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

UB OVERSEAS LIMITED

C/O PLADIS, 3RD FLOOR, BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD, LONDON, W4 5YA,
Company Registration Number
01496587
Private Limited Company
Active

Company Overview

About Ub Overseas Ltd
UB OVERSEAS LIMITED was founded on 1980-05-13 and has its registered office in London. The organisation's status is listed as "Active". Ub Overseas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UB OVERSEAS LIMITED
 
Legal Registered Office
C/O PLADIS
3RD FLOOR, BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD
LONDON
W4 5YA
Other companies in UB4
 
Filing Information
Company Number 01496587
Company ID Number 01496587
Date formed 1980-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 06:15:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UB OVERSEAS LIMITED
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 UB OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
MARK OLDHAM
Company Secretary 2001-03-30
HELEN JOSEPHINE MCCARTHY
Director 2012-04-17
MARK OLDHAM
Director 2000-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALAN ROSE
Director 2005-04-28 2018-05-25
SUSAN FURST
Director 2001-09-13 2012-04-17
BERTRAND MARC ANDRE MEUNIER
Director 2000-06-30 2006-12-15
ALEXANDER GEORGE MALCOLM RITCHIE
Director 2000-09-26 2005-09-02
IAN HASLEGRAVE
Director 2000-07-28 2004-12-03
DOMINIC PATRICK MURPHY
Director 2001-03-30 2004-11-04
MANJIT DALE
Director 2000-06-30 2002-02-28
MICHAEL DAVID WILKINSON
Company Secretary 1999-11-26 2001-03-30
GRAHAM JAMES KENSITON-COOPER
Director 2000-06-30 2001-03-30
ROBERT A SCHIFFNER JR
Director 2000-06-30 2000-12-21
ALASTAIR GEORGE CLARK
Director 1991-05-18 2000-07-26
PHILIPPE LESLIE VAN DE WALLE
Director 1999-10-07 2000-07-26
JOHN ANTHONY WARREN
Director 1997-01-06 2000-07-26
MICHAEL DAVID WILKINSON
Director 1999-11-26 2000-07-26
DOMINIQUE MEGRET
Director 2000-06-30 2000-07-14
DOMINIC PATRICK MURPHY
Director 2000-06-30 2000-07-14
ALAN DALZIEL FREW
Company Secretary 1994-01-01 1999-11-26
ALAN DALZIEL FREW
Director 1994-01-01 1999-11-26
ERIC LUCIANO NICOLI
Director 1997-01-06 1999-04-30
DEREK ROBERT JAMES STEWART
Company Secretary 1991-05-18 1993-12-31
DEREK ROBERT JAMES STEWART
Director 1991-05-18 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK OLDHAM UNITED BISCUITS BIDCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS BONDCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS HOLDCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS VLNCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS HOLDCO 2 LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS TOPCO LIMITED Company Secretary 2007-01-25 CURRENT 2006-10-05 Active
MARK OLDHAM UNITED BISCUITS FINANCE LIMITED Company Secretary 2004-11-04 CURRENT 2000-03-10 Active
MARK OLDHAM THE JACOB'S BAKERY LIMITED Company Secretary 2004-09-20 CURRENT 1988-11-29 Active
MARK OLDHAM HILLS ROAD 5 LIMITED Company Secretary 2004-09-20 CURRENT 1968-10-14 Active
MARK OLDHAM CHILTONIAN LIMITED Company Secretary 2004-09-20 CURRENT 1933-12-27 Active
MARK OLDHAM UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Company Secretary 2003-02-13 CURRENT 1999-11-16 Active
MARK OLDHAM FINALREALM LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-16 Active
MARK OLDHAM SOLVECORP LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-12 Active
MARK OLDHAM REGENTREALM LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-29 Active
MARK OLDHAM RUNECORP LIMITED Company Secretary 2001-04-19 CURRENT 1999-11-12 Active
MARK OLDHAM DELUXESTAR LIMITED Company Secretary 2001-04-19 CURRENT 2000-02-09 Active
MARK OLDHAM THE QUALITY OF LIFE (N.E.) LIMITED Company Secretary 2001-03-30 CURRENT 1988-11-03 Active
MARK OLDHAM ANGLO-ORIENTAL FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1984-03-27 Active
MARK OLDHAM UB HOLDINGS LIMITED Company Secretary 2001-03-30 CURRENT 1935-06-01 Active
MARK OLDHAM DERWENT VALLEY FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1982-01-29 Active
MARK OLDHAM DERWENT VALLEY (SALES) LIMITED Company Secretary 2001-03-30 CURRENT 1987-02-09 Active
MARK OLDHAM UNITED BISCUITS (PROPERTIES) LIMITED. Company Secretary 2001-03-30 CURRENT 1895-06-25 Active
MARK OLDHAM WILLIAM CRAWFORD & SONS, LIMITED Company Secretary 2001-03-30 CURRENT 1924-07-08 Active
MARK OLDHAM MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Company Secretary 2001-03-30 CURRENT 1934-10-13 Active
MARK OLDHAM FORBES SIMMERS LIMITED Company Secretary 2001-03-30 CURRENT 1930-10-17 Active
MARK OLDHAM UNITED BISCUITS (HOLDINGS) LIMITED Company Secretary 2001-03-30 CURRENT 1948-03-18 Active
MARK OLDHAM UB INVESTMENTS PUBLIC LIMITED COMPANY Company Secretary 2001-03-30 CURRENT 1965-12-23 Active
MARK OLDHAM UB FROZEN FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1971-01-14 Active
MARK OLDHAM UNITED BISCUITS (LEASING) LIMITED Company Secretary 2001-03-30 CURRENT 1972-02-28 Active
MARK OLDHAM UNITED BISCUITS (LANDS) LIMITED Company Secretary 2001-03-30 CURRENT 1972-03-02 Active
MARK OLDHAM UB GROUP LIMITED Company Secretary 2001-03-30 CURRENT 1978-03-06 Active
MARK OLDHAM MEREDITH AND DREW LIMITED Company Secretary 2001-03-30 CURRENT 1987-09-16 Active
MARK OLDHAM MACFARLANE, LANG & COMPANY, LIMITED Company Secretary 2001-03-30 CURRENT 1904-07-28 Active
MARK OLDHAM MCVITIE & PRICE LIMITED Company Secretary 2001-03-30 CURRENT 1911-06-05 Active
MARK OLDHAM WATTS COUNTRYMADE FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1945-08-21 Active
MARK OLDHAM UNITED BISCUITS GROUP LIMITED Company Secretary 2001-03-30 CURRENT 1972-08-23 Active
MARK OLDHAM UB SNACK FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1974-03-12 Active
MARK OLDHAM UB HUMBER LIMITED Company Secretary 2001-03-30 CURRENT 1978-11-15 Active
MARK OLDHAM PLADIS (UK) LIMITED Company Secretary 2001-03-30 CURRENT 1990-05-25 Active
MARK OLDHAM UB YORK LIMITED Company Secretary 2001-03-30 CURRENT 1895-03-31 Active
MARK OLDHAM THE JACOB'S BISCUIT COMPANY LIMITED Company Secretary 2001-03-30 CURRENT 1956-08-16 Active
MARK OLDHAM M.B.T.FROZEN FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1952-04-03 Active
MARK OLDHAM ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Company Secretary 2001-03-30 CURRENT 1986-01-14 Active
MARK OLDHAM KP FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1986-02-06 Active
MARK OLDHAM THE DERWENT VALLEY FOOD GROUP LIMITED Company Secretary 2001-03-30 CURRENT 1986-10-28 Active
MARK OLDHAM THE QUALITY OF LIFE LIMITED Company Secretary 2001-03-30 CURRENT 1988-07-05 Active
MARK OLDHAM YOUNG'S CHILLED FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1954-03-04 Active
MARK OLDHAM UB INTERNATIONAL SALES LIMITED Company Secretary 2001-03-30 CURRENT 1938-09-19 Active
MARK OLDHAM UB BRIDGEND FOUR LIMITED Company Secretary 2001-03-30 CURRENT 1927-03-25 Active
MARK OLDHAM UB BRIDGEND THREE LIMITED Company Secretary 2001-03-30 CURRENT 1948-08-17 Active
MARK OLDHAM UNITED BISCUITS (AGRICULTURE) LIMITED Company Secretary 2001-03-30 CURRENT 1964-11-09 Active
MARK OLDHAM UB KITCHENS LIMITED Company Secretary 2001-03-30 CURRENT 1968-12-23 Active
MARK OLDHAM THE MONICO IN PICCADILLY LIMITED Company Secretary 2001-03-30 CURRENT 1971-01-15 Active
MARK OLDHAM UB (BISCUITS) LIMITED Company Secretary 2001-03-30 CURRENT 1976-08-27 Active
MARK OLDHAM UB SECURITIES (UK) LIMITED Company Secretary 2001-03-30 CURRENT 1978-11-17 Active
MARK OLDHAM UB LIMITED Company Secretary 2001-03-30 CURRENT 1980-02-05 Active
MARK OLDHAM UB FOODS US LIMITED Company Secretary 2001-03-30 CURRENT 1980-04-29 Active
MARK OLDHAM ROSS YOUNG'S HOLDINGS LIMITED Company Secretary 2001-03-30 CURRENT 1931-03-11 Active
MARK OLDHAM ROSS YOUNG'S INTERNATIONAL LIMITED Company Secretary 2001-03-30 CURRENT 1977-01-24 Active
MARK OLDHAM UB FINANCE PUBLIC LIMITED COMPANY Company Secretary 2001-03-30 CURRENT 1980-12-30 Active
MARK OLDHAM PEEK, FREAN & CO LIMITED Company Secretary 2001-03-30 CURRENT 1937-04-28 Active
MARK OLDHAM PHILEAS FOGG LIMITED Company Secretary 2001-03-30 CURRENT 1938-02-19 Active
MARK OLDHAM MOO-COW BAKERIES LIMITED Company Secretary 2001-03-30 CURRENT 1943-05-12 Active
MARK OLDHAM KING HARRY FOODS LIMITED Company Secretary 2001-03-30 CURRENT 1947-07-24 Active
MARK OLDHAM KING FROST LIMITED Company Secretary 2001-03-30 CURRENT 1933-11-24 Active
MARK OLDHAM KENYON SON AND CRAVEN LIMITED Company Secretary 2001-03-30 CURRENT 1944-06-07 Active
MARK OLDHAM HUMBER BRIDGE MOTORS LIMITED Company Secretary 2001-03-30 CURRENT 1921-07-29 Active
MARK OLDHAM COOKIE KITCHEN LIMITED Company Secretary 2001-03-30 CURRENT 1967-07-27 Active
MARK OLDHAM SISTERSON FOODS LTD Company Secretary 2001-03-30 CURRENT 1984-07-23 Active
MARK OLDHAM CARRS OF CARLISLE LIMITED Company Secretary 2001-03-30 CURRENT 1964-12-29 Active
MARK OLDHAM B.FOX LIMITED Company Secretary 2001-03-30 CURRENT 1954-06-25 Active
MARK OLDHAM W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Company Secretary 1982-08-02 CURRENT 1982-08-02 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (UK) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
HELEN JOSEPHINE MCCARTHY THE QUALITY OF LIFE (N.E.) LIMITED Director 2012-04-17 CURRENT 1988-11-03 Active
HELEN JOSEPHINE MCCARTHY ANGLO-ORIENTAL FOODS LIMITED Director 2012-04-17 CURRENT 1984-03-27 Active
HELEN JOSEPHINE MCCARTHY UB HOLDINGS LIMITED Director 2012-04-17 CURRENT 1935-06-01 Active
HELEN JOSEPHINE MCCARTHY DERWENT VALLEY FOODS LIMITED Director 2012-04-17 CURRENT 1982-01-29 Active
HELEN JOSEPHINE MCCARTHY DERWENT VALLEY (SALES) LIMITED Director 2012-04-17 CURRENT 1987-02-09 Active
HELEN JOSEPHINE MCCARTHY FINALREALM LIMITED Director 2012-04-17 CURRENT 1999-11-16 Active
HELEN JOSEPHINE MCCARTHY SOLVECORP LIMITED Director 2012-04-17 CURRENT 1999-11-12 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Director 2012-04-17 CURRENT 1999-11-16 Active
HELEN JOSEPHINE MCCARTHY REGENTREALM LIMITED Director 2012-04-17 CURRENT 1999-11-29 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS FINANCE LIMITED Director 2012-04-17 CURRENT 2000-03-10 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS BIDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS BONDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS HOLDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS VLNCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS HOLDCO 2 LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Director 2012-04-17 CURRENT 1982-08-02 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (PROPERTIES) LIMITED. Director 2012-04-17 CURRENT 1895-06-25 Active
HELEN JOSEPHINE MCCARTHY WILLIAM CRAWFORD & SONS, LIMITED Director 2012-04-17 CURRENT 1924-07-08 Active
HELEN JOSEPHINE MCCARTHY MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Director 2012-04-17 CURRENT 1934-10-13 Active
HELEN JOSEPHINE MCCARTHY FORBES SIMMERS LIMITED Director 2012-04-17 CURRENT 1930-10-17 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (HOLDINGS) LIMITED Director 2012-04-17 CURRENT 1948-03-18 Active
HELEN JOSEPHINE MCCARTHY UB INVESTMENTS PUBLIC LIMITED COMPANY Director 2012-04-17 CURRENT 1965-12-23 Active
HELEN JOSEPHINE MCCARTHY UB FROZEN FOODS LIMITED Director 2012-04-17 CURRENT 1971-01-14 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (LEASING) LIMITED Director 2012-04-17 CURRENT 1972-02-28 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (LANDS) LIMITED Director 2012-04-17 CURRENT 1972-03-02 Active
HELEN JOSEPHINE MCCARTHY UB GROUP LIMITED Director 2012-04-17 CURRENT 1978-03-06 Active
HELEN JOSEPHINE MCCARTHY MEREDITH AND DREW LIMITED Director 2012-04-17 CURRENT 1987-09-16 Active
HELEN JOSEPHINE MCCARTHY MCVITIE'S LIMITED Director 2012-04-17 CURRENT 2011-11-03 Active
HELEN JOSEPHINE MCCARTHY IRISH BISCUITS (N.I.) LIMITED Director 2012-04-17 CURRENT 1968-12-19 Active
HELEN JOSEPHINE MCCARTHY MACFARLANE, LANG & COMPANY, LIMITED Director 2012-04-17 CURRENT 1904-07-28 Active
HELEN JOSEPHINE MCCARTHY MCVITIE & PRICE LIMITED Director 2012-04-17 CURRENT 1911-06-05 Active
HELEN JOSEPHINE MCCARTHY WATTS COUNTRYMADE FOODS LIMITED Director 2012-04-17 CURRENT 1945-08-21 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS GROUP LIMITED Director 2012-04-17 CURRENT 1972-08-23 Active
HELEN JOSEPHINE MCCARTHY UB SNACK FOODS LIMITED Director 2012-04-17 CURRENT 1974-03-12 Active
HELEN JOSEPHINE MCCARTHY UB HUMBER LIMITED Director 2012-04-17 CURRENT 1978-11-15 Active
HELEN JOSEPHINE MCCARTHY PLADIS (UK) LIMITED Director 2012-04-17 CURRENT 1990-05-25 Active
HELEN JOSEPHINE MCCARTHY UB YORK LIMITED Director 2012-04-17 CURRENT 1895-03-31 Active
HELEN JOSEPHINE MCCARTHY THE JACOB'S BISCUIT COMPANY LIMITED Director 2012-04-17 CURRENT 1956-08-16 Active
HELEN JOSEPHINE MCCARTHY M.B.T.FROZEN FOODS LIMITED Director 2012-04-17 CURRENT 1952-04-03 Active
HELEN JOSEPHINE MCCARTHY ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Director 2012-04-17 CURRENT 1986-01-14 Active
HELEN JOSEPHINE MCCARTHY KP FOODS LIMITED Director 2012-04-17 CURRENT 1986-02-06 Active
HELEN JOSEPHINE MCCARTHY THE DERWENT VALLEY FOOD GROUP LIMITED Director 2012-04-17 CURRENT 1986-10-28 Active
HELEN JOSEPHINE MCCARTHY THE QUALITY OF LIFE LIMITED Director 2012-04-17 CURRENT 1988-07-05 Active
HELEN JOSEPHINE MCCARTHY YOUNG'S CHILLED FOODS LIMITED Director 2012-04-17 CURRENT 1954-03-04 Active
HELEN JOSEPHINE MCCARTHY THE JACOB'S BAKERY LIMITED Director 2012-04-17 CURRENT 1988-11-29 Active
HELEN JOSEPHINE MCCARTHY UB INTERNATIONAL SALES LIMITED Director 2012-04-17 CURRENT 1938-09-19 Active
HELEN JOSEPHINE MCCARTHY UB BRIDGEND FOUR LIMITED Director 2012-04-17 CURRENT 1927-03-25 Active
HELEN JOSEPHINE MCCARTHY UB BRIDGEND THREE LIMITED Director 2012-04-17 CURRENT 1948-08-17 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (AGRICULTURE) LIMITED Director 2012-04-17 CURRENT 1964-11-09 Active
HELEN JOSEPHINE MCCARTHY UB KITCHENS LIMITED Director 2012-04-17 CURRENT 1968-12-23 Active
HELEN JOSEPHINE MCCARTHY THE MONICO IN PICCADILLY LIMITED Director 2012-04-17 CURRENT 1971-01-15 Active
HELEN JOSEPHINE MCCARTHY UB (BISCUITS) LIMITED Director 2012-04-17 CURRENT 1976-08-27 Active
HELEN JOSEPHINE MCCARTHY UB SECURITIES (UK) LIMITED Director 2012-04-17 CURRENT 1978-11-17 Active
HELEN JOSEPHINE MCCARTHY UB LIMITED Director 2012-04-17 CURRENT 1980-02-05 Active
HELEN JOSEPHINE MCCARTHY UB FOODS US LIMITED Director 2012-04-17 CURRENT 1980-04-29 Active
HELEN JOSEPHINE MCCARTHY ROSS YOUNG'S HOLDINGS LIMITED Director 2012-04-17 CURRENT 1931-03-11 Active
HELEN JOSEPHINE MCCARTHY ROSS YOUNG'S INTERNATIONAL LIMITED Director 2012-04-17 CURRENT 1977-01-24 Active
HELEN JOSEPHINE MCCARTHY UB FINANCE PUBLIC LIMITED COMPANY Director 2012-04-17 CURRENT 1980-12-30 Active
HELEN JOSEPHINE MCCARTHY PEEK, FREAN & CO LIMITED Director 2012-04-17 CURRENT 1937-04-28 Active
HELEN JOSEPHINE MCCARTHY PHILEAS FOGG LIMITED Director 2012-04-17 CURRENT 1938-02-19 Active
HELEN JOSEPHINE MCCARTHY KING HARRY FOODS LIMITED Director 2012-04-17 CURRENT 1947-07-24 Active
HELEN JOSEPHINE MCCARTHY KING FROST LIMITED Director 2012-04-17 CURRENT 1933-11-24 Active
HELEN JOSEPHINE MCCARTHY KENYON SON AND CRAVEN LIMITED Director 2012-04-17 CURRENT 1944-06-07 Active
HELEN JOSEPHINE MCCARTHY HUMBER BRIDGE MOTORS LIMITED Director 2012-04-17 CURRENT 1921-07-29 Active
HELEN JOSEPHINE MCCARTHY HILLS ROAD 5 LIMITED Director 2012-04-17 CURRENT 1968-10-14 Active
HELEN JOSEPHINE MCCARTHY COOKIE KITCHEN LIMITED Director 2012-04-17 CURRENT 1967-07-27 Active
HELEN JOSEPHINE MCCARTHY SISTERSON FOODS LTD Director 2012-04-17 CURRENT 1984-07-23 Active
HELEN JOSEPHINE MCCARTHY CHILTONIAN LIMITED Director 2012-04-17 CURRENT 1933-12-27 Active
HELEN JOSEPHINE MCCARTHY CARRS OF CARLISLE LIMITED Director 2012-04-17 CURRENT 1964-12-29 Active
HELEN JOSEPHINE MCCARTHY B.FOX LIMITED Director 2012-04-17 CURRENT 1954-06-25 Active
HELEN JOSEPHINE MCCARTHY RUNECORP LIMITED Director 2012-04-17 CURRENT 1999-11-12 Active
HELEN JOSEPHINE MCCARTHY DELUXESTAR LIMITED Director 2012-04-17 CURRENT 2000-02-09 Active
MARK OLDHAM UBPP TRUSTEE LIMITED Director 2018-06-01 CURRENT 1967-04-03 Active - Proposal to Strike off
MARK OLDHAM UNITED BISCUITS (PENSION TRUSTEES) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
MARK OLDHAM UNITED BISCUITS HOLDCO 2 LIMITED Director 2016-10-18 CURRENT 2006-10-05 Active
MARK OLDHAM MCVITIE'S LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
MARK OLDHAM UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Director 2006-12-18 CURRENT 1999-11-16 Active
MARK OLDHAM FINALREALM LIMITED Director 2006-12-15 CURRENT 1999-11-16 Active
MARK OLDHAM SOLVECORP LIMITED Director 2006-12-15 CURRENT 1999-11-12 Active
MARK OLDHAM REGENTREALM LIMITED Director 2006-12-15 CURRENT 1999-11-29 Active
MARK OLDHAM UNITED BISCUITS FINANCE LIMITED Director 2006-12-15 CURRENT 2000-03-10 Active
MARK OLDHAM RUNECORP LIMITED Director 2006-12-15 CURRENT 1999-11-12 Active
MARK OLDHAM DELUXESTAR LIMITED Director 2006-12-15 CURRENT 2000-02-09 Active
MARK OLDHAM W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Director 2004-09-20 CURRENT 1982-08-02 Active
MARK OLDHAM IRISH BISCUITS (N.I.) LIMITED Director 2004-09-20 CURRENT 1968-12-19 Active
MARK OLDHAM THE JACOB'S BAKERY LIMITED Director 2004-09-20 CURRENT 1988-11-29 Active
MARK OLDHAM HILLS ROAD 5 LIMITED Director 2004-09-20 CURRENT 1968-10-14 Active
MARK OLDHAM CHILTONIAN LIMITED Director 2004-09-20 CURRENT 1933-12-27 Active
MARK OLDHAM THE QUALITY OF LIFE (N.E.) LIMITED Director 2001-03-30 CURRENT 1988-11-03 Active
MARK OLDHAM ANGLO-ORIENTAL FOODS LIMITED Director 2001-03-30 CURRENT 1984-03-27 Active
MARK OLDHAM UB HOLDINGS LIMITED Director 2001-03-30 CURRENT 1935-06-01 Active
MARK OLDHAM DERWENT VALLEY FOODS LIMITED Director 2001-03-30 CURRENT 1982-01-29 Active
MARK OLDHAM DERWENT VALLEY (SALES) LIMITED Director 2001-03-30 CURRENT 1987-02-09 Active
MARK OLDHAM UNITED BISCUITS (PROPERTIES) LIMITED. Director 2001-03-30 CURRENT 1895-06-25 Active
MARK OLDHAM WILLIAM CRAWFORD & SONS, LIMITED Director 2001-03-30 CURRENT 1924-07-08 Active
MARK OLDHAM MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Director 2001-03-30 CURRENT 1934-10-13 Active
MARK OLDHAM FORBES SIMMERS LIMITED Director 2001-03-30 CURRENT 1930-10-17 Active
MARK OLDHAM UB INVESTMENTS PUBLIC LIMITED COMPANY Director 2001-03-30 CURRENT 1965-12-23 Active
MARK OLDHAM UB FROZEN FOODS LIMITED Director 2001-03-30 CURRENT 1971-01-14 Active
MARK OLDHAM UNITED BISCUITS (LEASING) LIMITED Director 2001-03-30 CURRENT 1972-02-28 Active
MARK OLDHAM UNITED BISCUITS (LANDS) LIMITED Director 2001-03-30 CURRENT 1972-03-02 Active
MARK OLDHAM UB GROUP LIMITED Director 2001-03-30 CURRENT 1978-03-06 Active
MARK OLDHAM MEREDITH AND DREW LIMITED Director 2001-03-30 CURRENT 1987-09-16 Active
MARK OLDHAM MACFARLANE, LANG & COMPANY, LIMITED Director 2001-03-30 CURRENT 1904-07-28 Active
MARK OLDHAM WATTS COUNTRYMADE FOODS LIMITED Director 2001-03-30 CURRENT 1945-08-21 Active
MARK OLDHAM UNITED BISCUITS GROUP LIMITED Director 2001-03-30 CURRENT 1972-08-23 Active
MARK OLDHAM UB SNACK FOODS LIMITED Director 2001-03-30 CURRENT 1974-03-12 Active
MARK OLDHAM UB YORK LIMITED Director 2001-03-30 CURRENT 1895-03-31 Active
MARK OLDHAM THE JACOB'S BISCUIT COMPANY LIMITED Director 2001-03-30 CURRENT 1956-08-16 Active
MARK OLDHAM M.B.T.FROZEN FOODS LIMITED Director 2001-03-30 CURRENT 1952-04-03 Active
MARK OLDHAM ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Director 2001-03-30 CURRENT 1986-01-14 Active
MARK OLDHAM KP FOODS LIMITED Director 2001-03-30 CURRENT 1986-02-06 Active
MARK OLDHAM THE DERWENT VALLEY FOOD GROUP LIMITED Director 2001-03-30 CURRENT 1986-10-28 Active
MARK OLDHAM THE QUALITY OF LIFE LIMITED Director 2001-03-30 CURRENT 1988-07-05 Active
MARK OLDHAM YOUNG'S CHILLED FOODS LIMITED Director 2001-03-30 CURRENT 1954-03-04 Active
MARK OLDHAM UB BRIDGEND FOUR LIMITED Director 2001-03-30 CURRENT 1927-03-25 Active
MARK OLDHAM UB BRIDGEND THREE LIMITED Director 2001-03-30 CURRENT 1948-08-17 Active
MARK OLDHAM UNITED BISCUITS (AGRICULTURE) LIMITED Director 2001-03-30 CURRENT 1964-11-09 Active
MARK OLDHAM UB KITCHENS LIMITED Director 2001-03-30 CURRENT 1968-12-23 Active
MARK OLDHAM THE MONICO IN PICCADILLY LIMITED Director 2001-03-30 CURRENT 1971-01-15 Active
MARK OLDHAM UB (BISCUITS) LIMITED Director 2001-03-30 CURRENT 1976-08-27 Active
MARK OLDHAM UB SECURITIES (UK) LIMITED Director 2001-03-30 CURRENT 1978-11-17 Active
MARK OLDHAM ROSS YOUNG'S HOLDINGS LIMITED Director 2001-03-30 CURRENT 1931-03-11 Active
MARK OLDHAM ROSS YOUNG'S INTERNATIONAL LIMITED Director 2001-03-30 CURRENT 1977-01-24 Active
MARK OLDHAM UB FINANCE PUBLIC LIMITED COMPANY Director 2001-03-30 CURRENT 1980-12-30 Active
MARK OLDHAM PEEK, FREAN & CO LIMITED Director 2001-03-30 CURRENT 1937-04-28 Active
MARK OLDHAM PHILEAS FOGG LIMITED Director 2001-03-30 CURRENT 1938-02-19 Active
MARK OLDHAM MOO-COW BAKERIES LIMITED Director 2001-03-30 CURRENT 1943-05-12 Active
MARK OLDHAM KING HARRY FOODS LIMITED Director 2001-03-30 CURRENT 1947-07-24 Active
MARK OLDHAM KING FROST LIMITED Director 2001-03-30 CURRENT 1933-11-24 Active
MARK OLDHAM KENYON SON AND CRAVEN LIMITED Director 2001-03-30 CURRENT 1944-06-07 Active
MARK OLDHAM HUMBER BRIDGE MOTORS LIMITED Director 2001-03-30 CURRENT 1921-07-29 Active
MARK OLDHAM COOKIE KITCHEN LIMITED Director 2001-03-30 CURRENT 1967-07-27 Active
MARK OLDHAM SISTERSON FOODS LTD Director 2001-03-30 CURRENT 1984-07-23 Active
MARK OLDHAM CARRS OF CARLISLE LIMITED Director 2001-03-30 CURRENT 1964-12-29 Active
MARK OLDHAM B.FOX LIMITED Director 2001-03-30 CURRENT 1954-06-25 Active
MARK OLDHAM UNITED BISCUITS (HOLDINGS) LIMITED Director 2000-07-28 CURRENT 1948-03-18 Active
MARK OLDHAM MCVITIE & PRICE LIMITED Director 2000-07-28 CURRENT 1911-06-05 Active
MARK OLDHAM UB HUMBER LIMITED Director 2000-07-28 CURRENT 1978-11-15 Active
MARK OLDHAM PLADIS (UK) LIMITED Director 2000-07-28 CURRENT 1990-05-25 Active
MARK OLDHAM UB INTERNATIONAL SALES LIMITED Director 2000-07-28 CURRENT 1938-09-19 Active
MARK OLDHAM UB LIMITED Director 2000-07-28 CURRENT 1980-02-05 Active
MARK OLDHAM UB FOODS US LIMITED Director 2000-07-28 CURRENT 1980-04-29 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
2024-05-30CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-02-26REGISTERED OFFICE CHANGED ON 26/02/24 FROM PO Box 4385 01496587 - Companies House Default Address Cardiff CF14 8LH
2024-01-05Companies House applied as default registered office address PO Box 4385, 01496587 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05
2023-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-29Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-31CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALAN ROSE
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014965870012
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014965870011
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014965870010
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 172504470
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-06-21AR0118/05/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 172504470
2015-06-09AR0118/05/15 ANNUAL RETURN FULL LIST
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014965870012
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014965870011
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014965870010
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014965870008
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014965870009
2014-09-09AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 172504470
2014-06-10AR0118/05/14 ANNUAL RETURN FULL LIST
2013-08-29AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014965870009
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014965870008
2013-05-21AR0118/05/13 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0118/05/12 FULL LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 18/05/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN ROSE / 18/05/2012
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 18/05/2012
2012-04-19AP01DIRECTOR APPOINTED MS HELEN JOSEPHINE MCCARTHY
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FURST
2011-07-08AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-13AR0118/05/11 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-06-24AR0118/05/10 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-06-02363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-06-13363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-08288bDIRECTOR RESIGNED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-11-15288bDIRECTOR RESIGNED
2005-07-27AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-06-21363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-05-25288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-11-15288bDIRECTOR RESIGNED
2004-06-15363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 03/01/04
2003-07-01AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-06-18363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-06-21363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-04-11288bDIRECTOR RESIGNED
2002-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-11RES04£ NC 106000000/173000000 19
2001-09-28288aNEW DIRECTOR APPOINTED
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: UNITED BISCUITS H.Q. CHURCH ROAD WEST DRAYTON MIDDLESEX UB7 7PR
2001-07-10AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-07-05363(288)DIRECTOR RESIGNED
2001-07-05363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UB OVERSEAS LIMITED 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 UB OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-12-29 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-12-29 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2013-08-02 Satisfied J.P. MORGAN EUROPE LIMITED
2013-08-02 Satisfied J.P. MORGAN EUROPE LIMITED
DEED OF PLEDGE OF REGISTERED SHARES 2007-04-04 Satisfied JP MORGAN EUROPE LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2007-03-23 Satisfied J.P.MORGAN EUROPE LIMITED AS SECURITY AGENT
DEED OF PLEDGE OF SHARES 2003-04-09 Satisfied DEUTSCHE BANK AG LONDON
DEBENTURE 2000-07-26 Satisfied DEUTSCHE BANK AG,LONDON,AS SECURITY AGENT (AS DEFINED)
DEED OF PLEDGE OF SHARES BETWEEN THE CHARGING COMPANY AND DEUTSCHE BANK AG LONDON IN ITS CAPACITY AS SECURITY AGENT 2000-07-26 Satisfied DEUTSCHE BANK AG LONDON
DEBENTURE 2000-06-09 Satisfied DEUTSCHE BANK AG LONDON,AS SECURITY AGENT (AS DEFINED)
DEED OF PLEDGE OF SHARES BETWEEN THE CHARGING COMPANY,DEUTSCHE BANK AG LONDON IN ITS CAPACITY AS PLEDGEE AND UB INVESTMENTS (NETHERLANDS) B.V. 2000-06-09 Satisfied DEUTSCHE BANK AG LONDON
Filed Financial Reports
Annual Accounts
2015-01-03
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02

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 UB OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of UB OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UB OVERSEAS LIMITED
Trademarks
We have not found any records of UB OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UB OVERSEAS LIMITED. 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 (70100 - Activities of head offices) as UB OVERSEAS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UB OVERSEAS LIMITED 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 UB OVERSEAS LIMITED 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 UB OVERSEAS LIMITED any grants or awards.
Ownership
    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.