Company NameUniserve Holdings Limited
Company StatusActive
Company Number02234562
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

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 NameStephen William George Ireland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1994(6 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Burstead Grange
Church Street
Billericay
Essex
CM11 2SY
Director NameMr Paul Stone
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(21 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed30 July 2019(31 years, 4 months after company formation)
Appointment Duration4 years, 8 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 NameAntony Butcher
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressWestdown
The Chase
Thundersly
Essex
SS7 3DL
Director NameGrant Liddell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years after company formation)
Appointment Duration15 years, 3 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 30 July 2019)
RoleCompany Director
Correspondence Address5 Hedgerow Court
Laindon
Basildon
Essex
SS15 5GU
Director NameMr Anthony George William Viles
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monkswood
Silverstone
Towcester
Northamptonshire
NN12 8TG
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2020(31 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL

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

100k at £1Iain Liddell
99.99%
Ordinary
1 at £1Aaron Blake Liddell
0.00%
Ordinary
1 at £1Conor Cody Liddell
0.00%
Ordinary
1 at £1Hannah Mairead Liddell
0.00%
Ordinary
1 at £1Jasmin Nicole Liddell
0.00%
Ordinary
1 at £1Lauren Ashley Liddell
0.00%
Ordinary
1 at £1Ryan Joshua Liddell
0.00%
Ordinary

Financials

Year2014
Turnover£164,062,000
Gross Profit£17,764,000
Net Worth£63,783,000
Cash£3,850,000
Current Liabilities£24,028,000

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

4 May 2020Delivered on: 11 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
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 12 August 2023 with no updates (3 pages)
21 March 2023Full accounts made up to 31 December 2021 (36 pages)
13 February 2023Director's details changed for Stephen William George Ireland on 1 February 2022 (2 pages)
18 August 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
19 May 2022Notification of Gb Europe Holdings Limited as a person with significant control on 1 January 2022 (2 pages)
19 May 2022Cessation of Iain Robert Liddell as a person with significant control on 1 January 2022 (1 page)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
16 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
1 July 2021Group of companies' accounts made up to 30 June 2020 (52 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)
14 December 2020Termination of appointment of Bruce James Chaplin as a director on 30 November 2020 (1 page)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
11 May 2020Registration of charge 022345620003, created on 4 May 2020 (24 pages)
13 March 2020Appointment of Mr Bruce James Chaplin as a director on 1 March 2020 (2 pages)
24 December 2019Group of companies' accounts made up to 31 March 2019 (45 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
30 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages)
30 July 2019Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page)
8 January 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
17 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
17 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (39 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (32 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 100,000
(7 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 100,000
(7 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (35 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 100,000
(7 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 100,000
(7 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 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 100,000
(7 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 100,000
(7 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (33 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (33 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
11 October 2011Registered office address changed from London Mega Terminal Turrock 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 (7 pages)
11 October 2011Registered office address changed from London Mega Terminal Turrock Park Way Tilbury Essex RM18 7HD on 11 October 2011 (1 page)
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)
17 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
17 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Stephen Ireland on 31 August 2010 (2 pages)
11 October 2010Director's details changed for Stephen Ireland on 31 August 2010 (2 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
7 January 2010Director's details changed for Mr Paul Stone on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Paul Stone on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Paul Stone on 6 January 2010 (2 pages)
6 January 2010Termination of appointment of Anthony Viles as a director (1 page)
6 January 2010Termination of appointment of Anthony Viles as a director (1 page)
6 January 2010Appointment of Mr Paul Stone as a director (2 pages)
6 January 2010Appointment of Mr Paul Stone as a director (2 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
6 October 2008Return made up to 22/09/08; full list of members (6 pages)
6 October 2008Return made up to 22/09/08; full list of members (6 pages)
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 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 January 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
8 January 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
16 October 2007Return made up to 22/09/07; full list of members (4 pages)
16 October 2007Return made up to 22/09/07; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
7 November 2006Return made up to 22/09/06; full list of members (9 pages)
7 November 2006Return made up to 22/09/06; full list of members (9 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
19 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2005Return made up to 22/09/05; full list of members (9 pages)
14 November 2005Return made up to 22/09/05; full list of members (9 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
3 February 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (19 pages)
26 October 2004Return made up to 22/09/04; full list of members (9 pages)
26 October 2004Return made up to 22/09/04; full list of members (9 pages)
23 January 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
23 January 2004Group of companies' accounts made up to 31 March 2003 (18 pages)
30 October 2003Return made up to 22/09/03; full list of members (8 pages)
30 October 2003Return made up to 22/09/03; full list of members (8 pages)
13 May 2003Nc inc already adjusted 31/03/03 (1 page)
13 May 2003Ad 31/03/03--------- £ si 99488@1=99488 £ ic 512/100000 (2 pages)
13 May 2003Ad 31/03/03--------- £ si 99488@1=99488 £ ic 512/100000 (2 pages)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Nc inc already adjusted 31/03/03 (1 page)
3 February 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
31 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
30 October 2001Return made up to 22/09/01; full list of members (7 pages)
30 October 2001Return made up to 22/09/01; full list of members (7 pages)
29 November 2000Full group accounts made up to 31 March 2000 (25 pages)
29 November 2000Full group accounts made up to 31 March 2000 (25 pages)
18 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Full group accounts made up to 31 March 1999 (23 pages)
10 February 2000Full group accounts made up to 31 March 1999 (23 pages)
26 November 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/99
(4 pages)
26 November 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/99
(4 pages)
16 December 1998Full group accounts made up to 31 March 1998 (25 pages)
16 December 1998Full group accounts made up to 31 March 1998 (25 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 1997Full group accounts made up to 31 March 1997 (23 pages)
31 December 1997Full group accounts made up to 31 March 1997 (23 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)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 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 (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)
1 July 1996New director appointed (2 pages)
1 July 1996New director 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 22/09/95; full list of members
  • 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(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 December 1994Accounts for a small company made up to 31 March 1994 (7 pages)
16 December 1994Accounts for a small company made up to 31 March 1994 (7 pages)
18 October 1994Return made up to 22/09/94; full list of members (5 pages)
18 October 1994Return made up to 22/09/94; full list of members (5 pages)
12 September 1994New director appointed (4 pages)
12 September 1994New director appointed (4 pages)
7 November 1993Return made up to 22/09/93; full list of members
  • 363(287) ‐ Registered office changed on 07/11/93
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 November 1993Return made up to 22/09/93; full list of members
  • 363(287) ‐ Registered office changed on 07/11/93
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 October 1993Accounts for a small company made up to 31 March 1993 (5 pages)
12 October 1993Accounts for a small company made up to 31 March 1993 (5 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
27 October 1992Secretary resigned;new secretary appointed (2 pages)
27 October 1992Secretary resigned;new secretary appointed (2 pages)
19 October 1992Return made up to 22/09/92; no change of members (4 pages)
19 October 1992Return made up to 22/09/92; no change of members (4 pages)
28 January 1992Accounts for a small company made up to 31 March 1991 (3 pages)
28 January 1992Accounts for a small company made up to 31 March 1991 (3 pages)
5 November 1991Return made up to 22/09/91; no change of members (4 pages)
5 November 1991Return made up to 22/09/91; no change of members (4 pages)
31 January 1991Return made up to 22/12/90; full list of members (4 pages)
31 January 1991Accounts for a small company made up to 31 March 1990 (3 pages)
31 January 1991Return made up to 22/12/90; full list of members (4 pages)
31 January 1991Accounts for a small company made up to 31 March 1990 (3 pages)
9 July 1990Ad 31/03/89--------- £ si 2@1 (2 pages)
9 July 1990Ad 31/03/89--------- £ si 2@1 (2 pages)
25 May 1990Accounts for a small company made up to 31 March 1989 (3 pages)
25 May 1990Accounts for a small company made up to 31 March 1989 (3 pages)
17 May 1990Return made up to 22/09/89; full list of members (4 pages)
17 May 1990Return made up to 22/09/89; full list of members (4 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 May 1988Registered office changed on 12/05/88 from: 124-128 city road london EC1V 2NJ (1 page)
12 May 1988Registered office changed on 12/05/88 from: 124-128 city road london EC1V 2NJ (1 page)
4 May 1988Company name changed rapid 5555 LIMITED\certificate issued on 05/05/88 (2 pages)
4 May 1988Company name changed rapid 5555 LIMITED\certificate issued on 05/05/88 (2 pages)
23 March 1988Incorporation (15 pages)
23 March 1988Incorporation (15 pages)