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

URBAN ORIGIN LIMITED

1 SMITHY COURT, WIGAN, WN3 6PS,
Company Registration Number
08201483
Private Limited Company
Active

Company Overview

About Urban Origin Ltd
URBAN ORIGIN LIMITED was founded on 2012-09-04 and has its registered office in Wigan. The organisation's status is listed as "Active". Urban Origin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
URBAN ORIGIN LIMITED
 
Legal Registered Office
1 SMITHY COURT
WIGAN
WN3 6PS
Other companies in PR4
 
Previous Names
GC CO NO. 106 LIMITED07/12/2012
Filing Information
Company Number 08201483
Company ID Number 08201483
Date formed 2012-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBAN ORIGIN LIMITED
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 URBAN ORIGIN LIMITED
The following companies were found which have the same name as URBAN ORIGIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Urban Originals Inc. 93 COE HILL DR. APT. 209 TORONTO Ontario M6S 3E2 Dissolved Company formed on the 2000-09-18
URBAN ORIGINALS PTY LTD NSW 2100 Active Company formed on the 1999-10-25
URBAN ORIGIN INTERNATIONAL LIMITED Active Company formed on the 2007-09-06
URBAN ORIGIN DECOR LIMITED 41 STANSFIELD ROAD TODMORDEN OL14 5DN Active - Proposal to Strike off Company formed on the 2018-06-29
URBAN ORIGINALS LLC California Unknown
URBAN ORIGINALS LTD 166 BUNKER, ARGOED, KINNERLEY OSWESTRY SY10 8DH Active - Proposal to Strike off Company formed on the 2020-10-02
URBAN ORIGINS PTE. LTD. JALAN JANGGUS Singapore 759343 Active Company formed on the 2021-06-11

Company Officers of URBAN ORIGIN LIMITED

Current Directors
Officer Role Date Appointed
MARIE LOUISE BILLSBOROUGH
Company Secretary 2012-11-29
GRAHAM MARK BILLSBOROUGH
Director 2012-11-29
ROBERT BURTON JOHNSON
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
DARRYL JOHN COOKE
Company Secretary 2012-09-04 2012-11-29
DARRYL JOHN COOKE
Director 2012-09-04 2012-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK BILLSBOROUGH THE FAITHWORKS GROUP LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
GRAHAM MARK BILLSBOROUGH THE HOPEWORKS LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
GRAHAM MARK BILLSBOROUGH GB3 LIMITED Director 2012-11-29 CURRENT 2004-06-08 Active
GRAHAM MARK BILLSBOROUGH GB9 LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active - Proposal to Strike off
ROBERT BURTON JOHNSON L HILL (PROPERTIES) LIMITED Director 2016-10-07 CURRENT 1938-11-07 Active
ROBERT BURTON JOHNSON JW2 PROPERTY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
ROBERT BURTON JOHNSON GB3 LIMITED Director 2012-11-29 CURRENT 2004-06-08 Active
ROBERT BURTON JOHNSON FARTHEST GATE LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active
ROBERT BURTON JOHNSON DERBYSHIRE SERVICE PARTNERS LTD Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2015-05-19
ROBERT BURTON JOHNSON PUNTALOT LIMITED Director 1999-12-20 CURRENT 1999-09-20 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
2023-06-03CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 082014830001
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 082014830001
2022-12-12AA01Current accounting period extended from 31/12/22 TO 31/01/23
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-14Memorandum articles filed
2022-11-14Memorandum articles filed
2022-11-14MEM/ARTSARTICLES OF ASSOCIATION
2022-11-14RES01ADOPT ARTICLES 14/11/22
2022-11-10APPOINTMENT TERMINATED, DIRECTOR MOHSIN ISSA
2022-11-10APPOINTMENT TERMINATED, DIRECTOR MOHSIN ISSA
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ZUBER VALI ISSA
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ZUBER VALI ISSA
2022-11-10Termination of appointment of Imraan Musa Patel on 2022-10-31
2022-11-10Termination of appointment of Imraan Musa Patel on 2022-10-31
2022-11-10DIRECTOR APPOINTED MR ALAN STEPHENSON-BROWN
2022-11-10DIRECTOR APPOINTED MR ALAN STEPHENSON-BROWN
2022-11-10DIRECTOR APPOINTED MS JUSTINE DOWDS
2022-11-10DIRECTOR APPOINTED MS JUSTINE DOWDS
2022-11-10DIRECTOR APPOINTED MR ADAM COLE
2022-11-10DIRECTOR APPOINTED MR ADAM COLE
2022-11-10DIRECTOR APPOINTED MR JONATHAN HENRY SHAW
2022-11-10DIRECTOR APPOINTED MR JONATHAN HENRY SHAW
2022-11-10DIRECTOR APPOINTED MR ROBERT BROWN
2022-11-10DIRECTOR APPOINTED MR ROBERT BROWN
2022-11-10DIRECTOR APPOINTED MR RYAN JAMES STEPHENSON-BROWN
2022-11-10DIRECTOR APPOINTED MR RYAN JAMES STEPHENSON-BROWN
2022-11-10Appointment of Ms Justine Dowds as company secretary on 2022-10-31
2022-11-10Appointment of Ms Justine Dowds as company secretary on 2022-10-31
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom
2022-11-10CESSATION OF EURO GARAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CESSATION OF EURO GARAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10Notification of Evolve B G Limited as a person with significant control on 2022-10-31
2022-11-10Notification of Evolve B G Limited as a person with significant control on 2022-10-31
2022-11-10PSC02Notification of Evolve B G Limited as a person with significant control on 2022-10-31
2022-11-10PSC07CESSATION OF EURO GARAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom
2022-11-10AP03Appointment of Ms Justine Dowds as company secretary on 2022-10-31
2022-11-10AP01DIRECTOR APPOINTED MR ALAN STEPHENSON-BROWN
2022-11-10TM02Termination of appointment of Imraan Musa Patel on 2022-10-31
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHSIN ISSA
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-05-24CESSATION OF TDR CAPITAL GENERAL PARTNER III LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24CESSATION OF MOHSIN ISSA AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24CESSATION OF OPTIMA BIDCO (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24CESSATION OF ZUBER VALI ISSA AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24Notification of Euro Garages Limited as a person with significant control on 2019-04-04
2022-05-24PSC02Notification of Euro Garages Limited as a person with significant control on 2019-04-04
2022-05-24PSC07CESSATION OF MOHSIN ISSA AS A PERSON OF SIGNIFICANT CONTROL
2021-12-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-04-29DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-03-04AA01Previous accounting period shortened from 28/02/20 TO 31/12/19
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25AA01Previous accounting period shortened from 31/03/19 TO 28/02/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-04-11PSC02Notification of Optima Bidco (Jersey) Limited as a person with significant control on 2019-04-04
2019-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHSIN ISSA
2019-04-11PSC07CESSATION OF ROBERT BURTON JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Eg Group Head Office Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
2019-04-10AP03Appointment of Mr Imraan Musa Patel as company secretary on 2019-04-04
2019-04-10AP01DIRECTOR APPOINTED MR MOHSIN ISSA
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE DOWDS
2019-04-10TM02Termination of appointment of Marie Louise Billsborough on 2019-04-04
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM The Root House Clifton Fields Lytham Road Preston Lancashire PR4 0XG
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURTON JOHNSON
2019-01-28SH06Cancellation of shares. Statement of capital on 2019-01-09 GBP 74
2019-01-28SH03Purchase of own shares
2018-11-14AP01DIRECTOR APPOINTED MRS JUSTINE DOWDS
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-06-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-10-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0104/09/15 FULL LIST
2014-12-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12SH0112/12/14 STATEMENT OF CAPITAL GBP 100
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0104/09/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-04AR0104/09/13 FULL LIST
2013-02-22AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-12-11RES13SECTION 175 29/11/2012
2012-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY DARRYL COOKE
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL COOKE
2012-12-11AP03SECRETARY APPOINTED MARIE LOUISE BILLSBOROUGH
2012-12-11AP01DIRECTOR APPOINTED GRAHAM BILLSBOROUGH
2012-12-11AP01DIRECTOR APPOINTED MR ROBERT BURTON JOHNSON
2012-12-11SH0129/11/12 STATEMENT OF CAPITAL GBP 26
2012-12-11SH0129/11/12 STATEMENT OF CAPITAL GBP 36
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM GUNNERCOOKE LLP DELPHIAN HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER GREATER MANCHESTER M4 5FS
2012-12-10SH0121/11/12 STATEMENT OF CAPITAL GBP 37
2012-12-07RES15CHANGE OF NAME 29/11/2012
2012-12-07CERTNMCOMPANY NAME CHANGED GC CO NO. 106 LIMITED CERTIFICATE ISSUED ON 07/12/12
2012-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-09-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to URBAN ORIGIN LIMITED 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 URBAN ORIGIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of URBAN ORIGIN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-09-04 £ 158,044
Creditors Due Within One Year 2012-09-04 £ 10,590

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-02-28
Annual Accounts
2019-12-31

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 URBAN ORIGIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-04 £ 100
Cash Bank In Hand 2012-09-04 £ 16,701
Current Assets 2012-09-04 £ 56,701
Debtors 2012-09-04 £ 40,000
Fixed Assets 2012-09-04 £ 126,889
Shareholder Funds 2012-09-04 £ 14,956

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of URBAN ORIGIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBAN ORIGIN LIMITED
Trademarks
We have not found any records of URBAN ORIGIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBAN ORIGIN LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as URBAN ORIGIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where URBAN ORIGIN LIMITED 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 URBAN ORIGIN LIMITED 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 URBAN ORIGIN LIMITED 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.