Background WavePink WaveYellow Wave

ULTRA FINISHING LIMITED (01869659)

ULTRA FINISHING LIMITED (01869659) is an active UK company. incorporated on 7 December 1984. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ULTRA FINISHING LIMITED has been registered for 41 years. Current directors include DUGGLEBY, Michael, MCQUEEN, David Stuart, WOOD, Antony.

Company Number
01869659
Status
active
Type
ltd
Incorporated
7 December 1984
Age
41 years
Address
Hamnett House, Halifax, HX2 0AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
DUGGLEBY, Michael, MCQUEEN, David Stuart, WOOD, Antony
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRA FINISHING LIMITED

ULTRA FINISHING LIMITED is an active company incorporated on 7 December 1984 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ULTRA FINISHING LIMITED was registered 41 years ago.(SIC: 25990)

Status

active

Active since 41 years ago

Company No

01869659

LTD Company

Age

41 Years

Incorporated 7 December 1984

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Hamnett House Gibbet Street Halifax, HX2 0AX,

Previous Addresses

Widow Hill Road Heasandford Industrial Estate Burnley Lancs BB10 2BE
From: 7 December 1984To: 21 December 2015
Timeline

53 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Nov 10
Director Joined
Aug 12
Funding Round
Aug 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Funding Round
Feb 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Jan 17
Director Left
Jan 17
Share Buyback
Feb 17
Capital Reduction
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Owner Exit
May 19
Loan Secured
Jan 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Left
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Mar 25
Director Joined
Oct 25
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DUGGLEBY, Michael

Active
Gibbet Street, HalifaxHX2 0AX
Born August 1972
Director
Appointed 17 Oct 2006

MCQUEEN, David Stuart

Active
Gibbet Street, HalifaxHX2 0AX
Born October 1969
Director
Appointed 30 Oct 2025

WOOD, Antony

Active
Gibbet Street, HalifaxHX2 0AX
Born August 1973
Director
Appointed 31 Jul 2012

CRAN, Alex Nicholas John

Resigned
9 Burnsall Place, BarrowfordBB9 8RF
Secretary
Appointed 21 Jan 2008
Resigned 24 Jan 2014

HEYS, Jaqueline Ann

Resigned
Auchmar Cocker Hill, ColneBB8 7LW
Secretary
Appointed N/A
Resigned 21 Aug 1996

HEYS, Stephen

Resigned
Oaklands, NelsonBB9 6QU
Secretary
Appointed 22 Aug 1996
Resigned 01 Jan 2004

HOSKER, Nicholas Robert

Resigned
7 Stanleighcroft, Hebden BridgeHX7 6HD
Secretary
Appointed 03 Jan 2004
Resigned 18 Jan 2008

CRAN, Alex Nicholas John

Resigned
9 Burnsall Place, BarrowfordBB9 8RF
Born June 1971
Director
Appointed 21 Jan 2008
Resigned 24 Jan 2014

CULLEN, David Ian

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1966
Director
Appointed 17 Oct 2014
Resigned 05 Jul 2023

GOYMER, Ian Frederick

Resigned
Fernside, OtleyLS21 3ER
Born October 1955
Director
Appointed 17 Oct 2006
Resigned 31 Dec 2012

HEYS, Jaqueline Ann

Resigned
Auchmar Cocker Hill, ColneBB8 7LW
Born July 1956
Director
Appointed N/A
Resigned 21 Aug 1996

HEYS, Keith

Resigned
Burnside Cottage, BurnleyBB10 3JP
Born January 1963
Director
Appointed 12 Dec 2000
Resigned 27 Jan 2015

HEYS, Stephen

Resigned
Gibbet Street, HalifaxHX2 0AX
Born November 1954
Director
Appointed N/A
Resigned 11 Jan 2017

HOSKER, Nicholas Robert

Resigned
7 Stanleighcroft, Hebden BridgeHX7 6HD
Born March 1973
Director
Appointed 12 Dec 2000
Resigned 22 Jan 2008

JONES, Ian Gary

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1964
Director
Appointed 16 May 2016
Resigned 31 Mar 2025

LALOR, Colm

Resigned
4 Arncliffe Grove, NelsonBB9 8SH
Born September 1962
Director
Appointed 12 Dec 2000
Resigned 27 Jan 2015

LAMPRECHT, Linda

Resigned
335b Brunshaw Road, BurnleyBB10 3HU
Born June 1956
Director
Appointed 22 Aug 1996
Resigned 27 Jan 2015

PRICE, Mark Ford

Resigned
The White Cottage, KnutsfordWA16 8QJ
Born May 1946
Director
Appointed 16 Oct 2001
Resigned 31 Oct 2010

WADEY, Nicholas Christopher

Resigned
Widow Hill Road, BurnleyBB10 2BE
Born July 1966
Director
Appointed 27 Jan 2015
Resigned 27 Nov 2015

WHITE, Philip Charles

Resigned
Gibbet Street, HalifaxHX2 0AX
Born November 1958
Director
Appointed 02 Mar 2015
Resigned 06 May 2016

Persons with significant control

2

1 Active
1 Ceased
Gibbet Street, HalifaxHX2 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2017

Shul Co 007 Ltd

Ceased
Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2016
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
1 August 2024
AAMDAAMD
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Memorandum Articles
27 June 2017
MAMA
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Capital Cancellation Shares
12 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2017
SH03Return of Purchase of Own Shares
Resolution
15 February 2017
RESOLUTIONSResolutions
Resolution
11 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2016
AR01AR01
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Resolution
17 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Resolution
6 January 2016
RESOLUTIONSResolutions
Memorandum Articles
6 January 2016
MAMA
Resolution
6 January 2016
RESOLUTIONSResolutions
Resolution
6 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
31 December 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Resolution
29 August 2012
RESOLUTIONSResolutions
Resolution
29 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
18 March 2010
MG02MG02
Legacy
18 March 2010
MG02MG02
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
15 December 2006
287Change of Registered Office
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
353353
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
27 November 2001
288cChange of Particulars
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
122122
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 April 2000
AAAnnual Accounts
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 June 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288cChange of Particulars
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
169169
Legacy
28 April 1997
169169
Resolution
9 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
288288
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Small
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Small
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Legacy
25 June 1987
287Change of Registered Office
Accounts With Accounts Type Small
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Resolution
2 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Miscellaneous
7 December 1984
MISCMISC
Incorporation Company
7 December 1984
NEWINCIncorporation