Enfield
EN3 7SE
Director Name | Mr Aidan Murphy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2021(33 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Aden Road Enfield EN3 7SE |
Director Name | Mr Robert Martyn McConachie |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(33 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Aden Road Enfield EN3 7SE |
Director Name | Eric Richard Boxall |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 14 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 123 The Drive Rickmansworth Hertfordshire WD3 4DR |
Director Name | Dennis Henry Drabwell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 March 2000) |
Role | Managing Director |
Correspondence Address | 69 Roundmead Avenue Loughton Essex IG10 1PZ |
Director Name | Mr David Alfred Hill |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 02 March 2021) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Little Hollow 79a Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JJ |
Director Name | Mr Laurence Hilary Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 02 March 2021) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinecroft 212 Pickhurst Lane West Wickham Kent BR4 0HL |
Secretary Name | Mr Stephen Mark Kneebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minton Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | Mr Stephen Mark Kneebone |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(33 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aden Road Enfield EN3 7SE |
Website | uep.uk.com |
---|
Registered Address | 1 Aden Road Enfield EN3 7SE |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
189.5k at £1 | David A. Hill 38.34% Ordinary |
---|---|
189.5k at £1 | Laurence H. Smith 38.34% Ordinary |
11.5k at £1 | Miss Hilary F. Underwood 2.33% Ordinary |
11.5k at £1 | Stephen C. Underwood 2.33% Ordinary |
57.1k at £1 | Stephen Mark Kneebone 11.55% Ordinary |
6.9k at £1 | Andrew M. Underwood 1.39% Ordinary |
6.9k at £1 | Dr John E. Underwood 1.39% Ordinary |
6.9k at £1 | Mrs Marion J. Bacon 1.39% Ordinary |
4.9k at £1 | David T. Underwood 0.98% Ordinary |
4.9k at £1 | Mrs Sandra E. Garrett 0.98% Ordinary |
4.9k at £1 | Paul W. Underwood 0.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,266,119 |
Net Worth | £2,713,855 |
Cash | £360,145 |
Current Liabilities | £6,073,077 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
2 March 2021 | Delivered on: 10 March 2021 Persons entitled: Northern Bank Limited Classification: A registered charge Outstanding |
---|---|
24 May 2001 | Delivered on: 5 June 2001 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. Outstanding |
15 February 1993 | Delivered on: 1 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot no. 43B leyton avenue, mildenhall industrial estate, suffolk. Outstanding |
3 May 1990 | Delivered on: 15 May 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of tariff road tottenham l/b of haringey title no. Mx 58312. Outstanding |
27 September 1989 | Delivered on: 17 October 1989 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. Outstanding |
25 April 1989 | Delivered on: 3 May 1989 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. Outstanding |
2 June 1988 | Delivered on: 15 June 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or G.D. underwood limited 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 |
1 August 2023 | Change of details for Westbank Business Park Limited as a person with significant control on 4 January 2023 (2 pages) |
---|---|
22 April 2023 | Full accounts made up to 31 August 2022 (21 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
31 October 2022 | Termination of appointment of Stephen Mark Kneebone as a director on 31 October 2022 (1 page) |
4 August 2022 | Registered office address changed from Unit 6 Brunswick Industrial Park Brunswick Way London N11 1JL to 1 Aden Road Enfield EN3 7SE on 4 August 2022 (1 page) |
17 May 2022 | Change of accounting reference date (3 pages) |
17 January 2022 | Confirmation statement made on 20 December 2021 with updates (5 pages) |
13 December 2021 | Full accounts made up to 30 April 2021 (19 pages) |
16 March 2021 | Statement of company's objects (2 pages) |
10 March 2021 | Current accounting period shortened from 31 August 2021 to 30 April 2021 (1 page) |
10 March 2021 | Registration of charge 022246040007, created on 2 March 2021 (29 pages) |
10 March 2021 | Resolutions
|
10 March 2021 | Memorandum and Articles of Association (13 pages) |
9 March 2021 | Termination of appointment of David Alfred Hill as a director on 2 March 2021 (1 page) |
9 March 2021 | Current accounting period extended from 30 April 2021 to 31 August 2021 (1 page) |
9 March 2021 | Cessation of David Alfred Hill as a person with significant control on 2 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Stephen Kneebone as a director on 5 March 2021 (2 pages) |
9 March 2021 | Group of companies' accounts made up to 30 April 2020 (34 pages) |
9 March 2021 | Appointment of Mr Robert Mcconachie as a director on 2 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Stephen Mark Kneebone as a director on 2 March 2021 (1 page) |
9 March 2021 | Notification of Westbank Business Park Limited as a person with significant control on 2 March 2021 (2 pages) |
9 March 2021 | Appointment of Mr Aidan Murphy as a director on 2 March 2021 (2 pages) |
9 March 2021 | Cessation of Laurence Hilary Smith as a person with significant control on 2 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Laurence Hilary Smith as a director on 2 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Stephen Mark Kneebone as a secretary on 2 March 2021 (1 page) |
9 March 2021 | Appointment of Mr James Mcconachie as a director on 2 March 2021 (2 pages) |
3 March 2021 | Satisfaction of charge 5 in full (1 page) |
3 March 2021 | Satisfaction of charge 1 in full (1 page) |
3 March 2021 | Satisfaction of charge 2 in full (1 page) |
3 March 2021 | Satisfaction of charge 3 in full (1 page) |
3 March 2021 | Satisfaction of charge 6 in full (1 page) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
11 August 2020 | Satisfaction of charge 4 in full (1 page) |
30 December 2019 | Group of companies' accounts made up to 30 April 2019 (32 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
1 February 2019 | Group of companies' accounts made up to 30 April 2018 (31 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
31 January 2018 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 April 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
24 April 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
23 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
5 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
5 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
30 January 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
1 February 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
6 February 2010 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
29 January 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
29 January 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (7 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (7 pages) |
23 January 2008 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
23 January 2008 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (5 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (5 pages) |
31 January 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
31 January 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (5 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (5 pages) |
10 May 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
10 May 2006 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
22 December 2005 | Return made up to 20/12/05; full list of members (5 pages) |
22 December 2005 | Return made up to 20/12/05; full list of members (5 pages) |
13 October 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
13 October 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (10 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (10 pages) |
9 September 2004 | Group of companies' accounts made up to 30 April 2003 (34 pages) |
9 September 2004 | Group of companies' accounts made up to 30 April 2003 (34 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
19 January 2004 | Return made up to 20/12/03; full list of members (11 pages) |
19 January 2004 | Return made up to 20/12/03; full list of members (11 pages) |
17 June 2003 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
17 June 2003 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (11 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (11 pages) |
1 June 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
1 June 2002 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
22 January 2002 | Return made up to 20/12/01; full list of members (10 pages) |
22 January 2002 | Return made up to 20/12/01; full list of members (10 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Particulars of mortgage/charge (4 pages) |
1 February 2001 | Return made up to 20/12/00; full list of members (11 pages) |
1 February 2001 | Return made up to 20/12/00; full list of members (11 pages) |
20 January 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
20 January 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: broadway chambers 1281 high road whetstone, london N20 9HS (1 page) |
17 May 2000 | Return made up to 20/12/99; change of members
|
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: broadway chambers 1281 high road whetstone, london N20 9HS (1 page) |
17 May 2000 | Return made up to 20/12/99; change of members
|
17 May 2000 | Director resigned (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | £ nc 727187/797187 04/03/99 (1 page) |
21 March 2000 | £ nc 727187/797187 04/03/99 (1 page) |
21 March 2000 | Resolutions
|
7 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
7 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
18 January 1999 | Return made up to 20/12/98; no change of members
|
18 January 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
18 January 1999 | Return made up to 20/12/98; no change of members
|
18 January 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
20 January 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
20 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
20 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
20 January 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
9 January 1997 | Return made up to 20/12/96; no change of members (6 pages) |
9 January 1997 | Full group accounts made up to 30 April 1996 (19 pages) |
9 January 1997 | Full group accounts made up to 30 April 1996 (19 pages) |
9 January 1997 | Return made up to 20/12/96; no change of members (6 pages) |
12 January 1996 | Accounts made up to 30 April 1995 (19 pages) |
12 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
12 January 1996 | Accounts made up to 30 April 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
23 December 1991 | Company name changed G.D. underwood (holdings) limite d\certificate issued on 24/12/91 (2 pages) |
23 December 1991 | Company name changed G.D. underwood (holdings) limite d\certificate issued on 24/12/91 (2 pages) |
1 August 1988 | Resolutions
|
25 February 1988 | Incorporation (44 pages) |
25 February 1988 | Incorporation (44 pages) |