Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Director Name | Stephen William George Ireland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Burstead Grange Church Street Billericay Essex CM11 2SY |
Director Name | Mr Paul Stone |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 30 July 2019(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
Secretary Name | Mrs Iris Sylvia Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 31 Harrow Drive Hornchurch Essex RM11 1NS |
Secretary Name | Mr Terry George Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1996) |
Role | Accounts Manager |
Correspondence Address | 16 The Lawns Benfleet Essex SS7 4LD |
Director Name | Antony Butcher |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Westdown The Chase Thundersly Essex SS7 3DL |
Director Name | Grant Liddell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversleigh Farm Chertsey Road Shepperton Surrey TW17 9NU |
Secretary Name | Barry George Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | 5 Hedgerow Court Laindon Basildon Essex SS15 5GU |
Director Name | Mr Anthony George William Viles |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monkswood Silverstone Towcester Northamptonshire NN12 8TG |
Director Name | Mr Bruce James Chaplin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2020(31 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
Website | uniservegroup.co.uk |
---|
Registered Address | Upminster Court Hall Lane Upminster Essex RM14 1AL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Iain Liddell 99.99% Ordinary |
---|---|
1 at £1 | Aaron Blake Liddell 0.00% Ordinary |
1 at £1 | Conor Cody Liddell 0.00% Ordinary |
1 at £1 | Hannah Mairead Liddell 0.00% Ordinary |
1 at £1 | Jasmin Nicole Liddell 0.00% Ordinary |
1 at £1 | Lauren Ashley Liddell 0.00% Ordinary |
1 at £1 | Ryan Joshua Liddell 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £164,062,000 |
Gross Profit | £17,764,000 |
Net Worth | £63,783,000 |
Cash | £3,850,000 |
Current Liabilities | £24,028,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
4 May 2020 | Delivered on: 11 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 March 1997 | Delivered 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 1993 | Delivered 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 |
14 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Full accounts made up to 31 December 2021 (36 pages) |
13 February 2023 | Director's details changed for Stephen William George Ireland on 1 February 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 12 August 2022 with updates (5 pages) |
19 May 2022 | Notification of Gb Europe Holdings Limited as a person with significant control on 1 January 2022 (2 pages) |
19 May 2022 | Cessation of Iain Robert Liddell as a person with significant control on 1 January 2022 (1 page) |
21 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
16 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
1 July 2021 | Group of companies' accounts made up to 30 June 2020 (52 pages) |
3 February 2021 | Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page) |
2 February 2021 | Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page) |
14 December 2020 | Termination of appointment of Bruce James Chaplin as a director on 30 November 2020 (1 page) |
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
11 May 2020 | Registration of charge 022345620003, created on 4 May 2020 (24 pages) |
13 March 2020 | Appointment of Mr Bruce James Chaplin as a director on 1 March 2020 (2 pages) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (45 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
30 July 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
17 January 2018 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
17 January 2018 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
11 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Registered office address changed from London Mega Terminal Turrock Park Way Tilbury Essex RM18 7HD on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Registered office address changed from London Mega Terminal Turrock Park Way Tilbury Essex RM18 7HD on 11 October 2011 (1 page) |
17 August 2011 | Termination of appointment of Grant Liddell as a director (1 page) |
17 August 2011 | Termination of appointment of Grant Liddell as a director (1 page) |
17 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
17 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Director's details changed for Stephen Ireland on 31 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Stephen Ireland on 31 August 2010 (2 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
7 January 2010 | Director's details changed for Mr Paul Stone on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Paul Stone on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Paul Stone on 6 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Anthony Viles as a director (1 page) |
6 January 2010 | Termination of appointment of Anthony Viles as a director (1 page) |
6 January 2010 | Appointment of Mr Paul Stone as a director (2 pages) |
6 January 2010 | Appointment of Mr Paul Stone as a director (2 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 January 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
8 January 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (9 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (9 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
14 November 2005 | Return made up to 22/09/05; full list of members (9 pages) |
14 November 2005 | Return made up to 22/09/05; full list of members (9 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
26 October 2004 | Return made up to 22/09/04; full list of members (9 pages) |
26 October 2004 | Return made up to 22/09/04; full list of members (9 pages) |
23 January 2004 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
23 January 2004 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
30 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
30 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
13 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
13 May 2003 | Ad 31/03/03--------- £ si 99488@1=99488 £ ic 512/100000 (2 pages) |
13 May 2003 | Ad 31/03/03--------- £ si 99488@1=99488 £ ic 512/100000 (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
31 October 2002 | Return made up to 22/09/02; full list of members
|
31 October 2002 | Return made up to 22/09/02; full list of members
|
29 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
29 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
30 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
30 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
29 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
29 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
18 October 2000 | Return made up to 22/09/00; full list of members
|
18 October 2000 | Return made up to 22/09/00; full list of members
|
10 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
10 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
26 November 1999 | Return made up to 22/09/99; no change of members
|
26 November 1999 | Return made up to 22/09/99; no change of members
|
16 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
16 December 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
3 November 1998 | Return made up to 22/09/98; no change of members (4 pages) |
3 November 1998 | Return made up to 22/09/98; no change of members (4 pages) |
31 December 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
31 December 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
14 October 1997 | Return made up to 22/09/97; full list of members
|
14 October 1997 | Return made up to 22/09/97; full list of members
|
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1995 | Return made up to 22/09/95; full list of members
|
2 October 1995 | Return made up to 22/09/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 December 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
16 December 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
18 October 1994 | Return made up to 22/09/94; full list of members (5 pages) |
18 October 1994 | Return made up to 22/09/94; full list of members (5 pages) |
12 September 1994 | New director appointed (4 pages) |
12 September 1994 | New director appointed (4 pages) |
7 November 1993 | Return made up to 22/09/93; full list of members
|
7 November 1993 | Return made up to 22/09/93; full list of members
|
12 October 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
12 October 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
3 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
3 February 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
27 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1992 | Return made up to 22/09/92; no change of members (4 pages) |
19 October 1992 | Return made up to 22/09/92; no change of members (4 pages) |
28 January 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
28 January 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
5 November 1991 | Return made up to 22/09/91; no change of members (4 pages) |
5 November 1991 | Return made up to 22/09/91; no change of members (4 pages) |
31 January 1991 | Return made up to 22/12/90; full list of members (4 pages) |
31 January 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
31 January 1991 | Return made up to 22/12/90; full list of members (4 pages) |
31 January 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
9 July 1990 | Ad 31/03/89--------- £ si 2@1 (2 pages) |
9 July 1990 | Ad 31/03/89--------- £ si 2@1 (2 pages) |
25 May 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
25 May 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
17 May 1990 | Return made up to 22/09/89; full list of members (4 pages) |
17 May 1990 | Return made up to 22/09/89; full list of members (4 pages) |
13 May 1988 | Resolutions
|
13 May 1988 | Resolutions
|
12 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 May 1988 | Registered office changed on 12/05/88 from: 124-128 city road london EC1V 2NJ (1 page) |
12 May 1988 | Registered office changed on 12/05/88 from: 124-128 city road london EC1V 2NJ (1 page) |
4 May 1988 | Company name changed rapid 5555 LIMITED\certificate issued on 05/05/88 (2 pages) |
4 May 1988 | Company name changed rapid 5555 LIMITED\certificate issued on 05/05/88 (2 pages) |
23 March 1988 | Incorporation (15 pages) |
23 March 1988 | Incorporation (15 pages) |