Balby
Doncaster
DN4 8QG
Director Name | Mr Gary Hughes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(18 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Technical Sales |
Country of Residence | England |
Correspondence Address | Clayfields Industrial Estate Tickhill Road Balby Doncaster DN4 8QG |
Director Name | Mr Horace Darrell Hughes |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyree Woodside Wroot Doncaster South Yorkshire DN9 2BP |
Secretary Name | Mrs Marian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyree Woodside Wroot Doncaster South Yorkshire DN9 2BP |
Director Name | Mrs Marian Hughes |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 08 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tyree Woodside Wroot Doncaster South Yorkshire DN9 2BP |
Website | unilap.co.uk |
---|
Registered Address | Clayfield Ind Estate Tickhill Road Balby Doncaster South Yorkshire DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
30 at £1 | Carl Hughes 30.00% Ordinary |
---|---|
25 at £1 | Horace Darrell Hughes 25.00% Ordinary |
25 at £1 | Marian Hughes 25.00% Ordinary |
20 at £1 | Gary Hughes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,245,340 |
Cash | £482,229 |
Current Liabilities | £428,556 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
25 February 2005 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
26 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
12 May 2022 | Satisfaction of charge 2 in full (1 page) |
12 May 2022 | Satisfaction of charge 1 in full (1 page) |
12 May 2022 | Satisfaction of charge 4 in full (1 page) |
12 May 2022 | Satisfaction of charge 3 in full (1 page) |
30 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
16 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
17 February 2020 | Change of details for Mr Gary Hughes as a person with significant control on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Carl Hughes on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Carl Hughes on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Gary Hughes on 13 February 2020 (2 pages) |
13 February 2020 | Change of details for Mr Carl Hughes as a person with significant control on 13 February 2020 (2 pages) |
13 February 2020 | Change of details for Mr Gary Hughes as a person with significant control on 13 February 2020 (2 pages) |
13 February 2020 | Director's details changed for Gary Hughes on 13 February 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
3 October 2018 | Cessation of Marian Hughes as a person with significant control on 8 June 2017 (1 page) |
3 October 2018 | Cessation of Horace Darrell Hughes as a person with significant control on 8 June 2017 (1 page) |
3 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
31 July 2017 | Cancellation of shares. Statement of capital on 8 June 2017
|
31 July 2017 | Resolutions
|
31 July 2017 | Purchase of own shares. (3 pages) |
31 July 2017 | Purchase of own shares. (3 pages) |
31 July 2017 | Cancellation of shares. Statement of capital on 8 June 2017
|
31 July 2017 | Resolutions
|
18 July 2017 | Termination of appointment of Marian Hughes as a secretary on 8 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Marian Hughes as a director on 8 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Horace Darrell Hughes as a director on 8 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Marian Hughes as a secretary on 8 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Marian Hughes as a director on 8 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Horace Darrell Hughes as a director on 8 June 2017 (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 October 2014 | Director's details changed for Carl Hughes on 1 February 2014 (2 pages) |
7 October 2014 | Director's details changed for Carl Hughes on 1 February 2014 (2 pages) |
7 October 2014 | Director's details changed for Carl Hughes on 1 February 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 June 2013 | Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
12 June 2013 | Current accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
28 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members (9 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members (9 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
3 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
23 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
28 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 September 2001 | Return made up to 23/09/01; full list of members
|
28 September 2001 | Return made up to 23/09/01; full list of members
|
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
6 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
2 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
13 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
1 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
27 July 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
22 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 September 1996 | Return made up to 23/09/96; full list of members
|
20 September 1996 | Return made up to 23/09/96; full list of members
|
22 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
2 October 1995 | Return made up to 23/09/95; no change of members
|
2 October 1995 | Return made up to 23/09/95; no change of members
|
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
19 October 1992 | Memorandum and Articles of Association (14 pages) |
19 October 1992 | Memorandum and Articles of Association (14 pages) |
6 October 1992 | Company name changed\certificate issued on 06/10/92 (2 pages) |
6 October 1992 | Company name changed uni-LAP LIMITED\certificate issued on 07/10/92 (2 pages) |
10 March 1983 | Company name changed\certificate issued on 10/03/83 (2 pages) |
31 January 1983 | Incorporation (17 pages) |
31 January 1983 | Incorporation (17 pages) |