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

UK MAIL GROUP LIMITED

120 BUCKINGHAM AVENUE, SLOUGH, SL1 4LZ,
Company Registration Number
02800218
Private Limited Company
Active

Company Overview

About Uk Mail Group Ltd
UK MAIL GROUP LIMITED was founded on 1993-03-16 and has its registered office in Slough. The organisation's status is listed as "Active". Uk Mail 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
UK MAIL GROUP LIMITED
 
Legal Registered Office
120 BUCKINGHAM AVENUE
SLOUGH
SL1 4LZ
Other companies in SL1
 
Telephone01753 819200
 
Previous Names
BUSINESS POST GROUP PLC26/10/2009
Filing Information
Company Number 02800218
Company ID Number 02800218
Date formed 1993-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK MAIL 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.

Company Officers of UK MAIL GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PETER GLEW
Company Secretary 2008-01-12
PETER STANLEY FULLER
Director 2016-05-17
STEVEN PETER GLEW
Director 2006-06-05
ALBERT CHRISTOPHER MANGHAM
Director 2016-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KANE
Director 1993-04-30 2017-09-29
JESSICA JANE BURLEY
Director 2012-09-01 2016-12-22
MICHAEL ALAN FINDLAY
Director 2009-09-01 2016-12-22
WILLIAM SPENCER
Director 2011-11-01 2016-12-22
CHARLES GUY BUSWELL
Director 1998-08-12 2015-11-25
CARL ERNEST MOORE
Director 2014-04-09 2015-10-07
WILLIAM COCKBURN
Director 2002-04-01 2012-05-31
TREVOR JENKINS
Director 2008-09-01 2011-10-31
DONALD ALEXANDER ROSS
Director 1998-09-15 2011-03-09
MICHAEL KANE
Director 1993-04-30 2010-06-30
PHILIP HENRY PETER STEPHENS
Director 2004-04-01 2009-07-15
CHARISSE MIGNON BIDDULPH
Company Secretary 2008-10-01 2009-01-12
STEVEN PETER GLEW
Company Secretary 2006-06-05 2008-10-01
DENNIS LESLIE CLARK
Director 1998-10-01 2008-07-31
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 1999-02-01 2006-06-02
PETER DAVID CAMPBELL FITZWILLIAM
Director 1999-02-01 2006-06-02
PAUL DAVID CARVELL
Director 2001-02-26 2006-01-05
RUSSELL HODGSON
Director 2001-01-02 2005-09-30
RICHARD CYRIL CAMPBELL SAVILLE
Director 1998-10-01 2004-05-31
NEIL WINSTON BENSON
Director 1993-06-14 2001-07-10
NIGEL BRABBINS
Director 1998-09-15 2000-11-30
ANTONY WILLIAM ODLING
Director 1998-04-21 1999-10-04
JAMES PERCIVAL MAIR
Company Secretary 1998-08-18 1999-02-01
MICHAEL DENNIS JONES
Director 1995-10-02 1998-11-30
TORQUIL JAMES MONTAGUE-JOHNSTONE
Director 1993-04-30 1998-09-18
TORQUIL JAMES MONTAGUE-JOHNSTONE
Company Secretary 1995-12-11 1998-08-18
JOHN DUDLEY FISHBURN
Director 1993-04-30 1998-03-31
JAMES PERCIVAL MAIR
Company Secretary 1993-04-30 1995-12-11
TSD NOMINEES LIMITED
Nominated Director 1993-03-16 1994-03-16
TSD NOMINEES LIMITED
Nominated Secretary 1993-03-16 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STANLEY FULLER UK MAIL LIMITED Director 2017-07-28 CURRENT 1986-11-07 Active - Proposal to Strike off
PETER STANLEY FULLER UK TODAY COURIERS LIMITED Director 2017-07-28 CURRENT 2001-08-30 Active - Proposal to Strike off
PETER STANLEY FULLER BUSINESS MAIL LTD Director 2017-07-28 CURRENT 1986-11-07 Active - Proposal to Strike off
PETER STANLEY FULLER BUSINESS POST GROUP LIMITED Director 2017-07-28 CURRENT 1985-06-25 Active - Proposal to Strike off
PETER STANLEY FULLER BUSINESS POST LIMITED Director 2017-07-28 CURRENT 1988-08-03 Active - Proposal to Strike off
PETER STANLEY FULLER UK MAIL EXPRESS PARCELS AND MAIL LIMITED Director 2017-07-28 CURRENT 1986-11-07 Active - Proposal to Strike off
PETER STANLEY FULLER WEB-DESPATCH.COM LTD Director 2017-07-28 CURRENT 1986-03-03 Active - Proposal to Strike off
PETER STANLEY FULLER DEUTSCHE POST GLOBAL MAIL (UK) LIMITED Director 2017-05-04 CURRENT 1987-02-26 Active
PETER STANLEY FULLER DHL ECOMMERCE UK LIMITED Director 2016-12-12 CURRENT 1969-11-10 Active
STEVEN PETER GLEW UK PALLETS LTD Director 2006-06-05 CURRENT 1944-03-22 Dissolved 2018-01-02
STEVEN PETER GLEW UK MAIL LIMITED Director 2006-06-05 CURRENT 1986-11-07 Active - Proposal to Strike off
STEVEN PETER GLEW UK TODAY COURIERS LIMITED Director 2006-06-05 CURRENT 2001-08-30 Active - Proposal to Strike off
STEVEN PETER GLEW BUSINESS MAIL LTD Director 2006-06-05 CURRENT 1986-11-07 Active - Proposal to Strike off
STEVEN PETER GLEW BUSINESS POST GROUP LIMITED Director 2006-06-05 CURRENT 1985-06-25 Active - Proposal to Strike off
STEVEN PETER GLEW BUSINESS POST LIMITED Director 2006-06-05 CURRENT 1988-08-03 Active - Proposal to Strike off
STEVEN PETER GLEW DHL ECOMMERCE UK LIMITED Director 2006-06-05 CURRENT 1969-11-10 Active
STEVEN PETER GLEW UK MAIL EXPRESS PARCELS AND MAIL LIMITED Director 2006-06-05 CURRENT 1986-11-07 Active - Proposal to Strike off
STEVEN PETER GLEW WEB-DESPATCH.COM LTD Director 2006-06-05 CURRENT 1986-03-03 Active - Proposal to Strike off
ALBERT CHRISTOPHER MANGHAM DHL ECOMMERCE UK LIMITED Director 2016-12-12 CURRENT 1969-11-10 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
2024-03-28CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-03-05APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY FULLER
2024-03-05DIRECTOR APPOINTED MR STUART HILL
2023-09-11APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL KROHN
2023-09-11DIRECTOR APPOINTED MISS JASPREET KAUR LYALL
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30Director's details changed for Mr Peter Stanley Fuller on 2023-03-17
2023-03-30CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT CHRISTOPHER MANGHAM
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER GLEW
2018-10-01TM02Termination of appointment of Steven Peter Glew on 2018-10-01
2018-09-03AP01DIRECTOR APPOINTED MR PETER MICHAEL KROHN
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 5522750.5
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER KANE
2017-08-01CH01Director's details changed for Mr Peter Stanley Fuller on 2017-08-01
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-30AD02Register inspection address changed from Aspect House Holm Business Park Spencer Road Lancing West Sussex BN99 6DA England to Ocean House the Ring Bracknell Berkshire RG12 1AN
2017-01-05OCScheme of arangement
2017-01-04CERT10Certificate of re-registration from Public Limited Company to Private
2017-01-04MARRe-registration of memorandum and articles of association
2017-01-04RES02Resolutions passed:
  • Resolution of re-registration
2017-01-04RR02Re-registration from a public company to a private limited company
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCER
2016-12-22AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINDLAY
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA BURLEY
2016-12-20DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP 0.10 for COAF: UK600095120Y2016 ASIN: GB0001576163
2016-12-20EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP 0.10 for COAF: UK600094475Y2016 ASIN: GB0001576163
2016-12-19EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP 0.10 for COAF: UK600094475Y2016 ASIN: GB0001576163
2016-12-14RES01ADOPT ARTICLES 14/12/16
2016-12-14RES13SCHEME 18/11/2016
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 5515612.5
2016-11-24SH0123/11/16 STATEMENT OF CAPITAL GBP 5515612.5
2016-11-21DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP 0.10 for COAF: UK600095120Y2016 ASIN: GB0001576163
2016-11-18EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP 0.10 for COAF: UK600094475Y2016 ASIN: GB0001576163
2016-11-10SH0107/11/16 STATEMENT OF CAPITAL GBP 5515569.6
2016-11-01AAINTERIM ACCOUNTS MADE UP TO 30/09/16
2016-10-26EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP 0.10 for COAF: UK600094475Y2016 ASIN: GB0001576163
2016-10-26DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP 0.10 for COAF: UK600095120Y2016 ASIN: GB0001576163
2016-10-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP 0.10 for COAF: UK600095121Y2016 ASIN: GB0001576163
2016-10-14SH0113/10/16 STATEMENT OF CAPITAL GBP 5515354.7
2016-09-28EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP 0.10 for COAF: UK600094475Y2016 ASIN: GB0001576163
2016-07-20RES13MARKET PURCHASES 14/07/2016
2016-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP 0.10 for COAF: UK600090872Y2016 ASIN: GB0001576163
2016-05-17AP01DIRECTOR APPOINTED MR PETER STANLEY FULLER
2016-04-14SH0112/04/16 STATEMENT OF CAPITAL GBP 5515243.1
2016-03-16AR0116/03/16 NO MEMBER LIST
2016-03-15SH0114/03/16 STATEMENT OF CAPITAL GBP 5515125.4
2016-03-02SH0101/03/16 STATEMENT OF CAPITAL GBP 5514643.9
2016-02-16SH0115/02/16 STATEMENT OF CAPITAL GBP 5513536.5
2016-01-27AP01DIRECTOR APPOINTED MR ALBERT CHRISTOPHER MANGHAM
2015-12-08SH0107/12/15 STATEMENT OF CAPITAL GBP 5513055
2015-12-01SH0130/11/15 STATEMENT OF CAPITAL GBP 5512862.4
2015-12-01SH0130/11/15 STATEMENT OF CAPITAL GBP 5512750.1
2015-11-27SH0126/11/15 STATEMENT OF CAPITAL GBP 5512268.6
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUSWELL
2015-11-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP 0.10 for COAF: UK600085145Y2015 ASIN: GB0001576163
2015-11-17SH0116/11/15 STATEMENT OF CAPITAL GBP 5494266.5
2015-11-04SH0102/11/15 STATEMENT OF CAPITAL GBP 5493785
2015-10-27SH0126/10/15 STATEMENT OF CAPITAL GBP 5493592.4
2015-10-20SH0119/10/15 STATEMENT OF CAPITAL GBP 5493255.5
2015-10-14SH0112/10/15 STATEMENT OF CAPITAL GBP 5492851.1
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL MOORE
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 5491481.7
2015-09-30SH0129/09/15 STATEMENT OF CAPITAL GBP 5491481.7
2015-09-21SH0121/09/15 STATEMENT OF CAPITAL GBP 5491385.4
2015-09-21SH0121/09/15 STATEMENT OF CAPITAL GBP 54912731
2015-09-14SH0114/09/15 STATEMENT OF CAPITAL GBP 54903758
2015-09-14SH0114/09/15 STATEMENT OF CAPITAL GBP 54903084
2015-09-10SH0110/09/15 STATEMENT OF CAPITAL GBP 54887998
2015-09-10SH0110/09/15 STATEMENT OF CAPITAL GBP 54888447
2015-09-07SH0128/08/15 STATEMENT OF CAPITAL GBP 54863760
2015-09-07SH0128/08/15 STATEMENT OF CAPITAL GBP 54860503
2015-08-06SH0123/07/15 STATEMENT OF CAPITAL GBP 5475169
2015-08-06SH0123/07/15 STATEMENT OF CAPITAL GBP 54745121.3
2015-07-23SH0107/07/15 STATEMENT OF CAPITAL GBP 54749960
2015-07-23SH0107/07/15 STATEMENT OF CAPITAL GBP 54749855
2015-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-06SH0123/06/15 STATEMENT OF CAPITAL GBP 5474791.6
2015-07-06SH0109/06/15 STATEMENT OF CAPITAL GBP 54746898
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-28SH0112/05/15 STATEMENT OF CAPITAL GBP 54742276
2015-05-28SH0112/05/15 STATEMENT OF CAPITAL GBP 5474235
2015-05-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP 0.10 for COAF: UK600080236Y2015 ASIN: GB0001576163
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5474061.8
2015-03-18AR0116/03/15 NO MEMBER LIST
2015-02-25SH0116/02/15 STATEMENT OF CAPITAL GBP 5474061.8
2014-11-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP 0.10 for COAF: UK600075087Y2014 ASIN: GB0001576163
2014-09-30AP01DIRECTOR APPOINTED MR CARL ERNEST MOORE
2014-07-24SH0121/07/14 STATEMENT OF CAPITAL GBP 5473660.5
2014-07-10SH0107/07/14 STATEMENT OF CAPITAL GBP 5473599
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-19SH0109/06/14 STATEMENT OF CAPITAL GBP 5473577.6
2014-05-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP 0.10 for COAF: UK600070233Y2014 ASIN: GB0001576163
2014-03-18AR0116/03/14 NO MEMBER LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER GLEW / 28/10/2013
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BUSWELL / 28/10/2013
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KANE / 28/10/2013
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN FINDLAY / 28/10/2013
2014-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN PETER GLEW / 28/10/2013
2013-11-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP 0.10 for COAF: UK600065169Y2013 ASIN: GB0001576163
2013-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2013 FROM, EXPRESS HOUSE, 464 BERKSHIRE AVENUE, SLOUGH, BERKSHIRE, SL1 4PL
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP 0.10 for COAF: UK600060343Y2013 ASIN: GB0001576163
2013-04-25SH0115/04/13 STATEMENT OF CAPITAL GBP 5473448.2
2013-03-18AR0116/03/13 NO MEMBER LIST
2012-11-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP 0.10 for COAF: UK600055299Y2012 ASIN: GB0001576163
2012-09-03AP01DIRECTOR APPOINTED MRS JESSICA JANE BURLEY
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCKBURN
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-16SH0110/04/12 STATEMENT OF CAPITAL GBP 5473298.1
2012-03-16AR0116/03/12 NO MEMBER LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN FINDLAY / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COCKBURN / 16/03/2012
2012-03-06SH0129/02/12 STATEMENT OF CAPITAL GBP 5473147.1
2011-12-02AD02SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM BUSINESS PARK MARTLETS WAY GORING BY SEA WORTHING SUSSEX BN12 4QY
2011-11-08AP01DIRECTOR APPOINTED MR WILLIAM SPENCER
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JENKINS
2011-09-28SH0114/09/11 STATEMENT OF CAPITAL GBP 5472769.6
2011-09-06SH0101/09/11 STATEMENT OF CAPITAL GBP 54710068
2011-08-30SH0109/08/11 STATEMENT OF CAPITAL GBP 5469651.5
2011-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0116/03/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ROSS
2011-03-03SH0123/02/11 STATEMENT OF CAPITAL GBP 5469397.3
2011-02-07SH0126/01/11 STATEMENT OF CAPITAL GBP 5469225
2010-11-30SH0125/11/10 STATEMENT OF CAPITAL GBP 5468982
2010-11-24SH0119/11/10 STATEMENT OF CAPITAL GBP 5468419
2010-11-23SH0111/11/10 STATEMENT OF CAPITAL GBP 5468304
2010-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KANE
2010-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0116/03/10 FULL LIST
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-06AD02SAIL ADDRESS CREATED
2009-10-26CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2009-10-26CERTNMCOMPANY NAME CHANGED BUSINESS POST GROUP PLC CERTIFICATE ISSUED ON 26/10/09
2009-09-10288aDIRECTOR APPOINTED MICHAEL ALAN FINDLAY
2009-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP STEPHENS
2009-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-07-20RES01ADOPT ARTICLES 15/07/2009
2009-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-24363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS TREVOR JENKINS LOGGED FORM
2009-01-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-23288aSECRETARY APPOINTED STEVE PETER GLEW
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY CHARISSE BIDDULPH
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY STEVEN GLEW
2008-10-22288aSECRETARY APPOINTED CHARISSE MIGNON BIDDULPH
2008-09-26288aDIRECTOR APPOINTED TREVOR JENKINS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR DENNIS CLARK
2008-09-05363sRETURN MADE UP TO 16/03/08; BULK LIST AVAILABLE SEPARATELY
2008-07-18MEM/ARTSARTICLES OF ASSOCIATION
2008-07-18RES01ALTER ARTICLES 09/07/2007
2008-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-04-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-04363sRETURN MADE UP TO 16/03/07; BULK LIST AVAILABLE SEPARATELY
2006-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-16288aNEW DIRECTOR APPOINTED
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 UK MAIL 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 UK MAIL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-07-01 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of UK MAIL GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

UK MAIL GROUP LIMITED owns 3 domain names.

ukpallets.co.uk   business-post.co.uk   swalk.co.uk  

Trademarks

Trademark applications by UK MAIL GROUP LIMITED

UK MAIL GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003077521 IPOSTPARCELS.COM ™ (UK00003077521) through the UKIPO on the 2014-10-17
Trademark classes: Bags, containers and boxes, all for packaging purposes; paper, cardboard, packaging materials; printed matter, stationery; office requisites (other than furniture); envelopes; bags of paper and plastic in the form of envelopes; packing products and pouches in the nature of envelopes; padded envelopes; stuffed envelopes. The bringing together, for the benefit of others, of a variety of bags, containers, boxes, paper, cardboard, packaging materials, stationery, office requisites (other than furniture), envelopes, bags of paper and plastic in the form of envelopes, packing products and pouches in the nature of envelopes, padded envelopes, stuffed envelopes, enabling customers to conveniently view and purchase those goods via the internet; distribution of printed matter by post; advertising, business management, business administration, document reproduction, including the provision of such services on-line from a computer database or via the Internet; business administration services, namely printing of letters received in an electronic format; preparing letters for mailing, adding address details to template letters; warehouse management services; advertising; business management services; receiving, processing and handling of orders ( office functions); order placement and delivery services and invoice management, including within the framework of e-commerce; arranging contracts, for others, for the buying and selling of goods and the providing of services; arranging of commercial transactions, for others, including within the framework of e-commerce; computerized file management; preparation of statements of accounts; commercial information services; attracting customers and customer care by means of mail advertising (mailings); providing of addresses; sales promotion (for others); data storage. Collection, sorting, transportation, storage and/or delivery of consignments, goods, parcels, documents, mail, letters, and packages by land, water and air nationally and internationally; express parcel and mail delivery services; courier services; arranging for collection, sorting, storage, transportation and/or delivery of consignments, goods, parcels, documents, mail, letters and packages by land, water and air nationally and internationally; cargo handling services; forwarding agency services; freight services; packing and packaging services; tracking and tracing services relating to consignments, goods, parcels, documents, mail, letters and packages; provision of an internet-based ordering system for the collection and delivery of consignments, parcels, documents, mail, letters and packages; information, consultancy and advisory services relating to all the aforesaid services. Information provided on-line from a computer database; design and development of computer hardware and software; providing computer programs on data networks; data management on servers; electronic data security; creation of web pages; updating of Internet pages; providing of memory space on the Internet; providing a platform on the Internet.
UK MAIL GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003079146 Parcel Pete.com ™ (UK00003079146) through the UKIPO on the 2014-10-29
Trademark classes: Bags, containers and boxes, all for packaging purposes; paper, cardboard and packaging materials; printed matter, stationery; office requisites (other than furniture); envelopes; bags of paper and plastic in the form of envelopes; packing products and pouches in the nature of envelopes; padded envelopes; stuffed envelopes. The bringing together, for the benefit of others, of a variety of bags, containers, boxes, paper, cardboard and packaging materials, stationery, office requisites (other than furniture), envelopes, bags of paper and plastic in the form of envelopes, packing products and pouches in the nature of envelopes, padded envelopes, stuffed envelopes, enabling customers to conveniently view and purchase those goods via the internet; distribution of printed matter by post; advertising, business management, business administration, document reproduction, including the provision of such services on-line from a computer database or via the Internet; business administration services, namely printing of letters received in an electronic format; preparing letters for mailing, adding address details to template letters; warehouse management services; advertising; business management services; receiving, processing and handling of orders ( office functions); order placement and delivery services and invoice management, including within the framework of e-commerce; arranging contracts, for others, for the buying and selling of goods and the providing of services; arranging of commercial transactions, for others, including within the framework of e-commerce; computerized file management; preparation of statements of accounts; commercial information services; attracting customers and customer care by means of mail advertising (mailings); providing of addresses; sales promotion (for others). Collection, sorting, transportation, storage and/or delivery of consignments, goods, parcels, documents, mail, letters, and packages by land, water and air nationally and internationally; express parcel and mail delivery services; courier services; arranging for collection, sorting, storage, transportation and/or delivery of consignments, goods, parcels, documents, mail, letters and packages by land, water and air nationally and internationally; cargo handling services; forwarding agency services; freight services; packing and packaging services; tracking and tracing services relating to consignments, goods, parcels, documents, mail, letters and packages; provision of an internet-based ordering system for the collection and delivery of consignments, parcels, documents, mail, letters and packages; information, consultancy and advisory services relating to all the aforesaid services. Information provided on-line from a computer database; design and development of computer hardware and software; providing computer programs on data networks; data management on servers; electronic data security; creation of web pages; updating of Internet pages; providing of memory space on the Internet; providing a platform on the Internet; data storage.
Income
Government Income
We have not found government income sources for UK MAIL GROUP 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 UK MAIL GROUP 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 UK MAIL 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 UK MAIL 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 UK MAIL 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.