ULTRA FINISHING LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 0AX

Company number 01869659
Status Active
Incorporation Date 7 December 1984
Company Type Private Limited Company
Address HAMNETT HOUSE, GIBBET STREET, HALIFAX, WEST YORKSHIRE, ENGLAND, HX2 0AX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 11 January 2017 GBP 18,100 ; Purchase of own shares.; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ULTRA FINISHING LIMITED are www.ultrafinishing.co.uk, and www.ultra-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Ultra Finishing Limited is a Private Limited Company. The company registration number is 01869659. Ultra Finishing Limited has been working since 07 December 1984. The present status of the company is Active. The registered address of Ultra Finishing Limited is Hamnett House Gibbet Street Halifax West Yorkshire England Hx2 0ax. . CULLEN, David Ian is a Director of the company. DUGGLEBY, Michael is a Director of the company. JONES, Ian Gary is a Director of the company. WOOD, Antony is a Director of the company. Secretary CRAN, Alexander Nicholas John has been resigned. Secretary HEYS, Jaqueline Ann has been resigned. Secretary HEYS, Stephen has been resigned. Secretary HOSKER, Nicholas Robert has been resigned. Director CRAN, Alexander Nicholas John has been resigned. Director GOYMER, Ian Frederick has been resigned. Director HEYS, Jaqueline Ann has been resigned. Director HEYS, Keith has been resigned. Director HEYS, Stephen has been resigned. Director HOSKER, Nicholas Robert has been resigned. Director LALOR, Colm has been resigned. Director LAMPRECHT, Linda has been resigned. Director PRICE, Mark Ford has been resigned. Director WADEY, Nicholas Christopher has been resigned. Director WHITE, Philip Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CULLEN, David Ian
Appointed Date: 17 October 2014
59 years old

Director
DUGGLEBY, Michael
Appointed Date: 17 October 2006
53 years old

Director
JONES, Ian Gary
Appointed Date: 16 May 2016
61 years old

Director
WOOD, Antony
Appointed Date: 31 July 2012
52 years old

Resigned Directors

Secretary
CRAN, Alexander Nicholas John
Resigned: 24 January 2014
Appointed Date: 21 January 2008

Secretary
HEYS, Jaqueline Ann
Resigned: 21 August 1996

Secretary
HEYS, Stephen
Resigned: 01 January 2004
Appointed Date: 22 August 1996

Secretary
HOSKER, Nicholas Robert
Resigned: 18 January 2008
Appointed Date: 03 January 2004

Director
CRAN, Alexander Nicholas John
Resigned: 24 January 2014
Appointed Date: 21 January 2008
54 years old

Director
GOYMER, Ian Frederick
Resigned: 31 December 2012
Appointed Date: 17 October 2006
69 years old

Director
HEYS, Jaqueline Ann
Resigned: 21 August 1996
69 years old

Director
HEYS, Keith
Resigned: 27 January 2015
Appointed Date: 12 December 2000
62 years old

Director
HEYS, Stephen
Resigned: 11 January 2017
70 years old

Director
HOSKER, Nicholas Robert
Resigned: 22 January 2008
Appointed Date: 12 December 2000
52 years old

Director
LALOR, Colm
Resigned: 27 January 2015
Appointed Date: 12 December 2000
63 years old

Director
LAMPRECHT, Linda
Resigned: 27 January 2015
Appointed Date: 22 August 1996
69 years old

Director
PRICE, Mark Ford
Resigned: 31 October 2010
Appointed Date: 16 October 2001
79 years old

Director
WADEY, Nicholas Christopher
Resigned: 27 November 2015
Appointed Date: 27 January 2015
59 years old

Director
WHITE, Philip Charles
Resigned: 06 May 2016
Appointed Date: 02 March 2015
66 years old

ULTRA FINISHING LIMITED Events

12 Apr 2017
Cancellation of shares. Statement of capital on 11 January 2017
  • GBP 18,100

22 Feb 2017
Purchase of own shares.
15 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Feb 2017
Resolutions
  • RES13 ‐ Company business 11/01/2017

26 Jan 2017
Termination of appointment of Stephen Heys as a director on 11 January 2017
...
... and 146 more events
02 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jun 1986
Accounts for a small company made up to 31 December 1985

21 Jun 1986
Return made up to 07/06/86; full list of members

07 Dec 1984
Certificate of incorporation
07 Dec 1984
Incorporation

ULTRA FINISHING LIMITED Charges

11 January 2017
Charge code 0186 9659 0013
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £260,000 and all amounts in the future…
14 December 2015
Charge code 0186 9659 0012
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: There are numerous trademarks registered in the UK…
19 November 2008
Debenture
Delivered: 26 November 2008
Status: Satisfied on 9 February 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 17 December 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings on the north east side of…
23 August 2004
Legal charge
Delivered: 10 September 2004
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: All that property on the north west side of widow hill road…
26 November 1999
Legal mortgage
Delivered: 2 December 1999
Status: Satisfied on 17 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a oaklands house church street barrowford…
21 February 1995
Fixed equitable charge
Delivered: 23 February 1995
Status: Satisfied on 18 March 2010
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge 1) all book debts invoice debts…
25 June 1993
Charge
Delivered: 6 July 1993
Status: Satisfied on 18 March 2010
Persons entitled: J. Duckworth and J.S. Duckworth
Description: Land and premises at burwain house, rylands street…
21 September 1992
Charge over credit balances
Delivered: 24 September 1992
Status: Satisfied on 28 January 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of us $99,000 together with interest accrued now or…
14 April 1992
Legal mortgage
Delivered: 23 April 1992
Status: Satisfied on 17 December 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a burwains house rylands street burnley…
31 December 1987
Legal mortgage
Delivered: 15 January 1988
Status: Satisfied on 17 December 2015
Persons entitled: National Westminster Bank PLC
Description: Burwain house, rylands street, burnley lancashire. Floating…
25 June 1986
Mortgage debenture
Delivered: 2 July 1986
Status: Satisfied on 28 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the companys f/h and l/h…
18 February 1985
Fixed and floating charge
Delivered: 27 February 1985
Status: Satisfied on 21 April 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…