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

NATIONAL UGLY MUGS LTD

56 BARTON ARCADE, 48 BARTON SQUARE, MANCHESTER, M3 2BH,
Company Registration Number
05734365
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Ugly Mugs Ltd
NATIONAL UGLY MUGS LTD was founded on 2006-03-08 and has its registered office in Manchester. The organisation's status is listed as "Active". National Ugly Mugs Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATIONAL UGLY MUGS LTD
 
Legal Registered Office
56 BARTON ARCADE
48 BARTON SQUARE
MANCHESTER
M3 2BH
Other companies in M40
 
Previous Names
UK NETWORK OF SEX WORK PROJECTS21/10/2015
UK NETWORK OF SEX WORKERS PROJECTS24/10/2006
Charity Registration
Charity Number 1122461
Charity Address C/O MASH, CARIOCCA BUSINESS PARK, UNITS 14-15, SAWLEY ROAD, MILES PLATTING, M40 8BB
Charter SUPPORTS SEX WORK PROJECTS CAMPAIGNERS AND ACADEMICS TO WORK TOGETHER SHARE GOOD PRACTICE AND LEARNING ACROSS THE UK AND ADVOCATE TO POLICY MAKERS
Filing Information
Company Number 05734365
Company ID Number 05734365
Date formed 2006-03-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 18:04:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL UGLY MUGS 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.
Companies with same name NATIONAL UGLY MUGS LTD
The following companies were found which have the same name as NATIONAL UGLY MUGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL UGLY MUGS Active Company formed on the 2019-10-30
NATIONAL UGLY MUGS Active Company formed on the 2019-10-30

Company Officers of NATIONAL UGLY MUGS LTD

Current Directors
Officer Role Date Appointed
HAYLEY SPEED
Company Secretary 2017-04-07
ROSIE CAMPBELL
Director 2017-04-07
SARAH ETHEL DORMAN
Director 2018-04-13
MARY ELIZABETH LAING
Director 2011-09-01
MARY LAWN
Director 2017-07-17
JAMES OSBOURNE
Director 2018-04-13
SIAN PRIME
Director 2017-04-07
HAYLEY SPEED
Director 2013-10-01
LAUREN TAPP
Director 2017-07-17
JANETT DAWN WALKER
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RYAN GREAVES
Director 2015-11-27 2017-09-16
GEORGINA PROVIDENCE PERRY
Director 2014-04-01 2017-04-30
HAYLEY SPEED
Company Secretary 2017-04-07 2017-04-07
STEWART CUNNINGHAM
Director 2015-03-02 2017-04-07
JUSTIN GAFFNEY
Director 2011-09-01 2015-11-27
LORRAINE GALATOWICZ
Director 2009-02-01 2014-04-01
PAMELA CHRISTINA MHLOPHE
Company Secretary 2011-04-15 2013-07-31
ROSIE CAMPBELL
Director 2006-09-05 2012-07-06
GEORGINA PROVIDENCE PERRY
Director 2006-12-06 2012-04-20
MAUREEN HUGHES
Director 2008-11-01 2012-01-11
GRAHAM PETER DOBKIN
Director 2006-09-05 2011-06-08
PAMELA CHRISTINA MAZAVA
Director 2010-02-18 2011-04-15
MELISSA FERN FULTON
Director 2009-02-01 2011-03-10
SIAN PALMA KILCOMMONS
Director 2009-03-13 2011-03-10
SIAN PALMA KILCOMMONS
Company Secretary 2009-03-13 2010-01-06
GRAHAM DOBKIN
Company Secretary 2006-09-05 2009-04-02
JUSTIN GAFFNEY
Director 2008-02-01 2009-01-29
CIARAN MCKINNEY
Director 2006-09-05 2008-11-01
RUTH GILLIAN MORGAN THOMAS
Director 2006-09-05 2008-08-01
DELLA MICHELLE CAVNER
Director 2007-03-13 2008-07-01
TRUDY HANNINGTON
Director 2006-09-05 2008-07-01
LINDA CUSICK
Director 2006-09-08 2007-10-15
JENNIFER JOY PEARCE
Director 2006-09-05 2007-10-15
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-03-08 2006-03-17
BRIGHTON DIRECTOR LTD
Nominated Director 2006-03-08 2006-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSIE CAMPBELL BASIS TRAINING AND EDUCATION CIC Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2018-06-19
SARAH ETHEL DORMAN MERIDIAN SOUTH BLOCK H MANAGEMENT LIMITED Director 2009-08-17 CURRENT 2006-09-19 Active
JANETT DAWN WALKER CREATE A FLOCK LTD Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off

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
2019-01-24AP01DIRECTOR APPOINTED MS REBECCA KEMP
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM Unit 64, Cariocca Business Park Unit 64, Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ETHEL DORMAN
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN TAPP
2018-08-30PSC08Notification of a person with significant control statement
2018-06-18AP01DIRECTOR APPOINTED MR JAMES OSBOURNE
2018-06-18AP01DIRECTOR APPOINTED MS SARAH DORMAN
2018-06-15CH01Director's details changed for Dr Mary Elizabeth Laing on 2018-01-01
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AP01DIRECTOR APPOINTED MRS MARY LAWN
2017-09-20AP01DIRECTOR APPOINTED MS LAUREN TAPP
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RYAN GREAVES
2017-09-20PSC07CESSATION OF GEORGINA PROVIDENCE PERRY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA PROVIDENCE PERRY
2017-06-01AP03Appointment of Mrs Hayley Speed as company secretary on 2017-04-07
2017-06-01AP01DIRECTOR APPOINTED MS JANETT WALKER
2017-04-11TM02Termination of appointment of Hayley Speed on 2017-04-07
2017-04-11AP01DIRECTOR APPOINTED MS SIAN PRIME
2017-04-11AP03Appointment of Mrs Hayley Speed as company secretary on 2017-04-07
2017-04-11AP01DIRECTOR APPOINTED DR ROSIE CAMPBELL
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TINA THREADGOLD
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CUNNINGHAM
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-28AA31/03/16 TOTAL EXEMPTION FULL
2016-04-01AR0108/03/16 NO MEMBER LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN GAFFNEY
2016-01-07AA31/03/15 TOTAL EXEMPTION FULL
2015-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER RYAN GREAVES
2015-10-21RES15CHANGE OF NAME 19/06/2015
2015-10-21CERTNMCOMPANY NAME CHANGED UK NETWORK OF SEX WORK PROJECTS CERTIFICATE ISSUED ON 21/10/15
2015-08-27AP01DIRECTOR APPOINTED MR STEWART CUNNINGHAM
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE PITCHER
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE STOOPS
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN TALBOYS
2015-03-11AR0108/03/15 NO MEMBER LIST
2015-01-11AA31/03/14 TOTAL EXEMPTION FULL
2014-06-06AP01DIRECTOR APPOINTED MRS TINA THREADGOLD
2014-06-06AP01DIRECTOR APPOINTED MS GEORGINA PERRY
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE GALATOWICZ
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM UNIT 114 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB
2014-04-04AR0108/03/14 NO MEMBER LIST
2014-04-04AP01DIRECTOR APPOINTED MRS HAYLEY SPEED
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY PAMELA MHLOPHE
2013-12-06AA31/03/13 TOTAL EXEMPTION FULL
2013-04-04AR0108/03/13 NO MEMBER LIST
2013-04-04AP01DIRECTOR APPOINTED MISS KATHRYN JANE TALBOYS
2013-01-10AA31/03/12 TOTAL EXEMPTION FULL
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA PERRY
2012-10-04AP01DIRECTOR APPOINTED MRS MICHELLE DENISE STOOPS
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE CAMPBELL
2012-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PAMELA CHRISTINA MAZAVA / 04/10/2012
2012-03-20AR0108/03/12 NO MEMBER LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN HUGHES
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-12-05AP01DIRECTOR APPOINTED MR JUSTIN GAFFNEY
2011-12-05AP01DIRECTOR APPOINTED DR MARY ELIZABETH LAING
2011-08-30AP03SECRETARY APPOINTED MISS PAMELA CHRISTINA MAZAVA
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MAZAVA
2011-08-30AP01DIRECTOR APPOINTED MS JANE ELIZABETH PITCHER
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOBKIN
2011-04-04AR0108/03/11 NO MEMBER LIST
2011-04-04AP01DIRECTOR APPOINTED MISS PAMELA CHRISTINA MAZAVA
2011-03-29AP01DIRECTOR APPOINTED MR GRAHAM PETER DOBKIN
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SIAN KILCOMMONS
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA FULTON
2011-02-28AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 21 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM
2010-04-06AR0108/03/10 NO MEMBER LIST
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY SIAN KILCOMMONS
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TEELA SANDERS
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA PERRY / 04/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN HUGHES / 04/04/2010
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM UNIT 14 CARIOCCA BUSINESS PARK SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN PALMA KILCOMMONS / 04/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE GALATOWICZ / 06/04/2010
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30288aDIRECTOR APPOINTED MS MELISSA FULTON
2009-04-30288aDIRECTOR APPOINTED MS LORRAINE GALATOWICZ
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HUGES / 29/04/2009
2009-04-28288aDIRECTOR APPOINTED MRS MAUREEN HUGES
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY GRAHAM DOBKIN
2009-04-28363aANNUAL RETURN MADE UP TO 08/03/09
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR CIARAN MCKINNEY
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN GAFFNEY
2009-03-30288aDIRECTOR AND SECRETARY APPOINTED SIAN PALMA KILCOMMONS
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-01363aANNUAL RETURN MADE UP TO 08/03/08
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR TRUDY HANNINGTON
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR DELLA CAVNER
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR RUTH MORGAN THOMAS
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM SUITE H & I 4TH FLOOR NO 2 UNIVERSAL SQUARE DEVONSHIRE STREET MANCHESTER M12 6JH
2008-05-16288aDIRECTOR APPOINTED GEORGINA PERRY
2008-04-24288aDIRECTOR APPOINTED DELLA CAVNER
2008-04-15288aDIRECTOR APPOINTED JUSTIN GAFFNEY
2008-04-15288aDIRECTOR APPOINTED DR TEELA LOUISE MARGARET SANDERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER PEARCE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONAL UGLY MUGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 NATIONAL UGLY MUGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL UGLY MUGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of NATIONAL UGLY MUGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL UGLY MUGS LTD
Trademarks
We have not found any records of NATIONAL UGLY MUGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL UGLY MUGS 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 (94990 - Activities of other membership organizations n.e.c.) as NATIONAL UGLY MUGS LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL UGLY MUGS 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 NATIONAL UGLY MUGS 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 NATIONAL UGLY MUGS 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.