Company NameUniversal Pack (UK) Limited
DirectorsPiers John Lamb and Eleanor Kitty Tempest-Lamb
Company StatusActive
Company Number02893546
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)
Previous NameUni-Clan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Piers John Lamb
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
DL8 5AB
Director NameMrs Eleanor Kitty Tempest-Lamb
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
DL8 5AB
Director NameMr Samuel Redcliffe Sneddon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Cottage Maidenhead Road
Windsor
Berkshire
SL4 5UB
Secretary NameMrs Cristina Sneddon
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWillows Cottage Maidenhead Road
Windsor
Berkshire
SL4 5UB
Director NameMrs Cristina Sneddon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(8 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillows Cottage Maidenhead Road
Windsor
Berkshire
SL4 5UB
Director NameMr Stephen Michael Birnie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(19 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 October 2021)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address28 Sinclair Gardens
Ketley
Telford
TF1 5HP
Director NameMr Stephen Brian Green
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(19 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 October 2021)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address67 Bellars Lane
Malvern
Worcestershire
WR14 2DJ
Director NameMr Phillip Benjamin Morton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(19 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 October 2021)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address10 Mayfield Road
Wallasey
Merseyside
CH45 6TY
Wales
Director NameDavid Portlock
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(19 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 October 2021)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Maple Close
Burntwood
Cannock
WS7 4RP
Secretary NameMr Stephen Michael Birnie
StatusResigned
Appointed19 October 2015(21 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 October 2021)
RoleCompany Director
Correspondence Address28 Sinclair Gardens Ketley
Telford
Shropshire
TF1 5HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.universalpack-uk.com
Telephone01952 201181
Telephone regionTelford

Location

Registered AddressThornborough Hall
Moor Road
Leyburn
DL8 5AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25 at £1David Portlock
25.00%
Ordinary
25 at £1Philip Benjamin Morton
25.00%
Ordinary
25 at £1Stephen Brian Green
25.00%
Ordinary
25 at £1Stephen Michael Birnie
25.00%
Ordinary

Financials

Year2014
Net Worth£370,343
Cash£116,796
Current Liabilities£132,649

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

27 March 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

7 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
22 October 2019Satisfaction of charge 3 in full (2 pages)
22 October 2019Satisfaction of charge 1 in full (1 page)
22 October 2019Satisfaction of charge 4 in full (2 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(8 pages)
15 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(8 pages)
4 November 2015Appointment of Mr Stephen Michael Birnie as a secretary on 19 October 2015 (2 pages)
4 November 2015Appointment of Mr Stephen Michael Birnie as a secretary on 19 October 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Termination of appointment of Samuel Sneddon as a director (1 page)
15 May 2014Termination of appointment of Cristina Sneddon as a secretary (1 page)
15 May 2014Termination of appointment of Samuel Sneddon as a director (1 page)
15 May 2014Termination of appointment of Cristina Sneddon as a director (1 page)
15 May 2014Termination of appointment of Cristina Sneddon as a director (1 page)
15 May 2014Termination of appointment of Cristina Sneddon as a secretary (1 page)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(10 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(10 pages)
14 January 2014Registered office address changed from Clan House Maidenhead Road Windsor Berks SL4 5UB on 14 January 2014 (3 pages)
14 January 2014Registered office address changed from Clan House Maidenhead Road Windsor Berks SL4 5UB on 14 January 2014 (3 pages)
6 January 2014Appointment of Stephen Brian Green as a director (3 pages)
6 January 2014Appointment of Phillip Benjamin Morton as a director (3 pages)
6 January 2014Appointment of David Portlock as a director (3 pages)
6 January 2014Appointment of Stephen Brian Green as a director (3 pages)
6 January 2014Appointment of David Portlock as a director (3 pages)
6 January 2014Appointment of Phillip Benjamin Morton as a director (3 pages)
6 January 2014Appointment of Stephen Michael Birnie as a director (3 pages)
6 January 2014Appointment of Stephen Michael Birnie as a director (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Samuel Redcliffe Sneddon on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Cristina Sneddon on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mrs Cristina Sneddon on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Samuel Redcliffe Sneddon on 10 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Previous accounting period extended from 21 December 2008 to 31 December 2008 (1 page)
13 October 2009Previous accounting period extended from 21 December 2008 to 31 December 2008 (1 page)
27 August 2009Accounting reference date shortened from 31/03/2009 to 21/12/2008 (1 page)
27 August 2009Accounting reference date shortened from 31/03/2009 to 21/12/2008 (1 page)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Company name changed uni-clan LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed uni-clan LIMITED\certificate issued on 30/04/07 (2 pages)
14 February 2007Return made up to 12/02/07; full list of members (3 pages)
14 February 2007Return made up to 12/02/07; full list of members (3 pages)
23 January 2007Registered office changed on 23/01/07 from: clan house denmark street maidenhead berks SL6 7NB (1 page)
23 January 2007Registered office changed on 23/01/07 from: clan house denmark street maidenhead berks SL6 7NB (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 12/02/06; full list of members (3 pages)
18 April 2006Return made up to 12/02/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 12/02/05; full list of members (8 pages)
7 April 2005Return made up to 12/02/05; full list of members (8 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 12/02/04; full list of members (8 pages)
20 February 2004Return made up to 12/02/04; full list of members (8 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 March 2003Return made up to 12/02/03; full list of members (8 pages)
8 March 2003Return made up to 12/02/03; full list of members (8 pages)
4 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
13 March 2002Return made up to 12/02/02; full list of members (7 pages)
13 March 2002Return made up to 12/02/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
27 February 2001Return made up to 12/02/01; full list of members (7 pages)
27 February 2001Return made up to 12/02/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Particulars of mortgage/charge (5 pages)
17 August 2000Particulars of mortgage/charge (5 pages)
8 February 2000Return made up to 12/02/00; full list of members (6 pages)
8 February 2000Return made up to 12/02/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
15 February 1999Return made up to 01/02/99; no change of members (4 pages)
15 February 1999Return made up to 01/02/99; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 01/02/98; full list of members (6 pages)
23 February 1998Return made up to 01/02/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 01/02/96; no change of members (4 pages)
21 May 1996Return made up to 01/02/96; no change of members (4 pages)
2 March 1995Return made up to 01/02/95; full list of members (4 pages)
2 March 1995Return made up to 01/02/95; full list of members (4 pages)