UKRD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameUKRD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02725453
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UKRD GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UKRD GROUP LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UKRD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK RADIO HOLDINGS LIMITEDNov 04, 1992Nov 04, 1992
    PRINTRECORD LIMITEDJun 24, 1992Jun 24, 1992

    What are the latest accounts for UKRD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for UKRD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    12 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 24, 2021 with updates

    4 pagesCS01

    Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Group of companies' accounts made up to Sep 30, 2019

    38 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 15/09/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 14, 2020

    • Capital: GBP 14,198,749.95
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 12,485,749.95
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 12,485,750
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 23, 2020Clarification A second filed SH01 was registered on 23/09/2020

    Termination of appointment of James Laws Wenger as a director on Aug 20, 2020

    1 pagesTM01

    Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020

    2 pagesAP04

    Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Who are the officers of UKRD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LTD
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number944753
    270106790001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    EnglandBritish119137220004
    CLAYTON, Yvonne Lynn
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    Secretary
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    British40640850001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Secretary
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    British29914990003
    HYDE, Gerard Joseph
    74 South Audley Street
    W1Y 5FF London
    Secretary
    74 South Audley Street
    W1Y 5FF London
    British78298560002
    PREECE, Andrew
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Secretary
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    157611600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AARONSON, Glenn Hunter
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    NetherlandsAmerican129927520014
    ANDERSON, Michael
    40 Evans Street
    Bronte
    New South Wales
    2024
    Australia
    Director
    40 Evans Street
    Bronte
    New South Wales
    2024
    Australia
    Australian96506420001
    BENSON, Peter Michael
    Juli Garreta 22
    Girona
    Catalonia 17002
    Spain
    Director
    Juli Garreta 22
    Girona
    Catalonia 17002
    Spain
    Australian69167380004
    BICKMORE, Brian Lindsay
    26a Lansell Road
    Toorak
    Melbourne 3142
    Australia
    Director
    26a Lansell Road
    Toorak
    Melbourne 3142
    Australia
    AustraliaAustralian153909330001
    BODDY, David James
    7 The Sanctuary Parliament Square
    Westminster
    SW1P 3JS London
    Director
    7 The Sanctuary Parliament Square
    Westminster
    SW1P 3JS London
    New Zealand30018020004
    BRUCE, David Kevin
    Rose Cottage
    Wanborough
    GU3 2JR Guildford
    Surrey
    Director
    Rose Cottage
    Wanborough
    GU3 2JR Guildford
    Surrey
    British37948150003
    DARCH, Jonathan Robert
    The Barn, Court Farm
    Station Road, Blagdon
    BS40 7TD Bristol
    Avon
    Director
    The Barn, Court Farm
    Station Road, Blagdon
    BS40 7TD Bristol
    Avon
    EnglandBritish40673150002
    EVERETT, Anthony David
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    EnglandBritish172501910001
    FOO, Peter Edwin
    460 Kangaroo Ground
    Warrandyte Road
    Kangaroo Ground
    Victoria 3097
    Australia
    Director
    460 Kangaroo Ground
    Warrandyte Road
    Kangaroo Ground
    Victoria 3097
    Australia
    Australian50668310001
    HANDLEY, Valerie Jayne
    Spring Cottage
    Stoney Bottom Grayshott
    GU26 6HN Hindhead
    Surrey
    Director
    Spring Cottage
    Stoney Bottom Grayshott
    GU26 6HN Hindhead
    Surrey
    EnglandBritish44328220001
    HASKELL, Mark John
    Manor Cottage
    Lower Netherton
    TQ12 4RL Newton Abbot
    Devon
    Director
    Manor Cottage
    Lower Netherton
    TQ12 4RL Newton Abbot
    Devon
    British24095130004
    HASKELL, Mark John
    1 Copperwood Close
    Ashburton
    TQ13 7JQ Newton Abbot
    Devon
    Director
    1 Copperwood Close
    Ashburton
    TQ13 7JQ Newton Abbot
    Devon
    British24095130003
    HEPBURN, John Keith
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    EnglandCanadian16344860001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Director
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    EnglandBritish29914990003
    HYDE, Gerard Joseph
    74 South Audley Street
    W1Y 5FF London
    Director
    74 South Audley Street
    W1Y 5FF London
    British78298560002
    IBBOTSON, Peter Stamford
    Newnham Farm House
    OX10 8BW Wallingford
    Oxfordshire
    Director
    Newnham Farm House
    OX10 8BW Wallingford
    Oxfordshire
    British8069000001
    KITNEY, Stephen James
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    Director
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    British90188890001
    LAWLEY, Richard Henry John
    3 Pine Bank
    GU26 6SR Hindhead
    Surrey
    Director
    3 Pine Bank
    GU26 6SR Hindhead
    Surrey
    EnglandBritish83623820001
    MCCGWIRE, Patrick Conor
    76a Deodar Road
    SW15 2NJ London
    Director
    76a Deodar Road
    SW15 2NJ London
    British59628620001
    ORME, Simon Patrick
    1 Aubrey Road
    W8 7JJ London
    Director
    1 Aubrey Road
    W8 7JJ London
    American39459500001
    PINCHAM, Roger James
    7 The Postern
    Wood Street, Barbican
    EC2Y 8BJ London
    Director
    7 The Postern
    Wood Street, Barbican
    EC2Y 8BJ London
    United KingdomBritish16343790001
    POWELL, Michael Leslie
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    Director
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    United KingdomBritish11273310001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritish158905700001
    REDFARN, Stephen Charles
    Moray House
    PL20 6DF Yelverton
    Devon
    Director
    Moray House
    PL20 6DF Yelverton
    Devon
    United KingdomBritish75074990002
    ROGERS, William James Gerald
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    EnglandBritish37957110009
    SMALLWOOD, Trevor
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Director
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    United KingdomBritish1535550001

    Who are the persons with significant control of UKRD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bauer Radio Limited
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Mar 31, 2019
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for UKRD GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 24, 2017Mar 31, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does UKRD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 01, 2012
    Delivered On Jun 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 2012Registration of a charge (MG01)
    • May 07, 2019Satisfaction of a charge (MR04)
    Deposit agreement
    Created On Oct 06, 2008
    Delivered On Oct 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all such rights to the repayment of the deposit as the depositor may have under the terms upon which the deposit was made. See image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 16, 2008Registration of a charge (395)
    • Mar 12, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2006
    Delivered On Dec 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Sep 12, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 12, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares and memorandum of deposit
    Created On Dec 02, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and pirate to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the shares warrants coupons talons and/or intruments representing such shares and all cash securities dividends rights and other property all other property hereafter delivered to the security trustee. See the mortgage charge document for full details.
    Persons Entitled
    • Baring Trust Co Limited Acting as Security Trustee on Behalf of the Loan Stock Holders
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Oct 09, 2002
    Delivered On Oct 29, 2002
    Satisfied
    Amount secured
    £600,000 due or to become due from the company to the chargee
    Short particulars
    All of its right title and interest in and to the shares (being all of the issued a ordinary shares and b ordinary shares of pirate fm limited) and all proceeds therefrom.
    Persons Entitled
    • Marazion Holdings Limited, John Hepburn, Trevor Smallwood and Simon Orme
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Jan 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Sep 25, 2001
    Delivered On Oct 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits credited to account designation 10054572 with the bank and any deposit or account of any other currency. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Oct 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 17, 1999
    Delivered On Dec 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 1999Registration of a charge (395)
    • Oct 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Sep 30, 1994
    Delivered On Oct 05, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from the company,previously known as UK radio holdings limited,to the chargee on any account whatsoever
    Short particulars
    468,500 shares in the capital of cornwall independent radio limited with all dividends declared and all shares stocks securities rights or properties offered to shareholders. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 05, 1994Registration of a charge (395)
    • Jan 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 06, 1994
    Delivered On Sep 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Cornwall Independent Radio Limited
    Transactions
    • Sep 22, 1994Registration of a charge (395)
    • Mar 11, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1992
    Delivered On Oct 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 ref. M237C for full details. 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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 05, 1992Registration of a charge (395)
    • Mar 11, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0