Background WavePink WaveYellow Wave

UOC TRADING LIMITED (02809881)

UOC TRADING LIMITED (02809881) is an active UK company. incorporated on 16 April 1993. with registered office in Lancaster. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. UOC TRADING LIMITED has been registered for 32 years. Current directors include MENNELL, Julie, Professor.

Company Number
02809881
Status
active
Type
ltd
Incorporated
16 April 1993
Age
32 years
Address
University Of Cumbria, Lancaster, LA1 3JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MENNELL, Julie, Professor
SIC Codes
47190, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UOC TRADING LIMITED

UOC TRADING LIMITED is an active company incorporated on 16 April 1993 with the registered office located in Lancaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. UOC TRADING LIMITED was registered 32 years ago.(SIC: 47190, 90030)

Status

active

Active since 32 years ago

Company No

02809881

LTD Company

Age

32 Years

Incorporated 16 April 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

CCA & D CARLISLE LIMITED
From: 16 April 1993To: 6 September 2007
Contact
Address

University Of Cumbria Bowerham Road Lancaster, LA1 3JD,

Timeline

13 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Nov 09
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Nov 14
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BROWN, Jean, Dr

Active
Bowerham Road, LancasterLA1 3JD
Secretary
Appointed 09 Aug 2019

MENNELL, Julie, Professor

Active
Bowerham Road, LancasterLA1 3JD
Born February 1970
Director
Appointed 02 Feb 2023

GOVAN, Norman

Resigned
Rose Cottage, JedburghTD8 6SU
Secretary
Appointed 16 Apr 1993
Resigned 14 Jul 1997

LEIGH, Katherine

Resigned
Bowerham Road, LancasterLA1 3JD
Secretary
Appointed 26 Mar 2010
Resigned 15 Feb 2017

NIXON, Peter

Resigned
3 Chapelburn Cottages, BramptonCA8 2LZ
Secretary
Appointed 28 Sept 1998
Resigned 31 Jul 2007

PRIESTLEY, Jean

Resigned
24 Scarborough Road, Lytham St AnnesFY8 3ES
Secretary
Appointed 01 Aug 2007
Resigned 26 Mar 2010

WHITFIELD, Janine

Resigned
Fusehill Street, CarlisleCA1 2HH
Secretary
Appointed 15 Feb 2017
Resigned 09 Aug 2019

WILSON, John Stephen Robert

Resigned
Moss Garth, KeswickCA12 5TX
Secretary
Appointed 21 Aug 1997
Resigned 28 Sept 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 1993
Resigned 16 Apr 1993

ARMER, Peter Thomas

Resigned
16 Heysham Avenue, MorecambeLA3 2DH
Born April 1960
Director
Appointed 01 Aug 2007
Resigned 30 Sept 2009

BLOYE, Stephen Anthony, Dr

Resigned
Bowerham Road, LancasterLA1 3JD
Born July 1963
Director
Appointed 26 Mar 2010
Resigned 10 Oct 2014

BULLOUGH, Arthur Ian

Resigned
Friars Garth, BramptonCA8 2DH
Born August 1938
Director
Appointed 11 May 2005
Resigned 30 Sept 2010

CHESSER, David

Resigned
Bowerham Road, LancasterLA1 3JD
Born March 1954
Director
Appointed 01 Aug 2017
Resigned 01 Feb 2023

CURL, Stephen John, Dr

Resigned
Bowerham Road, LancasterLA1 3JD
Born April 1953
Director
Appointed 25 Mar 2011
Resigned 31 Jul 2017

HANNON, John Davies, Dr

Resigned
18 Longlands Road, CarlisleCA3 9AD
Born March 1935
Director
Appointed 10 Jul 2001
Resigned 31 Jul 2007

HARMAN, Peter Hayward

Resigned
Howgate Station Road, BramptonCA8 1EX
Born February 1942
Director
Appointed 16 Apr 1993
Resigned 31 Jul 2002

HARRIS, Neil David

Resigned
Bowerham Road, LancasterLA1 3JD
Born January 1961
Director
Appointed 26 Mar 2010
Resigned 01 Aug 2017

HILL, Edward Ewart

Resigned
Thorn House, PenrithCA11 0NZ
Born June 1926
Director
Appointed 10 Jun 1993
Resigned 22 Mar 2005

HUTCHINSON, Thomas

Resigned
Dunelm Plains Road, CarlisleCA4 8LE
Born September 1934
Director
Appointed 10 Jun 1993
Resigned 10 Jul 2001

MITCHELL, Charles Henry

Resigned
Dunthwaite House, CockermouthCA13 9SL
Born May 1948
Director
Appointed 01 Aug 2002
Resigned 31 Jul 2007

NIXON, Peter

Resigned
3 Chapelburn Cottages, BramptonCA8 2LZ
Born October 1949
Director
Appointed 01 Aug 2007
Resigned 31 Dec 2009

Persons with significant control

1

Fusehill Street, CarlisleCA1 2HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
190190
Legacy
12 May 2009
353353
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
353353
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Memorandum Articles
18 September 2007
MEM/ARTSMEM/ARTS
Legacy
18 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2007
287Change of Registered Office
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
17 September 1993
MEM/ARTSMEM/ARTS
Legacy
17 September 1993
88(2)R88(2)R
Legacy
17 September 1993
123Notice of Increase in Nominal Capital
Resolution
17 September 1993
RESOLUTIONSResolutions
Legacy
26 July 1993
288288
Legacy
17 June 1993
287Change of Registered Office
Legacy
17 June 1993
88(2)R88(2)R
Legacy
17 June 1993
224224
Legacy
17 June 1993
288288
Legacy
22 April 1993
288288
Incorporation Company
16 April 1993
NEWINCIncorporation