CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ULTRAVISION INTERNATIONAL LIMITED
Company
ULTRAVISION INTERNATIONAL
Phone:
+44 (0)1525 381 112
B⁺
rating
KEY FINANCES
Year
2013
Assets
£1035.46k
▼ £-2059.39k (-66.54 %)
Cash
£490.16k
▲ £188.98k (62.75 %)
Liabilities
£474.67k
▲ £144.05k (43.57 %)
Net Worth
£560.79k
▼ £-2203.44k (-79.71 %)
Download Balance Sheet for 2012-2013
REGISTRATION INFO
Check the company
UK
Central Bedfordshire
Company name
ULTRAVISION INTERNATIONAL LIMITED
Company number
01408851
VAT
GB322550981
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jan 1979
Age - 47 years
Home Country
United Kingdom
CONTACTS
Website
kerasoft.co.uk
Phones
+44 (0)1525 381 112
+44 (0)1525 370 091
0800 585 115
01525 381 112
01525 370 091
Registered Address
DOLPHIN HOUSE,
COMMERCE WAY,
LEIGHTON BUZZARD,
BEDS,
LU7 4RW
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
LAST EVENTS
23 Feb 2017
Accounts for a small company made up to 30 September 2016
20 Feb 2017
Appointment of Mrs Susan Johnson as a secretary on 8 February 2017
20 Feb 2017
Termination of appointment of John Haldyn Clamp as a secretary on 8 February 2017
CHARGES
22 August 2011
Status
Outstanding
Delivered
26 August 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
2 February 2004
Status
Satisfied on 30 November 2011
Delivered
9 February 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
13 December 1999
Status
Satisfied on 18 February 2004
Delivered
22 December 1999
Persons entitled
General Trust of Canadaas Trustee for the Debentureholders (As Thereindefined)
Description
F/H land at dolphin house commerce way leighton buzzard…
6 July 1999
Status
Satisfied on 18 February 2004
Delivered
9 July 1999
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…
4 February 1999
Status
Satisfied on 18 February 2004
Delivered
23 February 1999
Persons entitled
Gatx/Mm Venture Finance Partnership
Description
Fixed and floating charges over the undertaking and all…
7 December 1995
Status
Satisfied on 18 February 2004
Delivered
9 December 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
4 September 1995
Status
Satisfied on 18 February 2004
Delivered
12 September 1995
Persons entitled
Midland Bank PLC
Description
Dolphin house (unit 1), commerce way, leighton buzzard…
12 January 1993
Status
Satisfied on 8 February 1996
Delivered
21 January 1993
Persons entitled
Close Brothers Limited
Description
All right title & interest in & to all sums payable under…
10 September 1990
Status
Satisfied on 25 May 1993
Delivered
13 September 1990
Persons entitled
Ambassador Holdings Limited
Description
(See doc 395 ref M104 for full details). Fixed and floating…
2 December 1988
Status
Satisfied on 21 September 1990
Delivered
9 December 1988
Persons entitled
Barclays Bank PLC
Description
Dolphin house, commerce way leighton buzzard bedfordshire.
21 December 1979
Status
Satisfied on 21 September 1990
Delivered
10 January 1980
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charges undertaking and all property and…
See Also
ULTRASOUND TECHNOLOGIES LIMITED
ULTRASYNTEC LIMITED
ULTRIMAX COATINGS LIMITED
ULTRIS LIMITED
UM GROUP LTD
UMACS LIMITED
Last update 2018
ULTRAVISION INTERNATIONAL LIMITED DIRECTORS
Susan Johnson
Acting
Appointed
08 February 2017
Role
Secretary
Address
Dolphin House, Commerce Way, Leighton Buzzard, Beds, LU7 4RW
Name
JOHNSON, Susan
John Haldyn Clamp
Acting
Appointed
11 August 2003
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
67 Grantchester Street, Cambridge, England, CB3 9HZ
Country Of Residence
England
Name
CLAMP, John Haldyn
Jonathan Keith Lomas
Acting
Appointed
11 August 2003
Occupation
Group Chief Executive Officer
Role
Director
Age
56
Nationality
British
Address
Church House, 50 High Street, Chippenham, Cambridgeshire, CB7 5PP
Country Of Residence
United Kingdom
Name
LOMAS, Jonathan Keith
John Keith Bradley
Resigned
Appointed
17 May 2000
Resigned
28 March 2001
Role
Secretary
Address
23 Manor Road, Grimscote, Towcester, Northamptonshire, NN12 8LN
Name
BRADLEY, John Keith
John Haldyn Clamp
Resigned
Appointed
31 December 2007
Resigned
08 February 2017
Role
Secretary
Nationality
British
Address
67 Grantchester Street, Cambridge, England, CB3 9HZ
Name
CLAMP, John Haldyn
John Haldyn Clamp
Resigned
Appointed
12 May 2005
Resigned
02 April 2007
Occupation
Company Director
Role
Secretary
Nationality
British
Address
28 Owlstone Road, Cambridge, CB3 9JH
Name
CLAMP, John Haldyn
John Haldyn Clamp
Resigned
Appointed
11 August 2003
Resigned
05 January 2004
Role
Secretary
Address
89 Thoday Street, Cambridge, Cambridgeshire, CB1 3AT
Name
CLAMP, John Haldyn
Brenda Da Costa
Resigned
Resigned
07 May 1993
Role
Secretary
Address
Wayside, Tring Road Wellhead, Dunstable, Beds, LU6 2JU
Name
DA COSTA, Brenda
Curtis Lee Ledger
Resigned
Appointed
02 April 2007
Resigned
13 December 2007
Role
Secretary
Address
23 Kestrel Way, Buckingham, Buckinghamshire, MK18 7HJ
Name
LEDGER, Curtis Lee
John Michael Mcquillan
Resigned
Appointed
07 May 1993
Resigned
17 May 2000
Role
Secretary
Address
6 Eversholt House, Grove Place, Leighton Buzzard, Bedfordshire, LU7 8SG
Name
MCQUILLAN, John Michael
John Gerard O Donnell
Resigned
Appointed
28 March 2001
Resigned
12 May 2005
Role
Secretary
Address
39 Milton Drive, Newport Pagnell, Buckinghamshire, MK16 9AS
Name
O'DONNELL, John Gerard
John Keith Bradley
Resigned
Appointed
30 April 1993
Resigned
28 March 2007
Occupation
Manufacturing Director
Role
Director
Age
83
Nationality
British
Address
23 Manor Road, Grimscote, Towcester, Northamptonshire, NN12 8LN
Name
BRADLEY, John Keith
Mark Diskin
Resigned
Appointed
11 August 2003
Resigned
12 July 2006
Occupation
Chartered Accountant
Role
Director
Age
84
Nationality
South African
Address
Coachmans Cottage Rose Hill, Burnham, Berkshire, SL1 8NN
Country Of Residence
South Africa
Name
DISKIN, Mark
Edwards Garold Dr
Resigned
Appointed
12 February 1999
Resigned
05 September 2002
Occupation
Optometrist
Role
Director
Age
69
Nationality
American
Address
2091 Upper Scenic Drive, Felton, California, 95018, Usa
Name
EDWARDS, Garold, Dr
David Martin Harper
Resigned
Appointed
11 August 2003
Resigned
12 July 2006
Occupation
Consultant
Role
Director
Age
79
Nationality
British
Address
Ladye Place, High Street, Hurley, Maidenhead, Berkshire, SL6 5NB
Country Of Residence
England
Name
HARPER, David Martin
Stephen Charles Hill
Resigned
Appointed
13 September 1999
Resigned
30 November 2003
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Albion House, West Street, Marlow, Buckinghamshire, SL7 2BP
Country Of Residence
England
Name
HILL, Stephen Charles
Christopher James John Jamieson
Resigned
Appointed
01 February 2000
Resigned
05 January 2004
Occupation
Sales + Marketing
Role
Director
Age
71
Nationality
British
Address
66 Plantation Road, Amersham, Buckinghamshire, HP6 6HL
Country Of Residence
United Kingdom
Name
JAMIESON, Christopher James John
Curtis Lee Ledger
Resigned
Appointed
02 April 2007
Resigned
13 December 2007
Occupation
Chartered Accountant
Role
Director
Age
51
Nationality
British
Address
23 Kestrel Way, Buckingham, Buckinghamshire, MK18 7HJ
Country Of Residence
England
Name
LEDGER, Curtis Lee
Chee Yong Lim
Resigned
Appointed
30 April 1993
Resigned
06 February 1999
Occupation
Company Manager
Role
Director
Age
67
Nationality
Singaporean
Address
116 Lorong H, Telok Kuran, Singapore 1542
Name
LIM, Chee Yong
Nicholas Warde Loan
Resigned
Appointed
04 September 2006
Resigned
06 November 2007
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
The Coppice Falconwood, East Horsley, Leatherhead, Surrey, KT24 5EG
Name
LOAN, Nicholas Warde
Yvonne Lomas
Resigned
Appointed
11 August 2003
Resigned
05 January 2004
Occupation
Optician
Role
Director
Age
57
Nationality
British
Address
The Clock House, Chippenham Park, Chippenham, Cambridgeshire, CB7 5PT
Name
LOMAS, Yvonne
John Michael Mcquillan
Resigned
Appointed
30 April 1993
Resigned
17 May 2000
Occupation
Accountant
Role
Director
Age
74
Nationality
British
Address
6 Eversholt House, Grove Place, Leighton Buzzard, Bedfordshire, LU7 8SG
Country Of Residence
England
Name
MCQUILLAN, John Michael
Donald Bruce Noack
Resigned
Appointed
30 April 1993
Resigned
30 November 1995
Occupation
Optometrist
Role
Director
Age
93
Nationality
Australian
Address
14 Twelve Leys, Wingrave, Aylesbury, Buckinghamshire, HP22 4QL
Name
NOACK, Donald Bruce
John Gerard O Donnell
Resigned
Appointed
31 January 2002
Resigned
13 May 2005
Occupation
Co Director
Role
Director
Age
67
Nationality
Irish
Address
39 Milton Drive, Newport Pagnell, Buckinghamshire, MK16 9AS
Country Of Residence
United Kingdom
Name
O'DONNELL, John Gerard
Pravin Gordhambhai Patel
Resigned
Resigned
29 September 1994
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Ambles, Beech Grove, Epsom Downs, Surrey, KT18 5YD
Name
PATEL, Pravin Gordhambhai
William Twemlow
Resigned
Appointed
18 March 1996
Resigned
31 July 2002
Occupation
Director Of Professional Servi
Role
Director
Age
90
Nationality
British
Address
Field House Bartholomew Gardens, Blakesley, Towcester, Northamptonshire, NN12 8RL
Name
TWEMLOW, William
Zuccaro Vincent Dr
Resigned
Appointed
06 February 1999
Resigned
18 February 2002
Occupation
Optometrist
Role
Director
Age
85
Nationality
Canadian
Address
21141 Canyon View Drive, Saratoga, California 95070, Usa
Name
ZUCCARO, Vincent, Dr
REVIEWS
Check The Company
Very good according to the company’s financial health.