ULTRAFRAME (UK) LIMITED - CLITHEROE


Company Profile Company Filings

Overview

ULTRAFRAME (UK) LIMITED is a Private Limited Company from CLITHEROE and has the status: Active.
ULTRAFRAME (UK) LIMITED was incorporated 40 years ago on 31/10/1983 and has the registered number: 01765701. The accounts status is FULL and accounts are next due on 31/07/2024.

ULTRAFRAME (UK) LIMITED - CLITHEROE

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 28/10/2022 31/07/2024

Registered Office

ENTERPRISE WORKS
CLITHEROE
LANCS
BB7 1PE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY JOHN HALPIN Dec 1981 British Director 2020-04-15 CURRENT
MR ANDREW JONATHAN CROWE Jul 1971 British Director 2010-10-22 CURRENT
MR JULIAN SLADE Aug 1966 British Director 2012-11-26 CURRENT
MR ANDREW WALTER MCRAE THOMSON May 1968 British Director 2006-11-16 CURRENT
MR EDWARD GERALD SMETHURST Oct 1968 British Director 2008-09-30 UNTIL 2008-11-30 RESIGNED
MRS ROSEMARY LANCASTER Jul 1945 British Secretary RESIGNED
PETER SEDDON Aug 1965 British Director 1998-11-30 UNTIL 2005-02-08 RESIGNED
MR STEVEN JOHN LANCASTER Sep 1969 British Director RESIGNED
MR HARVEY JACK SAMSON May 1957 British Director 2006-11-16 UNTIL 2007-03-02 RESIGNED
IAN ROBINSON Feb 1953 British Director 1996-07-01 UNTIL 1999-05-06 RESIGNED
IAN DAVID RIDGLEY Mar 1961 British Director 2002-05-01 UNTIL 2005-03-10 RESIGNED
CHRISTOPHER RICHARDSON Dec 1957 British Director 1997-06-01 UNTIL 2006-07-10 RESIGNED
ALAN GEORGE ROTHWELL Aug 1953 British Director 2002-04-15 UNTIL 2006-07-10 RESIGNED
MR DEREK IAN POWER Jul 1959 British Director RESIGNED
MS VANDA MURRAY Dec 1960 British Director 2004-09-01 UNTIL 2006-07-10 RESIGNED
MR DAVID ALAN MOORE Jul 1963 British Director 1993-11-12 UNTIL 2006-07-10 RESIGNED
STEVEN JOHN MERCER Sep 1960 British Director 1993-11-12 UNTIL 1997-12-19 RESIGNED
MR JOHN MERCER May 1933 British Director RESIGNED
MR JOHN MERCER May 1933 British Director 1992-07-15 UNTIL 1996-05-31 RESIGNED
MR JOSEPH MARTOCCIA Oct 1960 British Director 2013-08-22 UNTIL 2014-12-12 RESIGNED
MR MICHAEL PRICE Feb 1962 British Director 2005-05-03 UNTIL 2010-05-15 RESIGNED
MR BRIAN MALONE Nov 1957 British Director 2010-03-22 UNTIL 2011-07-01 RESIGNED
MR EDWARD GERALD SMETHURST Oct 1968 British Secretary 2001-04-01 UNTIL 2009-01-05 RESIGNED
MR DAVID ALAN MOORE Jul 1963 British Secretary 1996-11-08 UNTIL 1998-09-15 RESIGNED
MRS LORRAINE SUSAN LAWRENSON Jan 1967 Secretary 2009-01-05 UNTIL 2010-06-15 RESIGNED
JAMES MARTIN HENRY Oct 1959 British Secretary 1998-09-15 UNTIL 2001-04-01 RESIGNED
MR IAIN THOMSON Mar 1965 British Director 2007-11-01 UNTIL 2012-11-26 RESIGNED
MR DAVID JOHN CHALLINOR Jun 1962 British Director 2012-01-12 UNTIL 2015-09-30 RESIGNED
MR ADRIAN CHRISTOPHER KIRK Dec 1961 British Director 2012-01-12 UNTIL 2012-01-24 RESIGNED
MISS SIAN ELIZABETH HOWITT May 1976 British Director 2009-04-06 UNTIL 2012-06-01 RESIGNED
JAMES MARTIN HENRY Oct 1959 British Director 1998-09-15 UNTIL 2002-04-12 RESIGNED
MR NEIL GRAHAME HALL Dec 1958 British Director 2007-03-05 UNTIL 2008-10-31 RESIGNED
MR STEVE JOHN HALFORD Dec 1964 British Director 2008-04-21 UNTIL 2012-06-01 RESIGNED
DONALD GREENHALGH Jan 1933 British Director 1995-08-01 UNTIL 2000-07-01 RESIGNED
MR PAUL NICOLAS GALE Aug 1959 British Director 2001-01-02 UNTIL 2004-03-03 RESIGNED
HELEN FOTHERGILL Dec 1964 British Director 2003-03-10 UNTIL 2004-04-30 RESIGNED
MR JOHN EDWARD LANCASTER Oct 1942 British Director RESIGNED
ROBERT MILLNER EDWARDS Mar 1933 British Director 1995-08-01 UNTIL 1997-12-18 RESIGNED
LINDA ROSEMARY DOUGHTY Sep 1965 British Director 2004-10-18 UNTIL 2006-03-31 RESIGNED
MR RICHARD HENRY SMITH Nov 1960 British Director 2001-09-03 UNTIL 2004-12-10 RESIGNED
MR NICHOLAS JULIAN BROWN Nov 1965 British Director 2004-10-18 UNTIL 2007-12-31 RESIGNED
NIGEL ROBERT BEEVERS Apr 1959 British Director 1996-08-01 UNTIL 2001-10-01 RESIGNED
MICHAEL DAVID BARNETT Nov 1948 British Director 2001-07-04 UNTIL 2004-10-18 RESIGNED
PETER ANDREW ALLEN May 1961 British Director 1998-01-01 UNTIL 2006-03-15 RESIGNED
MR ANTHONY PAWEL DUDA Dec 1949 British Director RESIGNED
MRS ROSEMARY LANCASTER Jul 1945 British Director RESIGNED
MRS STEPHANIE JAYNE KNOWLES Jul 1962 British Director 2008-04-21 UNTIL 2009-03-09 RESIGNED
MR STUART LEES Apr 1956 British Director 2006-07-13 UNTIL 2010-02-01 RESIGNED
MR ANDREW WALTER MCRAE THOMSON May 1968 British Director 2004-01-05 UNTIL 2006-10-27 RESIGNED
MR BRYAN STOCK Jul 1950 British Director 2006-07-13 UNTIL 2007-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Latium Roofing Systems Limited 2017-07-18 Clitheroe   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ultraframe Limited 2017-04-06 - 2018-01-17 Clitheroe   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Latium Holdings Limited 2017-03-29 - 2017-07-18 Clitheroe   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Brian George Kennedy 2016-04-06 4/1960 Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CDW PAISLEY LIMITED ALTRINCHAM ENGLAND Active DORMANT 22290 - Manufacture of other plastic products
CDW PRODUCTS LIMITED MANCHESTER Dissolved... SMALL 22290 - Manufacture of other plastic products
WENDLAND SYSTEMS LIMITED ALTRINCHAM ENGLAND Active DORMANT 74990 - Non-trading company
DURADOOR LIMITED ALTRINCHAM ENGLAND Active DORMANT 22290 - Manufacture of other plastic products
WENDLAND CONSERVATORIES LIMITED ALTRINCHAM ENGLAND Active DORMANT 22290 - Manufacture of other plastic products
GB WENDLAND ROOFS LIMITED ALTRINCHAM ENGLAND Active DORMANT 74990 - Non-trading company
DURAPLAS LIMITED ALTRINCHAM ENGLAND Active DORMANT 22290 - Manufacture of other plastic products
ULTRAGUARD ALARMS LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
WENDLAND ROOF SOLUTIONS LIMITED ALTRINCHAM ENGLAND Active DORMANT 70100 - Activities of head offices
ULTRAFRAME LIMITED MANCHESTER Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
ULTRAFRAME QUEST TRUSTEE LIMITED ALTRINCHAM ENGLAND Active DORMANT 74990 - Non-trading company
EVER 1508 LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
EVER 1509 LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
ULTRASPAN LIMITED ALTRINCHAM ENGLAND Active DORMANT 23620 - Manufacture of plaster products for construction purposes
CDW INVESTMENTS LIMITED MANCHESTER Dissolved... SMALL 22290 - Manufacture of other plastic products
BUILDING PLASTICS HOLDINGS LIMITED SOLIHULL Active DORMANT 99999 - Dormant Company
LATIUM HOLDINGS LIMITED LANCASHIRE Active SMALL 70100 - Activities of head offices
ULTRAFRAME COMPOSITES LIMITED MANCHESTER ... SMALL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
FRAMEWORKS INNOVATIONS LIMITED ALTRINCHAM ENGLAND Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LATIUM HOLDINGS LIMITED LANCASHIRE Active SMALL 70100 - Activities of head offices
LATIUM ROOFING SYSTEMS LIMITED CLITHEROE Active FULL 70100 - Activities of head offices
WILMSLOW NORTHERN PROPERTIES LIMITED CLITHEROE Active SMALL 68201 - Renting and operating of Housing Association real estate
ULTRAPANEL BUILDING TECHNOLOGIES LIMITED CLITHEROE ENGLAND Active SMALL 32990 - Other manufacturing n.e.c.