UTOPIA TABLEWARE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Satisfaction of charge 039404400016 in part

View Document

17/12/2417 December 2024

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

15/08/2415 August 2024 Registration of charge 039404400016, created on 2024-08-12

View Document

17/07/2417 July 2024 Satisfaction of charge 039404400015 in full

View Document

02/07/242 July 2024 Termination of appointment of Kathryn Ann Oldershaw as a director on 2024-06-26

View Document

02/07/242 July 2024 Appointment of Mr John David Miles as a director on 2024-06-26

View Document

02/07/242 July 2024 Appointment of Mr. George Gregory Russell as a director on 2024-06-26

View Document

02/07/242 July 2024 Appointment of Mr. Jonathan Ian Duncan Cameron as a director on 2024-06-26

View Document

02/07/242 July 2024 Appointment of Mr. Daniel James Hughes as a secretary on 2024-06-26

View Document

02/07/242 July 2024 Termination of appointment of Joshua Rammell as a director on 2024-06-26

View Document

02/07/242 July 2024 Termination of appointment of Fiona Rammell as a director on 2024-06-26

View Document

02/07/242 July 2024 Termination of appointment of Mark Trevor Rammell as a director on 2024-06-26

View Document

29/06/2429 June 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

29/02/2429 February 2024 Change of details for Utopia Holdings (Chesterfield) Limited as a person with significant control on 2024-02-29

View Document

04/01/244 January 2024 Full accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

02/06/232 June 2023 Satisfaction of charge 10 in full

View Document

02/06/232 June 2023 Satisfaction of charge 8 in full

View Document

02/06/232 June 2023 Satisfaction of charge 039404400013 in full

View Document

02/06/232 June 2023 Satisfaction of charge 7 in full

View Document

02/06/232 June 2023 Satisfaction of charge 039404400012 in full

View Document

02/06/232 June 2023 Satisfaction of charge 039404400011 in full

View Document

02/06/232 June 2023 Satisfaction of charge 9 in full

View Document

20/05/2320 May 2023 Full accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Director's details changed for Mr Mark Trevor Rammell on 2023-05-15

View Document

16/05/2316 May 2023 Director's details changed for Mrs Kathryn Ann Oldershaw on 2023-05-15

View Document

20/03/2320 March 2023 Registration of charge 039404400015, created on 2023-03-13

View Document

16/01/2316 January 2023 Auditor's resignation

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

02/11/222 November 2022 Satisfaction of charge 039404400014 in full

View Document

25/04/2225 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM GLASSWORKS PARK ROAD HOLMEWOOD CHESTERFIELD S42 5UY ENGLAND

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS FIONA RAMMELL

View Document

03/01/193 January 2019 ARTICLES OF ASSOCIATION

View Document

03/01/193 January 2019 ALTER ARTICLES 13/12/2018

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039404400013

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039404400012

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / UTOPIA HOLDINGS (CHESTERFIELD) LIMITED / 29/05/2018

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/04/1614 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 ALTER ARTICLES 06/06/2014

View Document

02/05/142 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE OLDERSHAW / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR APPOINTED KATHRYN ANNE OLDERSHAW

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN CORE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DODD

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MARK TREVOR RAMMELL

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM, 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ

View Document

08/01/148 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039404400011

View Document

14/08/1314 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/133 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

27/03/1327 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS CORE / 05/03/2013

View Document

09/08/129 August 2012 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/04/116 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

28/03/1128 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROSCOMMON LTD

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/108 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

05/05/105 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN DODD / 13/01/2010

View Document

23/10/0923 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/10/0923 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM, 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

12/03/0912 March 2009 NC INC ALREADY ADJUSTED 02/03/09

View Document

12/03/0912 March 2009 NC INC ALREADY ADJUSTED 02/03/2009

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

24/04/0824 April 2008 GBP IC 209767/176100 04/04/08 GBP SR 33667@1=33667

View Document

10/04/0810 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/072 October 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0726 September 2007 £ IC 226600/209767 23/08/07 £ SR 16833@1=16833

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 £ SR 17700@1 20/07/06

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/0620 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 S80A AUTH TO ALLOT SEC 08/06/06

View Document

27/07/0627 July 2006 S366A DISP HOLDING AGM 08/06/06

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 £ IC 279800/262100 30/08/05 £ SR 17700@1=17700

View Document

12/08/0512 August 2005 £ IC 297500/279800 22/07/05 £ SR 17700@1=17700

View Document

04/08/054 August 2005 £ IC 348000/297500 13/07/05 £ SR 50500@1=50500

View Document

07/07/057 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 £ IC 348000/312500 10/02/05 £ SR 35500@1=35500

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: PARK ROAD, HOLMEWOOD, CHESTERFIELD, S42 5UY

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 £ IC 356000/348000 29/08/03 £ SR 8000@1=8000

View Document

09/10/039 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/0317 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 NC INC ALREADY ADJUSTED 01/08/02

View Document

08/09/028 September 2002 £ NC 200000/500000 01/08

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 41 MANSFIELD ROAD, CLOWNE, CHESTERFIELD, DERBYSHIRE S43 4DJ

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/08/01

View Document

25/10/0025 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NC INC ALREADY ADJUSTED 01/09/00

View Document

22/09/0022 September 2000 £ NC 100000/200000 01/09/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company