UKRD GROUP LIMITED
REDRUTH

Hellopages » Cornwall » Cornwall » TR15 3RQ

Company number 02725453
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address CARN BREA STUDIOS, BARNCOOSE INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR15 3RQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 3,341,912.6 ; Group of companies' accounts made up to 30 September 2015; Director's details changed for Mr William James Gerald Rogers on 12 February 2016. The most likely internet sites of UKRD GROUP LIMITED are www.ukrdgroup.co.uk, and www.ukrd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Camborne Rail Station is 2.3 miles; to Perranwell Rail Station is 6.2 miles; to Penryn Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ukrd Group Limited is a Private Limited Company. The company registration number is 02725453. Ukrd Group Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Ukrd Group Limited is Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall Tr15 3rq. . PREECE, Andrew is a Secretary of the company. AARONSON, Glenn Hunter is a Director of the company. EVERETT, Anthony David is a Director of the company. HEPBURN, John Keith is a Director of the company. PREECE, Andrew Richard is a Director of the company. ROGERS, William James Gerald is a Director of the company. SMALLWOOD, Trevor is a Director of the company. ST-LEVAN, James Piers Southwell, Lord is a Director of the company. Secretary CLAYTON, Yvonne Lynn has been resigned. Secretary HUMM, Roger James has been resigned. Secretary HYDE, Gerard Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Michael has been resigned. Director BENSON, Peter Michael has been resigned. Director BICKMORE, Brian Lindsay has been resigned. Director BODDY, David James has been resigned. Director BRUCE, David Kevin has been resigned. Director DARCH, Jonathan Robert has been resigned. Director FOO, Peter Edwin has been resigned. Director HANDLEY, Valerie Jayne has been resigned. Director HASKELL, Mark John has been resigned. Director HASKELL, Mark John has been resigned. Director HUMM, Roger James has been resigned. Director HYDE, Gerard Joseph has been resigned. Director IBBOTSON, Peter Stamford has been resigned. Director KITNEY, Stephen James has been resigned. Director LAWLEY, Richard Henry John has been resigned. Director MCCGWIRE, Patrick Conor has been resigned. Director ORME, Simon Patrick has been resigned. Director PINCHAM, Roger James has been resigned. Director POWELL, Michael Leslie has been resigned. Director REDFARN, Stephen Charles has been resigned. Director STRAW, John Coleman has been resigned. Director SWAIN, Joseph has been resigned. Director WENHAM, Brian George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PREECE, Andrew
Appointed Date: 31 January 2011

Director
AARONSON, Glenn Hunter
Appointed Date: 27 January 2010
68 years old

Director
EVERETT, Anthony David
Appointed Date: 08 January 2007
78 years old

Director
HEPBURN, John Keith
Appointed Date: 18 September 1998
76 years old

Director
PREECE, Andrew Richard
Appointed Date: 31 January 2011
57 years old

Director
ROGERS, William James Gerald
Appointed Date: 30 September 1994
65 years old

Director
SMALLWOOD, Trevor
Appointed Date: 07 September 2001
77 years old

Director
ST-LEVAN, James Piers Southwell, Lord
Appointed Date: 20 August 1992
75 years old

Resigned Directors

Secretary
CLAYTON, Yvonne Lynn
Resigned: 08 April 2008
Appointed Date: 30 September 1994

Secretary
HUMM, Roger James
Resigned: 31 January 2011
Appointed Date: 08 April 2008

Secretary
HYDE, Gerard Joseph
Resigned: 30 September 1994
Appointed Date: 16 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1992
Appointed Date: 24 June 1992

Director
ANDERSON, Michael
Resigned: 02 November 2006
Appointed Date: 28 January 2004
69 years old

Director
BENSON, Peter Michael
Resigned: 22 June 2005
Appointed Date: 21 May 2003
78 years old

Director
BICKMORE, Brian Lindsay
Resigned: 15 January 2004
Appointed Date: 10 November 2000
74 years old

Director
BODDY, David James
Resigned: 02 October 1998
Appointed Date: 16 July 1992
72 years old

Director
BRUCE, David Kevin
Resigned: 31 October 2001
Appointed Date: 29 July 1993
63 years old

Director
DARCH, Jonathan Robert
Resigned: 02 November 2006
Appointed Date: 07 September 2001
67 years old

Director
FOO, Peter Edwin
Resigned: 19 July 2006
Appointed Date: 22 June 2005
70 years old

Director
HANDLEY, Valerie Jayne
Resigned: 26 January 2000
Appointed Date: 06 September 1996
76 years old

Director
HASKELL, Mark John
Resigned: 22 January 2001
Appointed Date: 30 June 1997
65 years old

Director
HASKELL, Mark John
Resigned: 04 April 1996
Appointed Date: 04 January 1996
65 years old

Director
HUMM, Roger James
Resigned: 31 January 2011
Appointed Date: 12 July 2007
66 years old

Director
HYDE, Gerard Joseph
Resigned: 30 September 1994
Appointed Date: 20 August 1992
73 years old

Director
IBBOTSON, Peter Stamford
Resigned: 30 September 1994
Appointed Date: 20 August 1992
81 years old

Director
KITNEY, Stephen James
Resigned: 08 November 2002
Appointed Date: 09 November 2000
57 years old

Director
LAWLEY, Richard Henry John
Resigned: 30 June 1997
Appointed Date: 30 September 1994
70 years old

Director
MCCGWIRE, Patrick Conor
Resigned: 30 June 1997
Appointed Date: 23 September 1993
63 years old

Director
ORME, Simon Patrick
Resigned: 10 May 2006
Appointed Date: 24 February 1999
78 years old

Director
PINCHAM, Roger James
Resigned: 02 November 2006
Appointed Date: 11 December 1992
93 years old

Director
POWELL, Michael Leslie
Resigned: 31 October 2001
Appointed Date: 15 September 1992
75 years old

Director
REDFARN, Stephen Charles
Resigned: 04 April 1997
Appointed Date: 04 January 1996
82 years old

Director
STRAW, John Coleman
Resigned: 30 June 2007
Appointed Date: 08 January 2007
66 years old

Director
SWAIN, Joseph
Resigned: 26 January 2000
Appointed Date: 30 September 1994
76 years old

Director
WENHAM, Brian George
Resigned: 30 June 1997
Appointed Date: 20 August 1992
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 1992
Appointed Date: 24 June 1992

UKRD GROUP LIMITED Events

28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,341,912.6

22 Jun 2016
Group of companies' accounts made up to 30 September 2015
16 Feb 2016
Director's details changed for Mr William James Gerald Rogers on 12 February 2016
01 Oct 2015
Statement of capital following an allotment of shares on 24 September 2015
  • GBP 3,341,912.6

25 Aug 2015
Statement of capital following an allotment of shares on 6 August 2015
  • GBP 3,341,002.60

...
... and 240 more events
06 May 1999
Ad 26/04/99--------- £ si [email protected]=99633 £ ic 2406862/2506495
06 May 1999
Full group accounts made up to 30 September 1998
25 Mar 1999
New director appointed
10 Mar 1999
Ad 24/02/99--------- £ si [email protected]=5416 £ ic 2401446/2406862
09 Mar 1999
Ad 24/02/99--------- £ si [email protected]=396214 £ ic 2005232/2401446

UKRD GROUP LIMITED Charges

1 June 2012
Debenture
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2008
Deposit agreement
Delivered: 16 October 2008
Status: Satisfied on 12 March 2015
Persons entitled: Clydesdale Bank PLC
Description: By way of first fixed charge all such rights to the…
12 December 2006
Debenture
Delivered: 20 December 2006
Status: Satisfied on 15 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
Charge over shares and memorandum of deposit
Delivered: 17 December 2002
Status: Satisfied on 7 December 2006
Persons entitled: Baring Trust Co Limited Acting as Security Trustee on Behalf of the Loan Stock Holders
Description: All of the shares warrants coupons talons and/or intruments…
9 October 2002
Deed of charge
Delivered: 29 October 2002
Status: Satisfied on 21 January 2003
Persons entitled: Marazion Holdings Limited, John Hepburn, Trevor Smallwood and Simon Orme
Description: All of its right title and interest in and to the shares…
25 September 2001
Charge of deposit
Delivered: 4 October 2001
Status: Satisfied on 17 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account designation 10054572 with…
17 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied on 17 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1994
Mortgage of shares
Delivered: 5 October 1994
Status: Satisfied on 6 January 2000
Persons entitled: 3I Group PLC
Description: 468,500 shares in the capital of cornwall independent radio…
6 September 1994
Debenture
Delivered: 22 September 1994
Status: Satisfied on 11 March 1998
Persons entitled: Cornwall Independent Radio Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1992
Debenture
Delivered: 5 October 1992
Status: Satisfied on 11 March 1998
Persons entitled: 3I Group PLC
Description: See form 395 ref. M237C for full details. Fixed and…