Company NameUniserve Limited
DirectorsIain Robert Liddell and Stephen William George Ireland
Company StatusActive
Company Number01826635
CategoryPrivate Limited Company
Incorporation Date21 June 1984(39 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwell Hall
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Director NameStephen William George Ireland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(23 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Burstead Grange
Church Street
Billericay
Essex
CM11 2SY
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMrs Iris Sylvia Liddell
NationalityBritish
StatusResigned
Appointed08 October 1991(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 October 1992)
RoleCompany Director
Correspondence Address31 Harrow Drive
Hornchurch
Essex
RM11 1NS
Secretary NameMr Terry George Chambers
NationalityBritish
StatusResigned
Appointed08 October 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1996)
RoleAccounts Manager
Correspondence Address16 The Lawns
Benfleet
Essex
SS7 4LD
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address5 Hedgerow Court
Laindon
Basildon
Essex
SS15 5GU
Director NameMr Peter James Keates
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2020(35 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL

Contact

Websiteuniservegroup.co.uk

Location

Registered AddressUpminster Court
133 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

101 at £1Uniserve Holdings LTD
99.02%
Ordinary
1 at £1Mr Iain Robert Liddell
0.98%
Ordinary

Financials

Year2014
Turnover£85,818,347
Gross Profit£6,907,694
Net Worth£41,084,337
Cash£1,491,338
Current Liabilities£10,255,906

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

4 March 1997Delivered on: 14 March 1997
Satisfied on: 4 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
30 November 1993Delivered on: 10 December 1993
Satisfied on: 4 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
6 June 1990Delivered on: 18 June 1990
Satisfied on: 4 April 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
11 March 1988Delivered on: 16 March 1988
Satisfied on: 13 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
13 February 2023Director's details changed for Stephen William George Ireland on 1 February 2023 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (31 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 30 June 2020 (26 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)
14 December 2020Termination of appointment of Bruce James Chaplin as a director on 30 November 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
13 March 2020Appointment of Mr Bruce James Chaplin as a director on 1 March 2020 (2 pages)
24 December 2019Full accounts made up to 31 March 2019 (22 pages)
30 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page)
31 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages)
8 January 2019Full accounts made up to 31 March 2018 (21 pages)
6 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Peter James Keates as a director on 8 May 2018 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
16 March 2017Appointment of Mr Peter James Keates as a director on 3 March 2017 (2 pages)
16 March 2017Appointment of Mr Peter James Keates as a director on 3 March 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (21 pages)
11 January 2017Full accounts made up to 31 March 2016 (21 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 102
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 102
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 102
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 102
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 102
(5 pages)
3 January 2014Accounts made up to 31 March 2013 (16 pages)
3 January 2014Accounts made up to 31 March 2013 (16 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(5 pages)
4 January 2013Accounts made up to 31 March 2012 (15 pages)
4 January 2013Accounts made up to 31 March 2012 (15 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts made up to 31 March 2011 (15 pages)
30 December 2011Accounts made up to 31 March 2011 (15 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury RM18 7HD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury RM18 7HD on 14 October 2011 (1 page)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts made up to 31 March 2010 (14 pages)
6 January 2011Accounts made up to 31 March 2010 (14 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts made up to 31 March 2009 (13 pages)
1 February 2010Accounts made up to 31 March 2009 (13 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Iain Robert Liddell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen William George Ireland on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Iain Robert Liddell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen William George Ireland on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2008Accounts made up to 31 March 2008 (12 pages)
22 October 2008Accounts made up to 31 March 2008 (12 pages)
17 October 2008Return made up to 08/10/08; full list of members (4 pages)
17 October 2008Return made up to 08/10/08; full list of members (4 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 January 2008Accounts made up to 31 March 2007 (12 pages)
8 January 2008Accounts made up to 31 March 2007 (12 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
2 February 2007Accounts made up to 31 March 2006 (11 pages)
2 February 2007Accounts made up to 31 March 2006 (11 pages)
7 November 2006Return made up to 08/10/06; full list of members (6 pages)
7 November 2006Return made up to 08/10/06; full list of members (6 pages)
2 February 2006Accounts made up to 31 March 2005 (11 pages)
2 February 2006Accounts made up to 31 March 2005 (11 pages)
14 November 2005Return made up to 08/10/05; full list of members (6 pages)
14 November 2005Return made up to 08/10/05; full list of members (6 pages)
31 January 2005Accounts made up to 31 March 2004 (11 pages)
31 January 2005Accounts made up to 31 March 2004 (11 pages)
26 October 2004Return made up to 08/10/04; full list of members (6 pages)
26 October 2004Return made up to 08/10/04; full list of members (6 pages)
23 January 2004Accounts made up to 31 March 2003 (11 pages)
23 January 2004Accounts made up to 31 March 2003 (11 pages)
10 November 2003Return made up to 08/10/03; full list of members (6 pages)
10 November 2003Return made up to 08/10/03; full list of members (6 pages)
3 February 2003Accounts made up to 31 March 2002 (11 pages)
3 February 2003Accounts made up to 31 March 2002 (11 pages)
31 October 2002Return made up to 08/10/02; full list of members (6 pages)
31 October 2002Return made up to 08/10/02; full list of members (6 pages)
23 January 2002Accounts made up to 31 March 2001 (13 pages)
23 January 2002Accounts made up to 31 March 2001 (13 pages)
30 October 2001Return made up to 08/10/01; full list of members (6 pages)
30 October 2001Return made up to 08/10/01; full list of members (6 pages)
29 November 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
29 November 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
25 January 2000Accounts for a medium company made up to 31 March 1999 (12 pages)
25 January 2000Accounts for a medium company made up to 31 March 1999 (12 pages)
10 November 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
16 December 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
3 November 1998Return made up to 08/10/98; no change of members (4 pages)
3 November 1998Return made up to 08/10/98; no change of members (4 pages)
31 December 1997Accounts for a medium company made up to 31 March 1997 (13 pages)
31 December 1997Accounts for a medium company made up to 31 March 1997 (13 pages)
14 October 1997Return made up to 08/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
(6 pages)
14 October 1997Return made up to 08/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/10/97
(6 pages)
16 October 1996Return made up to 08/10/96; no change of members (4 pages)
16 October 1996Return made up to 08/10/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
4 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 October 1995Return made up to 08/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1995Return made up to 08/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
16 December 1994Accounts for a small company made up to 31 March 1994 (7 pages)
16 December 1994Accounts for a small company made up to 31 March 1994 (7 pages)
19 October 1994Return made up to 08/10/94; full list of members (5 pages)
19 October 1994Return made up to 08/10/94; full list of members (5 pages)
10 December 1993Particulars of mortgage/charge (3 pages)
10 December 1993Particulars of mortgage/charge (3 pages)
7 November 1993Return made up to 08/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/93
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 November 1993Return made up to 08/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/93
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 October 1993Accounts for a small company made up to 31 March 1993 (6 pages)
12 October 1993Accounts for a small company made up to 31 March 1993 (6 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
11 December 1992Return made up to 08/10/92; full list of members (6 pages)
11 December 1992Return made up to 08/10/92; full list of members (6 pages)
26 October 1992Secretary resigned;new secretary appointed (2 pages)
26 October 1992Secretary resigned;new secretary appointed (2 pages)
10 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
10 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
4 November 1991Return made up to 08/10/91; change of members (6 pages)
4 November 1991Return made up to 08/10/91; change of members (6 pages)
28 October 1991New director appointed (2 pages)
28 October 1991New director appointed (2 pages)
17 April 1991Ad 21/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1991Ad 21/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1990Return made up to 08/10/90; full list of members (4 pages)
2 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
2 November 1990Return made up to 08/10/90; full list of members (4 pages)
2 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
13 October 1990Declaration of satisfaction of mortgage/charge (1 page)
13 October 1990Declaration of satisfaction of mortgage/charge (1 page)
18 June 1990Particulars of mortgage/charge (3 pages)
18 June 1990Particulars of mortgage/charge (3 pages)
5 March 1990Accounts for a small company made up to 31 March 1989 (3 pages)
5 March 1990Accounts for a small company made up to 31 March 1989 (3 pages)
27 November 1989Return made up to 01/12/89; full list of members (4 pages)
27 November 1989Return made up to 01/12/89; full list of members (4 pages)
27 November 1989Accounts for a small company made up to 31 March 1988 (6 pages)
27 November 1989Accounts for a small company made up to 31 March 1988 (6 pages)
21 June 1989Return made up to 11/10/88; no change of members (8 pages)
21 June 1989Return made up to 11/10/88; no change of members (8 pages)
30 March 1988Registered office changed on 30/03/88 from: peninsular and orient road tilbury docks essex (1 page)
30 March 1988Registered office changed on 30/03/88 from: peninsular and orient road tilbury docks essex (1 page)
16 March 1988Particulars of mortgage/charge (3 pages)
16 March 1988Particulars of mortgage/charge (3 pages)
2 March 1988Accounts made up to 31 March 1987 (7 pages)
2 March 1988Accounts made up to 31 March 1987 (7 pages)
25 September 1986Accounts for a small company made up to 31 March 1986 (3 pages)
25 September 1986Return made up to 30/12/85; full list of members (4 pages)
25 September 1986Return made up to 30/12/85; full list of members (4 pages)
25 September 1986Accounts for a small company made up to 31 March 1986 (3 pages)
21 June 1984Incorporation (12 pages)
21 June 1984Incorporation (12 pages)
21 June 1984Certificate of incorporation (1 page)
21 June 1984Certificate of incorporation (1 page)