UDLAW LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 8LL

Company number 01388575
Status Active
Incorporation Date 13 September 1978
Company Type Private Limited Company
Address 27 WATERSIDE PARK, PORTISHEAD, BRISTOL, AVON, BS20 8LL
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 December 2016 with updates; Appointment of Miss Bonnie Ann Gleeson as a director on 18 August 2016. The most likely internet sites of UDLAW LIMITED are www.udlaw.co.uk, and www.udlaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. The distance to to St Andrews Road Rail Station is 5.5 miles; to Shirehampton Rail Station is 5.7 miles; to Severn Tunnel Junction Rail Station is 7.6 miles; to Caldicot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Udlaw Limited is a Private Limited Company. The company registration number is 01388575. Udlaw Limited has been working since 13 September 1978. The present status of the company is Active. The registered address of Udlaw Limited is 27 Waterside Park Portishead Bristol Avon Bs20 8ll. . GLEESON, Bonnie Ann is a Secretary of the company. GIGG, Charles Frederick is a Director of the company. GLEESON, Bonnie Ann is a Director of the company. Secretary GIGG, Pamela Maureen has been resigned. Director GIGG, Nicholas Charles has been resigned. Director GIGG, Pamela Maureen has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
GLEESON, Bonnie Ann
Appointed Date: 30 September 1992

Director

Director
GLEESON, Bonnie Ann
Appointed Date: 18 August 2016
68 years old

Resigned Directors

Secretary
GIGG, Pamela Maureen
Resigned: 30 September 1992

Director
GIGG, Nicholas Charles
Resigned: 01 January 1996
Appointed Date: 30 September 1992
67 years old

Director
GIGG, Pamela Maureen
Resigned: 30 September 1992
98 years old

Persons With Significant Control

Mr Paddy Damian Gibb
Notified on: 15 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bonnie Ann Gleeson
Notified on: 15 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UDLAW LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 September 2016
08 Jan 2017
Confirmation statement made on 19 December 2016 with updates
25 Aug 2016
Appointment of Miss Bonnie Ann Gleeson as a director on 18 August 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 77 more events
02 Jun 1988
Return made up to 09/05/88; full list of members

19 May 1988
Full accounts made up to 30 September 1987

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

07 Apr 1987
Full accounts made up to 30 September 1986

08 Aug 1986
Return made up to 03/07/86; full list of members

UDLAW LIMITED Charges

21 January 2002
Legal mortgage
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H-carnmoggas holiday park st. Austell cornwall. With the…
20 August 2001
Debenture
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Legal mortgage
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of the road from grampound to…
23 March 1999
Legal mortgage
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property known as land on the south side of a road…
18 April 1996
Chattel mortgage
Delivered: 26 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Chattel mortgage over 9 abi phoenix twin caravans (1990)…
18 February 1994
Fixed and floating charge
Delivered: 19 February 1994
Status: Satisfied on 14 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1980
Mortgage
Delivered: 8 August 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H chalets 35-40 (inc) forming part of galmpton holiday…
12 May 1980
Mortgage
Delivered: 19 May 1980
Status: Satisfied on 22 September 2001
Persons entitled: Midland Bank LTD
Description: F/H lands and premises being carnmoggas holiday park. St…
12 May 1980
Floating charge
Delivered: 19 May 1980
Status: Satisfied on 14 June 2001
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…
20 November 1979
Legal charge
Delivered: 29 November 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Chalet no. 35-40 inclusive and buildings at galmpton…
9 February 1979
Legal charge
Delivered: 19 February 1979
Status: Satisfied on 14 June 2001
Persons entitled: Barclays Bank LTD
Description: Carnmoggas, little polgooth, st. Austell cornwall.