Company NameUniserve Drinks Logistics Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number01240152
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 2 months ago)
Previous NameWilgo Freight Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(36 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed30 July 2019(43 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL
Director NameEdward George Cole
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address151 Wood Street
Chelmsford
Essex
CM2 8BJ
Director NameDavid John Henry Dover
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressBurwood Windsor Road
Bowers Gifford
Basildon
Essex
SS13 2LH
Director NameDavid James Green
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressThe Forge Blue Mills Road
Woodham Walter
Maldon
Essex
CM9 6FF
Director NamePeter Luetchford
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(15 years, 7 months after company formation)
Appointment Duration20 years, 12 months (resigned 31 July 2012)
RoleCompany Directors
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn Franks Farm
Dartford Road
Horton Kirby
Kent
Dal 9jx
Director NameJames Ronald Wilson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(15 years, 7 months after company formation)
Appointment Duration20 years, 12 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Farm 1 Murrels Lane
Hockley
Essex
SS5 6AB
Secretary NameDavid James Green
NationalityBritish
StatusResigned
Appointed11 August 1991(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressThe Forge Blue Mills Road
Woodham Walter
Maldon
Essex
CM9 6FF
Director NameColin John Rushbrook
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 February 2012)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SG
Secretary NameColin John Rushbrook
NationalityBritish
StatusResigned
Appointed29 July 1994(18 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 February 2012)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SG
Director NameEric William Markham
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(21 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2003)
RoleAir Freight Director
Correspondence Address7 Hart Close
Farnborough
Hampshire
GU14 9HQ
Director NamePaul Andrew Lipscomb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(26 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2012)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address6 Denham Vale
Litte Wheatleys
Rayleigh
Essex
SS6 9TQ
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed24 February 2012(36 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL
Director NameMatthew Deer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(36 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL

Contact

Websitewww.uniservedrinks.com
Telephone01375 856060
Telephone regionGrays Thurrock

Location

Registered AddressUpminster Court
Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30k at £1Wilgo Freight Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,364,902
Gross Profit£265,076
Net Worth£27,704
Cash£594,568
Current Liabilities£1,688,842

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

9 August 2004Delivered on: 11 August 2004
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding
4 September 2000Delivered on: 9 September 2000
Satisfied on: 27 January 2012
Persons entitled: Allnatt London Properties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 11 february 1988.
Particulars: Rent deposit £15,000.
Fully Satisfied
27 December 1991Delivered on: 3 January 1992
Satisfied on: 24 January 2013
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill uncalled capital all patents patent applications trade marks trade names inventions see 395228 c 6/1 for full details.
Fully Satisfied
27 April 1990Delivered on: 5 May 1990
Satisfied on: 24 January 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
6 October 1980Delivered on: 14 October 1980
Satisfied on: 24 January 2013
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
3 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
2 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
12 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
30 July 2019Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page)
30 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
17 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Matthew Deer as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Matthew Deer as a director on 31 December 2017 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 30,000
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 30,000
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 30,000
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 30,000
(4 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 30,000
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,000
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,000
(4 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Full accounts made up to 31 March 2012 (18 pages)
4 January 2013Full accounts made up to 31 March 2012 (18 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 September 2012Company name changed wilgo freight services LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-07
(2 pages)
11 September 2012Change of name notice (2 pages)
11 September 2012Change of name notice (2 pages)
11 September 2012Company name changed wilgo freight services LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-07
(2 pages)
5 September 2012Appointment of Matthew Deer as a director (2 pages)
5 September 2012Appointment of Matthew Deer as a director (2 pages)
14 August 2012Termination of appointment of Paul Lipscomb as a director (1 page)
14 August 2012Termination of appointment of James Wilson as a director (1 page)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Peter Luetchford as a director (1 page)
14 August 2012Termination of appointment of James Wilson as a director (1 page)
14 August 2012Termination of appointment of Peter Luetchford as a director (1 page)
14 August 2012Termination of appointment of Paul Lipscomb as a director (1 page)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
12 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
12 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
6 March 2012Section 519 (1 page)
6 March 2012Section 519 (1 page)
1 March 2012Termination of appointment of Colin Rushbrook as a secretary (2 pages)
1 March 2012Appointment of Mr Iain Robert Liddell as a director (3 pages)
1 March 2012Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages)
1 March 2012Appointment of Mr Iain Robert Liddell as a director (3 pages)
1 March 2012Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages)
1 March 2012Termination of appointment of Colin Rushbrook as a director (2 pages)
1 March 2012Termination of appointment of Colin Rushbrook as a director (2 pages)
1 March 2012Appointment of Barry George Tuck as a secretary (3 pages)
1 March 2012Appointment of Barry George Tuck as a secretary (3 pages)
1 March 2012Termination of appointment of Colin Rushbrook as a secretary (2 pages)
1 March 2012Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 November 2011Accounts for a medium company made up to 30 April 2011 (19 pages)
25 November 2011Accounts for a medium company made up to 30 April 2011 (19 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
20 January 2011Accounts for a medium company made up to 30 April 2010 (16 pages)
20 January 2011Accounts for a medium company made up to 30 April 2010 (16 pages)
8 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Paul Andrew Lipscomb on 11 August 2010 (2 pages)
8 October 2010Director's details changed for Paul Andrew Lipscomb on 11 August 2010 (2 pages)
16 April 2010Amended accounts made up to 30 April 2009 (17 pages)
16 April 2010Amended accounts made up to 30 April 2009 (17 pages)
27 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
27 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
9 March 2009Amended accounts made up to 30 April 2008 (17 pages)
9 March 2009Amended accounts made up to 30 April 2008 (17 pages)
26 January 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
26 January 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 September 2008Return made up to 11/08/08; full list of members (4 pages)
15 February 2008Full accounts made up to 30 April 2007 (17 pages)
15 February 2008Full accounts made up to 30 April 2007 (17 pages)
14 January 2008Registered office changed on 14/01/08 from: wilgo house, 18 faraday road eastwood industrial estate leigh on sea, essex SS9 5JU (1 page)
14 January 2008Registered office changed on 14/01/08 from: wilgo house, 18 faraday road eastwood industrial estate leigh on sea, essex SS9 5JU (1 page)
22 August 2007Return made up to 11/08/07; full list of members (3 pages)
22 August 2007Return made up to 11/08/07; full list of members (3 pages)
18 January 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
18 January 2007Accounts for a medium company made up to 30 April 2006 (15 pages)
25 August 2006Return made up to 11/08/06; full list of members (3 pages)
25 August 2006Return made up to 11/08/06; full list of members (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
21 December 2005Accounts for a medium company made up to 30 April 2005 (15 pages)
21 December 2005Accounts for a medium company made up to 30 April 2005 (15 pages)
27 September 2005Registered office changed on 27/09/05 from: wilgo house,18 faraday road eastwood industrial estate leigh on sea,essex SS9 5JU (1 page)
27 September 2005Return made up to 11/08/05; full list of members (3 pages)
27 September 2005Registered office changed on 27/09/05 from: wilgo house,18 faraday road eastwood industrial estate leigh on sea,essex SS9 5JU (1 page)
27 September 2005Return made up to 11/08/05; full list of members (3 pages)
10 January 2005Accounts for a medium company made up to 30 April 2004 (15 pages)
10 January 2005Accounts for a medium company made up to 30 April 2004 (15 pages)
6 October 2004Return made up to 11/08/04; full list of members (8 pages)
6 October 2004Return made up to 11/08/04; full list of members (8 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
29 January 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
29 January 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
4 September 2003Return made up to 11/08/03; full list of members (9 pages)
4 September 2003Return made up to 11/08/03; full list of members (9 pages)
2 March 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
2 March 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
7 October 2002Return made up to 11/08/02; full list of members (9 pages)
7 October 2002Return made up to 11/08/02; full list of members (9 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
6 September 2001Return made up to 11/08/01; full list of members (7 pages)
6 September 2001Return made up to 11/08/01; full list of members (7 pages)
23 February 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
23 February 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Return made up to 11/08/00; full list of members (7 pages)
16 August 2000Return made up to 11/08/00; full list of members (7 pages)
30 December 1999Full accounts made up to 30 April 1999 (16 pages)
30 December 1999Full accounts made up to 30 April 1999 (16 pages)
15 September 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 1998Full accounts made up to 30 April 1998 (16 pages)
18 December 1998Full accounts made up to 30 April 1998 (16 pages)
7 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 1997Full accounts made up to 30 April 1997 (15 pages)
22 December 1997Full accounts made up to 30 April 1997 (15 pages)
1 September 1997Return made up to 11/08/97; no change of members (7 pages)
1 September 1997Return made up to 11/08/97; no change of members (7 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
8 January 1997Accounts for a medium company made up to 30 April 1996 (16 pages)
8 January 1997Accounts for a medium company made up to 30 April 1996 (16 pages)
17 September 1996Return made up to 11/08/96; no change of members (6 pages)
17 September 1996Return made up to 11/08/96; no change of members (6 pages)
26 February 1996Full accounts made up to 30 April 1995 (15 pages)
26 February 1996Full accounts made up to 30 April 1995 (15 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
8 November 1995Return made up to 11/08/95; full list of members (12 pages)
8 November 1995Return made up to 11/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 January 1976Incorporation (14 pages)
12 January 1976Incorporation (14 pages)