Leyburn
DL8 5AB
Director Name | Mrs Eleanor Kitty Tempest-Lamb |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornborough Hall Moor Road Leyburn DL8 5AB |
Director Name | Mr Samuel Redcliffe Sneddon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows Cottage Maidenhead Road Windsor Berkshire SL4 5UB |
Secretary Name | Mrs Cristina Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Willows Cottage Maidenhead Road Windsor Berkshire SL4 5UB |
Director Name | Mrs Cristina Sneddon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willows Cottage Maidenhead Road Windsor Berkshire SL4 5UB |
Director Name | Mr Stephen Michael Birnie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 October 2021) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 28 Sinclair Gardens Ketley Telford TF1 5HP |
Director Name | Mr Stephen Brian Green |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 October 2021) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 67 Bellars Lane Malvern Worcestershire WR14 2DJ |
Director Name | Mr Phillip Benjamin Morton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 October 2021) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 10 Mayfield Road Wallasey Merseyside CH45 6TY Wales |
Director Name | David Portlock |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 October 2021) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Maple Close Burntwood Cannock WS7 4RP |
Secretary Name | Mr Stephen Michael Birnie |
---|---|
Status | Resigned |
Appointed | 19 October 2015(21 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 October 2021) |
Role | Company Director |
Correspondence Address | 28 Sinclair Gardens Ketley Telford Shropshire TF1 5HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.universalpack-uk.com |
---|---|
Telephone | 01952 201181 |
Telephone region | Telford |
Registered Address | Thornborough Hall Moor Road Leyburn DL8 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 90 other UK companies use this postal address |
25 at £1 | David Portlock 25.00% Ordinary |
---|---|
25 at £1 | Philip Benjamin Morton 25.00% Ordinary |
25 at £1 | Stephen Brian Green 25.00% Ordinary |
25 at £1 | Stephen Michael Birnie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,343 |
Cash | £116,796 |
Current Liabilities | £132,649 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
27 March 2001 | Delivered on: 30 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars and numbered 11219900 and any accounts in whatever currency replacing the same and all interest owing in respect thereof and all deposits with the the banks treasury division on the name of the bank re the company. Outstanding |
---|---|
27 March 2001 | Delivered on: 30 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euros designated and numbered 86070810 and any account(s) for the time being replacing any account and all interest owing in respect thereof and all deposirs with the banks treasury division on the name of the bank re the company. Outstanding |
4 August 2000 | Delivered on: 17 August 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 28006481. Outstanding |
19 February 1999 | Delivered on: 10 March 1999 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit means the debt or debts on account or accounts at lloyds bank PLC premier interest account number 7038493 and all interest. Outstanding |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
13 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
22 October 2019 | Satisfaction of charge 3 in full (2 pages) |
22 October 2019 | Satisfaction of charge 1 in full (1 page) |
22 October 2019 | Satisfaction of charge 4 in full (2 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 November 2015 | Appointment of Mr Stephen Michael Birnie as a secretary on 19 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Stephen Michael Birnie as a secretary on 19 October 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Termination of appointment of Samuel Sneddon as a director (1 page) |
15 May 2014 | Termination of appointment of Cristina Sneddon as a secretary (1 page) |
15 May 2014 | Termination of appointment of Samuel Sneddon as a director (1 page) |
15 May 2014 | Termination of appointment of Cristina Sneddon as a director (1 page) |
15 May 2014 | Termination of appointment of Cristina Sneddon as a director (1 page) |
15 May 2014 | Termination of appointment of Cristina Sneddon as a secretary (1 page) |
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 January 2014 | Registered office address changed from Clan House Maidenhead Road Windsor Berks SL4 5UB on 14 January 2014 (3 pages) |
14 January 2014 | Registered office address changed from Clan House Maidenhead Road Windsor Berks SL4 5UB on 14 January 2014 (3 pages) |
6 January 2014 | Appointment of Stephen Brian Green as a director (3 pages) |
6 January 2014 | Appointment of Phillip Benjamin Morton as a director (3 pages) |
6 January 2014 | Appointment of David Portlock as a director (3 pages) |
6 January 2014 | Appointment of Stephen Brian Green as a director (3 pages) |
6 January 2014 | Appointment of David Portlock as a director (3 pages) |
6 January 2014 | Appointment of Phillip Benjamin Morton as a director (3 pages) |
6 January 2014 | Appointment of Stephen Michael Birnie as a director (3 pages) |
6 January 2014 | Appointment of Stephen Michael Birnie as a director (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Samuel Redcliffe Sneddon on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Cristina Sneddon on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mrs Cristina Sneddon on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Samuel Redcliffe Sneddon on 10 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Previous accounting period extended from 21 December 2008 to 31 December 2008 (1 page) |
13 October 2009 | Previous accounting period extended from 21 December 2008 to 31 December 2008 (1 page) |
27 August 2009 | Accounting reference date shortened from 31/03/2009 to 21/12/2008 (1 page) |
27 August 2009 | Accounting reference date shortened from 31/03/2009 to 21/12/2008 (1 page) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Company name changed uni-clan LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed uni-clan LIMITED\certificate issued on 30/04/07 (2 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: clan house denmark street maidenhead berks SL6 7NB (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: clan house denmark street maidenhead berks SL6 7NB (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 12/02/06; full list of members (3 pages) |
18 April 2006 | Return made up to 12/02/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 12/02/05; full list of members (8 pages) |
7 April 2005 | Return made up to 12/02/05; full list of members (8 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
4 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 March 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Particulars of mortgage/charge (5 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Particulars of mortgage/charge (5 pages) |
17 August 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
15 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 May 1996 | Return made up to 01/02/96; no change of members (4 pages) |
21 May 1996 | Return made up to 01/02/96; no change of members (4 pages) |
2 March 1995 | Return made up to 01/02/95; full list of members (4 pages) |
2 March 1995 | Return made up to 01/02/95; full list of members (4 pages) |