Company NameUniserve (Air Freight) Limited
DirectorsIain Robert Liddell and Leighton Bonnett
Company StatusActive
Company Number02234556
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwell Hall
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Director NameLeighton Bonnett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2010(22 years, 1 month after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathrow Aviation Centre Prescott Road
Colnbrook
Slough
Berkshire
SL3 0AE
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMrs Iris Sylvia Liddell
NationalityBritish
StatusResigned
Appointed22 September 1991(3 years, 6 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(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1996)
RoleAccounts Manager
Correspondence Address16 The Lawns
Benfleet
Essex
SS7 4LD
Director NameGrant Liddell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(6 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversleigh Farm
Chertsey Road
Shepperton
Surrey
TW17 9NU
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years after company formation)
Appointment Duration23 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address5 Hedgerow Court
Laindon
Basildon
Essex
SS15 5GU

Contact

Websiteuniservegroup.co.uk

Location

Registered AddressUpminster Court
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

12.5k at £1Uniserve Holdings LTD
99.99%
Ordinary
1 at £1Iain Liddell
0.01%
Ordinary

Financials

Year2014
Turnover£51,618,150
Gross Profit£4,836,043
Net Worth£22,680,577
Cash£160,586
Current Liabilities£10,422,335

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 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

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
17 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (8 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)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (24 pages)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page)
8 January 2019Accounts for a small company made up to 31 March 2018 (24 pages)
5 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (21 pages)
3 January 2018Full accounts made up to 31 March 2017 (21 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (24 pages)
11 January 2017Full accounts made up to 31 March 2016 (24 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 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)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12,500
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12,500
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 12,500
(5 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 12,500
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 12,500
(5 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 12,500
(5 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 January 2013Full accounts made up to 31 March 2012 (17 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
11 October 2011Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD on 11 October 2011 (1 page)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
11 October 2011Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD on 11 October 2011 (1 page)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
17 August 2011Termination of appointment of Grant Liddell as a director (1 page)
17 August 2011Termination of appointment of Grant Liddell as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Grant Liddell on 22 September 2010 (2 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Grant Liddell on 22 September 2010 (2 pages)
6 May 2010Appointment of Leighton Bonnett as a director (2 pages)
6 May 2010Appointment of Leighton Bonnett as a director (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
22 October 2008Full accounts made up to 31 March 2008 (13 pages)
22 October 2008Full accounts made up to 31 March 2008 (13 pages)
6 October 2008Return made up to 22/09/08; full list of members (4 pages)
6 October 2008Return made up to 22/09/08; 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 2 (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 January 2008Full accounts made up to 31 March 2007 (13 pages)
8 January 2008Full accounts made up to 31 March 2007 (13 pages)
16 October 2007Return made up to 22/09/07; full list of members (2 pages)
16 October 2007Return made up to 22/09/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
7 November 2006Return made up to 22/09/06; full list of members (7 pages)
7 November 2006Return made up to 22/09/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 November 2005Return made up to 22/09/05; full list of members (7 pages)
14 November 2005Return made up to 22/09/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
26 October 2004Return made up to 22/09/04; full list of members (7 pages)
26 October 2004Return made up to 22/09/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (12 pages)
23 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 October 2003Return made up to 22/09/03; full list of members (7 pages)
30 October 2003Return made up to 22/09/03; full list of members (7 pages)
20 March 2003Amended full accounts made up to 31 March 2001 (13 pages)
20 March 2003Amended full accounts made up to 31 March 2002 (12 pages)
20 March 2003Amended full accounts made up to 31 March 2002 (12 pages)
20 March 2003Amended full accounts made up to 31 March 2001 (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
31 October 2002Return made up to 22/09/02; full list of members (7 pages)
31 October 2002Return made up to 22/09/02; full list of members (7 pages)
23 January 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
23 January 2002Accounts for a medium company made up to 31 March 2001 (12 pages)
30 October 2001Return made up to 22/09/01; full list of members (6 pages)
30 October 2001Return made up to 22/09/01; full list of members (6 pages)
30 March 2001£ nc 1000/100000 15/03/01 (1 page)
30 March 2001Ad 16/03/01-16/03/01 £ si 12398@1=12398 £ ic 102/12500 (2 pages)
30 March 2001£ nc 1000/100000 15/03/01 (1 page)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001Ad 16/03/01-16/03/01 £ si 12398@1=12398 £ ic 102/12500 (2 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 22/09/00; full list of members (6 pages)
18 October 2000Return made up to 22/09/00; full list of members (6 pages)
25 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
25 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
26 November 1999Return made up to 22/09/99; no change of members
  • 363(287) ‐ Registered office changed on 26/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1999Return made up to 22/09/99; no change of members
  • 363(287) ‐ Registered office changed on 26/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
3 November 1998Return made up to 22/09/98; no change of members (4 pages)
3 November 1998Return made up to 22/09/98; 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 22/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Return made up to 22/09/96; no change of members (4 pages)
16 October 1996Return made up to 22/09/96; 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 22/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 April 1988Company name changed rapid 5537 LIMITED\certificate issued on 20/04/88 (2 pages)
19 April 1988Company name changed rapid 5537 LIMITED\certificate issued on 20/04/88 (2 pages)
23 March 1988Incorporation (15 pages)
23 March 1988Incorporation (15 pages)