Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UFM WORLDWIDE
Company Information for

UFM WORLDWIDE

Unit 10, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY,
Company Registration Number
00265218
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ufm Worldwide
UFM WORLDWIDE was founded on 1932-05-07 and has its registered office in Swindon. The organisation's status is listed as "Active". Ufm Worldwide is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UFM WORLDWIDE
 
Legal Registered Office
Unit 10, Interface Business Park Bincknoll Lane
Royal Wootton Bassett
Swindon
SN4 8SY
Other companies in SN1
 
Telephone01413530666
 
Filing Information
Company Number 00265218
Company ID Number 00265218
Date formed 1932-05-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts SMALL
Last Datalog update: 2024-05-21 12:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UFM WORLDWIDE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UFM WORLDWIDE

Current Directors
Officer Role Date Appointed
MICHAEL STEPHEN PREST
Company Secretary 2017-06-08
DAVID SMITH CARMICHAEL
Director 1999-06-10
STEVEN WILLIAM CURRY
Director 2010-10-11
JASON ELLIOT DUFFIN
Director 2005-09-12
MATTHEW DAFYDD EVANS
Director 2009-06-03
GERAINT BRYN JONES
Director 1991-05-16
LINDA LEWIS
Director 2011-03-07
BRIAN EDWARD MITCHENER
Director 1992-05-16
RICHARD MYERSCOUGH
Director 1996-04-20
GRAEME HUW MORGAN POWELL
Director 2017-03-06
JOHN DEMPSTER SHAW
Director 2015-10-05
ALBERT SMYTH
Director 1995-04-08
DEBORAH WOOLLEY
Director 2007-09-30
KIRSTEN MARY WYNN
Director 2002-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES BROWN
Company Secretary 2016-06-02 2017-06-08
PETER LEONARD ANDERSON
Director 1991-05-16 2016-10-03
JOHN MARK TEEUWEN
Company Secretary 2012-11-22 2016-04-30
JOHN WESLEY JOHNSTON
Director 2007-09-30 2015-12-14
ELINOR ANGHARAD MAGOWAN
Director 2013-09-01 2014-12-31
DOREEN MARY SHARP
Director 1992-05-16 2014-10-14
PETER GEOFFREY MILSOM
Company Secretary 2000-03-16 2012-11-22
JILL RANSOM
Director 1992-05-16 2012-03-05
LINDA PEPPER
Director 2009-06-03 2010-07-31
GARETH LLOYD
Director 2003-01-01 2006-06-08
KENNETH GORDON MOLYNEUX
Director 1997-04-19 2004-06-09
DAVID WILLIAM SMITH
Director 1999-06-10 2002-10-14
DAVID EDWIN DE VERE MINGARD
Director 1991-05-16 2001-05-14
SUSAN GILMORE
Director 1998-06-11 2000-10-16
GEORGE PETER RABEY
Company Secretary 1991-05-16 2000-03-16
ANDREW ROBERTSON ANDERSON
Director 1991-05-16 2000-03-06
ROBERT JOHN CLARKE
Director 1991-05-16 2000-03-06
JOHN DAVID NICHOLLS
Director 1995-04-07 1997-12-09
JEANETTE HELEN HARRIS
Director 1991-05-16 1995-10-16
DAVID ERYL DAVIES
Director 1991-05-16 1994-10-10
WALTER WILLIAM LEECH
Director 1991-05-16 1994-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ELLIOT DUFFIN NATIONAL YOUNG LIFE CAMPAIGN TRUST LIMITED(THE) Director 2014-11-09 CURRENT 1939-02-06 Active
JASON ELLIOT DUFFIN AV INNOVATE LIMITED Director 2009-02-12 CURRENT 2002-03-07 Active
JASON ELLIOT DUFFIN TEK 4 LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
JASON ELLIOT DUFFIN Q TECHNOLOGIES LIMITED Director 2003-10-14 CURRENT 2002-05-31 Active
BRIAN EDWARD MITCHENER JUNCTION 13 EASTLEIGH Director 2012-03-08 CURRENT 2012-03-08 Active
BRIAN EDWARD MITCHENER HCW FACILITIES MANAGEMENT LTD Director 2010-03-09 CURRENT 2010-03-09 Active
BRIAN EDWARD MITCHENER HOPE CHURCH WINCHESTER Director 2009-01-29 CURRENT 2009-01-29 Active
GRAEME HUW MORGAN POWELL VERIDICUM LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2023-08-08Director's details changed for Mrs Victoria Buss on 2023-08-08
2023-08-08CH01Director's details changed for Mrs Victoria Buss on 2023-08-08
2023-08-03APPOINTMENT TERMINATED, DIRECTOR LINDA LEWIS
2023-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LEWIS
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-08DIRECTOR APPOINTED PASTOR ANDREW MUWOWO
2023-03-08AP01DIRECTOR APPOINTED PASTOR ANDREW MUWOWO
2022-12-07AP01DIRECTOR APPOINTED MRS VICTORIA BUSS
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR LISA HELEN SHORT
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA HELEN SHORT
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALFRAMAN
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD MITCHENER
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-19CH01Director's details changed for Mrs Lisa Helen Short on 2021-06-18
2021-06-18AP01DIRECTOR APPOINTED MR GEOFF BUNTING
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-03-19AP01DIRECTOR APPOINTED MR STEPHEN PALFRAMAN
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM 145 Faringdon Road Swindon Wiltshire SN1 5DL
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SMYTH
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-04-18RES01ADOPT ARTICLES 18/04/19
2019-03-18MEM/ARTSARTICLES OF ASSOCIATION
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-23AP03Appointment of Mr Michael Stephen Prest as company secretary on 2017-06-08
2017-06-23TM02Termination of appointment of William James Brown on 2017-06-08
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-22AP01DIRECTOR APPOINTED MR GRAEME HUW MORGAN POWELL
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD ANDERSON
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-10AR0116/05/16 ANNUAL RETURN FULL LIST
2016-06-10AP03Appointment of Rev William James Brown as company secretary on 2016-06-02
2016-06-09TM02Termination of appointment of John Mark Teeuwen on 2016-04-30
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESLEY JOHNSTON
2015-12-02AP01DIRECTOR APPOINTED REV JOHN DEMPSTER SHAW
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAURENCE TAMPLIN
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02AR0116/05/15 NO MEMBER LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN SHARP
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR MAGOWAN
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04AR0116/05/14 NO MEMBER LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2013-09-27AP01DIRECTOR APPOINTED MRS ELINOR ANGHARAD MAGOWAN
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-24AR0116/05/13 NO MEMBER LIST
2012-11-22AP03SECRETARY APPOINTED REV JOHN MARK TEEUWEN
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY PETER MILSOM
2012-11-22AP01DIRECTOR APPOINTED REV PAUL WILLIAMS
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0116/05/12 NO MEMBER LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REV STEVEN WILLIAM CURRY / 07/06/2012
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JILL RANSOM
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LEWIS / 07/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAFYDD EVANS / 07/06/2012
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-19AR0116/05/11 NO MEMBER LIST
2011-05-19AP01DIRECTOR APPOINTED MRS LINDA LEWIS
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REV COLIN LAURENCE TAMPLIN / 31/07/2010
2010-12-15AP01DIRECTOR APPOINTED REV STEVEN WILLIAM CURRY
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAMS
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PEPPER
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-20AR0116/05/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MARY WYNN / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JEFFREY WILLIAMS / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV COLIN LAURENCE TAMPLIN / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT SMYTH / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN MARY SHARP / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL RANSOM / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PEPPER / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MYERSCOUGH / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV GERAINT BRYN JONES / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN WESLEY JOHNSTON / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH CARMICHAEL / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAFYDD EVANS / 16/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PETER LEONARD ANDERSON / 16/05/2010
2009-07-02288aDIRECTOR APPOINTED MR MATTHEW DAFYDD EVANS
2009-07-02288aDIRECTOR APPOINTED MRS LINDA PEPPER
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-26363aANNUAL RETURN MADE UP TO 16/05/09
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WOOLLEY / 04/08/2008
2008-05-19363aANNUAL RETURN MADE UP TO 16/05/08
2008-05-14288aDIRECTOR APPOINTED MRS DEBORAH WOOLLEY
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MYERSCOUGH / 01/05/2008
2008-05-13288aDIRECTOR APPOINTED REV JOHN WESLEY JOHNSTON
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN TEEUWEN
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aANNUAL RETURN MADE UP TO 16/05/07
2007-05-03288bDIRECTOR RESIGNED
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2006-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-08363sANNUAL RETURN MADE UP TO 16/05/06
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to UFM WORLDWIDE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UFM WORLDWIDE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UFM WORLDWIDE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UFM WORLDWIDE

Intangible Assets
Patents
We have not found any records of UFM WORLDWIDE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of UFM WORLDWIDE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UFM WORLDWIDE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as UFM WORLDWIDE are:

Outgoings
Business Rates/Property Tax
No properties were found where UFM WORLDWIDE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UFM WORLDWIDE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UFM WORLDWIDE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.