Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UKF SOUTHERN LTD
Company Information for

UKF SOUTHERN LTD

12 BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX,
Company Registration Number
01794645
Private Limited Company
Active

Company Overview

About Ukf Southern Ltd
UKF SOUTHERN LTD was founded on 1984-02-24 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Ukf Southern Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
UKF SOUTHERN LTD
 
Legal Registered Office
12 BUNTSFORD PARK ROAD
BROMSGROVE
WORCESTERSHIRE
B60 3DX
Other companies in B60
 
Previous Names
FERRARI STAINLESS & ALLOYS LIMITED03/07/2023
Filing Information
Company Number 01794645
Company ID Number 01794645
Date formed 1984-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB414946444  
Last Datalog update: 2024-04-06 23:50:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKF SOUTHERN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UKF SOUTHERN LTD

Current Directors
Officer Role Date Appointed
SIMON MARK GREENHILL
Company Secretary 2013-05-07
PHILIP MORRIS
Director 2013-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER FERRARI
Director 1990-12-17 2013-05-07
JAN WILLEM GRAY
Director 1990-12-17 2013-05-07
TERENCE EDGAR DAY
Company Secretary 1990-12-17 2011-12-11
TERENCE EDGAR DAY
Director 1990-12-17 2011-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MORRIS STAINLESS METALS & ALLOYS LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
PHILIP MORRIS UKF STAINLESS HOLDINGS LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
PHILIP MORRIS JOINT PERFORATING COMPANY LIMITED Director 2005-11-19 CURRENT 2000-10-30 Active
PHILIP MORRIS U.K.F. STAINLESS LIMITED Director 1993-07-07 CURRENT 1993-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Audited abridged accounts made up to 2023-09-30
2023-12-14CESSATION OF PHILIP MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-14DIRECTOR APPOINTED MR CHRISTOPHER THOMAS MORRIS
2023-07-03Company name changed ferrari stainless & alloys LIMITED\certificate issued on 03/07/23
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017946450015
2023-01-25Audited abridged accounts made up to 2022-09-30
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-01-27Audited abridged accounts made up to 2021-09-30
2022-01-05CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-06-09AP03Appointment of Mr Andrew John Hudson as company secretary on 2021-01-31
2021-06-09TM02Termination of appointment of Simon Mark Greenhill on 2021-01-31
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-25AP01DIRECTOR APPOINTED ANDREW JOHN HUDSON
2018-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017946450013
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017946450015
2018-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 25000
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2015-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-09AR0101/12/14 ANNUAL RETURN FULL LIST
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017946450014
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-19AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-04AA01Previous accounting period shortened from 31/12/13 TO 30/09/13
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017946450013
2013-05-22CH01Director's details changed for Mr Philip Morris on 2013-05-21
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAN GRAY
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FERRARI
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM Unit 89 Woolsbridge Industrial Estate Three Legged Cross Dorset BH21 6SU
2013-05-22AP01DIRECTOR APPOINTED MR PHILIP MORRIS
2013-05-21AP03SECRETARY APPOINTED MR SIMON MARK GREENHILL
2013-01-03AR0101/12/12 FULL LIST
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY TERENCE DAY
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DAY
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-06AR0101/12/11 FULL LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02AR0101/12/10 FULL LIST
2010-04-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-04AR0101/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN GRAY / 01/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER FERRARI / 01/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDGAR DAY / 01/12/2009
2009-01-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363sRETURN MADE UP TO 01/12/05; NO CHANGE OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 01/12/04; NO CHANGE OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-18225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-07363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-12-06363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-12-21363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-11363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-23225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/11/98
1997-12-08363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-07363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0152448 Active Licenced property: CONDOR CLOSE UNIT 89 WOOLSBRIDGE INDUSTRIAL ESTATE THREE LEGGED CROSS WIMBORNE WOOLSBRIDGE INDUSTRIAL ESTATE GB BH21 6SU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UKF SOUTHERN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-20 Outstanding PEAK CASHFLOW LIMITED
2013-08-14 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2001-09-25 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1999-11-23 Satisfied EDWARD PETER FERRARI
DEBENTURE 1997-01-02 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 1997-01-02 Satisfied CLOSE INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1996-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-01-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-07-28 Satisfied TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1987-09-15 Satisfied HILL SAMUEL & CO. LIMITED
DEBENTURE 1987-04-02 Satisfied TERENCE EDGAR DAY
DEBENTURE 1987-04-02 Satisfied STEPHEN PETER FERRARI.
GUARANTEE & DEBENTURE 1987-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-06-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UKF SOUTHERN LTD

Intangible Assets
Patents
We have not found any records of UKF SOUTHERN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UKF SOUTHERN LTD
Trademarks
We have not found any records of UKF SOUTHERN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKF SOUTHERN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as UKF SOUTHERN LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UKF SOUTHERN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKF SOUTHERN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UKF SOUTHERN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.