About

Registered Number: 01358506
Date of Incorporation: 17/03/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, B69 4LA

 

Based in West Midlands, Generation (UK) Ltd was established in 1978, it's status is listed as "Active". We do not know the number of employees at the company. The company has 8 directors listed as Drake, Kenneth James, Beck, John Edgar, Bowkett, Michael James, Glynn, Harry, Nicholls, Karen Jean, Reid, James, Spensley, Michael, Walton, Christopher Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, John Edgar N/A 06 April 1994 1
BOWKETT, Michael James 20 March 1998 22 March 2000 1
GLYNN, Harry N/A 30 April 1997 1
NICHOLLS, Karen Jean 28 March 1996 21 January 1997 1
REID, James N/A 21 January 1997 1
SPENSLEY, Michael N/A 08 October 2002 1
WALTON, Christopher Stephen 16 March 1998 22 March 2000 1
Secretary Name Appointed Resigned Total Appointments
DRAKE, Kenneth James N/A 28 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 07 January 2019
CS01 - N/A 04 January 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 11 December 2016
AUD - Auditor's letter of resignation 31 October 2016
MR04 - N/A 07 October 2016
MR01 - N/A 29 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 08 November 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA01 - Change of accounting reference date 13 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 09 September 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 25 January 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 01 February 2006
AUD - Auditor's letter of resignation 22 April 2005
363s - Annual Return 25 January 2005
RESOLUTIONS - N/A 14 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
CERTNM - Change of name certificate 06 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
AA - Annual Accounts 29 September 2004
287 - Change in situation or address of Registered Office 07 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
363a - Annual Return 10 February 2004
AA - Annual Accounts 17 January 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
363a - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
AA - Annual Accounts 18 September 2002
CERTNM - Change of name certificate 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
CERTNM - Change of name certificate 23 July 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363a - Annual Return 07 January 2002
AA - Annual Accounts 10 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 September 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
363a - Annual Return 18 January 2001
AA - Annual Accounts 03 January 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 12 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363a - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
AA - Annual Accounts 30 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
363a - Annual Return 13 January 1999
353 - Register of members 13 January 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 January 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
AA - Annual Accounts 03 September 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 12 January 1998
CERTNM - Change of name certificate 03 July 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
287 - Change in situation or address of Registered Office 18 February 1997
395 - Particulars of a mortgage or charge 07 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 February 1997
363s - Annual Return 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
AA - Annual Accounts 22 December 1996
395 - Particulars of a mortgage or charge 03 July 1996
288 - N/A 02 April 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 23 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1995
395 - Particulars of a mortgage or charge 01 November 1995
395 - Particulars of a mortgage or charge 31 October 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 08 January 1995
PRE95M - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1994
288 - N/A 16 May 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 28 February 1994
395 - Particulars of a mortgage or charge 08 December 1993
395 - Particulars of a mortgage or charge 22 November 1993
288 - N/A 07 June 1993
363s - Annual Return 19 May 1993
288 - N/A 04 April 1993
AA - Annual Accounts 31 March 1993
395 - Particulars of a mortgage or charge 10 September 1992
287 - Change in situation or address of Registered Office 18 June 1992
AA - Annual Accounts 26 April 1992
363b - Annual Return 11 February 1992
288 - N/A 05 June 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 05 July 1990
363 - Annual Return 08 March 1990
395 - Particulars of a mortgage or charge 09 November 1989
AA - Annual Accounts 30 May 1989
395 - Particulars of a mortgage or charge 28 February 1989
363 - Annual Return 21 February 1989
RESOLUTIONS - N/A 09 September 1988
MEM/ARTS - N/A 09 September 1988
288 - N/A 07 September 1988
288 - N/A 07 September 1988
RESOLUTIONS - N/A 19 August 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 11 February 1987
288 - N/A 21 August 1986
AA - Annual Accounts 17 June 1986
363 - Annual Return 07 May 1986
CERTNM - Change of name certificate 31 May 1978
NEWINC - New incorporation documents 17 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 February 2016 Fully Satisfied

N/A

Rent deposit deed 14 March 2012 Outstanding

N/A

Rent deposit deed 14 March 2012 Outstanding

N/A

Legal assignment over contract monies 19 November 2009 Outstanding

N/A

Floating charge 13 February 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 October 2004 Outstanding

N/A

Mortgage debenture 30 September 2004 Fully Satisfied

N/A

Debenture 30 September 2004 Outstanding

N/A

Fixed and floating charge 21 January 1997 Fully Satisfied

N/A

Mortgage 24 June 1996 Fully Satisfied

N/A

Mortgage 24 October 1995 Fully Satisfied

N/A

Single debenture 24 October 1995 Fully Satisfied

N/A

Legal charge 26 November 1993 Fully Satisfied

N/A

Debenture 02 November 1993 Fully Satisfied

N/A

Debenture 27 August 1992 Fully Satisfied

N/A

Legal charge 01 November 1989 Fully Satisfied

N/A

Fixed and floating charge 16 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.