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

URIS GROUP LIMITED

QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
02461657
Private Limited Company
Active

Company Overview

About Uris Group Ltd
URIS GROUP LIMITED was founded on 1990-01-22 and has its registered office in Doncaster. The organisation's status is listed as "Active". Uris Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
URIS GROUP LIMITED
 
Legal Registered Office
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
DIRECT GROUP LIMITED01/10/2018
Filing Information
Company Number 02461657
Company ID Number 02461657
Date formed 1990-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 16:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URIS GROUP 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.
Companies with same name URIS GROUP LIMITED
The following companies were found which have the same name as URIS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URIS GROUP INSURANCE SERVICES (EUROPE) DESIGNATED ACTIVITY COMPANY 70 SIR JOHN ROGERSON'S QUAY DUBLIN 2 D02R296 Dissolved Company formed on the 2018-12-03

Company Officers of URIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN COLES
Director 2006-06-05
SCOTT WILLIAM HOUGH
Director 2002-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
STUART PENDLETON
Director 2014-04-08 2018-04-09
PAUL NORMAN GERALD DONALDSON
Director 2014-09-05 2016-12-01
KRISTINE MARIE PUTNAM
Director 2015-11-17 2016-09-01
RICHARD MCKENZIE
Director 2014-04-08 2016-07-01
MICHAEL DENNIS RICE
Director 2013-01-09 2014-04-08
JONATHAN GEORGE BENTON ROWELL
Director 2012-11-20 2013-07-10
PAULINE COCKBURN
Company Secretary 2012-11-07 2013-04-12
COLIN ANDREW MASON
Director 2008-07-31 2013-02-28
PAUL FRANCIS CLAYDEN
Director 2012-11-23 2013-01-25
COLIN ANDREW MASON
Company Secretary 2008-07-31 2012-11-07
JONATHAN GEORGE BENTON ROWELL
Director 2012-11-07 2012-11-07
RICHARD JOHN BOWE
Director 2002-11-15 2009-03-27
SCOTT WILLIAM HOUGH
Company Secretary 2002-10-28 2008-07-31
NIGEL DAVID CLACK
Director 1992-01-31 2007-08-02
GEOFFREY WOODHEAD
Director 1992-01-31 2007-08-02
PETER BRAMWELL CARTWRIGHT
Director 2004-04-05 2006-03-31
RICHARD COLLINS
Director 2002-11-15 2004-08-31
GEOFFREY WOODHEAD
Company Secretary 1992-01-31 2002-10-28
JOHN MICHAEL HOWARD DUNHILL
Director 1992-01-31 2002-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN COLES MIDAS UNDERWRITING LTD Director 2016-12-01 CURRENT 2000-07-25 Active
DEREK JOHN COLES DIRECT INSPECTION SOLUTIONS LIMITED Director 2014-04-08 CURRENT 1995-11-23 Active - Proposal to Strike off
DEREK JOHN COLES LUTINE ASSURANCE SERVICES LIMITED Director 2013-11-18 CURRENT 1989-01-27 Active
DEREK JOHN COLES CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-11-18 CURRENT 1994-03-04 Active
DEREK JOHN COLES GEO SERVICE SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1987-11-09 Active
DEREK JOHN COLES URIS TOPCO LIMITED Director 2012-11-07 CURRENT 2012-08-17 Active
DEREK JOHN COLES DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
DEREK JOHN COLES MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
DEREK JOHN COLES DIRECT WARRANTY ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-11-21 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT CREDITOR ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-12-18 Active - Proposal to Strike off
DEREK JOHN COLES URIS HOLDINGS LIMITED Director 2007-08-02 CURRENT 2002-08-16 Active - Proposal to Strike off
DEREK JOHN COLES URIS CENTRAL ADMINISTRATION LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
DEREK JOHN COLES URIS INVESTMENT LIMITED Director 2006-06-05 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH MIDAS UNDERWRITING LTD Director 2016-03-31 CURRENT 2000-07-25 Active
SCOTT WILLIAM HOUGH RDG MIDAS HOLDINGS (NI) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SCOTT WILLIAM HOUGH LUTINE ASSURANCE SERVICES LIMITED Director 2013-10-31 CURRENT 1989-01-27 Active
SCOTT WILLIAM HOUGH CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-10-31 CURRENT 1994-03-04 Active
SCOTT WILLIAM HOUGH GEO SERVICE SOLUTIONS LIMITED Director 2013-10-31 CURRENT 1987-11-09 Active
SCOTT WILLIAM HOUGH DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
SCOTT WILLIAM HOUGH MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
SCOTT WILLIAM HOUGH URIS CENTRAL ADMINISTRATION LIMITED Director 2007-07-23 CURRENT 2007-06-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
SCOTT WILLIAM HOUGH URIS INVESTMENT LIMITED Director 2005-04-26 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT WARRANTY ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-11-21 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT CREDITOR ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-12-18 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT INSPECTION SOLUTIONS LIMITED Director 2002-10-28 CURRENT 1995-11-23 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-08-16 Active - Proposal to Strike off

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
2024-06-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN BYRNE
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024616570020
2023-04-13FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-17CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-07Notification of Atlanta Mga Holdings Limited as a person with significant control on 2023-01-04
2023-02-07CESSATION OF GEO SPECIALTY GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18DIRECTOR APPOINTED MR JONATHAN BYRNE
2022-11-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY SUTTON
2022-09-29All of the property or undertaking has been released from charge for charge number 024616570020
2022-09-29MR05All of the property or undertaking has been released from charge for charge number 024616570020
2022-05-17RES01ADOPT ARTICLES 17/05/22
2022-05-17MEM/ARTSARTICLES OF ASSOCIATION
2022-04-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-04-12PSC02Notification of Geo Specialty Group Holdings Limited as a person with significant control on 2022-03-29
2022-04-12PSC07CESSATION OF URIS TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-09Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-09DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2022-02-09AP01DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2022-02-09AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CH01Director's details changed for Mr Scott William Hough on 2020-10-12
2020-10-16CH01Director's details changed for Mr Scott William Hough on 2020-10-12
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024616570019
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024616570020
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024616570019
2020-02-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-12PSC05Change of details for Ryan Direct Group Limited as a person with significant control on 2017-06-29
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-01RES15CHANGE OF COMPANY NAME 01/10/18
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024616570018
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14AUDAUDITOR'S RESIGNATION
2018-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART PENDLETON
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-27MEM/ARTSARTICLES OF ASSOCIATION
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-08-18RES01ADOPT ARTICLES 18/08/17
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024616570017
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024616570016
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024616570015
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024616570014
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2580317.6
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024616570016
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORMAN GERALD DONALDSON
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-04AP01DIRECTOR APPOINTED MR PAUL NORMAN GERALD DONALDSON
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE MARIE PUTNAM
2016-07-20AP01DIRECTOR APPOINTED DIRECTOR KRISTINE MARIE PUTNAM
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2580317.6
2016-02-03AR0131/01/16 FULL LIST
2015-12-10SH0127/11/15 STATEMENT OF CAPITAL GBP 2580317.60
2015-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024616570015
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 400000
2015-02-03AR0131/01/15 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08AP01DIRECTOR APPOINTED MR STUART PENDLETON
2014-05-08AP01DIRECTOR APPOINTED MR RICHARD MCKENZIE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICE
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 400000
2014-01-31AR0131/01/14 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 18/11/2013
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024616570014
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWELL
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM DIRECT HOUSE 4 SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN
2013-04-10AP01DIRECTOR APPOINTED MR MICHAEL DENNIS RICE
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MASON
2013-02-05AR0131/01/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 05/02/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 05/02/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN COLES / 05/02/2013
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2012-12-07AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2012-11-26AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-11-26AP01DIRECTOR APPOINTED MR JONATHAN GEORGE BENTON ROWELL
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWELL
2012-11-26AP01DIRECTOR APPOINTED MR JONATHAN GEORGE BENTON ROWELL
2012-11-26AP03SECRETARY APPOINTED MRS PAULINE COCKBURN
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY COLIN MASON
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-02MISCSECTION 519
2012-07-10RES01ALTER ARTICLES 30/05/2012
2012-07-10RES13RE: FACILITIES AGREEMENT AND OTHER COMPANY BUSINESS 30/05/2012
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-01AR0131/01/12 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-02-09RES01ADOPT ARTICLES 28/01/2011
2011-02-09SH0128/01/11 STATEMENT OF CAPITAL GBP 400000.0
2011-01-31AR0131/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-02AR0131/01/10 FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-07RES13COMPANY BUSINESS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BOWE
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/01/08
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to URIS GROUP 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 URIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-07 Outstanding CITIBANK, N.A., LONDON BRANCH
2016-12-19 Satisfied BANK OF MONTREAL AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-09-11 Satisfied BANK OF MONTREAL (AS "SECURITY TRUSTEE")
2013-10-30 Satisfied BANK OF MONTREAL
DEBENTURE 2012-05-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED OF A LIFE POLICY 2012-05-31 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2012-05-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2010-05-25 Satisfied LLOYDS TSB BANK PLC
CORPORATE GUARANTEE AND DEBENTURE 2010-05-25 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
OMNIBUS LETTER OF SET-OFF 2009-10-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-10-01 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2007-08-03 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2002-10-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-10-28 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2001-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1990-02-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 URIS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of URIS GROUP LIMITED registering or being granted any patents
Domain Names

URIS GROUP LIMITED owns 1 domain names.

directgroup.co.uk  

Trademarks
We have not found any records of URIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with URIS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-05-01 GBP £395,000
SHEFFIELD CITY COUNCIL 2014-05-01 GBP £395,000 INSURANCE, FRIENDLY & PROVIDEN
Lewisham Council 2013-08-01 GBP £4,830
Leeds City Council 2012-10-10 GBP £600
Peterborough City Council 2012-05-23 GBP £4,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where URIS GROUP 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 URIS GROUP 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 URIS GROUP LIMITED 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.