Company NameUniserve (U.K.) Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number01905496
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(6 years, 5 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
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMrs Iris Sylvia Liddell
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 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(7 years, 5 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(10 years, 11 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 NameRichard McLean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(22 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Durand Lane
Little Dunmow
Essex
CM6 3FT
Director NameMr Paul Andrew Lipscomb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(29 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameMr Peter James Keates
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2018)
RoleCompany Director
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 Liddell
0.98%
Ordinary

Financials

Year2014
Turnover£8,936,565
Gross Profit£1,113,728
Net Worth-£3,709,797
Cash£156,498
Current Liabilities£9,260,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months ago)
Next Return Due30 August 2024 (4 months, 1 week 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
10 September 1987Delivered on: 16 September 1987
Satisfied on: 19 May 1994
Persons entitled: Westpac Banking Corporation.

Classification: Legal charge
Secured details: All monies due or to become due from iain robert liddell to the chargee on any account whatsoever.
Particulars: L/H property k/a unit k, towers road industrial estate, grays, essex together with all fixtures whatseover now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (9 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)
1 July 2021Accounts for a small company made up to 30 June 2020 (11 pages)
22 January 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
21 January 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (25 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 (24 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)
3 January 2018Full accounts made up to 31 March 2017 (22 pages)
3 January 2018Full accounts made up to 31 March 2017 (22 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)
11 January 2017Full accounts made up to 31 March 2016 (22 pages)
11 January 2017Full accounts made up to 31 March 2016 (22 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)
23 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
17 November 2015Appointment of Mr Peter James Keates as a director on 13 November 2015 (2 pages)
17 November 2015Appointment of Mr Peter James Keates as a director on 13 November 2015 (2 pages)
12 October 2015Termination of appointment of Paul Andrew Lipscomb as a director on 31 July 2015 (1 page)
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
(4 pages)
12 October 2015Termination of appointment of Paul Andrew Lipscomb as a director on 31 July 2015 (1 page)
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
(4 pages)
10 February 2015Appointment of Mr Paul Andrew Lipscomb as a director on 5 December 2014 (2 pages)
10 February 2015Appointment of Mr Paul Andrew Lipscomb as a director on 5 December 2014 (2 pages)
10 February 2015Appointment of Mr Paul Andrew Lipscomb as a director on 5 December 2014 (2 pages)
10 February 2015Termination of appointment of Richard Mclean as a director on 5 December 2014 (1 page)
10 February 2015Termination of appointment of Richard Mclean as a director on 5 December 2014 (1 page)
10 February 2015Termination of appointment of Richard Mclean as a director on 5 December 2014 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 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 2014Full accounts made up to 31 March 2013 (15 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 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 for a small company made up to 31 March 2012 (6 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 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)
6 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (5 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 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)
6 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Richard Mclean on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Richard Mclean on 14 October 2009 (2 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (5 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 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 2 (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
8 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (5 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)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 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 for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 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 for a small company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 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 for a small company made up to 31 March 2003 (5 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 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 for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 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 for a small company made up to 31 March 2001 (5 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (5 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 small company made up to 31 March 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 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 small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 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 small company made up to 31 March 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 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 small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 October 1997Return made up to 08/10/97; full list of members (6 pages)
14 October 1997Return made up to 08/10/97; full list of members (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)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (7 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 (7 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 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 (13 pages)
18 December 1994Accounts for a small company made up to 31 March 1994 (7 pages)
18 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)
19 May 1994Declaration of satisfaction of mortgage/charge (1 page)
19 May 1994Declaration of satisfaction of mortgage/charge (1 page)
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)
13 October 1993Accounts for a small company made up to 31 March 1993 (5 pages)
13 October 1993Accounts for a small company made up to 31 March 1993 (5 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
29 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
14 December 1992Return made up to 08/10/92; full list of members (5 pages)
14 December 1992Return made up to 08/10/92; full list of members (5 pages)
27 October 1992Secretary resigned;new secretary appointed (2 pages)
27 October 1992Secretary resigned;new secretary appointed (2 pages)
13 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
13 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
12 November 1991Return made up to 08/10/91; full list of members (6 pages)
12 November 1991Return made up to 08/10/91; full list of members (6 pages)
16 April 1991Ad 21/02/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 April 1991Ad 21/02/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 November 1990Return made up to 08/10/90; full list of members (4 pages)
5 November 1990Return made up to 08/10/90; full list of members (4 pages)
5 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
5 November 1990Accounts for a small company made up to 31 March 1990 (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)
28 November 1989Accounts for a small company made up to 31 March 1988 (3 pages)
28 November 1989Accounts for a small company made up to 31 March 1988 (3 pages)
20 June 1989Return made up to 27/09/87; no change of members (4 pages)
20 June 1989Return made up to 27/09/87; no change of members (4 pages)
12 May 1989First gazette (1 page)
12 May 1989First gazette (1 page)
30 March 1988Registered office changed on 30/03/88 from: peninsular and orient road tilbury docks tilbury essex RM18 7LT (1 page)
30 March 1988Registered office changed on 30/03/88 from: peninsular and orient road tilbury docks tilbury essex RM18 7LT (1 page)
2 March 1988Full accounts made up to 31 March 1987 (7 pages)
2 March 1988Full accounts made up to 31 March 1987 (7 pages)
11 September 1987Particulars of mortgage/charge (3 pages)
11 September 1987Particulars of mortgage/charge (3 pages)
25 September 1986Accounts for a small company made up to 31 March 1986 (3 pages)
25 September 1986Return made up to 20/08/86; full list of members (4 pages)
25 September 1986Accounts for a small company made up to 31 March 1986 (3 pages)
25 September 1986Return made up to 20/08/86; full list of members (4 pages)
30 May 1986New secretary appointed;director resigned (2 pages)
30 May 1986New secretary appointed;director resigned (2 pages)
16 April 1985Incorporation (12 pages)
16 April 1985Certificate of incorporation (1 page)
16 April 1985Certificate of incorporation (1 page)
16 April 1985Incorporation (12 pages)