Company NameUniversal Supply Limited
DirectorsDennis Hobson and Graham Woodhouse
Company StatusActive
Company Number03888560
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Dennis Hobson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director NameGraham Woodhouse
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director NameAlyson Young
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Croft 45 Main Road
Ridgeway
Sheffield
S12 3XR
Secretary NameMrs Rebecca Jane Sanderson
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleSales  Advisor
Correspondence AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
S13 9NP
Director NameMr John Brian Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 July 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Croft 45 Main Road
Ridgeway
Sheffield
S12 3XR
Director NameMr Philip James Leake
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 32 Orgreave Close
Dore Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director NameMr Neville John Barrett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 32 Orgreave Close
Dore Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director NameMr Graeme Hinchliffe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director NameMr Carl Fuller
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteuniversalsupply.co.uk
Email address[email protected]
Telephone0114 2880973
Telephone regionSheffield

Location

Registered AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rotherham Cnc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,799,634
Cash£228,041
Current Liabilities£571,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

22 June 2021Delivered on: 22 June 2021
Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflp”)

Classification: A registered charge
Outstanding
21 May 2018Delivered on: 21 May 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 July 2012Delivered on: 17 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 June 2021Registration of charge 038885600003, created on 22 June 2021 (34 pages)
7 June 2021Appointment of Graham Woodhouse as a director on 7 June 2021 (2 pages)
8 February 2021Termination of appointment of Carl Fuller as a director on 8 February 2021 (1 page)
27 November 2020Termination of appointment of Graeme Hinchliffe as a director on 27 November 2020 (1 page)
23 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 August 2020Appointment of Mr Dennis Hobson as a director on 6 August 2020 (2 pages)
29 January 2020Registered office address changed from Unit 32 Orgreave Close Dore Industrial Estate Sheffield South Yorkshire S13 9NP to Unit 30 Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP on 29 January 2020 (1 page)
6 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
21 May 2018Registration of charge 038885600002, created on 21 May 2018 (27 pages)
11 April 2018Director's details changed for Mr Graeme Hinchcliffe on 10 April 2018 (2 pages)
4 January 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Appointment of Carl Fuller as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Carl Fuller as a director on 6 October 2017 (2 pages)
29 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Termination of appointment of Neville John Barrett as a director on 24 August 2016 (1 page)
13 September 2016Termination of appointment of Neville John Barrett as a director on 24 August 2016 (1 page)
7 July 2016Appointment of Mr Graeme Hinchcliffe as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mr Graeme Hinchcliffe as a director on 7 July 2016 (2 pages)
23 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Termination of appointment of Philip James Leake as a director on 10 April 2015 (1 page)
4 September 2015Termination of appointment of Philip James Leake as a director on 10 April 2015 (1 page)
1 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(3 pages)
1 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(3 pages)
1 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from Unit 30 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Unit 30 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP United Kingdom on 12 December 2012 (1 page)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Termination of appointment of Rebecca Sanderson as a secretary (1 page)
17 July 2012Appointment of Mr Neville John Barrett as a director (2 pages)
17 July 2012Appointment of Mr Philip James Leake as a director (2 pages)
17 July 2012Termination of appointment of John Young as a director (1 page)
17 July 2012Appointment of Mr Philip James Leake as a director (2 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Termination of appointment of Alyson Young as a director (1 page)
17 July 2012Termination of appointment of John Young as a director (1 page)
17 July 2012Termination of appointment of Rebecca Sanderson as a secretary (1 page)
17 July 2012Registered office address changed from Unit 1 Lion Park Holbrook Industrial Estate Sheffield S20 3GH on 17 July 2012 (1 page)
17 July 2012Termination of appointment of Alyson Young as a director (1 page)
17 July 2012Registered office address changed from Unit 1 Lion Park Holbrook Industrial Estate Sheffield S20 3GH on 17 July 2012 (1 page)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Appointment of Mr Neville John Barrett as a director (2 pages)
10 July 2012Resolutions
  • RES13 ‐ Section 175 04/07/2012
(5 pages)
10 July 2012Resolutions
  • RES13 ‐ Section 175 04/07/2012
(5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Secretary's details changed for Mrs Rebecca Jane Sanderson on 31 July 2011 (1 page)
11 November 2011Secretary's details changed for Mrs Rebecca Jane Sanderson on 31 July 2011 (1 page)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Director's details changed for Alyson Young on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr John Brian Young on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Alyson Young on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr John Brian Young on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
14 November 2008Secretary's change of particulars / rebecca young / 05/09/2008 (2 pages)
14 November 2008Return made up to 08/11/08; full list of members (4 pages)
14 November 2008Return made up to 08/11/08; full list of members (4 pages)
14 November 2008Secretary's change of particulars / rebecca young / 05/09/2008 (2 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2007Return made up to 08/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2007Return made up to 08/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2006Return made up to 08/11/06; full list of members (8 pages)
12 December 2006Return made up to 08/11/06; full list of members (8 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 November 2004Return made up to 21/11/04; full list of members (8 pages)
17 November 2004Return made up to 21/11/04; full list of members (8 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
21 January 2003Return made up to 21/11/02; full list of members (8 pages)
21 January 2003Return made up to 21/11/02; full list of members (8 pages)
26 November 2001Return made up to 21/11/01; full list of members (7 pages)
26 November 2001Return made up to 21/11/01; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 April 2001Ad 03/04/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 April 2001Ad 03/04/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 7 parkgate croft mosborough sheffield south yorkshire S20 5DX (1 page)
17 April 2001Registered office changed on 17/04/01 from: 7 parkgate croft mosborough sheffield south yorkshire S20 5DX (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
4 December 2000Return made up to 21/11/00; full list of members (6 pages)
4 December 2000Return made up to 21/11/00; full list of members (6 pages)
14 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Secretary resigned (1 page)
3 December 1999Incorporation (16 pages)
3 December 1999Incorporation (16 pages)