You are here: bizstats.co.uk > a-z index > U list > UB list

Ubbink (u.k.) Limited NORTHAMPTON


Ubbink (u.k.) started in year 1974 as Private Limited Company with registration number 01168143. The Ubbink (u.k.) company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Northampton at 2a Mansard Close. Postal code: NN5 5DL.

The company has 3 directors, namely Richard W., Bernhard P. and Roel C.. Of them, Roel C. has been with the company the longest, being appointed on 1 June 2017 and Richard W. has been with the company for the least time - from 7 February 2024. As of 29 April 2024, there were 12 ex directors - Steven S., Marcus L. and others listed below. There were no ex secretaries.

Ubbink (u.k.) Limited Address / Contact

Office Address 2a Mansard Close
Office Address2 Westgate Industrial Estate
Town Northampton
Post code NN5 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01168143
Date of Incorporation Fri, 26th Apr 1974
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Richard W.

Position: Director

Appointed: 07 February 2024

Bernhard P.

Position: Director

Appointed: 29 January 2024

Roel C.

Position: Director

Appointed: 01 June 2017

John D.

Position: Secretary

Resigned: 30 July 2012

Steven S.

Position: Director

Appointed: 19 September 2016

Resigned: 15 September 2022

Marcus L.

Position: Director

Appointed: 29 August 2012

Resigned: 19 September 2016

Hendrik W.

Position: Director

Appointed: 29 August 2012

Resigned: 31 May 2017

Kevan P.

Position: Director

Appointed: 17 December 2010

Resigned: 28 September 2012

Jacko V.

Position: Director

Appointed: 21 July 2008

Resigned: 13 December 2011

Andrew H.

Position: Director

Appointed: 17 August 1998

Resigned: 03 August 2000

Martinus B.

Position: Director

Appointed: 01 April 1998

Resigned: 21 July 2008

Willem F.

Position: Director

Appointed: 01 October 1996

Resigned: 31 March 1998

Jan V.

Position: Director

Appointed: 01 January 1993

Resigned: 31 July 1996

John D.

Position: Director

Appointed: 31 May 1992

Resigned: 17 December 2010

Willem F.

Position: Director

Appointed: 31 May 1992

Resigned: 01 January 1993

William S.

Position: Director

Appointed: 31 May 1992

Resigned: 16 August 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Centrotec Sustainable Ag from Brilon, Germany. This PSC is categorised as "a company limited by shares (aktiongesellschaft)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Centrotec Sustainable Ag

Legal authority German Law, State Law Of North Rhine - Westphalia
Legal form Company Limited By Shares (Aktiongesellschaft)
Country registered Germany/ North Rhine - Westphalia
Place registered District Court Arnsberg
Registration number Hrb 2161
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand396 14255 038364 391195 94370 682
Current Assets1 655 9821 972 6882 329 9902 299 1702 280 944
Debtors928 0681 407 8681 189 8701 426 7551 413 604
Other Debtors  52 26052 26052 260
Property Plant Equipment113 69099 209139 762117 774103 313
Total Inventories331 772509 782775 729676 472796 658
Other
Accumulated Depreciation Impairment Property Plant Equipment191 883217 956160 010192 621231 967
Additions Other Than Through Business Combinations Property Plant Equipment 14 63279 73414 58824 885
Amounts Owed By Group Undertakings9667507 1881 55067 391
Amounts Owed To Group Undertakings925 716915 7161 007 797508 976413 374
Average Number Employees During Period 17161714
Creditors1 284 7821 320 5661 475 159883 882776 367
Deferred Tax Asset Debtors176 970214 047200 184229 119275 370
Future Minimum Lease Payments Under Non-cancellable Operating Leases99 46478 242210 6271 698 9791 500 619
Increase From Depreciation Charge For Year Property Plant Equipment 29 05133 90736 57639 346
Net Current Assets Liabilities371 200652 122854 8311 415 2881 504 577
Other Creditors96 47577 53977 48349 17544 617
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 97891 8533 965 
Other Disposals Property Plant Equipment 3 04097 1273 965 
Other Taxation Social Security Payable192 293196 538205 435238 073188 992
Prepayments Accrued Income28 27228 32027 47079 35874 829
Property Plant Equipment Gross Cost305 573317 165299 772310 395335 280
Total Assets Less Current Liabilities484 890751 331994 5931 533 0621 607 890
Trade Creditors Trade Payables70 298130 773184 44487 658129 384
Trade Debtors Trade Receivables678 5501 113 296850 1111 024 745904 889

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 31st, March 2023
Free Download (11 pages)

Company search