U.W.G. LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1SW

Company number 02369087
Status Active
Incorporation Date 6 April 1989
Company Type Private Limited Company
Address FERRYSIDE, FERRY ROAD, NORWICH, NORFOLK, NR1 1SW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD. The most likely internet sites of U.W.G. LIMITED are www.uwg.co.uk, and www.u-w-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. U W G Limited is a Private Limited Company. The company registration number is 02369087. U W G Limited has been working since 06 April 1989. The present status of the company is Active. The registered address of U W G Limited is Ferryside Ferry Road Norwich Norfolk Nr1 1sw. . HIGHAM, Richard Charles is a Secretary of the company. BRUGGAIER, Bernhard, Dr is a Director of the company. OVENDEN, Kevin Francis is a Director of the company. Director BOYD, Mark has been resigned. Director BURTON, Kevin has been resigned. Director DAVIS, Lance Stephen has been resigned. Director HALL, Richard Patrick has been resigned. Director HEWETT, Mark has been resigned. Director HIGHAM, Richard Charles has been resigned. Director HOGAN, John Anthony has been resigned. Director MCFADYEN, Ian has been resigned. Director MILNE, Ian has been resigned. Director OVENDEN, Kevin Francis has been resigned. Director PATRICK, Iain has been resigned. Director TARRANT, John Rex, Dr has been resigned. The company operates in "Non-trading company".


Current Directors


Director
BRUGGAIER, Bernhard, Dr
Appointed Date: 27 February 2008
64 years old

Director
OVENDEN, Kevin Francis
Appointed Date: 10 May 2013
63 years old

Resigned Directors

Director
BOYD, Mark
Resigned: 05 December 2001
69 years old

Director
BURTON, Kevin
Resigned: 30 June 2009
Appointed Date: 01 April 1998
69 years old

Director
DAVIS, Lance Stephen
Resigned: 30 July 2007
Appointed Date: 01 March 2005
74 years old

Director
HALL, Richard Patrick
Resigned: 05 December 2001
65 years old

Director
HEWETT, Mark
Resigned: 01 June 2004
Appointed Date: 02 November 1998
74 years old

Director
HIGHAM, Richard Charles
Resigned: 30 June 2009
67 years old

Director
HOGAN, John Anthony
Resigned: 14 December 2001
Appointed Date: 02 January 2001
72 years old

Director
MCFADYEN, Ian
Resigned: 30 June 2004
66 years old

Director
MILNE, Ian
Resigned: 07 July 2000
Appointed Date: 02 November 1998
65 years old

Director
OVENDEN, Kevin Francis
Resigned: 30 June 2009
Appointed Date: 04 January 2000
63 years old

Director
PATRICK, Iain
Resigned: 14 December 2001
Appointed Date: 01 November 2000
68 years old

Director
TARRANT, John Rex, Dr
Resigned: 15 March 2000
Appointed Date: 01 January 1995
83 years old

Persons With Significant Control

Acteon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

U.W.G. LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Nov 2015
Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
08 Oct 2015
Register(s) moved to registered inspection location Birketts Llp Thirty Station Road Cambridge CB1 2RE
21 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 120 more events
29 Mar 1990
Accounting reference date extended from 31/03 to 30/06

25 Apr 1989
Director resigned;new director appointed

25 Apr 1989
Secretary resigned;new secretary appointed

25 Apr 1989
Registered office changed on 25/04/89 from: 22 bishops close norwich

06 Apr 1989
Incorporation

U.W.G. LIMITED Charges

5 July 2007
Debenture
Delivered: 16 July 2007
Status: Satisfied on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
6 February 2007
Debenture
Delivered: 15 February 2007
Status: Satisfied on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 December 2001
Assignment of keyman life policy
Delivered: 10 January 2002
Status: Satisfied on 12 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy all sums assured by it and all bonuses and…
28 December 2001
Assignment of keyman life policy
Delivered: 10 January 2002
Status: Satisfied on 12 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy all sums assured by it and all bonuses and…
5 December 2001
Debenture
Delivered: 11 December 2001
Status: Satisfied on 12 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 December 2001
Guarantee & debenture
Delivered: 8 December 2001
Status: Satisfied on 4 October 2003
Persons entitled: Mark Boyd (As Trustees for the Noteholders from Time to Time Under the Deed)
Description: Fixed and floating charges over the undertaking and all…
23 March 1999
Guarantee & debenture
Delivered: 30 March 1999
Status: Satisfied on 21 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1994
Legal charge
Delivered: 27 April 1994
Status: Satisfied on 21 November 2001
Persons entitled: Bank Julius Baer & Co Limited
Description: L/H unit 1 chalk hill house rosary road norwich norfolk…
19 July 1991
Legal charge
Delivered: 24 July 1991
Status: Satisfied on 17 October 1998
Persons entitled: Fithealth Limited
Description: Unit 21 rockheath industrial estate rockheath norwich…