Company NameUBER Limited
DirectorsEdward James Hastie and Trevor Edward Hastie
Company StatusActive
Company Number05143964
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEdward James Hastie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Trevor Edward Hastie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Secretary NameMr Trevor Edward Hastie
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuberapp.com

Location

Registered AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£74,661
Net Worth-£469,433
Cash£12,048
Current Liabilities£1,558,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2014Delivered on: 6 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 11 new market morpeth northumberland t/no.ND59846.
Outstanding
31 July 2014Delivered on: 4 August 2014
Satisfied on: 1 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as 11 new market, morpeth, northumberland, NE61 1PS and registered at the land registry with title number ND59846.
Fully Satisfied
31 January 2014Delivered on: 3 February 2014
Satisfied on: 6 August 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined Therein))

Classification: A registered charge
Particulars: All that freehold property known as 11 new market, morpeth, northumberland, NE61 1PS and registered at the land registry with title number ND59846 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisations thereof and shall include each and every part or parts thereof.. Notification of addition to or amendment of charge.
Fully Satisfied
28 November 2008Delivered on: 6 December 2008
Satisfied on: 1 February 2014
Persons entitled: Alliance and Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 June 2006Delivered on: 22 June 2006
Satisfied on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a movies bar and M2 night club new market morpeth northumberland t/n ND59846.
Fully Satisfied
25 May 2006Delivered on: 3 June 2006
Satisfied on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 July 2004Delivered on: 4 August 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 July 2004Delivered on: 15 July 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 30 april 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account of the company with the bank.
Fully Satisfied

Filing History

5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
5 June 2020Notification of Trevor Edward Hastie as a person with significant control on 1 January 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 July 2017Notification of Martina Hastie as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
17 July 2017Notification of Martina Hastie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Edward James Hastie as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Edward James Hastie as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Edward James Hastie as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Martina Hastie as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 July 2015 (2 pages)
15 July 2015Secretary's details changed for Mr Trevor Edward Hastie on 1 July 2015 (1 page)
15 July 2015Secretary's details changed for Mr Trevor Edward Hastie on 1 July 2015 (1 page)
15 July 2015Secretary's details changed for Mr Trevor Edward Hastie on 1 July 2015 (1 page)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 July 2015 (2 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
6 November 2014Registration of charge 051439640008, created on 30 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
6 November 2014Registration of charge 051439640008, created on 30 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
1 November 2014Satisfaction of charge 051439640007 in full (4 pages)
1 November 2014Satisfaction of charge 051439640007 in full (4 pages)
6 August 2014Satisfaction of charge 051439640006 in full (4 pages)
6 August 2014Satisfaction of charge 051439640006 in full (4 pages)
4 August 2014Registration of charge 051439640007, created on 31 July 2014 (28 pages)
4 August 2014Registration of charge 051439640007, created on 31 July 2014 (28 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
3 February 2014Registration of charge 051439640006 (29 pages)
3 February 2014Registration of charge 051439640006 (29 pages)
1 February 2014Satisfaction of charge 5 in full (4 pages)
1 February 2014Satisfaction of charge 5 in full (4 pages)
20 December 2013Full accounts made up to 31 March 2013 (14 pages)
20 December 2013Full accounts made up to 31 March 2013 (14 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
10 December 2012Full accounts made up to 31 March 2012 (14 pages)
10 December 2012Full accounts made up to 31 March 2012 (14 pages)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
1 July 2011Director's details changed for Mr Edward James Hastie on 2 June 2011 (2 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mr Edward James Hastie on 2 June 2011 (2 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mr Edward James Hastie on 2 June 2011 (2 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
5 June 2009Return made up to 03/06/09; full list of members (3 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 June 2008Director and secretary's change of particulars / trevor hastie / 05/06/2008 (1 page)
6 June 2008Return made up to 03/06/08; full list of members (5 pages)
6 June 2008Director and secretary's change of particulars / trevor hastie / 05/06/2008 (1 page)
6 June 2008Return made up to 03/06/08; full list of members (5 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
11 September 2007Return made up to 03/06/07; no change of members (7 pages)
11 September 2007Return made up to 03/06/07; no change of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Return made up to 03/06/06; full list of members (8 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Return made up to 03/06/06; full list of members (8 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Particulars of mortgage/charge (9 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
6 February 2006Full accounts made up to 31 March 2005 (16 pages)
7 November 2005Registered office changed on 07/11/05 from: eastfield house earsdon whitley bay tyne & wear NE25 9JN (1 page)
7 November 2005Registered office changed on 07/11/05 from: eastfield house earsdon whitley bay tyne & wear NE25 9JN (1 page)
12 August 2005Registered office changed on 12/08/05 from: the windsor hotel south parade whitley bay NE26 2RF (1 page)
12 August 2005Registered office changed on 12/08/05 from: the windsor hotel south parade whitley bay NE26 2RF (1 page)
13 July 2005Return made up to 03/06/05; full list of members (7 pages)
13 July 2005Return made up to 03/06/05; full list of members (7 pages)
18 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
18 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
4 August 2004Particulars of mortgage/charge (7 pages)
4 August 2004Particulars of mortgage/charge (7 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
3 June 2004Incorporation (17 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (17 pages)
3 June 2004Secretary resigned (1 page)