Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > U F C FUND MANAGEMENT PLC
Company Information for

U F C FUND MANAGEMENT PLC

Marlborough House, 59 Chorley New Road, Bolton, LANCASHIRE, BL1 4QP,
Company Registration Number
03377314
Public Limited Company
Active

Company Overview

About U F C Fund Management Plc
U F C FUND MANAGEMENT PLC was founded on 1997-05-29 and has its registered office in Bolton. The organisation's status is listed as "Active". U F C Fund Management Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
U F C FUND MANAGEMENT PLC
 
Legal Registered Office
Marlborough House
59 Chorley New Road
Bolton
LANCASHIRE
BL1 4QP
Other companies in BL1
 
Filing Information
Company Number 03377314
Company ID Number 03377314
Date formed 1997-05-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-03-31
Latest return 2024-05-23
Return next due 2025-06-06
Type of accounts GROUP
Last Datalog update: 2024-06-13 14:11:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U F C FUND MANAGEMENT PLC
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 U F C FUND MANAGEMENT PLC

Current Directors
Officer Role Date Appointed
BERNARD JOHN LEYLAND
Company Secretary 2016-11-28
NICHOLAS FRANCIS JOHN COOLING
Director 1997-05-29
JOHN RICHARD HEAP
Director 2013-04-16
BERNARD JOHN LEYLAND
Director 1997-07-01
KEITH OUNSWORTH
Director 2017-04-06
ANDREW STALEY
Director 1997-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ARM SECRETARIES LIMITED
Nominated Secretary 1997-05-29 2016-11-28
ALFRED STALEY
Director 1997-05-29 2012-10-26
COLIN FREDERICK EYRE
Director 1997-05-29 1998-02-17
ARM SECRETARIES LIMITED
Director 1997-05-29 1997-05-29
ALAN ROBERT MILNE
Nominated Director 1997-05-29 1997-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FRANCIS JOHN COOLING INVESTMENT FUND SERVICES LIMITED Director 2012-12-31 CURRENT 2007-02-16 Active
NICHOLAS FRANCIS JOHN COOLING SPINNEY LODGE FREEHOLD MANAGEMENT LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
NICHOLAS FRANCIS JOHN COOLING MFM UNIT TRUST MANAGERS LIMITED Director 2010-08-27 CURRENT 1982-07-15 Active
NICHOLAS FRANCIS JOHN COOLING EASTWOOD CAPITAL MANAGEMENT LIMITED Director 2006-11-13 CURRENT 2005-12-12 Liquidation
NICHOLAS FRANCIS JOHN COOLING MARLBOROUGH FUND MANAGEMENT LTD Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-03-28
NICHOLAS FRANCIS JOHN COOLING UK TRAVEL LTD Director 2005-11-24 CURRENT 2003-06-25 Active
NICHOLAS FRANCIS JOHN COOLING MARLBOROUGH INVESTMENT MANAGEMENT(UK)LIMITED Director 2005-09-23 CURRENT 1986-08-04 Active
NICHOLAS FRANCIS JOHN COOLING MARLBOROUGH UNIT TRUST MANAGERS LIMITED Director 2001-08-13 CURRENT 2001-08-13 Active
NICHOLAS FRANCIS JOHN COOLING MARLBOROUGH FUND MANAGERS LTD. Director 1998-04-01 CURRENT 1986-10-03 Active
NICHOLAS FRANCIS JOHN COOLING MARLBOROUGH INVESTMENT MANAGEMENT LIMITED Director 1997-07-01 CURRENT 1985-09-16 Active
BERNARD JOHN LEYLAND MARLBOROUGH UNIT TRUST MANAGERS LIMITED Director 2001-08-13 CURRENT 2001-08-13 Active
ANDREW STALEY MARLBOROUGH GROUP HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
ANDREW STALEY NOVIA GLOBAL LIMITED Director 2014-12-17 CURRENT 2014-05-15 Active
ANDREW STALEY INVESTMENT FUND SERVICES LIMITED Director 2012-12-31 CURRENT 2007-02-16 Active
ANDREW STALEY MFM UNIT TRUST MANAGERS LIMITED Director 2010-08-27 CURRENT 1982-07-15 Active
ANDREW STALEY MARLBOROUGH FUND MANAGEMENT LTD Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-03-28
ANDREW STALEY UK TRAVEL LTD Director 2005-11-24 CURRENT 2003-06-25 Active
ANDREW STALEY MARLBOROUGH INVESTMENT MANAGEMENT(UK)LIMITED Director 2005-09-23 CURRENT 1986-08-04 Active
ANDREW STALEY MARLBOROUGH UNIT TRUST MANAGERS LIMITED Director 2001-08-13 CURRENT 2001-08-13 Active
ANDREW STALEY MARLBOROUGH FUND MANAGERS LTD. Director 1998-04-01 CURRENT 1986-10-03 Active
ANDREW STALEY MARLBOROUGH INVESTMENT MANAGEMENT LIMITED Director 1992-05-10 CURRENT 1985-09-16 Active
ANDREW STALEY UNITED FINANCIAL CORPORATION (FUND MANAGEMENT) LIMITED Director 1990-12-31 CURRENT 1987-04-30 Dissolved 2017-03-28

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
2024-06-13CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-03-11CESSATION OF NICHOLAS FRANCIS JOHN COOLING AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10Cancellation of shares. Statement of capital on 2023-05-31 GBP 42,120
2023-07-10Purchase of own shares
2023-06-16DIRECTOR APPOINTED DOM CLARKE
2023-06-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS JOHN COOLING
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-05-23CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-12-24Appointment of Mr Dom Clarke as company secretary on 2021-12-22
2021-12-24AP03Appointment of Mr Dom Clarke as company secretary on 2021-12-22
2021-12-23APPOINTMENT TERMINATED, DIRECTOR KEITH OUNSWORTH
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OUNSWORTH
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN LEYLAND
2021-11-29TM02Termination of appointment of Bernard John Leyland on 2021-11-29
2021-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 44337
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR KEITH OUNSWORTH
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-28TM02Termination of appointment of Arm Secretaries Limited on 2016-11-28
2016-11-28AP03Appointment of Mr Bernard John Leyland as company secretary on 2016-11-28
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 44337
2016-06-13AR0129/05/16 ANNUAL RETURN FULL LIST
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 44337
2015-08-26AR0129/05/15 ANNUAL RETURN FULL LIST
2015-07-28ANNOTATIONClarification
2015-07-27RP04
2015-07-27ANNOTATIONClarification
2015-07-06ANNOTATIONClarification
2015-07-06RP04
2015-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-04-29LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 44337
2015-04-29SH0131/03/15 STATEMENT OF CAPITAL GBP 44337
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-27SH08Change of share class name or designation
2015-01-19RES12VARYING SHARE RIGHTS AND NAMES
2015-01-19RES01ADOPT ARTICLES 19/01/15
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 42630
2014-06-11AR0129/05/14 ANNUAL RETURN FULL LIST
2014-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-05SH03Purchase of own shares
2013-06-03AR0129/05/13 ANNUAL RETURN FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR JOHN RICHARD HEAP
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED STALEY
2012-06-01AR0129/05/12 FULL LIST
2012-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-06-01AR0129/05/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STALEY / 03/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED STALEY / 03/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN LEYLAND / 03/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS JOHN COOLING / 03/05/2011
2011-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-22AR0129/05/10 FULL LIST
2010-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-06-06363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ATLAS HOUSE SAINT GEORGES SQUARE BOLTON LANCASHIRE BL1 2HB
2008-06-06363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-07-18363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2006-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-24363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2004-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-10363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-03-0688(2)RAD 23/09/03--------- £ SI 1385@1=1385 £ IC 52490/53875
2004-01-2888(2)RAD 01/06/02--------- £ SI 1245@1
2003-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-05-29363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-05-28288cDIRECTOR'S PARTICULARS CHANGED
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: MARLBOROUGH HOUSE 21 WOOD STREET BOLTON LANCASHIRE BL1 1EB
2002-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-05-29363aRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-08363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-05-30363aRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
1999-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-06-14363aRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-01-24225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-15363aRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1998-06-05287REGISTERED OFFICE CHANGED ON 05/06/98 FROM: SOMERS MOUNTS HILL BENENDEN CRANBROOK KENT TN17 4ET
1998-06-03353LOCATION OF REGISTER OF MEMBERS
1998-02-26288bDIRECTOR RESIGNED
1997-07-11288aNEW DIRECTOR APPOINTED
1997-07-11288aNEW DIRECTOR APPOINTED
1997-07-11288aNEW DIRECTOR APPOINTED
1997-07-01117APPLICATION COMMENCE BUSINESS
1997-07-01CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1997-06-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to U F C FUND MANAGEMENT PLC 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 U F C FUND MANAGEMENT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-03-16 Satisfied HSBC BANK PLC
DEBENTURE 2010-12-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-09-30

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 U F C FUND MANAGEMENT PLC

Intangible Assets
Patents
We have not found any records of U F C FUND MANAGEMENT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for U F C FUND MANAGEMENT PLC
Trademarks
We have not found any records of U F C FUND MANAGEMENT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U F C FUND MANAGEMENT PLC. 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 (64205 - Activities of financial services holding companies) as U F C FUND MANAGEMENT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where U F C FUND MANAGEMENT PLC 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 U F C FUND MANAGEMENT PLC 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 U F C FUND MANAGEMENT PLC 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.