Company NameThe UK Development Group Limited
DirectorsJonathan Francis Hall and Donald Anthony Lord
Company StatusActive
Company Number09683501
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Francis Hall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15, Quay Level St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Director NameMr Donald Anthony Lord
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15, Quay Level St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ

Location

Registered AddressC/O The Advisory Group
2 Old Brewery House
Chester Le Street
County Durham
DH3 3EZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 March 2024 (3 days ago)
Next Return Due8 April 2025 (1 year from now)

Filing History

25 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
21 March 2024Cessation of Jonathan Francis Hall as a person with significant control on 29 January 2018 (1 page)
21 March 2024Notification of Autonomy Holdings Limited as a person with significant control on 29 January 2018 (2 pages)
21 March 2024Cessation of Don Anthony Lord as a person with significant control on 29 January 2018 (1 page)
21 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
21 March 2024Notification of Krr Holdings Limited as a person with significant control on 29 January 2018 (2 pages)
29 February 2024Registered office address changed from G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom to C/O the Advisory Group 2 Old Brewery House Chester Le Street County Durham DH3 3EZ on 29 February 2024 (1 page)
28 February 2024Registered office address changed from C/O the Advisory Group Unit 2 Old Brewery House South Burns Chester Le Street Durham DH3 3EZ England to G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA on 28 February 2024 (1 page)
13 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
14 March 2022Registered office address changed from The Greenhouse Greencroft Industrial Park Stanley DH9 7XN England to C/O the Advisory Group Unit 2 Old Brewery House South Burns Chester Le Street Durham DH3 3EZ on 14 March 2022 (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
8 February 2021Registered office address changed from Unit 15, Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ United Kingdom to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 8 February 2021 (1 page)
8 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
13 July 2017Change of details for Mr Don Anthony Lord as a person with significant control on 31 July 2016 (2 pages)
13 July 2017Change of details for Mr Don Anthony Lord as a person with significant control on 31 July 2016 (2 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 100
(28 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 100
(28 pages)