Company NameSystco - Unilap Limited
DirectorsCarl Hughes and Gary Hughes
Company StatusActive
Company Number01695652
CategoryPrivate Limited Company
Incorporation Date31 January 1983(41 years, 3 months ago)
Previous NamesIvorylong Limited and Uni-Lap Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Carl Hughes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1995(12 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressClayfields Industrial Estate Tickhill Road
Balby
Doncaster
DN4 8QG
Director NameMr Gary Hughes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(18 years, 3 months after company formation)
Appointment Duration23 years
RoleTechnical Sales
Country of ResidenceEngland
Correspondence AddressClayfields Industrial Estate Tickhill Road
Balby
Doncaster
DN4 8QG
Director NameMr Horace Darrell Hughes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(8 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyree Woodside
Wroot
Doncaster
South Yorkshire
DN9 2BP
Secretary NameMrs Marian Hughes
NationalityBritish
StatusResigned
Appointed23 September 1991(8 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyree Woodside
Wroot
Doncaster
South Yorkshire
DN9 2BP
Director NameMrs Marian Hughes
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(12 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTyree Woodside
Wroot
Doncaster
South Yorkshire
DN9 2BP

Contact

Websiteunilap.co.uk

Location

Registered AddressClayfield Ind Estate
Tickhill Road
Balby Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

30 at £1Carl Hughes
30.00%
Ordinary
25 at £1Horace Darrell Hughes
25.00%
Ordinary
25 at £1Marian Hughes
25.00%
Ordinary
20 at £1Gary Hughes
20.00%
Ordinary

Financials

Year2014
Net Worth£1,245,340
Cash£482,229
Current Liabilities£428,556

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

25 February 2005Delivered on: 4 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit at clayfields industrial estate tickhill road balby doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 September 2002Delivered on: 26 September 2002
Persons entitled: Industrial Equipment Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Vollmer CHD250 - serial no.162, The proceeds of all policies of insurance now or in the future taken out by the company.. See the mortgage charge document for full details.
Outstanding
4 June 1996Delivered on: 11 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a workshop & offices on the south west side of tickhill road, balby doncaster south yorkshire t/no: SYK101441 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 June 1996Delivered on: 11 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
26 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
12 May 2022Satisfaction of charge 2 in full (1 page)
12 May 2022Satisfaction of charge 1 in full (1 page)
12 May 2022Satisfaction of charge 4 in full (1 page)
12 May 2022Satisfaction of charge 3 in full (1 page)
30 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
16 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
17 February 2020Change of details for Mr Gary Hughes as a person with significant control on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Carl Hughes on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Carl Hughes on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Gary Hughes on 13 February 2020 (2 pages)
13 February 2020Change of details for Mr Carl Hughes as a person with significant control on 13 February 2020 (2 pages)
13 February 2020Change of details for Mr Gary Hughes as a person with significant control on 13 February 2020 (2 pages)
13 February 2020Director's details changed for Gary Hughes on 13 February 2020 (2 pages)
4 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
3 October 2018Cessation of Marian Hughes as a person with significant control on 8 June 2017 (1 page)
3 October 2018Cessation of Horace Darrell Hughes as a person with significant control on 8 June 2017 (1 page)
3 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
10 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
31 July 2017Cancellation of shares. Statement of capital on 8 June 2017
  • GBP 50
(4 pages)
31 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Cancellation of shares. Statement of capital on 8 June 2017
  • GBP 50
(4 pages)
31 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2017Termination of appointment of Marian Hughes as a secretary on 8 June 2017 (1 page)
18 July 2017Termination of appointment of Marian Hughes as a director on 8 June 2017 (1 page)
18 July 2017Termination of appointment of Horace Darrell Hughes as a director on 8 June 2017 (1 page)
18 July 2017Termination of appointment of Marian Hughes as a secretary on 8 June 2017 (1 page)
18 July 2017Termination of appointment of Marian Hughes as a director on 8 June 2017 (1 page)
18 July 2017Termination of appointment of Horace Darrell Hughes as a director on 8 June 2017 (1 page)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (8 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(8 pages)
28 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(8 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(8 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(8 pages)
7 October 2014Director's details changed for Carl Hughes on 1 February 2014 (2 pages)
7 October 2014Director's details changed for Carl Hughes on 1 February 2014 (2 pages)
7 October 2014Director's details changed for Carl Hughes on 1 February 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(8 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(8 pages)
12 June 2013Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
12 June 2013Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register inspection address has been changed (1 page)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 23/09/08; full list of members (5 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 23/09/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 October 2007Return made up to 23/09/07; full list of members (3 pages)
8 October 2007Return made up to 23/09/07; full list of members (3 pages)
28 September 2006Return made up to 23/09/06; full list of members (3 pages)
28 September 2006Return made up to 23/09/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 October 2005Return made up to 23/09/05; full list of members (3 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 23/09/05; full list of members (3 pages)
7 October 2005Director's particulars changed (1 page)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 23/09/04; full list of members (9 pages)
29 September 2004Return made up to 23/09/04; full list of members (9 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
9 October 2003Return made up to 23/09/03; full list of members (8 pages)
9 October 2003Return made up to 23/09/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
23 September 2002Return made up to 23/09/02; full list of members (8 pages)
23 September 2002Return made up to 23/09/02; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
6 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 October 2000Return made up to 23/09/00; full list of members (7 pages)
2 October 2000Return made up to 23/09/00; full list of members (7 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 October 1999Return made up to 23/09/99; no change of members (4 pages)
4 October 1999Return made up to 23/09/99; no change of members (4 pages)
1 October 1998Return made up to 23/09/98; full list of members (6 pages)
1 October 1998Return made up to 23/09/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
27 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
22 September 1997Return made up to 23/09/97; no change of members (4 pages)
22 September 1997Return made up to 23/09/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
20 September 1996Return made up to 23/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Return made up to 23/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1995Return made up to 23/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1995Return made up to 23/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
19 October 1992Memorandum and Articles of Association (14 pages)
19 October 1992Memorandum and Articles of Association (14 pages)
6 October 1992Company name changed\certificate issued on 06/10/92 (2 pages)
6 October 1992Company name changed uni-LAP LIMITED\certificate issued on 07/10/92 (2 pages)
10 March 1983Company name changed\certificate issued on 10/03/83 (2 pages)
31 January 1983Incorporation (17 pages)
31 January 1983Incorporation (17 pages)