Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director Name | Graham Woodhouse |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30 Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP |
Director Name | Alyson Young |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Croft 45 Main Road Ridgeway Sheffield S12 3XR |
Secretary Name | Mrs Rebecca Jane Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Sales Advisor |
Correspondence Address | Unit 30 Orgreave Close Dore House Industrial Estate Sheffield S13 9NP |
Director Name | Mr John Brian Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 July 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Top Croft 45 Main Road Ridgeway Sheffield S12 3XR |
Director Name | Mr Philip James Leake |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 April 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 32 Orgreave Close Dore Industrial Estate Sheffield South Yorkshire S13 9NP |
Director Name | Mr Neville John Barrett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 32 Orgreave Close Dore Industrial Estate Sheffield South Yorkshire S13 9NP |
Director Name | Mr Graeme Hinchliffe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 30 Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP |
Director Name | Mr Carl Fuller |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30 Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | universalsupply.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2880973 |
Telephone region | Sheffield |
Registered Address | Unit 30 Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rotherham Cnc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,799,634 |
Cash | £228,041 |
Current Liabilities | £571,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
22 June 2021 | Delivered 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 (“Npiflpâ€) Classification: A registered charge Outstanding |
---|---|
21 May 2018 | Delivered on: 21 May 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 July 2012 | Delivered 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 |
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
22 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 June 2021 | Registration of charge 038885600003, created on 22 June 2021 (34 pages) |
7 June 2021 | Appointment of Graham Woodhouse as a director on 7 June 2021 (2 pages) |
8 February 2021 | Termination of appointment of Carl Fuller as a director on 8 February 2021 (1 page) |
27 November 2020 | Termination of appointment of Graeme Hinchliffe as a director on 27 November 2020 (1 page) |
23 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 August 2020 | Appointment of Mr Dennis Hobson as a director on 6 August 2020 (2 pages) |
29 January 2020 | Registered 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 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
21 May 2018 | Registration of charge 038885600002, created on 21 May 2018 (27 pages) |
11 April 2018 | Director's details changed for Mr Graeme Hinchcliffe on 10 April 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Appointment of Carl Fuller as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Carl Fuller as a director on 6 October 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Termination of appointment of Neville John Barrett as a director on 24 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Neville John Barrett as a director on 24 August 2016 (1 page) |
7 July 2016 | Appointment of Mr Graeme Hinchcliffe as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Graeme Hinchcliffe as a director on 7 July 2016 (2 pages) |
23 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Termination of appointment of Philip James Leake as a director on 10 April 2015 (1 page) |
4 September 2015 | Termination of appointment of Philip James Leake as a director on 10 April 2015 (1 page) |
1 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Termination of appointment of Rebecca Sanderson as a secretary (1 page) |
17 July 2012 | Appointment of Mr Neville John Barrett as a director (2 pages) |
17 July 2012 | Appointment of Mr Philip James Leake as a director (2 pages) |
17 July 2012 | Termination of appointment of John Young as a director (1 page) |
17 July 2012 | Appointment of Mr Philip James Leake as a director (2 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Termination of appointment of Alyson Young as a director (1 page) |
17 July 2012 | Termination of appointment of John Young as a director (1 page) |
17 July 2012 | Termination of appointment of Rebecca Sanderson as a secretary (1 page) |
17 July 2012 | Registered office address changed from Unit 1 Lion Park Holbrook Industrial Estate Sheffield S20 3GH on 17 July 2012 (1 page) |
17 July 2012 | Termination of appointment of Alyson Young as a director (1 page) |
17 July 2012 | Registered office address changed from Unit 1 Lion Park Holbrook Industrial Estate Sheffield S20 3GH on 17 July 2012 (1 page) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Appointment of Mr Neville John Barrett as a director (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Secretary's details changed for Mrs Rebecca Jane Sanderson on 31 July 2011 (1 page) |
11 November 2011 | Secretary's details changed for Mrs Rebecca Jane Sanderson on 31 July 2011 (1 page) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Director's details changed for Alyson Young on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Brian Young on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Alyson Young on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr John Brian Young on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
14 November 2008 | Secretary's change of particulars / rebecca young / 05/09/2008 (2 pages) |
14 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
14 November 2008 | Secretary's change of particulars / rebecca young / 05/09/2008 (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2007 | Return made up to 08/11/07; full list of members
|
10 December 2007 | Return made up to 08/11/07; full list of members
|
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2006 | Return made up to 08/11/06; full list of members (8 pages) |
12 December 2006 | Return made up to 08/11/06; full list of members (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2005 | Return made up to 08/11/05; full list of members
|
7 December 2005 | Return made up to 08/11/05; full list of members
|
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 November 2004 | Return made up to 21/11/04; full list of members (8 pages) |
17 November 2004 | Return made up to 21/11/04; full list of members (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Return made up to 21/11/03; full list of members
|
26 January 2004 | Return made up to 21/11/03; full list of members
|
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 January 2003 | Return made up to 21/11/02; full list of members (8 pages) |
21 January 2003 | Return made up to 21/11/02; full list of members (8 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 April 2001 | Ad 03/04/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 April 2001 | Ad 03/04/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 7 parkgate croft mosborough sheffield south yorkshire S20 5DX (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 7 parkgate croft mosborough sheffield south yorkshire S20 5DX (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
4 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
14 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Incorporation (16 pages) |
3 December 1999 | Incorporation (16 pages) |