
13 July 2009Ad 26/03/09\gbp si 2632@1=2632\gbp ic 50000/52632\ (2 pages)
13 July 2009Particulars of contract relating to shares (2 pages)
13 July 2009Particulars of contract relating to shares (2 pages)
11 May 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
11 May 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
23 February 2009Nc inc already adjusted 17/02/09 (2 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 February 2009Nc inc already adjusted 17/02/09 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 31 October 2007 (17 pages)
2 June 2008Total exemption full accounts made up to 31 October 2007 (17 pages)
5 March 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2007Full accounts made up to 31 October 2006 (18 pages)
31 May 2007Full accounts made up to 31 October 2006 (18 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2006Application for reregistration from PLC to private (1 page)
8 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 August 2006Re-registration of Memorandum and Articles (11 pages)
8 August 2006Re-registration of Memorandum and Articles (11 pages)
8 August 2006Application for reregistration from PLC to private (1 page)
8 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
8 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
5 April 2006Full accounts made up to 31 October 2005 (18 pages)
5 April 2006Full accounts made up to 31 October 2005 (18 pages)
28 February 2006Return made up to 31/12/05; full list of members (8 pages)
28 February 2006Return made up to 31/12/05; full list of members (8 pages)
21 June 2005Full accounts made up to 31 October 2004 (20 pages)
21 June 2005Full accounts made up to 31 October 2004 (20 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 May 2004Full accounts made up to 31 October 2003 (19 pages)
6 May 2004Full accounts made up to 31 October 2003 (19 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 June 2003Registered office changed on 11/06/03 from: 14 mill green business park mill green road mitcham surrey CR4 4HT (1 page)
11 June 2003Registered office changed on 11/06/03 from: 14 mill green business park mill green road mitcham surrey CR4 4HT (1 page)
8 March 2003Full accounts made up to 31 October 2002 (19 pages)
8 March 2003Full accounts made up to 31 October 2002 (19 pages)
2 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Group of companies' accounts made up to 31 October 2001 (17 pages)
22 April 2002Group of companies' accounts made up to 31 October 2001 (17 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Full group accounts made up to 31 October 2000 (17 pages)
23 April 2001Full group accounts made up to 31 October 2000 (17 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 June 2000Full group accounts made up to 31 October 1999 (17 pages)
6 June 2000Full group accounts made up to 31 October 1999 (17 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
27 April 1999Full group accounts made up to 31 October 1998 (17 pages)
27 April 1999Full group accounts made up to 31 October 1998 (17 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
6 July 1998Ad 01/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 July 1998Ad 01/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 May 1998Declaration on reregistration from private to PLC (1 page)
5 May 1998Auditor's statement (1 page)
5 May 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 May 1998Re-registration of Memorandum and Articles (11 pages)
5 May 1998Auditor's report (1 page)
5 May 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 1998Declaration on reregistration from private to PLC (1 page)
5 May 1998Auditor's statement (1 page)
5 May 1998Balance Sheet (1 page)
5 May 1998Application for reregistration from private to PLC (1 page)
5 May 1998Auditor's report (1 page)
5 May 1998Balance Sheet (1 page)
5 May 1998Application for reregistration from private to PLC (1 page)
5 May 1998Re-registration of Memorandum and Articles (11 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 May 1998Full accounts made up to 31 October 1997 (13 pages)
1 May 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
1 May 1998Full accounts made up to 31 October 1997 (13 pages)
1 May 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
29 April 1998£ nc 1000/50000 26/03/98 (1 page)
29 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1998£ nc 1000/50000 26/03/98 (1 page)
29 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1997Full accounts made up to 31 October 1996 (13 pages)
26 February 1997Full accounts made up to 31 October 1996 (13 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 June 1996Full accounts made up to 31 October 1995 (13 pages)
24 June 1996Full accounts made up to 31 October 1995 (13 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 August 1995Full accounts made up to 31 October 1994 (11 pages)
21 August 1995Full accounts made up to 31 October 1994 (11 pages)
10 November 1989Company name changed harpgold LIMITED\certificate issued on 13/11/89 (2 pages)
10 November 1989Company name changed harpgold LIMITED\certificate issued on 13/11/89 (2 pages)
28 June 1988Incorporation (12 pages)
28 June 1988Incorporation (12 pages)