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

ULTRA PREMIUM BRANDS LIMITED

19 TITAN COURT, LAPORTE WAY, LUTON, BEDFORDSHIRE, LU4 8EF,
Company Registration Number
04838788
Private Limited Company
Active

Company Overview

About Ultra Premium Brands Ltd
ULTRA PREMIUM BRANDS LIMITED was founded on 2003-07-19 and has its registered office in Luton. The organisation's status is listed as "Active". Ultra Premium Brands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ULTRA PREMIUM BRANDS LIMITED
 
Legal Registered Office
19 TITAN COURT
LAPORTE WAY
LUTON
BEDFORDSHIRE
LU4 8EF
Other companies in LU4
 
Filing Information
Company Number 04838788
Company ID Number 04838788
Date formed 2003-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB836990187  
Last Datalog update: 2024-05-05 16:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTRA PREMIUM BRANDS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JAMES WALSH ACCOUNTANT LIMITED   JAMES WALSH 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 ULTRA PREMIUM BRANDS LIMITED
The following companies were found which have the same name as ULTRA PREMIUM BRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTRA PREMIUM BRANDS PTE. LTD. JALAN BUKIT MERAH Singapore 159471 Dissolved Company formed on the 2013-06-08
ULTRA PREMIUM BRANDS AS Vegvoktersvingen 44 HURDAL 2090 Active Company formed on the 2016-07-26
Ultra Premium Brands HK Limited Unknown Company formed on the 2018-08-21
ULTRA PREMIUM BRANDS TEXAS, LLC 320 S 8TH ST WACO TX 76701 Active Company formed on the 2022-04-08

Company Officers of ULTRA PREMIUM BRANDS LIMITED

Current Directors
Officer Role Date Appointed
KING STREET SECRETARIES LTD
Company Secretary 2006-01-23
ARI AHTI KOIVULA
Director 2004-03-16
JULIE ELIZABETH SQUIRRELL
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACK ANTONY SQUIRRELL
Director 2004-03-16 2010-11-30
MICHAEL JOHN DISKIN
Company Secretary 2005-04-28 2006-01-23
GORDON FREDERICK MILLER
Director 2004-03-16 2005-07-29
GARY JOHN ROBINS
Director 2004-09-20 2005-07-29
IAN ZANT BOER
Company Secretary 2004-03-16 2005-04-28
SUSAN ELIZABETH MURRAY
Director 2004-03-25 2004-09-08
GARY JOHN ROBINS
Director 2004-03-16 2004-03-19
EMW SECRETARIES LIMITED
Company Secretary 2003-08-01 2004-03-16
EMW DIRECTORS LIMITED
Director 2003-08-01 2004-03-16
A.C. SECRETARIES LIMITED
Nominated Secretary 2003-07-19 2003-08-01
A.C. DIRECTORS LIMITED
Nominated Director 2003-07-19 2003-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KING STREET SECRETARIES LTD SERPOL UK LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Dissolved 2015-08-04
KING STREET SECRETARIES LTD CUSTOM FITTERS LIMITED Company Secretary 2008-01-23 CURRENT 2008-01-23 Active
KING STREET SECRETARIES LTD FUSION TELECOM LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Dissolved 2016-12-22
KING STREET SECRETARIES LTD LAURA ROSE LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-04-14
KING STREET SECRETARIES LTD CELEBRATION CHURCH UNITED KINGDOM LIMITED Company Secretary 2007-09-13 CURRENT 2007-08-14 Active
KING STREET SECRETARIES LTD JAMES WALSH LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Active
KING STREET SECRETARIES LTD WIRECASE LIMITED Company Secretary 2006-12-11 CURRENT 2006-10-06 Active
KING STREET SECRETARIES LTD PROGREEN UK LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Dissolved 2014-03-18
KING STREET SECRETARIES LTD MACE DUCTWORK LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
KING STREET SECRETARIES LTD BON MOT SYSTEMS LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Dissolved 2015-12-08
KING STREET SECRETARIES LTD BMB GREETING CARD WHOLESALERS LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Active
KING STREET SECRETARIES LTD DOGS 4 YOU LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Dissolved 2014-07-01
KING STREET SECRETARIES LTD ENERGY BRANDS LIMITED Company Secretary 2006-01-23 CURRENT 2003-11-24 Dissolved 2015-05-23
KING STREET SECRETARIES LTD DAVE FENSOME CAR SALES LIMITED Company Secretary 2004-08-13 CURRENT 2004-08-13 Dissolved 2017-08-29
KING STREET SECRETARIES LTD ALPHA TRADING SERVICES LIMITED Company Secretary 2000-08-18 CURRENT 2000-08-18 Active
KING STREET SECRETARIES LTD BUSYLOGIC LIMITED Company Secretary 2000-08-14 CURRENT 2000-08-14 Active
KING STREET SECRETARIES LTD JAMES WALSH ACCOUNTANT LIMITED Company Secretary 1998-05-01 CURRENT 1997-08-12 Active
ARI AHTI KOIVULA ENERGY BRANDS LIMITED Director 2004-03-16 CURRENT 2003-11-24 Dissolved 2015-05-23
JULIE ELIZABETH SQUIRRELL ENERGY BRANDS LIMITED Director 2010-12-01 CURRENT 2003-11-24 Dissolved 2015-05-23

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
2024-04-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-02-18APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH SQUIRRELL
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-12-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARI KOIVULA
2017-08-14PSC09Withdrawal of a person with significant control statement on 2017-08-14
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 5935068
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 5935068
2015-07-29AR0119/07/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 5935068
2014-08-18AR0119/07/14 ANNUAL RETURN FULL LIST
2013-10-14AR0119/07/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0119/07/12 ANNUAL RETURN FULL LIST
2011-10-05AR0119/07/11 ANNUAL RETURN FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK SQUIRRELL
2011-10-04AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH SQUIRRELL
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0119/07/10 ANNUAL RETURN FULL LIST
2010-09-30CH04SECRETARY'S DETAILS CHNAGED FOR KING STREET SECRETARIES LTD on 2010-07-19
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK ANTONY SQUIRRELL / 19/07/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-18363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-06RES04£ NC 2450000/7450000 31/1
2006-10-30363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-02-03288bSECRETARY RESIGNED
2006-01-25288aNEW SECRETARY APPOINTED
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 5 REDBROOKS CLOSE SOLIHULL BIRMINGHAM WEST MIDLANDS B91 3YF
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27288bDIRECTOR RESIGNED
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363sRETURN MADE UP TO 19/07/05; NO CHANGE OF MEMBERS
2005-08-15288bDIRECTOR RESIGNED
2005-05-31288bSECRETARY RESIGNED
2005-05-31288aNEW SECRETARY APPOINTED
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2004-08-23363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-2688(2)RAD 12/07/04--------- £ SI 81250@1=81250 £ IC 1720250/1801500
2004-07-2688(2)RAD 12/07/04--------- £ SI 81250@1=81250 £ IC 1639000/1720250
2004-06-24MISC1638999 SH AT £1 18/03/04 AMENDE
2004-05-07123NC INC ALREADY ADJUSTED 18/03/04
2004-05-07RES04£ NC 10000/2450000
2004-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-0788(2)RAD 18/03/04--------- £ SI 1638999@1=1638999 £ IC 1/1639000
2004-05-07RES04£ NC 10000/2450000 18/0
2004-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-06288bDIRECTOR RESIGNED
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288bSECRETARY RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2003-12-18225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-10-27CERTNMCOMPANY NAME CHANGED SECKLOE 171 LIMITED CERTIFICATE ISSUED ON 27/10/03
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-08-29288bDIRECTOR RESIGNED
2003-08-29288bSECRETARY RESIGNED
2003-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to ULTRA PREMIUM BRANDS 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 ULTRA PREMIUM BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-01 Outstanding JACK SQUIRRELL
DEBENTURE 2004-04-16 Satisfied HOTBED LIMITED
DEBENTURE 2004-04-16 Satisfied KENNETH MUIR MCGRIGOR
Creditors
Creditors Due Within One Year 2012-01-01 £ 262,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ULTRA PREMIUM BRANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,935,068
Cash Bank In Hand 2012-01-01 £ 16,353
Current Assets 2012-01-01 £ 278,395
Debtors 2012-01-01 £ 262,042
Shareholder Funds 2012-01-01 £ 15,937

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ULTRA PREMIUM BRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTRA PREMIUM BRANDS LIMITED
Trademarks
We have not found any records of ULTRA PREMIUM BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTRA PREMIUM BRANDS 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as ULTRA PREMIUM BRANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ULTRA PREMIUM BRANDS 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 ULTRA PREMIUM BRANDS 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 ULTRA PREMIUM BRANDS 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.