Company NameThe UK Hide Co. Limited
Company StatusActive
Company Number03797729
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMy Anthony James Pactat
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Trade City
Avro Way, Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Director NameMichael Spencer Presgrave
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleCoach Trimmer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Trade City
Avro Way, Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Director NameMr Richard Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Trade City
Avro Way, Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Secretary NameMr Richard Smith
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Trade City
Avro Way, Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Director NameMr Matthew Jason Pactat
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Trade City
Avro Way, Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.ukhide.co.uk
Email address[email protected]
Telephone01932 353338
Telephone regionWeybridge

Location

Registered AddressUnit 11 Trade City
Avro Way, Brooklands Business Park
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£221,853
Cash£28,307
Current Liabilities£370,143

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

16 August 1999Delivered on: 20 August 1999
Persons entitled: Midland 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

Filing History

14 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 August 2021Notification of Matthew Jason Pactat as a person with significant control on 1 August 2021 (2 pages)
13 August 2021Withdrawal of a person with significant control statement on 13 August 2021 (2 pages)
2 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 February 2017Sub-division of shares on 20 January 2017 (4 pages)
11 February 2017Sub-division of shares on 20 January 2017 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 150
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 150
(7 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 150
(5 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 150
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 150
(5 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 150
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
3 August 2012Director's details changed for Mr Anthony James Pactat on 28 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Richard Smith on 28 June 2012 (2 pages)
3 August 2012Director's details changed for Michael Spencer Presgrave on 28 June 2012 (2 pages)
3 August 2012Director's details changed for Michael Spencer Presgrave on 28 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Richard Smith on 28 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Matthew Jason Pactat on 28 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Matthew Jason Pactat on 28 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Anthony James Pactat on 28 June 2012 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 July 2011Secretary's details changed for Mr Richard Smith on 1 April 2011 (1 page)
28 July 2011Registered office address changed from Unit 11 Trade City, Avro Way Brooklands Weybridge Surrey KT13 0XQ on 28 July 2011 (1 page)
28 July 2011Secretary's details changed for Mr Richard Smith on 1 April 2011 (1 page)
28 July 2011Registered office address changed from Unit 11 Trade City, Avro Way Brooklands Weybridge Surrey KT13 0XQ on 28 July 2011 (1 page)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
28 July 2011Secretary's details changed for Mr Richard Smith on 1 April 2011 (1 page)
13 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Michael Spencer Presgrave on 29 June 2010 (2 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Michael Spencer Presgrave on 29 June 2010 (2 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 July 2009Return made up to 29/06/09; full list of members (5 pages)
22 July 2009Return made up to 29/06/09; full list of members (5 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 August 2008Return made up to 29/06/08; full list of members (5 pages)
8 August 2008Return made up to 29/06/08; full list of members (5 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 July 2007Return made up to 29/06/07; full list of members (3 pages)
19 July 2007Return made up to 29/06/07; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: fairoaks airport, chobham woking surrey GU24 8HU (1 page)
18 July 2007Registered office changed on 18/07/07 from: fairoaks airport, chobham woking surrey GU24 8HU (1 page)
24 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 July 2006Return made up to 29/06/06; full list of members (3 pages)
12 July 2006Return made up to 29/06/06; full list of members (3 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 July 2005Return made up to 29/06/05; full list of members (4 pages)
6 July 2005Return made up to 29/06/05; full list of members (4 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 August 2004Return made up to 29/06/04; full list of members (9 pages)
2 August 2004Return made up to 29/06/04; full list of members (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 July 2002Return made up to 29/06/02; full list of members (9 pages)
25 July 2002Return made up to 29/06/02; full list of members (9 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 July 2001Return made up to 29/06/01; full list of members (8 pages)
25 July 2001Return made up to 29/06/01; full list of members (8 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
5 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999£ nc 100/100000 26/07/99 (1 page)
12 August 1999Ad 26/07/99--------- £ si 148@1=148 £ ic 2/150 (2 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 August 1999£ nc 100/100000 26/07/99 (1 page)
12 August 1999Ad 26/07/99--------- £ si 148@1=148 £ ic 2/150 (2 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
29 June 1999Incorporation (15 pages)
29 June 1999Incorporation (15 pages)