UGO FOODS GROUP LIMITED
HERTFORDSHIRE UGO FOODS LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1GT

Company number 00344808
Status Active
Incorporation Date 30 September 1938
Company Type Private Limited Company
Address 1 HERTSMERE INDUSTRIAL PARK, WARWICK ROAD BOREHAMWOOD, HERTFORDSHIRE, WD6 1GT
Home Country United Kingdom
Nature of Business 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Director's details changed for Mr Lee Anthony Moss on 27 January 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of UGO FOODS GROUP LIMITED are www.ugofoodsgroup.co.uk, and www.ugo-foods-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and twelve months. Ugo Foods Group Limited is a Private Limited Company. The company registration number is 00344808. Ugo Foods Group Limited has been working since 30 September 1938. The present status of the company is Active. The registered address of Ugo Foods Group Limited is 1 Hertsmere Industrial Park Warwick Road Borehamwood Hertfordshire Wd6 1gt. . ROPER, Lee Andrew is a Secretary of the company. KLUG, Bernard Philip is a Director of the company. MOSS, Lee Anthony is a Director of the company. UGO, Paul Luigi is a Director of the company. Secretary SPILLMAN, Harvey has been resigned. Secretary UGO, Annita Josephine has been resigned. Secretary UGO, Kathryn has been resigned. Secretary UGO, Paul Luigi has been resigned. Secretary WALDRON, Craig John has been resigned. Director ANAND, Harbachan has been resigned. Director ANDERSON, Michael Adrian has been resigned. Director ANDREWS, Peter Geoffrey has been resigned. Director BARLOW, Timothy John has been resigned. Director CANHAM, Gavin Mark has been resigned. Director DUDACK, Lee Joseph has been resigned. Director KLUG, Bernard Philip has been resigned. Director SCOTT, Dennis Michael has been resigned. Director UGO, Annita Josephine has been resigned. Director UGO, Leo Lorenzo Ferrucio has been resigned. Director WALDRON, Craig John has been resigned. The company operates in "Manufacture of macaroni, noodles, couscous and similar farinaceous products".


Current Directors

Secretary
ROPER, Lee Andrew
Appointed Date: 30 March 2015

Director
KLUG, Bernard Philip
Appointed Date: 12 March 2014
86 years old

Director
MOSS, Lee Anthony
Appointed Date: 29 August 2003
59 years old

Director
UGO, Paul Luigi

59 years old

Resigned Directors

Secretary
SPILLMAN, Harvey
Resigned: 10 December 2003
Appointed Date: 11 September 2000

Secretary
UGO, Annita Josephine
Resigned: 05 December 1992

Secretary
UGO, Kathryn
Resigned: 11 October 2000
Appointed Date: 01 March 1993

Secretary
UGO, Paul Luigi
Resigned: 01 March 1993
Appointed Date: 06 December 1992

Secretary
WALDRON, Craig John
Resigned: 30 March 2015
Appointed Date: 10 December 2003

Director
ANAND, Harbachan
Resigned: 29 January 2016
Appointed Date: 15 April 2004
73 years old

Director
ANDERSON, Michael Adrian
Resigned: 31 July 2013
Appointed Date: 30 August 2003
67 years old

Director
ANDREWS, Peter Geoffrey
Resigned: 04 September 2000
Appointed Date: 03 May 1995
61 years old

Director
BARLOW, Timothy John
Resigned: 15 November 2004
Appointed Date: 11 August 1999
78 years old

Director
CANHAM, Gavin Mark
Resigned: 26 November 2012
Appointed Date: 01 January 2012
59 years old

Director
DUDACK, Lee Joseph
Resigned: 29 August 2003
Appointed Date: 02 January 2002
61 years old

Director
KLUG, Bernard Philip
Resigned: 15 March 2001
Appointed Date: 15 April 1997
86 years old

Director
SCOTT, Dennis Michael
Resigned: 21 September 2015
Appointed Date: 01 January 2012
73 years old

Director
UGO, Annita Josephine
Resigned: 05 December 1992
118 years old

Director
UGO, Leo Lorenzo Ferrucio
Resigned: 29 August 2003
90 years old

Director
WALDRON, Craig John
Resigned: 30 March 2015
Appointed Date: 10 December 2003
57 years old

Persons With Significant Control

Mr Paul Luigi Ugo
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

UGO FOODS GROUP LIMITED Events

06 Feb 2017
Group of companies' accounts made up to 30 April 2016
30 Jan 2017
Director's details changed for Mr Lee Anthony Moss on 27 January 2017
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Jun 2016
Registration of charge 003448080024, created on 29 June 2016
09 Jun 2016
Satisfaction of charge 003448080020 in full
...
... and 205 more events
03 Sep 1987
Full accounts made up to 30 April 1987

03 Sep 1987
Return made up to 27/07/87; full list of members

06 Feb 1987
Full accounts made up to 30 April 1986

05 Aug 1986
Return made up to 30/04/86; full list of members

13 Sep 1938
Certificate of incorporation

UGO FOODS GROUP LIMITED Charges

29 June 2016
Charge code 0034 4808 0024
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
23 May 2016
Charge code 0034 4808 0023
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
6 May 2016
Charge code 0034 4808 0022
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 August 2013
Charge code 0034 4808 0021
Delivered: 9 August 2013
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 July 2013
Charge code 0034 4808 0020
Delivered: 29 July 2013
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2012
Rent deposit deed
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: The Kent County Council
Description: All the company's interest in and to the account and the…
30 June 2008
Charge of deposit
Delivered: 18 July 2008
Status: Satisfied on 5 August 2013
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
30 June 2008
Charge of deposit
Delivered: 18 July 2008
Status: Satisfied on 5 August 2013
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
25 July 2006
Debenture
Delivered: 5 August 2006
Status: Satisfied on 16 December 2014
Persons entitled: Asha Rani Anand
Description: Floating charge all the companys present and future…
22 May 2006
Charge of deposit
Delivered: 27 May 2006
Status: Satisfied on 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
22 May 2006
Charge of deposit
Delivered: 27 May 2006
Status: Satisfied on 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
27 March 2006
Fixed and floating charge
Delivered: 3 April 2006
Status: Satisfied on 5 August 2013
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
27 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied on 5 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2005
Debenture
Delivered: 18 July 2005
Status: Satisfied on 8 March 2016
Persons entitled: Mr Harbachan Anand
Description: Floating charge covering all the company's present and…
30 June 2004
Debenture (floating charge)
Delivered: 21 July 2004
Status: Satisfied on 8 March 2016
Persons entitled: Mr Harbachan Anand
Description: Floating charge covering all the companys present and…
11 February 2003
Debenture
Delivered: 20 February 2003
Status: Satisfied on 17 July 2013
Persons entitled: Paul Luigi Ugo
Description: A floating charge of all. Undertaking and all property and…
16 December 2002
Chattel mortgage
Delivered: 18 December 2002
Status: Satisfied on 16 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Blue chip-metal detectors serial no: WO114242, blue chip-2…
6 September 2002
All assets debenture deed
Delivered: 10 September 2002
Status: Satisfied on 16 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Debenture
Delivered: 31 July 2002
Status: Satisfied on 16 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1996
Mortgage debenture
Delivered: 24 October 1996
Status: Satisfied on 20 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 August 1993
Debenture
Delivered: 13 August 1993
Status: Satisfied on 14 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1972
Charge on agreement
Delivered: 6 July 1972
Status: Satisfied on 30 October 1996
Persons entitled: Barclays Bank PLC
Description: Land at junction of york way and vale royal.(see doc 51 for…
30 June 1948
Instrument of charge.
Delivered: 13 July 1948
Status: Satisfied on 5 December 1998
Persons entitled: Barclays Bank PLC
Description: 135 seven sisters rd. Islington london L.K. title ln 1233.