UB HUMBER LIMITED
HAYES YOUNG'S SEAFOODS LIMITED

Hellopages » Greater London » Hillingdon » UB4 8EE

Company number 01399879
Status Active
Incorporation Date 15 November 1978
Company Type Private Limited Company
Address HAYES PARK, HAYES END ROAD, HAYES, MIDDLESEX, UB4 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 2 January 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 657,417,220 ; Full accounts made up to 3 January 2015. The most likely internet sites of UB HUMBER LIMITED are www.ubhumber.co.uk, and www.ub-humber.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Ub Humber Limited is a Private Limited Company. The company registration number is 01399879. Ub Humber Limited has been working since 15 November 1978. The present status of the company is Active. The registered address of Ub Humber Limited is Hayes Park Hayes End Road Hayes Middlesex Ub4 8ee. . OLDHAM, Mark is a Secretary of the company. MCCARTHY, Helen Josephine is a Director of the company. OLDHAM, Mark is a Director of the company. ROSE, Simon Alan is a Director of the company. Secretary FREW, Alan Dalziel has been resigned. Secretary STEWART, Derek Robert James has been resigned. Secretary WILKINSON, Michael David has been resigned. Director CLARK, Alastair George has been resigned. Director DALE, Manjit has been resigned. Director FREW, Alan Dalziel has been resigned. Director FURST, Susan has been resigned. Director HASLEGRAVE, Ian has been resigned. Director KENISTON-COOPER, Graham James has been resigned. Director MEUNIER, Bertrand Marc Andre has been resigned. Director MURPHY, Dominic Patrick has been resigned. Director SCHIFFNER JR, Robert A has been resigned. Director STEWART, Derek Robert James has been resigned. Director WILKINSON, Michael David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLDHAM, Mark
Appointed Date: 30 March 2001

Director
MCCARTHY, Helen Josephine
Appointed Date: 17 April 2012
58 years old

Director
OLDHAM, Mark
Appointed Date: 28 July 2000
66 years old

Director
ROSE, Simon Alan
Appointed Date: 28 April 2005
59 years old

Resigned Directors

Secretary
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994

Secretary
STEWART, Derek Robert James
Resigned: 31 December 1993

Secretary
WILKINSON, Michael David
Resigned: 30 March 2001
Appointed Date: 26 November 1999

Director
CLARK, Alastair George
Resigned: 21 July 2000
84 years old

Director
DALE, Manjit
Resigned: 28 February 2002
Appointed Date: 21 July 2000
60 years old

Director
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994
77 years old

Director
FURST, Susan
Resigned: 17 April 2012
Appointed Date: 13 September 2001
73 years old

Director
HASLEGRAVE, Ian
Resigned: 03 December 2004
Appointed Date: 28 July 2000
57 years old

Director
KENISTON-COOPER, Graham James
Resigned: 30 March 2001
Appointed Date: 21 July 2000
67 years old

Director
MEUNIER, Bertrand Marc Andre
Resigned: 15 December 2006
Appointed Date: 21 July 2000
69 years old

Director
MURPHY, Dominic Patrick
Resigned: 04 November 2004
Appointed Date: 30 March 2001
58 years old

Director
SCHIFFNER JR, Robert A
Resigned: 21 December 2000
Appointed Date: 21 July 2000
76 years old

Director
STEWART, Derek Robert James
Resigned: 31 December 1993
90 years old

Director
WILKINSON, Michael David
Resigned: 21 July 2000
Appointed Date: 26 November 1999
76 years old

UB HUMBER LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 2 January 2016
21 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 657,417,220

25 Sep 2015
Full accounts made up to 3 January 2015
03 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 657,417,220

29 Dec 2014
Registration of charge 013998790004, created on 19 December 2014
...
... and 122 more events
30 Sep 1987
Return made up to 21/05/87; full list of members

29 Sep 1986
Full accounts made up to 28 December 1985

29 Sep 1986
Return made up to 22/05/86; full list of members

29 Sep 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Nov 1978
Certificate of incorporation

UB HUMBER LIMITED Charges

19 December 2014
Charge code 0139 9879 0004
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
24 July 2013
Charge code 0139 9879 0003
Delivered: 2 August 2013
Status: Satisfied on 3 December 2014
Persons entitled: J.P. Morgan Europe Limited
Description: Notification of addition to or amendment of charge…
19 March 2007
Fixed and floating security document
Delivered: 23 March 2007
Status: Satisfied on 3 December 2014
Persons entitled: J.P.Morgan Europe Limited as Security Agent
Description: All its present and future right,title and interest in and…
26 July 2000
Debenture
Delivered: 7 August 2000
Status: Satisfied on 15 February 2007
Persons entitled: Deutsche Bank Ag,London,as Security Agent (As Defined)
Description: Fixed and floating charges over the undertaking and all…