Company NameMann Umpleby Engineering Co. Limited
DirectorsStephen Nicholas Mann and Margaret Rose Mann
Company StatusActive
Company Number01121590
CategoryPrivate Limited Company
Incorporation Date6 July 1973(50 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Nicholas Mann
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1986(13 years, 1 month after company formation)
Appointment Duration37 years, 8 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address1 Meadow Way
Burnham On Crouch
Essex
CM0 8PF
Secretary NameMr Stephen Nicholas Mann
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadow Way
Burnham On Crouch
Essex
CM0 8PF
Director NameMargaret Rose Mann
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(34 years, 9 months after company formation)
Appointment Duration16 years
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadow Way
Burnham On Crouch
Essex
CM0 8PF

Contact

Websiteuniversalplatforms.co.uk
Telephone07 803736630
Telephone regionMobile

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Mr Stephen Nicholas Mann
100.00%
Ordinary

Financials

Year2014
Net Worth£59,700
Current Liabilities£717

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

30 November 2007Delivered on: 13 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of swinbourne road burnt mills industrial area basildon essex t/nos EX320728 and EX404678. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 November 2007Delivered on: 28 November 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
30 April 2001Delivered on: 15 May 2001
Satisfied on: 13 March 2008
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: The freehold property known as wood lane erdington birmingham west midlands title numbers WM580565, WK143430 and WM582639.
Fully Satisfied
3 May 1995Delivered on: 11 May 1995
Satisfied on: 13 March 2008
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: Land and buildings on the south side of swinbourne road, basildon, essex t/no. EX320728.
Fully Satisfied
31 March 1989Delivered on: 7 April 1989
Satisfied on: 13 March 2008
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: Margeth works, swinborne road, burnt mills industrial estate, basildon, essex.
Fully Satisfied
20 December 1984Delivered on: 28 December 1984
Satisfied on: 13 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
9 September 1976Delivered on: 15 September 1976
Satisfied on: 13 March 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Margeth works, swinbourne, road, basildon, essex.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
27 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
10 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 500
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 500
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
(5 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 500
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 500
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Registered office address changed from Swinborne Rd Burnt Mills Industrial Est Basildon Essex SS13 1EE on 21 February 2011 (1 page)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 February 2011Registered office address changed from Swinborne Rd Burnt Mills Industrial Est Basildon Essex SS13 1EE on 21 February 2011 (1 page)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Director's details changed for Stephen Nicholas Mann on 30 December 2009 (2 pages)
23 March 2010Director's details changed for Margaret Rose Mann on 30 December 2009 (2 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Margaret Rose Mann on 30 December 2009 (2 pages)
23 March 2010Director's details changed for Stephen Nicholas Mann on 30 December 2009 (2 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 May 2008Gbp ic 1000/500\07/05/08\gbp sr 500@1=500\ (1 page)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
19 May 2008Gbp ic 1000/500\07/05/08\gbp sr 500@1=500\ (1 page)
9 April 2008Director appointed margaret rose mann (2 pages)
9 April 2008Director appointed margaret rose mann (2 pages)
2 April 2008Declaration of shares redemption:auditor's report (3 pages)
2 April 2008Declaration of shares redemption:auditor's report (3 pages)
2 April 2008Memorandum and Articles of Association (5 pages)
2 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 April 2008Memorandum and Articles of Association (5 pages)
2 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Return made up to 31/12/06; full list of members (2 pages)
3 May 2007Return made up to 31/12/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 November 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2004Return made up to 31/12/03; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 June 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
10 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
19 July 2001Return made up to 31/12/00; full list of members (6 pages)
19 July 2001Return made up to 31/12/00; full list of members (6 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
25 April 2000Return made up to 31/12/99; full list of members (6 pages)
25 April 2000Return made up to 31/12/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 30 June 1999 (4 pages)
15 July 1999Accounts for a small company made up to 30 June 1999 (4 pages)
15 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 June 1998Return made up to 31/12/97; full list of members (6 pages)
24 June 1998Return made up to 31/12/97; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 30 June 1996 (4 pages)
27 October 1997Accounts for a small company made up to 30 June 1996 (4 pages)
8 July 1997Return made up to 31/12/96; no change of members (4 pages)
8 July 1997Return made up to 31/12/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
9 April 1996Return made up to 31/12/95; full list of members (6 pages)
9 April 1996Return made up to 31/12/95; full list of members (6 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)