Company NameU-Tow Holdings Limited
DirectorsCharles Miller and Lee Miller
Company StatusActive
Company Number01372588
CategoryPrivate Limited Company
Incorporation Date9 June 1978(45 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Miller
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCaravan Dealer
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepton Road
Great Sutton
South Wirral
Merseyside
L66 4RA
Secretary NameLee Miller
NationalityBritish
StatusCurrent
Appointed30 October 1995(17 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleFinance Manager
Correspondence Address32 Shepton Road
Great Sutton
South Wirral
L66 4RA
Director NameMr Lee Miller
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(37 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House, 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMrs Beryl Miller
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 October 1995)
RoleCaravan Dealer
Correspondence Address32 Shepton Road
Great Sutton
South Wirral
Merseyside
L66 4RA
Secretary NameMrs Beryl Miller
NationalityBritish
StatusResigned
Appointed09 October 1991(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 October 1995)
RoleCompany Director
Correspondence Address32 Shepton Road
Great Sutton
South Wirral
Merseyside
L66 4RA

Contact

Websiteutowcaravans.co.uk
Telephone0151 3392565
Telephone regionLiverpool

Location

Registered AddressMilitary House, 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Shareholders

731 at £1Ian Miller
21.01%
Ordinary
731 at £1Lee Miller
21.01%
Ordinary
731 at £1Paul Miller
21.01%
Ordinary
652 at £1Alan James
18.74%
Ordinary
634 at £1Charles Miller
18.22%
Ordinary

Financials

Year2014
Net Worth£418
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

18 March 2004Delivered on: 26 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
7 January 1982Delivered on: 13 January 1982
Satisfied on: 12 October 2004
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets.
Fully Satisfied
5 November 1980Delivered on: 11 November 1980
Satisfied on: 12 October 2004
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
20 December 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
12 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
9 March 2018Notification of Lee Miller as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
4 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Appointment of Mr Lee Miller as a director on 12 April 2016 (2 pages)
27 April 2016Appointment of Mr Lee Miller as a director on 12 April 2016 (2 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,479
(5 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,479
(5 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,479
(5 pages)
22 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,479
(5 pages)
22 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,479
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,479
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,479
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,479
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2009Director's details changed for Mr Charles Miller on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Charles Miller on 28 October 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2008Return made up to 09/10/08; full list of members (4 pages)
24 October 2008Return made up to 09/10/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 December 2007Registered office changed on 11/12/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
11 December 2007Return made up to 09/10/07; full list of members (3 pages)
11 December 2007Return made up to 09/10/07; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
11 July 2007Registered office changed on 11/07/07 from: pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page)
11 July 2007Registered office changed on 11/07/07 from: pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2006Return made up to 09/10/06; full list of members (3 pages)
1 November 2006Return made up to 09/10/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2005Return made up to 09/10/05; full list of members (3 pages)
10 October 2005Return made up to 09/10/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2004Return made up to 09/10/03; full list of members; amend (6 pages)
20 October 2004Return made up to 09/10/04; full list of members (7 pages)
20 October 2004Return made up to 09/10/04; full list of members (7 pages)
20 October 2004Return made up to 09/10/03; full list of members; amend (6 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
17 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 June 2004Return made up to 09/10/03; full list of members; amend (6 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 June 2004Return made up to 09/10/03; full list of members; amend (6 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2003Return made up to 09/10/03; full list of members (7 pages)
24 October 2003Return made up to 09/10/03; full list of members (7 pages)
7 July 2003Full accounts made up to 31 December 2002 (13 pages)
7 July 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2002Return made up to 09/10/02; full list of members (8 pages)
18 October 2002Return made up to 09/10/02; full list of members (8 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
9 October 2001Return made up to 09/10/01; full list of members (8 pages)
9 October 2001Return made up to 09/10/01; full list of members (8 pages)
30 July 2001Full accounts made up to 31 December 2000 (13 pages)
30 July 2001Full accounts made up to 31 December 2000 (13 pages)
24 October 2000Return made up to 09/10/00; full list of members (7 pages)
24 October 2000Return made up to 09/10/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
13 October 1999Return made up to 09/10/99; full list of members (7 pages)
13 October 1999Return made up to 09/10/99; full list of members (7 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 June 1999Full accounts made up to 31 December 1998 (12 pages)
18 June 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1998Return made up to 09/10/98; full list of members
  • 363(287) ‐ Registered office changed on 01/10/98
(6 pages)
1 October 1998Return made up to 09/10/98; full list of members
  • 363(287) ‐ Registered office changed on 01/10/98
(6 pages)
1 October 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1997Return made up to 09/10/97; no change of members (4 pages)
30 October 1997Return made up to 09/10/97; no change of members (4 pages)
7 November 1996Return made up to 09/10/96; no change of members (4 pages)
7 November 1996Return made up to 09/10/96; no change of members (4 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
3 November 1995New secretary appointed (2 pages)
3 November 1995Return made up to 09/10/95; full list of members (6 pages)
3 November 1995Return made up to 09/10/95; full list of members (6 pages)
3 November 1995New secretary appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
9 June 1978Incorporation (13 pages)
9 June 1978Incorporation (13 pages)