Company NameStructura UK Limited
Company StatusActive
Company Number02499497
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 12 months ago)
Previous NamesRandomadd Limited and Structura (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameManish Patel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(2 years after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurretts
34 Walton Park
Walton On Thames
Surrey
KT12 3EX
Director NameRobert Sanders
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(2 years after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge, Sutton Court Stowey
Pensford
Bristol
BS39 4DN
Secretary NameManish Patel
NationalityBritish
StatusCurrent
Appointed01 May 1994(3 years, 11 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurretts
34 Walton Park
Walton On Thames
Surrey
KT12 3EX
Director NameDavid Rickman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(4 years after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 South Drive
Cheam
Sutton
Surrey
SM2 7PH
Director NamePaul Anthony Mackett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(13 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleSales Estimating Director
Country of ResidenceEngland
Correspondence Address23 Harptree Drive
Chatham
Kent
ME5 0TH
Director NameMr Daniel Rickman
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakcroft Road
Chessington
Surrey
KT9 1RH
Director NameBenjamin John Sanders
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration10 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address11 Elmstree Avenue
Esher
Surrey
KT10 8JG
Secretary NamePatricia Buttle
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address2 Hurst Cottages
Root Hill Lane
Betchworth
Surrey
RH3 7AS

Contact

Websitewww.structura-uk.com
Telephone020 83974361
Telephone regionLondon

Location

Registered AddressUnit 1 Oakcroft Road
Chessington
Surrey
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2013
Turnover£6,770,660
Net Worth£2,329,302
Cash£543,462
Current Liabilities£608,329

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

8 August 2019Delivered on: 8 August 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
27 June 2007Delivered on: 30 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euros designated lloyds tsb bank re structura (UK) limited and numbered 86304412 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
26 November 1996Delivered on: 7 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise however). Account no.0986138. See the mortgage charge document for full details.
Outstanding
4 October 1996Delivered on: 17 October 1996
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Outstanding
16 September 1994Delivered on: 23 September 1994
Satisfied on: 21 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
17 December 1992Delivered on: 19 December 1992
Satisfied on: 25 September 2009
Persons entitled:
Peter Briess
Hana Rayner

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17/12/92.
Particulars: £3750 together with all other monies added thereto or such sums as shall from time to time be held in a deposit account with the national westminster bank PLC of 1 hatton garden london EC1P 1DU and any interest accrued thereon from time to time.
Fully Satisfied

Filing History

15 February 2021Director's details changed for Robert Sanders on 1 February 2021 (2 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 February 2020Full accounts made up to 31 May 2019 (27 pages)
17 January 2020Director's details changed for Paul Anthony Mackett on 7 January 2020 (2 pages)
8 August 2019Registration of charge 024994970006, created on 8 August 2019 (22 pages)
25 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 31 May 2018 (28 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 May 2017 (28 pages)
18 December 2017Full accounts made up to 31 May 2017 (28 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 May 2016 (33 pages)
13 December 2016Full accounts made up to 31 May 2016 (33 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,500
(8 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,500
(8 pages)
30 December 2015Accounts for a medium company made up to 31 May 2015 (17 pages)
30 December 2015Accounts for a medium company made up to 31 May 2015 (17 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,500
(8 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,500
(8 pages)
24 February 2015Accounts for a medium company made up to 31 May 2014 (19 pages)
24 February 2015Accounts for a medium company made up to 31 May 2014 (19 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,500
(8 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,500
(8 pages)
24 April 2014Register inspection address has been changed from C/O S.D. Whiting & Co. Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS England (1 page)
24 April 2014Register inspection address has been changed from C/O S.D. Whiting & Co. Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS England (1 page)
31 December 2013Accounts for a medium company made up to 31 May 2013 (18 pages)
31 December 2013Accounts for a medium company made up to 31 May 2013 (18 pages)
21 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
13 December 2012Accounts for a medium company made up to 31 May 2012 (18 pages)
13 December 2012Accounts for a medium company made up to 31 May 2012 (18 pages)
28 September 2012Particulars of variation of rights attached to shares (3 pages)
28 September 2012Memorandum and Articles of Association (6 pages)
28 September 2012Statement of company's objects (2 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 September 2012Particulars of variation of rights attached to shares (3 pages)
28 September 2012Memorandum and Articles of Association (6 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 September 2012Statement of company's objects (2 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
1 March 2012Accounts for a medium company made up to 31 May 2011 (18 pages)
1 March 2012Accounts for a medium company made up to 31 May 2011 (18 pages)
20 May 2011Company name changed structura (U.K.) LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
20 May 2011Change of name notice (2 pages)
20 May 2011Company name changed structura (U.K.) LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
20 May 2011Change of name notice (2 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
27 April 2011Register inspection address has been changed (1 page)
27 April 2011Register inspection address has been changed (1 page)
26 April 2011Director's details changed for Manish Patel on 16 April 2011 (2 pages)
26 April 2011Director's details changed for Robert Sanders on 16 April 2011 (2 pages)
26 April 2011Director's details changed for Paul Anthony Mackett on 16 April 2011 (2 pages)
26 April 2011Director's details changed for David Rickman on 16 April 2011 (2 pages)
26 April 2011Director's details changed for Paul Anthony Mackett on 16 April 2011 (2 pages)
26 April 2011Director's details changed for Manish Patel on 16 April 2011 (2 pages)
26 April 2011Director's details changed for David Rickman on 16 April 2011 (2 pages)
26 April 2011Director's details changed for Robert Sanders on 16 April 2011 (2 pages)
26 October 2010Accounts for a medium company made up to 31 May 2010 (17 pages)
26 October 2010Accounts for a medium company made up to 31 May 2010 (17 pages)
25 May 2010Annual return made up to 17 April 2010 (16 pages)
25 May 2010Annual return made up to 17 April 2010 (16 pages)
26 November 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
26 November 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 June 2009Return made up to 17/04/09; full list of members (6 pages)
30 June 2009Return made up to 17/04/09; full list of members (6 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
11 December 2008Accounts for a medium company made up to 31 May 2008 (18 pages)
11 December 2008Accounts for a medium company made up to 31 May 2008 (18 pages)
19 September 2008Director's change of particulars / paul mackett / 23/05/2008 (1 page)
19 September 2008Director's change of particulars / paul mackett / 23/05/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from mill mead house 8 mill mead staines middx TW18 4NJ (1 page)
15 July 2008Registered office changed on 15/07/2008 from mill mead house 8 mill mead staines middx TW18 4NJ (1 page)
12 May 2008Return made up to 17/04/08; change of members (8 pages)
12 May 2008Return made up to 17/04/08; change of members (8 pages)
13 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
13 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 February 2008Director's particulars changed (1 page)
2 February 2008Director's particulars changed (1 page)
9 January 2008Return made up to 17/04/07; no change of members (8 pages)
9 January 2008Return made up to 17/04/07; no change of members (8 pages)
1 November 2007Ad 24/04/07--------- £ si 200@1=200 £ ic 1300/1500 (2 pages)
1 November 2007Ad 24/04/07--------- £ si 200@1=200 £ ic 1300/1500 (2 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 May 2006Return made up to 17/04/06; full list of members (10 pages)
9 May 2006Return made up to 17/04/06; full list of members (10 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 17/04/05; full list of members (10 pages)
18 May 2005Return made up to 17/04/05; full list of members (10 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 17/04/04; full list of members (10 pages)
27 May 2004Return made up to 17/04/04; full list of members (10 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
27 October 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
27 October 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
29 April 2003Return made up to 17/04/03; full list of members (9 pages)
29 April 2003Return made up to 17/04/03; full list of members (9 pages)
13 December 2002£ nc 2000/5000 22/11/02 (1 page)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2002£ nc 2000/5000 22/11/02 (1 page)
4 December 2002Full accounts made up to 31 May 2002 (17 pages)
4 December 2002Full accounts made up to 31 May 2002 (17 pages)
26 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
28 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
9 May 2001Return made up to 01/05/01; full list of members (9 pages)
9 May 2001Return made up to 01/05/01; full list of members (9 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 May 2000Return made up to 08/05/00; full list of members (9 pages)
23 May 2000Return made up to 08/05/00; full list of members (9 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 May 1999Return made up to 08/05/99; no change of members (4 pages)
14 May 1999Return made up to 08/05/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
8 May 1998Return made up to 08/05/98; no change of members (4 pages)
8 May 1998Return made up to 08/05/98; no change of members (4 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
18 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
15 July 1997Ad 01/04/97--------- £ si 300@1 (2 pages)
15 July 1997Ad 01/04/97--------- £ si 300@1 (2 pages)
10 July 1997Return made up to 08/05/97; full list of members (6 pages)
10 July 1997Return made up to 08/05/97; full list of members (6 pages)
9 July 1997Ad 03/03/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
9 July 1997Ad 03/03/97--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
24 April 1997£ nc 1000/2000 17/03/97 (1 page)
24 April 1997£ nc 1000/2000 17/03/97 (1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1996Particulars of mortgage/charge (4 pages)
7 December 1996Particulars of mortgage/charge (4 pages)
17 October 1996Particulars of mortgage/charge (6 pages)
17 October 1996Particulars of mortgage/charge (6 pages)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
22 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
3 May 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
28 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1990Memorandum and Articles of Association (7 pages)
28 August 1990Memorandum and Articles of Association (7 pages)
8 May 1990Incorporation (9 pages)
8 May 1990Incorporation (9 pages)