Company NameUniversal Components UK Limited
Company StatusActive
Company Number05172752
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Previous NameHLW 236 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr David Richard Kernahan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Santhanagopalan Subramanian
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed25 November 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Srinivasa Raghavan Gopalan
Date of BirthApril 1969 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2013(9 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Richard Charles Thomas
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Richard Charles Thomas
StatusCurrent
Appointed31 August 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Ashok Manaktala
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIndian
StatusCurrent
Appointed28 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NamePaul Simpson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address69 Eckington Road
Coal Aston
Derbyshire
S18 3AU
Secretary NameRebecca Louise Fells
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address31b Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Director NameMr Gary Hadley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Upper Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 9NL
Secretary NameMr Jonathan Graeme Smith
NationalityEnglish
StatusResigned
Appointed03 September 2004(1 month, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Farm Stead Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Director NameMr Stewart Simon Ashall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 04 June 2010)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Thorpe House Avenue
Norton Lees
Sheffield
South Yorkshire
S8 9NH
Secretary NameMr Gary Hadley
NationalityBritish
StatusResigned
Appointed12 October 2004(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 25 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Upper Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 9NL
Director NameMr Peter Raymond Beaumont
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wignall Avenue
Wickersley
Rotherham
S66 2AX
Director NameMr Richard Slee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stevenson Way
Sheffield
South Yorkshire
S9 3WZ
Director NameMr Paul John Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Paul Roberts
StatusResigned
Appointed25 November 2011(7 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB

Contact

Websiteucukltd.com
Telephone0114 2611188
Telephone regionSheffield

Location

Registered AddressAshroyd Business Park Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Address Matches5 other UK companies use this postal address

Shareholders

47.5k at £1Tvs Europe Distribution LTD
95.00%
Ordinary
2.5k at £1David Kernahan
5.00%
Ordinary

Financials

Year2014
Turnover£26,388,000
Gross Profit£9,195,000
Net Worth£5,356,000
Cash£71,000
Current Liabilities£6,330,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

5 April 2019Delivered on: 11 April 2019
Persons entitled: Axis Trustee Services Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to any chargor, or in which any chargor has an interest at any time, including the leasehold land being:. (I) units 16 and 17. guiness road trading estate, guiness road, trafford, manchester, M17 1SB registered under title number MAN260178; and. (Ii) unit 1, plot 2, ashroyd business park, ashroyds way, hoyland, barnsley, S74 9SB registered under title number SYK465596,. Together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; all easements, rights and agreements in respect thereof; and the benefit of all covenants given in respect thereof.. All rights to and interests in any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets of each chargor (which may now or in future subsist).. For further details please refer to the charging instrument.
Outstanding
28 November 2017Delivered on: 30 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 30 November 2017
Persons entitled: State Bank of India

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 28 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 28 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 9 April 2014
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Outstanding
5 June 2007Delivered on: 8 June 2007
Persons entitled: Clydesdale 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 September 2004Delivered on: 8 October 2004
Satisfied on: 11 October 2011
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
18 October 2022Full accounts made up to 31 March 2022 (34 pages)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (37 pages)
7 September 2021Appointment of Mr Richard Charles Thomas as a secretary on 31 August 2021 (2 pages)
6 September 2021Termination of appointment of Paul Roberts as a secretary on 31 August 2021 (1 page)
2 September 2021Appointment of Mr Richard Charles Thomas as a director on 31 August 2021 (2 pages)
13 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 March 2020 (28 pages)
14 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 31 March 2019 (26 pages)
15 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
11 April 2019Registration of charge 051727520008, created on 5 April 2019 (59 pages)
8 April 2019Satisfaction of charge 051727520006 in full (1 page)
25 March 2019Satisfaction of charge 051727520007 in full (1 page)
31 December 2018Full accounts made up to 31 March 2018 (26 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
16 January 2018Resolutions
  • RES13 ‐ Approvalbe givenin relation to the termsof facilities agreement a gropu debenture intercreditor deed 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 January 2018Resolutions
  • RES13 ‐ Approvalbe givenin relation to the termsof facilities agreement a gropu debenture intercreditor deed 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 December 2017Full accounts made up to 31 March 2017 (25 pages)
21 December 2017Full accounts made up to 31 March 2017 (25 pages)
30 November 2017Registration of charge 051727520006, created on 28 November 2017 (49 pages)
30 November 2017Registration of charge 051727520006, created on 28 November 2017 (49 pages)
30 November 2017Satisfaction of charge 051727520005 in full (1 page)
30 November 2017Registration of charge 051727520007, created on 28 November 2017 (16 pages)
30 November 2017Satisfaction of charge 051727520005 in full (1 page)
30 November 2017Registration of charge 051727520007, created on 28 November 2017 (16 pages)
29 November 2017Satisfaction of charge 2 in full (1 page)
29 November 2017Satisfaction of charge 051727520004 in full (1 page)
29 November 2017Satisfaction of charge 2 in full (1 page)
29 November 2017Satisfaction of charge 051727520004 in full (1 page)
24 August 2017Notification of Tvs Europe Distribution Limited as a person with significant control on 6 April 2016 (1 page)
24 August 2017Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 24 August 2017 (1 page)
24 August 2017Notification of Tvs Europe Distribution Limited as a person with significant control on 6 April 2016 (1 page)
24 August 2017Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page)
24 August 2017Notification of Tvs Europe Distribution Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page)
17 July 2017Cessation of Tvs Automobile Solutions Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Cessation of Tvs Automobile Solutions Limited as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Tvs Automobile Solutions Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Notification of Tvs Automobile Solutions Ltd as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Tvs Automobile Solutions Ltd as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 November 2016Satisfaction of charge 051727520003 in full (1 page)
29 November 2016Satisfaction of charge 051727520003 in full (1 page)
27 October 2016Full accounts made up to 31 March 2016 (24 pages)
27 October 2016Full accounts made up to 31 March 2016 (24 pages)
2 August 2016Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
2 August 2016Registered office address changed from C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to C/O Universal Components Uk Ltd Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 2 August 2016 (1 page)
26 July 2016Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 8 Stevenson Way Sheffield South Yorkshire S9 3WZ to Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 26 July 2016 (1 page)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 January 2016Full accounts made up to 31 March 2015 (19 pages)
4 January 2016Full accounts made up to 31 March 2015 (19 pages)
28 November 2015Registration of charge 051727520004, created on 25 November 2015 (23 pages)
28 November 2015Registration of charge 051727520004, created on 25 November 2015 (23 pages)
28 November 2015Registration of charge 051727520005, created on 25 November 2015 (20 pages)
28 November 2015Registration of charge 051727520005, created on 25 November 2015 (20 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(5 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(5 pages)
27 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(5 pages)
15 September 2014Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Richard Slee as a director on 12 September 2014 (1 page)
17 July 2014Full accounts made up to 31 March 2014 (19 pages)
17 July 2014Full accounts made up to 31 March 2014 (19 pages)
8 July 2014Director's details changed for Mr David Kernahan on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr David Kernahan on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr David Kernahan on 8 July 2014 (2 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(5 pages)
9 April 2014Registration of charge 051727520003 (28 pages)
9 April 2014Registration of charge 051727520003 (28 pages)
22 October 2013Appointment of Mr Srinivasa Raghavan Gopalan as a director (2 pages)
22 October 2013Appointment of Mr Srinivasa Raghavan Gopalan as a director (2 pages)
8 August 2013Full accounts made up to 31 March 2013 (18 pages)
8 August 2013Full accounts made up to 31 March 2013 (18 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
22 June 2012Memorandum and Articles of Association (12 pages)
22 June 2012Memorandum and Articles of Association (12 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2012Appointment of Mr Paul Roberts as a secretary (1 page)
9 May 2012Appointment of Mr Paul Roberts as a secretary (1 page)
8 May 2012Appointment of Mr Santhanagopolan Subramanian as a director (2 pages)
8 May 2012Termination of appointment of Gary Hadley as a director (1 page)
8 May 2012Appointment of Mr Richard Slee as a director (2 pages)
8 May 2012Appointment of Mr Santhanagopolan Subramanian as a director (2 pages)
8 May 2012Termination of appointment of Gary Hadley as a secretary (1 page)
8 May 2012Termination of appointment of Gary Hadley as a secretary (1 page)
8 May 2012Appointment of Mr Paul John Roberts as a director (2 pages)
8 May 2012Appointment of Mr Richard Slee as a director (2 pages)
8 May 2012Appointment of Mr Paul John Roberts as a director (2 pages)
8 May 2012Termination of appointment of Gary Hadley as a director (1 page)
22 March 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
22 March 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
3 January 2012519 (1 page)
3 January 2012519 (1 page)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
11 July 2011Director's details changed for Mr David Kernahan on 1 June 2011 (2 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Mr David Kernahan on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Mr David Kernahan on 1 June 2011 (2 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of Stewart Ashall as a director (1 page)
16 June 2010Termination of appointment of Stewart Ashall as a director (1 page)
14 December 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
14 December 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
6 October 2009Termination of appointment of Peter Beaumont as a director (1 page)
6 October 2009Termination of appointment of Peter Beaumont as a director (1 page)
5 September 2009Gbp ic 60975/50000\07/08/09\gbp sr 10975@1=10975\ (2 pages)
5 September 2009Gbp ic 60975/50000\07/08/09\gbp sr 10975@1=10975\ (2 pages)
17 August 2009Resolutions
  • RES13 ‐ Loan agreement approved & purchase agreement approved 07/08/2009
(2 pages)
17 August 2009Resolutions
  • RES13 ‐ Loan agreement approved & purchase agreement approved 07/08/2009
(2 pages)
17 July 2009Return made up to 07/07/09; full list of members (4 pages)
17 July 2009Return made up to 07/07/09; full list of members (4 pages)
24 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
24 October 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
9 July 2008Director and secretary's change of particulars / gary hadley / 01/02/2008 (1 page)
9 July 2008Director's change of particulars / david kernahan / 05/01/2005 (1 page)
9 July 2008Director and secretary's change of particulars / gary hadley / 01/02/2008 (1 page)
9 July 2008Director's change of particulars / david kernahan / 05/01/2005 (1 page)
19 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 May 2008Director appointed peter raymond beaumont (2 pages)
19 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 May 2008Director appointed peter raymond beaumont (2 pages)
20 August 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
20 August 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
17 July 2007Return made up to 07/07/07; full list of members (2 pages)
17 July 2007Return made up to 07/07/07; full list of members (2 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
18 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
18 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
18 August 2006Return made up to 07/07/06; full list of members (2 pages)
18 August 2006Return made up to 07/07/06; full list of members (2 pages)
11 August 2005Return made up to 07/07/05; full list of members (7 pages)
11 August 2005Return made up to 07/07/05; full list of members (7 pages)
22 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Registered office changed on 02/12/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
2 December 2004New director appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Ad 22/09/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Nc inc already adjusted 27/09/04 (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Nc inc already adjusted 27/09/04 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Ad 22/09/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
8 September 2004Company name changed hlw 236 LIMITED\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed hlw 236 LIMITED\certificate issued on 08/09/04 (2 pages)
7 July 2004Incorporation (16 pages)
7 July 2004Incorporation (16 pages)