Company NameUniserve (Europe) Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number01922507
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 9 months ago)
Previous NameKelleher Forwarding Limited

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
Appointed27 August 1993(8 years, 2 months after company formation)
Appointment Duration30 years, 7 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, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameStephen William Balls
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1994)
RoleFreight Forwarder
Correspondence Address22 Mayflower Road
Billericay
Essex
CM11 2AX
Director NameBrian Kelleher
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address57 South Drive
Warley
Brentwood
Essex
CM14 5DL
Director NameVeronica Nancy Kelleher
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address57 South Drive
Brentwood
Essex
CM14 5DL
Director NameAllen Arthur Paltridge
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address90 Longfield Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5JJ
Director NameJohn Peter Stubbings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleDirector/Company Secretary
Correspondence Address24 Simmonds Way
Danbury
Chelmsford
Essex
CM3 4PT
Secretary NameJohn Peter Stubbings
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address24 Simmonds Way
Danbury
Chelmsford
Essex
CM3 4PT
Secretary NameMr Terry George Chambers
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address16 The Lawns
Benfleet
Essex
SS7 4LD
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed01 April 1996(10 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 Matthew Deer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2017)
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

45k at £1Uniserue Holdings LTD
100.00%
Ordinary
1 at £1Ian Robert Liddell
0.00%
Ordinary

Financials

Year2014
Turnover£12,666,192
Gross Profit£2,238,629
Net Worth£6,070,379
Cash£186,031
Current Liabilities£2,751,804

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 Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks 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
21 October 1996Delivered on: 24 October 1996
Satisfied on: 1 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £500,000 together with interest accrued now or to be held with the bank on an account numbered 53513762 in the name of the company.
Fully Satisfied
3 October 1994Delivered on: 11 October 1994
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: 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

Filing History

5 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (7 pages)
4 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
3 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (21 pages)
5 September 2019Confirmation statement made on 5 September 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 (22 pages)
2 October 2018Confirmation statement made on 9 September 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)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 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)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
3 August 2016Appointment of Mr Matthew Deer as a director on 1 April 2016 (2 pages)
3 August 2016Appointment of Mr Matthew Deer as a director on 1 April 2016 (2 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)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 45,000
(4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 45,000
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 45,000
(4 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 45,000
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 45,000
(4 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 45,000
(4 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from London Mega Terminal Thurrock Parkway Tilbury Essex RM18 7HZ on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Upminster Court 133 Hall Lane Upminster Essex RM14 1AL United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from London Mega Terminal Thurrock Parkway Tilbury Essex RM18 7HZ on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Upminster Court 133 Hall Lane Upminster Essex RM14 1AL United Kingdom on 20 December 2011 (1 page)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Ian Robert Liddell on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Ian Robert Liddell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ian Robert Liddell on 5 January 2010 (2 pages)
14 January 2009Return made up to 29/12/08; full list of members (3 pages)
14 January 2009Return made up to 29/12/08; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (4 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (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 1 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
12 January 2007Return made up to 29/12/06; full list of members (6 pages)
12 January 2007Return made up to 29/12/06; full list of members (6 pages)
22 February 2006Return made up to 29/12/05; full list of members (6 pages)
22 February 2006Return made up to 29/12/05; full list of members (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
9 February 2005Return made up to 29/12/04; full list of members (6 pages)
9 February 2005Return made up to 29/12/04; full list of members (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2004Return made up to 29/12/03; full list of members (6 pages)
5 February 2004Return made up to 29/12/03; 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)
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)
15 January 2003Return made up to 29/12/02; full list of members (6 pages)
15 January 2003Return made up to 29/12/02; 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)
18 December 2001Return made up to 15/11/01; full list of members (6 pages)
18 December 2001Return made up to 15/11/01; full list of members (6 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
9 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(353) ‐ Location of register of members address changed
(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)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 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)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 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)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 January 1997Return made up to 29/12/96; no change of members (4 pages)
27 January 1997Return made up to 29/12/96; no change of members (4 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
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)
13 February 1996Return made up to 29/12/95; full list of members (6 pages)
13 February 1996Return made up to 29/12/95; full list of members (6 pages)
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)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
31 March 1994Company name changed kelleher forwarding LIMITED\certificate issued on 01/04/94 (2 pages)
31 March 1994Company name changed kelleher forwarding LIMITED\certificate issued on 01/04/94 (2 pages)
12 September 1993Director resigned;new director appointed (2 pages)
12 September 1993Director resigned;new director appointed (2 pages)
13 June 1985Certificate of incorporation (1 page)
13 June 1985Certificate of incorporation (1 page)