Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

UAIH YORKSHIRE LIMITED

C/O R2 ADVISORY LIMITED, ST CLEMENTS HOUSE, 27 CLEMENT'S LANE, LONDON, EC4N 7AE,
Company Registration Number
10010390
Private Limited Company
Liquidation

Company Overview

About Uaih Yorkshire Ltd
UAIH YORKSHIRE LIMITED was founded on 2016-02-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Uaih Yorkshire 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
UAIH YORKSHIRE LIMITED
 
Legal Registered Office
C/O R2 ADVISORY LIMITED, ST CLEMENTS HOUSE
27 CLEMENT'S LANE
LONDON
EC4N 7AE
 
Filing Information
Company Number 10010390
Company ID Number 10010390
Date formed 2016-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 
Return next due 17/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB235081331  
Last Datalog update: 2022-10-14 21:32:06
Primary Source:Companies House
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 UAIH YORKSHIRE LIMITED

Current Directors
Officer Role Date Appointed
CHRIS BARTON
Company Secretary 2016-02-17
ROBIN HORTON
Director 2016-04-15
MARCUS OWEN SHEPHERD
Director 2016-02-17
STEWART WHITTLE
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRADLEY DAVID CASSELS
Director 2016-05-11 2017-09-29
MATTHEW SIMON WEINER
Director 2016-02-17 2016-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS OWEN SHEPHERD U AND I (BROMLEY COMMERCIAL) LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
MARCUS OWEN SHEPHERD TLD (LANDMARK COURT) LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
MARCUS OWEN SHEPHERD HDD LAWLEY RESIDENTIAL LIMITED Director 2017-10-23 CURRENT 2007-11-09 Dissolved 2018-04-10
MARCUS OWEN SHEPHERD HDD BANNERBROOK LIMITED Director 2017-10-23 CURRENT 2007-11-09 Dissolved 2018-04-10
MARCUS OWEN SHEPHERD BUCKSHAW VILLAGE COMMERCIAL CENTRE MANAGEMENT COMPANY LIMITED Director 2017-10-23 CURRENT 2008-06-17 Dissolved 2018-04-10
MARCUS OWEN SHEPHERD HDD DIDCOT LIMITED Director 2017-10-23 CURRENT 2007-11-09 Active
MARCUS OWEN SHEPHERD HDD BURGHFIELD COMMON LIMITED Director 2017-10-23 CURRENT 2008-01-22 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD HDD STANGROUND LIMITED Director 2017-10-23 CURRENT 2008-12-12 Active
MARCUS OWEN SHEPHERD HDD LICHFIELD LIMITED Director 2017-10-23 CURRENT 2010-08-25 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD BARRACK CLOSE LIMITED Director 2017-10-23 CURRENT 2010-08-25 Active
MARCUS OWEN SHEPHERD WALLIS COURT BUCKSHAW LIMITED Director 2017-10-23 CURRENT 2012-09-13 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD EPD BUCKSHAW VILLAGE LIMITED Director 2017-10-23 CURRENT 2007-06-20 Active
MARCUS OWEN SHEPHERD HDD RAF WATTON LIMITED Director 2017-10-23 CURRENT 2007-07-05 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD U AND I (PINCENTS LANE) LTD Director 2017-10-23 CURRENT 2008-01-04 Active
MARCUS OWEN SHEPHERD HDD LAWLEY VILLAGE LIMITED Director 2017-10-23 CURRENT 2008-04-08 Active
MARCUS OWEN SHEPHERD HDD OXLEY UNITS LIMITED Director 2017-10-23 CURRENT 2010-05-27 Active
MARCUS OWEN SHEPHERD HDD NEWTON LEYS LIMITED Director 2017-10-23 CURRENT 2011-06-16 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD BURGHFIELD BOLT LIMITED Director 2017-10-23 CURRENT 2015-01-20 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD HDD NEWCASTLE UNDER LYME LIMITED Director 2017-10-23 CURRENT 2007-06-20 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD HDD LLANELLI LIMITED Director 2017-10-23 CURRENT 2008-11-24 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (NO.28) LIMITED Director 2017-10-12 CURRENT 2004-12-08 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS LTD Director 2017-09-25 CURRENT 2007-07-25 Active
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 51) LTD Director 2017-09-25 CURRENT 2003-06-04 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CHURCH ASTON DEVELOPMENTS LIMITED Director 2017-09-25 CURRENT 2007-11-09 Dissolved 2018-04-10
MARCUS OWEN SHEPHERD CTP (WAKEFIELD) LIMITED Director 2017-09-25 CURRENT 1992-11-26 Active
MARCUS OWEN SHEPHERD KENSINGTON (NC) MANAGEMENT COMPANY LIMITED Director 2017-09-25 CURRENT 2008-09-22 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD BARRACK CLOSE LIMITED Director 2017-09-25 CURRENT 2010-08-25 Active
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 50) LTD Director 2017-09-25 CURRENT 2003-06-04 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD ST PAUL'S PLACE MANAGEMENT COMPANY LIMITED Director 2017-09-25 CURRENT 2003-07-10 Active
MARCUS OWEN SHEPHERD WATERFRONT WAKEFIELD MANAGEMENT LIMITED Director 2017-09-25 CURRENT 2005-12-06 Active
MARCUS OWEN SHEPHERD NORTHPOINT KC LIMITED Director 2017-09-25 CURRENT 2015-03-06 Active
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 2) LTD Director 2017-09-25 CURRENT 1993-01-20 Active
MARCUS OWEN SHEPHERD NORTHPOINT INVESTMENTS LTD Director 2017-09-25 CURRENT 1987-10-20 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 52) LTD Director 2017-09-25 CURRENT 1994-08-04 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD INHOCO 3300 LIMITED Director 2017-09-25 CURRENT 2005-12-06 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD NORTHPOINT (NO.4) LIMITED Director 2017-09-25 CURRENT 2015-03-05 Active
MARCUS OWEN SHEPHERD NORTHPOINT CH LIMITED Director 2017-09-25 CURRENT 2015-03-06 Active
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 1) LTD Director 2017-09-25 CURRENT 1987-10-14 Active
MARCUS OWEN SHEPHERD NORTHPOINT DEVELOPMENTS (NO 53) LTD Director 2017-09-25 CURRENT 1987-10-13 Active
MARCUS OWEN SHEPHERD WATERFRONT WAKEFIELD (NAVIGATION PLACE) LIMITED Director 2017-09-25 CURRENT 2005-12-06 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD TOWER WHARF ESTATE MANAGEMENT LIMITED Director 2017-09-25 CURRENT 2006-03-30 Active
MARCUS OWEN SHEPHERD NORTHPOINT SK LIMITED Director 2017-09-25 CURRENT 2015-03-06 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD THOSE LTD Director 2017-06-01 CURRENT 2015-09-29 Active
MARCUS OWEN SHEPHERD INHOCO 1079 LIMITED Director 2017-04-27 CURRENT 2000-01-19 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD U AND I (8AE) LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
MARCUS OWEN SHEPHERD LS BLUEWATER INVESTMENTS LIMITED Director 2016-05-05 CURRENT 2013-10-21 Active
MARCUS OWEN SHEPHERD HEART OF SLOUGH MANAGEMENT COMPANY LIMITED Director 2016-04-28 CURRENT 2007-02-06 Active
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (SLOUGH) LIMITED Director 2016-04-26 CURRENT 2006-01-19 Active
MARCUS OWEN SHEPHERD RIVELLA PROPERTIES BICESTER LIMITED Director 2016-02-16 CURRENT 2015-11-19 Active
MARCUS OWEN SHEPHERD WESTWAY HOUSE LIMITED Director 2016-01-05 CURRENT 2005-11-16 Dissolved 2017-06-13
MARCUS OWEN SHEPHERD BIRMINGHAM INTERNATIONAL PARK (2000) LIMITED Director 2016-01-05 CURRENT 1996-08-19 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD RHD (DARTMOUTH) LIMITED Director 2016-01-05 CURRENT 2010-03-12 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD U AND I IPB LTD Director 2015-12-08 CURRENT 2015-12-08 Active
MARCUS OWEN SHEPHERD BEYOND GREEN DEVELOPMENTS (BROADLAND) LIMITED Director 2015-12-01 CURRENT 2010-03-16 Active
MARCUS OWEN SHEPHERD FUTURE HIGH STREETS LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
MARCUS OWEN SHEPHERD OVAL PROPERTIES 1502 LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (MAIDSTONE) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CENTRAL RESEARCH LABORATORY (HAYES) LTD Director 2015-05-27 CURRENT 2015-05-27 Active
MARCUS OWEN SHEPHERD FUTURE HIGH STREET (NORTH FINCHLEY) LIMITED Director 2015-05-24 CURRENT 2013-03-11 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CATHEDRAL (BRIGHTON) LIMITED Director 2015-03-18 CURRENT 2005-09-30 Active
MARCUS OWEN SHEPHERD TRIANGLE LONDON LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
MARCUS OWEN SHEPHERD TRIANGLE DEVELOPMENTS LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
MARCUS OWEN SHEPHERD U AND I (ASHFORD) LTD Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD SPECTRE (HAYES) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
MARCUS OWEN SHEPHERD EXTREME COOL LIMITED Director 2015-01-14 CURRENT 2005-01-12 Active
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (EDGWARE ROAD NO.1) LTD Director 2014-12-18 CURRENT 2014-12-18 Active
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (EDGWARE ROAD NO.2) LTD Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2017-09-19
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH (NO.3) LIMITED Director 2014-12-12 CURRENT 2011-06-15 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH (NUMBER 42 GOLDHAWK ROAD) LIMITED Director 2014-12-12 CURRENT 2013-08-13 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH (NO.2) LIMITED Director 2014-12-12 CURRENT 2011-06-10 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD DSP TIROL LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH (NUMBER 48 GOLDHAWK ROAD) LIMITED Director 2014-08-18 CURRENT 2011-08-19 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD U AND I FINANCE LIMITED Director 2014-07-03 CURRENT 2007-07-26 Active
MARCUS OWEN SHEPHERD GOSWELL WORKS LIMITED Director 2014-06-26 CURRENT 2013-12-19 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD MOSS WORKS LIMITED Director 2014-06-26 CURRENT 2013-12-19 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD ROMFORD MANAGEMENT COMPANY LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CATHEDRAL (DEPTFORD 2) LIMITED Director 2014-05-19 CURRENT 2004-08-12 Dissolved 2018-01-16
MARCUS OWEN SHEPHERD CATHEDRAL SPECIAL PROJECTS (H) LIMITED Director 2014-05-19 CURRENT 2004-08-12 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CATHEDRAL (BROMLEY) LIMITED Director 2014-05-19 CURRENT 2007-09-25 Active
MARCUS OWEN SHEPHERD CATHEDRAL (MOSS) LIMITED Director 2014-05-19 CURRENT 2008-03-05 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD DEADHARE LIMITED Director 2014-05-19 CURRENT 2011-04-13 Active
MARCUS OWEN SHEPHERD CATHEDRAL (GREENWICH BEACH) LIMITED Director 2014-05-19 CURRENT 2012-02-29 Active
MARCUS OWEN SHEPHERD CATHEDRAL (BROMLEY ESCO) LIMITED Director 2014-05-19 CURRENT 2013-03-26 Active
MARCUS OWEN SHEPHERD U AND I PPP LIMITED Director 2014-05-19 CURRENT 2002-02-21 Active
MARCUS OWEN SHEPHERD THE TELEGRAPH WORKS LIMITED Director 2014-05-19 CURRENT 2013-01-31 Active
MARCUS OWEN SHEPHERD THE DEPTFORD PROJECT 2 LIMITED Director 2014-05-19 CURRENT 2014-04-24 Active
MARCUS OWEN SHEPHERD PUBLIC PRIVATE PARTNERSHIP (H) LIMITED Director 2014-05-19 CURRENT 2011-07-08 Active
MARCUS OWEN SHEPHERD CATHEDRAL (SITTINGBOURNE) LIMITED Director 2014-05-19 CURRENT 2011-07-08 Active
MARCUS OWEN SHEPHERD CATHEDRAL (PRESTON BARRACKS) LIMITED Director 2014-05-19 CURRENT 2014-01-29 Active
MARCUS OWEN SHEPHERD GREENWITCH LIMITED Director 2014-05-19 CURRENT 1934-08-20 Active
MARCUS OWEN SHEPHERD THE DEPTFORD PROJECT LIMITED Director 2014-05-19 CURRENT 2005-08-16 Active
MARCUS OWEN SHEPHERD CATHEDRAL (GOSWELL) LIMITED Director 2014-05-19 CURRENT 2010-03-23 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD CATHEDRAL (BROMLEY 2) LIMITED Director 2014-05-19 CURRENT 2013-03-26 Active
MARCUS OWEN SHEPHERD 399 EDGWARE ROAD MANAGEMENT COMPANY LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED Director 2013-12-08 CURRENT 1999-09-24 Liquidation
MARCUS OWEN SHEPHERD OSB (HOLDCO 1) LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
MARCUS OWEN SHEPHERD OSB (HOLDCO 2) LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH (MARKET) LIMITED Director 2013-11-18 CURRENT 2013-08-22 Active
MARCUS OWEN SHEPHERD YC SHEPHERDS BUSH LIMITED Director 2013-11-18 CURRENT 2010-03-29 Active
MARCUS OWEN SHEPHERD HDD ASHFORD LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD DEVELOPMENT SECURITIES (WATFORD) LIMITED Director 2013-02-18 CURRENT 2010-08-25 Active - Proposal to Strike off
MARCUS OWEN SHEPHERD BEYOND GREEN DEVELOPMENTS (THAME) LIMITED Director 2013-02-18 CURRENT 2010-12-10 Active
STEWART WHITTLE BLIL LIMITED Director 2018-02-01 CURRENT 2007-09-18 Active - Proposal to Strike off
STEWART WHITTLE BLEL LIMITED Director 2017-10-19 CURRENT 2004-12-09 Active - Proposal to Strike off
STEWART WHITTLE DEVELOPMENT SECURITIES (GLASGOW AIRPORT) LIMITED Director 2017-09-25 CURRENT 2010-07-14 Dissolved 2018-01-16
STEWART WHITTLE DEVELOPMENT SECURITIES (BLACKPOOL DEVELOPMENTS) LIMITED Director 2017-09-25 CURRENT 2002-06-10 Active - Proposal to Strike off
STEWART WHITTLE AIRPORT HOUSE BUSINESS CENTRE LIMITED Director 2017-09-25 CURRENT 2007-02-06 Active - Proposal to Strike off
STEWART WHITTLE BEYOND GREEN DEVELOPMENTS (BROADLAND) LIMITED Director 2017-09-25 CURRENT 2010-03-16 Active
STEWART WHITTLE NJORD WIND DEVELOPMENTS LIMITED Director 2017-09-25 CURRENT 2010-08-25 Active
STEWART WHITTLE HENDY WIND FARM LIMITED Director 2017-09-25 CURRENT 2011-05-18 Active
STEWART WHITTLE BRYN BLAEN WIND FARM LIMITED Director 2017-09-25 CURRENT 2011-05-18 Active
STEWART WHITTLE RHOSCROWTHER WIND FARM LIMITED Director 2017-09-25 CURRENT 2011-05-18 Active - Proposal to Strike off
STEWART WHITTLE WASSAND WIND FARM LIMITED Director 2017-09-25 CURRENT 2012-06-28 Active - Proposal to Strike off
STEWART WHITTLE U AND I (PINCENTS LANE) LTD Director 2017-09-25 CURRENT 2008-01-04 Active
STEWART WHITTLE GRIFFE GRANGE WIND FARM LIMITED Director 2017-09-25 CURRENT 2011-05-18 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
2023-11-23Voluntary liquidation Statement of receipts and payments to 2023-09-25
2022-10-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-07Appointment of a voluntary liquidator
2022-10-07Voluntary liquidation declaration of solvency
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Edenfield One Oak Lane Wilmslow Cheshire SK9 2BL England
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM Edenfield One Oak Lane Wilmslow Cheshire SK9 2BL England
2022-10-07LIQ01Voluntary liquidation declaration of solvency
2022-10-07600Appointment of a voluntary liquidator
2022-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-26
2022-06-20CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-28Termination of appointment of Ls Company Secretaries Limited on 2022-04-07
2022-04-28Change of details for U and I (Projects) Limited as a person with significant control on 2020-08-04
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM 7a Howick Place London SW1P 1DZ United Kingdom
2022-04-28CESSATION OF U AND I (DEVELOPMENT AND TRADING) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28Change of details for Mr Robin Horton as a person with significant control on 2022-04-07
2022-04-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEITH DIXON
2022-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEITH DIXON
2022-04-28PSC04Change of details for Mr Robin Horton as a person with significant control on 2022-04-07
2022-04-28PSC07CESSATION OF U AND I (DEVELOPMENT AND TRADING) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM 7a Howick Place London SW1P 1DZ United Kingdom
2022-04-28PSC05Change of details for U and I (Projects) Limited as a person with significant control on 2020-08-04
2022-04-28TM02Termination of appointment of Ls Company Secretaries Limited on 2022-04-07
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE GRAHAM CHRISTMAS
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21Appointment of Ls Company Secretaries Limited as company secretary on 2021-12-17
2021-12-21Termination of appointment of Chris Barton on 2021-12-17
2021-12-21TM02Termination of appointment of Chris Barton on 2021-12-17
2021-12-21AP04Appointment of Ls Company Secretaries Limited as company secretary on 2021-12-17
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS OWEN SHEPHERD
2021-07-15AP01DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WHITTLE
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 100103900006
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 100103900004
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-04-10AA01Previous accounting period extended from 28/02/19 TO 31/03/19
2018-08-14AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-01AP01DIRECTOR APPOINTED MR JOHN KEITH DIXON
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100103900001
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 100103900002
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 100103900002
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY DAVID CASSELS
2017-10-11AP01DIRECTOR APPOINTED STEWART WHITTLE
2017-09-25AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMON WEINER
2016-06-14AP01DIRECTOR APPOINTED MR BRADLEY CASSELS
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-06SH0115/04/16 STATEMENT OF CAPITAL GBP 4.00
2016-06-01SH08Change of share class name or designation
2016-05-27RES01ADOPT ARTICLES 27/05/16
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 100103900001
2016-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-10RES01ADOPT ARTICLES 15/04/2016
2016-05-10RES12Resolution of varying share rights or name
2016-05-04AP01DIRECTOR APPOINTED MR ROBIN HORTON
2016-02-17NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to UAIH YORKSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-09-30
Resolution2022-09-30
Notices to2022-09-30
Fines / Sanctions
No fines or sanctions have been issued against UAIH YORKSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of UAIH YORKSHIRE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UAIH YORKSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UAIH YORKSHIRE LIMITED
Trademarks
We have not found any records of UAIH YORKSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UAIH YORKSHIRE 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 (41100 - Development of building projects) as UAIH YORKSHIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UAIH YORKSHIRE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyUAIH YORKSHIRE LIMITEDEvent Date2022-09-30
Name of Company: UAIH YORKSHIRE LIMITED Company Number: 10010390 Nature of Business: Building Development Registered office: C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N…
 
Initiating party Event TypeResolution
Defending partyUAIH YORKSHIRE LIMITEDEvent Date2022-09-30
 
Initiating party Event TypeNotices to
Defending partyUAIH YORKSHIRE LIMITEDEvent Date2022-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UAIH YORKSHIRE 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 UAIH YORKSHIRE 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.