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

URIS HOLDINGS LIMITED

QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
04513083
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uris Holdings Ltd
URIS HOLDINGS LIMITED was founded on 2002-08-16 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Uris Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
URIS HOLDINGS LIMITED
 
Legal Registered Office
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
DIRECT GROUP HOLDINGS LIMITED24/01/2019
BROOMCO (2995) LIMITED16/09/2002
Filing Information
Company Number 04513083
Company ID Number 04513083
Date formed 2002-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-03-05 11:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URIS HOLDINGS 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 HOLDINGS LIMITED
The following companies were found which have the same name as URIS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URIS HOLDINGS INC Georgia Unknown
URIS HOLDINGS INC Georgia Unknown

Company Officers of URIS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN COLES
Director 2007-08-02
SCOTT WILLIAM HOUGH
Director 2002-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE COCKBURN
Company Secretary 2012-11-07 2013-04-12
COLIN ANDREW MASON
Director 2008-07-31 2013-02-28
PAUL FRANCIS CLAYDEN
Director 2012-11-07 2013-01-25
COLIN ANDREW MASON
Company Secretary 2008-07-31 2012-11-07
SCOTT WILLIAM HOUGH
Company Secretary 2002-10-27 2008-07-31
NIGEL DAVID CLACK
Director 2002-10-25 2007-08-02
GEOFFREY WOODHEAD
Director 2002-10-25 2007-08-02
PETER BRAMWELL CARTWRIGHT
Director 2004-04-30 2006-03-31
JOHN LAURENCE WALKER
Director 2002-10-28 2005-07-05
RICHARD MURTHWAITE WATSON
Director 2002-11-21 2005-07-05
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-08-16 2002-10-27
DLA NOMINEES LIMITED
Nominated Director 2002-08-16 2002-10-25
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-08-16 2002-10-25

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 - Proposal to Strike off
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 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 GROUP LIMITED Director 2006-06-05 CURRENT 1990-01-22 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 - Proposal to Strike off
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 URIS GROUP LIMITED Director 2002-10-28 CURRENT 1990-01-22 Active
SCOTT WILLIAM HOUGH DIRECT INSPECTION SOLUTIONS LIMITED Director 2002-10-28 CURRENT 1995-11-23 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
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-06DS01Application to strike the company off the register
2020-10-16CH01Director's details changed for Mr Scott William Hough on 2020-10-12
2020-08-04AD02Register inspection address changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-04AD03Registers moved to registered inspection location of 1 Minster Court London EC3R 7AA
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-09-03AD02Register inspection address changed to 1 Minster Court London EC3R 7AA
2019-09-03PSC05Change of details for Direct Group Investment Limited as a person with significant control on 2019-01-24
2019-01-24RES15CHANGE OF COMPANY NAME 24/01/19
2019-01-22RES13Resolutions passed:
  • Name change 08/01/2019
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-05-14AUDAUDITOR'S RESIGNATION
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045130830013
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045130830012
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045130830011
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045130830013
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 134.20958
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-11-17SH08Change of share class name or designation
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 6184604
2015-11-17SH02Consolidation of shares on 2015-10-30
2015-11-17SH0130/10/15 STATEMENT OF CAPITAL GBP 134.20958
2015-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-10-30SH20Statement by Directors
2015-10-30SH19Statement of capital on 2015-10-30 GBP 134.20958
2015-10-30CAP-SSSolvency Statement dated 30/10/15
2015-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045130830012
2015-08-17AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 6184604
2014-08-04AR0130/07/14 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN COLES / 18/11/2013
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045130830011
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0130/07/13 FULL LIST
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
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MASON
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2012-12-07AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2012-11-27AP03SECRETARY APPOINTED MRS PAULINE COCKBURN
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY COLIN MASON
2012-11-27AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-02MISCSECTION 519
2012-08-17AR0116/08/12 FULL LIST
2012-07-10RES01ALTER ARTICLES 30/05/2012
2012-07-10RES13FACILITIES 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 5
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-19AR0116/08/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-02-09RES12VARYING SHARE RIGHTS AND NAMES
2011-02-09RES01ADOPT ARTICLES 28/01/2011
2011-02-09SH0128/01/11 STATEMENT OF CAPITAL GBP 6184604.00
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-23AR0116/08/10 FULL LIST
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
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 3
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-07RES13COMPANY BUSINESS
2009-08-17363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-29363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-29288aSECRETARY APPOINTED MR COLIN ANDREW MASON
2008-09-29288aDIRECTOR APPOINTED MR COLIN ANDREW MASON
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY SCOTT HOUGH
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-09-28363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-09-08288aNEW DIRECTOR APPOINTED
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22288bDIRECTOR RESIGNED
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22288bDIRECTOR RESIGNED
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
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




Licences & Regulatory approval
We could not find any licences issued to URIS HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-17 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
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
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-31

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 HOLDINGS LIMITED

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

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