Company NameUniversal Office Products Ltd
Company StatusActive
Company Number04587248
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMark David Broadbent
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewhouse The Nostell Estate Yard
Nostell
Wakefield
WF4 1AB
Secretary NameJosephine Broadbent
NationalityBritish
StatusCurrent
Appointed23 January 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewhouse The Nostell Estate Yard
Nostell
Wakefield
WF4 1AB
Director NameMr Stephen Paul Manley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(1 year, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brewhouse The Nostell Estate Yard
Nostell
Wakefield
WF4 1AB
Director NameJosephine Broadbent
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewhouse The Nostell Estate Yard
Nostell
Wakefield
WF4 1AB
Director NameMrs Deborah Manley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brewhouse The Nostell Estate Yard
Nostell
Wakefield
WF4 1AB
Director NameSusan Birks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RolePart Time Shop Assistant
Correspondence Address309 Haggstones Road
Sheffield
South Yorkshire
S35 0PB
Secretary NameEmma Birks
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCustomer Service
Correspondence Address19 Spring Close
Sheffield
South Yorkshire
S21 3WR
Secretary NameSusan Birks
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RolePart Time Shop Assistant
Correspondence Address309 Haggstones Road
Sheffield
South Yorkshire
S35 0PB
Secretary NameDeborah Gosling
NationalityBritish
StatusResigned
Appointed22 November 2002(1 week, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 December 2002)
RoleCompany Director
Correspondence Address309 Haggstones Road
Sheffield
S35 0PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.uop.co.uk
Email address[email protected]
Telephone0845 3450061
Telephone regionUnknown

Location

Registered AddressThe Brewhouse The Nostell Estate Yard
Nostell
Wakefield
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Shareholders

25 at £1Deborah Manley
25.00%
Ordinary
25 at £1Josephine Broadbent
25.00%
Ordinary
25 at £1Mark David Broadbent
25.00%
Ordinary
25 at £1Stephen Paul Manley
25.00%
Ordinary

Financials

Year2014
Net Worth£119,857
Cash£64,532
Current Liabilities£1,316,639

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

28 October 2021Delivered on: 28 October 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
3 October 2018Delivered on: 4 October 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 November 2006Delivered on: 14 November 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

2 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
19 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Confirmation statement made on 11 November 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
14 December 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
14 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
4 October 2018Registration of charge 045872480002, created on 3 October 2018 (9 pages)
17 September 2018Registered office address changed from Zucchi Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB to The Brewhouse the Nostell Estate Yard Nostell Wakefield WF4 1AB on 17 September 2018 (1 page)
22 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 September 2013Registered office address changed from 87 Trippet Lane Sheffield South Yorkshire S1 4EL on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 87 Trippet Lane Sheffield South Yorkshire S1 4EL on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 87 Trippet Lane Sheffield South Yorkshire S1 4EL on 9 September 2013 (1 page)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Deborah Manley on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mark David Broadbent on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Deborah Manley on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen Paul Manley on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mark David Broadbent on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mark David Broadbent on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen Paul Manley on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Josephine Broadbent on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Josephine Broadbent on 9 December 2009 (1 page)
9 December 2009Director's details changed for Stephen Paul Manley on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Josephine Broadbent on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Josephine Broadbent on 9 December 2009 (1 page)
9 December 2009Director's details changed for Deborah Manley on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Josephine Broadbent on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Josephine Broadbent on 9 December 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 January 2009Director's change of particulars / stephen manley / 01/01/2008 (1 page)
2 January 2009Return made up to 11/11/08; full list of members (5 pages)
2 January 2009Return made up to 11/11/08; full list of members (5 pages)
2 January 2009Director's change of particulars / stephen manley / 01/01/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 April 2008Director appointed josephine broadbent (2 pages)
11 April 2008Director appointed josephine broadbent (2 pages)
11 April 2008Director appointed deborah manley (2 pages)
11 April 2008Director appointed deborah manley (2 pages)
14 December 2007Return made up to 11/11/07; no change of members (7 pages)
14 December 2007Return made up to 11/11/07; no change of members (7 pages)
23 November 2006Return made up to 11/11/06; full list of members (7 pages)
23 November 2006Return made up to 11/11/06; full list of members (7 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 December 2005Return made up to 11/11/05; full list of members (7 pages)
13 December 2005Return made up to 11/11/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 December 2004Return made up to 11/11/04; full list of members (7 pages)
13 December 2004Return made up to 11/11/04; full list of members (7 pages)
13 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 February 2004New director appointed (1 page)
6 February 2004New director appointed (1 page)
29 January 2004Secretary resigned (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (2 pages)
29 January 2004Director resigned (2 pages)
29 January 2004Director resigned (2 pages)
7 January 2004Return made up to 11/11/03; full list of members (8 pages)
7 January 2004Return made up to 11/11/03; full list of members (8 pages)
11 December 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
11 December 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003New secretary appointed (3 pages)
7 January 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (3 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 2002Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Incorporation (31 pages)
11 November 2002Incorporation (31 pages)