Company NameUniversal Wood Products Limited
DirectorMartin Cornelius Cossington
Company StatusActive
Company Number00141818
CategoryPrivate Limited Company
Incorporation Date8 October 1915(108 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Martin Cornelius Cossington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1994(79 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleTimber Salesman
Country of ResidenceEngland
Correspondence AddressWillow Trees Doddinghurst Road
Doddinghurst
Brentwood
Essex
CM15 0QU
Secretary NameMrs Gillian Cole
StatusCurrent
Appointed30 June 2015(99 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressWillow Trees Doddinghurst Road
Doddinghurst
Brentwood
Essex
CM15 0QU
Director NameDavid Rowley Kells
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(75 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2000)
RoleAccountant
Correspondence Address30 Gurney Close
Barking
Essex
IG11 8JX
Director NameBarry Frederick Raven
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(75 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2003)
RoleTimber Salesman
Correspondence Address1 Priests Lane
Shenfield Common
Brentwood
Essex
CM15 8BJ
Director NameMr David Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(75 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 30 June 2015)
RoleTimber Salesman
Country of ResidenceUnited Kingdom
Correspondence Address190 Noak Hill Road
Billericay
Essex
CM12 9UX
Secretary NameDavid Rowley Kells
NationalityBritish
StatusResigned
Appointed31 December 1990(75 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address30 Gurney Close
Barking
Essex
IG11 8JX
Secretary NameBarry Frederick Raven
NationalityBritish
StatusResigned
Appointed30 September 2000(85 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address1 Priests Lane
Shenfield Common
Brentwood
Essex
CM15 8BJ
Secretary NameMr David Ian Cooper
NationalityBritish
StatusResigned
Appointed04 February 2003(87 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Noak Hill Road
Billericay
Essex
CM12 9UX

Contact

Websiteuwpltd.co.uk
Email address[email protected]
Telephone01708 726736
Telephone regionRomford

Location

Registered AddressOak House
Eastern Avenue West
Romford
Essex
RM7 7AY
RegionLondon
ConstituencyRomford
CountyGreater London
WardMawneys
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,093,893
Cash£214,006
Current Liabilities£108,281

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

18 February 2020Delivered on: 20 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 2, acorn works, eastern avenue west, romford, RM7 7PR registered at hm land registry with title number EGL140186.
Outstanding
8 June 2015Delivered on: 9 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 April 1999Delivered on: 27 April 1999
Satisfied on: 5 June 2015
Persons entitled: Barclays Bank PLC

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
6 July 1994Delivered on: 15 July 1994
Satisfied on: 5 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Acorn works,eastern avenue west,romford,london borough of havering.t/no.egl 140186.
Fully Satisfied
22 March 1988Delivered on: 30 March 1988
Satisfied on: 18 November 1992
Persons entitled: Udt Commercial Finance Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & securities.. 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

30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 June 2022 (9 pages)
21 December 2021Audited abridged accounts made up to 30 June 2021 (8 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
8 October 2021Secretary's details changed for Mrs Gillian Cole on 5 October 2021 (1 page)
8 October 2021Director's details changed for Mr Martin Cornelius Cossington on 5 October 2021 (2 pages)
8 October 2021Change of details for Mr Martin Cornelius Cossington as a person with significant control on 5 October 2021 (2 pages)
8 October 2021Change of details for Mrs Gillian Cole as a person with significant control on 5 October 2021 (2 pages)
4 March 2021Audited abridged accounts made up to 30 June 2020 (8 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
10 March 2020Audited abridged accounts made up to 30 June 2019 (9 pages)
20 February 2020Registration of charge 001418180005, created on 18 February 2020 (6 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
15 March 2019Audited abridged accounts made up to 30 June 2018 (8 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
19 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
22 November 2017Audited abridged accounts made up to 30 June 2017 (8 pages)
22 November 2017Audited abridged accounts made up to 30 June 2017 (8 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
10 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
10 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(4 pages)
4 August 2015Purchase of own shares. (3 pages)
4 August 2015Purchase of own shares. (3 pages)
2 July 2015Termination of appointment of David Ian Cooper as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Ian Cooper as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Mrs Gillian Cole as a secretary on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of David Ian Cooper as a secretary on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Ian Cooper as a secretary on 30 June 2015 (1 page)
2 July 2015Appointment of Mrs Gillian Cole as a secretary on 30 June 2015 (2 pages)
9 June 2015Registration of charge 001418180004, created on 8 June 2015 (23 pages)
9 June 2015Registration of charge 001418180004, created on 8 June 2015 (23 pages)
9 June 2015Registration of charge 001418180004, created on 8 June 2015 (23 pages)
5 June 2015Satisfaction of charge 3 in full (1 page)
5 June 2015Satisfaction of charge 2 in full (1 page)
5 June 2015Satisfaction of charge 3 in full (1 page)
5 June 2015Satisfaction of charge 2 in full (1 page)
4 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
4 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 22,500
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 22,500
(5 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 22,500
(5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 22,500
(5 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
7 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
4 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
4 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
26 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
26 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
11 November 2008Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page)
11 November 2008Return made up to 07/11/08; full list of members (4 pages)
11 November 2008Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page)
11 November 2008Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page)
11 November 2008Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page)
11 November 2008Return made up to 07/11/08; full list of members (4 pages)
4 December 2007Return made up to 07/11/07; full list of members (2 pages)
4 December 2007Return made up to 07/11/07; full list of members (2 pages)
9 November 2007Accounts for a small company made up to 30 June 2007 (9 pages)
9 November 2007Accounts for a small company made up to 30 June 2007 (9 pages)
20 November 2006Accounts for a small company made up to 30 June 2006 (10 pages)
20 November 2006Accounts for a small company made up to 30 June 2006 (10 pages)
16 November 2006Return made up to 10/11/06; full list of members (2 pages)
16 November 2006Return made up to 10/11/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
23 November 2005Return made up to 10/11/05; full list of members (7 pages)
23 November 2005Return made up to 10/11/05; full list of members (7 pages)
26 September 2005Accounts for a small company made up to 30 June 2005 (9 pages)
26 September 2005Accounts for a small company made up to 30 June 2005 (9 pages)
9 December 2004Return made up to 10/11/04; full list of members (7 pages)
9 December 2004Return made up to 10/11/04; full list of members (7 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (10 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (10 pages)
15 January 2004Return made up to 10/11/03; full list of members (7 pages)
15 January 2004Return made up to 10/11/03; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003£ ic 73500/22500 28/02/03 £ sr 51000@1=51000 (1 page)
12 September 2003Secretary resigned;director resigned (1 page)
12 September 2003£ ic 73500/22500 28/02/03 £ sr 51000@1=51000 (1 page)
28 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
9 December 2002Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(8 pages)
9 December 2002Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(8 pages)
8 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
8 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
2 October 2002Return made up to 10/11/01; full list of members; amend (8 pages)
2 October 2002Return made up to 10/11/01; full list of members; amend (8 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
22 November 2001Return made up to 10/11/01; full list of members (8 pages)
22 November 2001Return made up to 10/11/01; full list of members (8 pages)
17 September 2001Resolutions
  • RES13 ‐ Contract 05/12/00
(1 page)
17 September 2001Resolutions
  • RES13 ‐ Contract 05/12/00
(1 page)
15 January 2001£ ic 86000/73500 05/12/00 £ sr 12500@1=12500 (1 page)
15 January 2001£ ic 86000/73500 05/12/00 £ sr 12500@1=12500 (1 page)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 December 2000Return made up to 10/11/00; full list of members (8 pages)
13 December 2000Return made up to 10/11/00; full list of members (8 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned;director resigned (1 page)
13 October 2000Secretary resigned;director resigned (1 page)
3 April 2000Full accounts made up to 30 June 1999 (17 pages)
3 April 2000Full accounts made up to 30 June 1999 (17 pages)
23 January 2000Return made up to 10/11/99; full list of members (8 pages)
23 January 2000Return made up to 10/11/99; full list of members (8 pages)
27 April 1999Particulars of mortgage/charge (11 pages)
27 April 1999Particulars of mortgage/charge (11 pages)
12 November 1998Return made up to 10/11/98; no change of members (4 pages)
12 November 1998Return made up to 10/11/98; no change of members (4 pages)
6 November 1998Full accounts made up to 30 June 1998 (18 pages)
6 November 1998Full accounts made up to 30 June 1998 (18 pages)
25 March 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
25 March 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
26 November 1997Return made up to 17/11/97; no change of members (4 pages)
26 November 1997Return made up to 17/11/97; no change of members (4 pages)
21 April 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
21 April 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
19 January 1997Return made up to 17/11/96; full list of members (6 pages)
19 January 1997Return made up to 17/11/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 June 1995 (19 pages)
29 February 1996Full accounts made up to 30 June 1995 (19 pages)
14 December 1995Return made up to 17/11/95; change of members (6 pages)
14 December 1995Return made up to 17/11/95; change of members (6 pages)