Company NameSystem Uvex Limited
DirectorsPhillip Allyn Blyth Morter and Damien Lee Withers
Company StatusActive
Company Number02167816
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)
Previous NamesSystem Uvex Limited and UVEX World Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameDamien Lee Withers
NationalityBritish
StatusCurrent
Appointed15 April 2008(20 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Phillip Allyn Blyth Morter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(25 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Damien Lee Withers
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(25 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleService Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
Director NameMr Roger Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(4 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 18 December 2012)
RoleChartered Acct
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameFrederic Sherard Neil Falkner
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Emmanuel Road
Cambridge
Cambridgeshire
CB1 1JW
Director NameJohn Martin Fuller
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 April 2008)
RoleEngineer
Correspondence Address4 The Beadles
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7XA
Director NameMr Keith Thomas Steer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 1992(4 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Kingfisher Court
Twyford
Reading
Berkshire
RG10 0BD
Secretary NameMr Roger Evans
NationalityBritish
StatusResigned
Appointed13 April 1992(4 years, 6 months after company formation)
Appointment Duration16 years (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameChristopher Stuart Wood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodford Thatch
Crafton
Leighton Buzzard
Bedfordshire
LU7 0QL
Director NameBent Larsen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 April 1997(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address12a Alderton Close
Loughton
Essex
IG10 3HQ

Contact

Websitesystemuvex.com

Location

Registered AddressUnit 9 The Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1System Uvex Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£178,967
Cash£63,591
Current Liabilities£66,688

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

23 September 2003Delivered on: 10 October 2003
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.
Outstanding
8 November 2002Delivered on: 22 November 2002
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
29 January 1997Delivered on: 12 February 1997
Satisfied on: 14 May 2002
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
31 December 1993Delivered on: 19 January 1994
Satisfied on: 14 May 2002
Persons entitled:
John Martin Fuller
Keith Steer

Classification: Second debenture
Secured details: £50,000 due from the company to the chargees.
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
24 December 1990Delivered on: 8 January 1991
Satisfied on: 17 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
2 December 2021Unaudited abridged accounts made up to 30 June 2021 (10 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
12 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
3 September 2019Director's details changed for Mr Phillip Allyn Blyth Morter on 1 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Damien Lee Withers on 1 September 2019 (2 pages)
3 September 2019Secretary's details changed for Damien Lee Withers on 1 September 2019 (1 page)
3 September 2019Change of details for Mr Phillip Allyn Blyth Morter as a person with significant control on 1 September 2019 (2 pages)
3 September 2019Registered office address changed from Unit 3,Summit Centre Summit Road, Cranborne Industrial Estate Potters Bar,Herts EN6 3QW to Unit 9 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 3 September 2019 (1 page)
19 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
16 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 February 2016Secretary's details changed for Damien Lee Withers on 11 January 2016 (1 page)
9 February 2016Secretary's details changed for Damien Lee Withers on 11 January 2016 (1 page)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(4 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(4 pages)
24 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,000
(4 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,000
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Company name changed uvex world systems LIMITED\certificate issued on 11/01/13
  • CONNOT ‐
(3 pages)
11 January 2013Company name changed uvex world systems LIMITED\certificate issued on 11/01/13
  • CONNOT ‐
(3 pages)
10 January 2013Termination of appointment of Roger Evans as a director (1 page)
10 January 2013Appointment of Mr Damien Lee Withers as a director (2 pages)
10 January 2013Appointment of Mr Phillip Allyn Blyth Morter as a director (2 pages)
10 January 2013Appointment of Mr Damien Lee Withers as a director (2 pages)
10 January 2013Termination of appointment of Roger Evans as a director (1 page)
10 January 2013Appointment of Mr Phillip Allyn Blyth Morter as a director (2 pages)
7 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-20
(2 pages)
7 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-20
(2 pages)
4 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,000
(4 pages)
4 January 2013Resolutions
  • RES13 ‐ Remove share limit 18/12/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2013Resolutions
  • RES13 ‐ Remove share limit 18/12/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,000
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
12 March 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
28 February 2012Cancellation of shares. Statement of capital on 28 February 2012
  • GBP 100.0
(4 pages)
28 February 2012Cancellation of shares. Statement of capital on 28 February 2012
  • GBP 100.0
(4 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
11 July 2009Memorandum and Articles of Association (5 pages)
11 July 2009Memorandum and Articles of Association (5 pages)
30 June 2009Memorandum of capital - processed 30/06/09 (1 page)
30 June 2009Solvency statement dated 19/06/09 (1 page)
30 June 2009Memorandum of capital - processed 30/06/09 (1 page)
30 June 2009Solvency statement dated 19/06/09 (1 page)
30 June 2009Statement by directors (1 page)
30 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2009Statement by directors (1 page)
30 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 June 2008Return made up to 13/04/08; full list of members (4 pages)
16 June 2008Return made up to 13/04/08; full list of members (4 pages)
18 April 2008Appointment terminated director john fuller (1 page)
18 April 2008Secretary appointed damien lee withers (1 page)
18 April 2008Appointment terminated director john fuller (1 page)
18 April 2008Appointment terminated secretary roger evans (1 page)
18 April 2008Appointment terminated secretary roger evans (1 page)
18 April 2008Secretary appointed damien lee withers (1 page)
3 January 2008Company name changed system uvex LIMITED\certificate issued on 03/01/08 (2 pages)
3 January 2008Company name changed system uvex LIMITED\certificate issued on 03/01/08 (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 April 2006Return made up to 13/04/06; full list of members (3 pages)
20 April 2006Return made up to 13/04/06; full list of members (3 pages)
21 March 2006Return made up to 13/04/05; full list of members (3 pages)
21 March 2006Location of register of members (1 page)
21 March 2006Location of debenture register (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Location of debenture register (1 page)
21 March 2006Return made up to 13/04/05; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 June 2004Full accounts made up to 31 December 2003 (15 pages)
23 June 2004Full accounts made up to 31 December 2003 (15 pages)
19 April 2004Return made up to 13/04/04; full list of members (8 pages)
19 April 2004Return made up to 13/04/04; full list of members (8 pages)
1 March 2004Ad 01/12/03--------- £ si [email protected]=909 £ ic 90909/91818 (2 pages)
1 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2004Ad 01/12/03--------- £ si [email protected]=909 £ ic 90909/91818 (2 pages)
1 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 April 2003Return made up to 13/04/03; full list of members (8 pages)
23 April 2003Return made up to 13/04/03; full list of members (8 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Return made up to 13/04/02; full list of members (8 pages)
17 April 2002Return made up to 13/04/02; full list of members (8 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
8 May 2001Return made up to 13/04/01; full list of members (8 pages)
8 May 2001Return made up to 13/04/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
6 October 2000Auditor's resignation (1 page)
6 October 2000Auditor's resignation (1 page)
18 April 2000Return made up to 13/04/00; full list of members (7 pages)
18 April 2000Return made up to 13/04/00; full list of members (7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 May 1999Return made up to 13/04/99; full list of members (8 pages)
17 May 1999Return made up to 13/04/99; full list of members (8 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Conve 10/07/98 (1 page)
16 November 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 November 1998Conve 10/07/98 (1 page)
16 November 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Return made up to 13/04/98; no change of members (4 pages)
8 May 1998Return made up to 13/04/98; no change of members (4 pages)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
22 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
23 April 1997Return made up to 13/04/97; no change of members (4 pages)
23 April 1997Return made up to 13/04/97; no change of members (4 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (15 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (15 pages)
15 April 1996Return made up to 13/04/96; full list of members (6 pages)
15 April 1996Return made up to 13/04/96; full list of members (6 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 August 1995Secretary's particulars changed (2 pages)
18 August 1995Secretary's particulars changed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
29 June 1995Return made up to 13/04/95; no change of members (10 pages)
29 June 1995Return made up to 13/04/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
20 May 1993Return made up to 13/04/93; full list of members (6 pages)
20 May 1993Return made up to 13/04/93; full list of members (6 pages)
19 October 1989Particulars of contract relating to shares (2 pages)
19 October 1989Particulars of contract relating to shares (2 pages)
21 September 1989Commission payable relating to shares (1 page)
21 September 1989Commission payable relating to shares (1 page)
11 September 1989Wd 05/09/89 ad 02/08/89--------- £ si 88907@1=88907 £ ic 2/88909 (2 pages)
11 September 1989Wd 05/09/89 ad 02/08/89--------- £ si 88907@1=88907 £ ic 2/88909 (2 pages)
11 September 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
11 September 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
23 August 1988Memorandum and Articles of Association (7 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1988Memorandum and Articles of Association (7 pages)
21 September 1987Incorporation (12 pages)
21 September 1987Incorporation (12 pages)