Company NameUKI (Sudbury) Limited
Company StatusActive
Company Number05187546
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NamePatrick Mortimer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameWendy Mortimer
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameJames Richard Mortimer
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleSalesman
Country of ResidenceUnited Kindom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameWendy Mortimer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameAnthony Stephen Mortimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Emily Mortimer
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2020)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ukisudbury.co.uk/
Email address[email protected]
Telephone01787 242137
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Patrick Mortimer
50.00%
Ordinary
5k at £1Anthony Stephen Mortimer
25.00%
Ordinary
5k at £1Wendy Mortimer
25.00%
Ordinary

Financials

Year2014
Net Worth£561,982
Cash£60,085
Current Liabilities£732,496

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

28 May 2019Delivered on: 3 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 5A bull lane industrial estate acton sudbury suffolk CO10 0BD title number SK167994 SK156052 SK348930 and part of SK390024.
Outstanding
28 May 2019Delivered on: 3 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at unit 5B bull lane industrial estate bull lane acton sudbury suffolk CO10 0BD registered under title number SK350719.
Outstanding
29 October 2018Delivered on: 31 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 November 2020Termination of appointment of Emily Mortimer as a director on 31 October 2020 (1 page)
11 September 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
3 April 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
29 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 June 2019Registration of charge 051875460003, created on 28 May 2019 (18 pages)
3 June 2019Registration of charge 051875460002, created on 28 May 2019 (19 pages)
31 October 2018Registration of charge 051875460001, created on 29 October 2018 (41 pages)
4 September 2018Second filing of Confirmation Statement dated 22/07/2018 (5 pages)
31 August 2018Confirmation statement made on 22 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 trading status of shares & shareholder information was registered on 04/09/2018
(5 pages)
24 July 2018Secretary's details changed for Wendy Mortimer on 24 July 2018 (1 page)
24 July 2018Director's details changed for Patrick Mortimer on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Anthony Stephen Mortimer on 24 July 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 January 2017Appointment of Mrs Emily Mortimer as a director on 31 December 2016 (2 pages)
10 January 2017Appointment of Wendy Mortimer as a director on 31 December 2016 (2 pages)
10 January 2017Appointment of Wendy Mortimer as a director on 31 December 2016 (2 pages)
10 January 2017Appointment of Mrs Emily Mortimer as a director on 31 December 2016 (2 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
(6 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
(6 pages)
14 August 2015Director's details changed for James Richard Mortimer on 14 August 2015 (2 pages)
14 August 2015Director's details changed for James Richard Mortimer on 14 August 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 February 2015Appointment of James Richard Mortimer as a director on 23 December 2014 (3 pages)
3 February 2015Appointment of James Richard Mortimer as a director on 23 December 2014 (3 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,000
(5 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 September 2010Director's details changed for Patrick Mortimer on 22 July 2010 (2 pages)
1 September 2010Director's details changed for Patrick Mortimer on 22 July 2010 (2 pages)
1 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Anthony Stephen Mortimer on 22 July 2010 (2 pages)
1 September 2010Director's details changed for Anthony Stephen Mortimer on 22 July 2010 (2 pages)
1 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 September 2009Return made up to 22/07/09; full list of members (4 pages)
4 September 2009Return made up to 22/07/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 September 2008Return made up to 22/07/08; full list of members (4 pages)
24 September 2008Return made up to 22/07/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 October 2007Return made up to 22/07/07; full list of members (3 pages)
11 October 2007Return made up to 22/07/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 July 2006Return made up to 22/07/06; full list of members (3 pages)
28 July 2006Return made up to 22/07/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 April 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
12 April 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
10 August 2005Return made up to 22/07/05; full list of members (3 pages)
10 August 2005Return made up to 22/07/05; full list of members (3 pages)
12 August 2004Ad 04/08/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Ad 04/08/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
22 July 2004Incorporation (16 pages)
22 July 2004Incorporation (16 pages)