Company NameUniversal Corporate Holdings Limited
DirectorStephen Palmer
Company StatusActive
Company Number02784309
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 2 months ago)
Previous NamesWispool Limited and Bodyquest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Palmer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Secretary NameEdward Gilbert Cobb
NationalityBritish
StatusCurrent
Appointed07 April 2011(18 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameIvan Richard Cooper
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(4 weeks after company formation)
Appointment Duration4 months (resigned 30 June 1993)
RoleManager
Correspondence Address6 Presbury Court
Evans Close Springdale Gardens
Didsbury
Manchester
M20 2PQ
Secretary NameMr Mark Kevin Whelton
NationalityBritish
StatusResigned
Appointed24 February 1993(4 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 07 April 2011)
RoleAccountant
Correspondence AddressUniversal House
Longley Lane
Manchester
M22 4SY
Director NameRichard Vincent Alford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1995)
RoleComputer Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Ernest Street
Prestwich
Manchester
M25 3HZ
Director NameChristopher Mark Bellamy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address10 Shenton Park Avenue
Sale
Cheshire
M33 4NZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

67 at £1Simon Clarke
67.00%
Ordinary
33 at £1Stephen Palmer
33.00%
Ordinary

Financials

Year2014
Current Liabilities£200

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Filing History

27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
1 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
7 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
3 May 2018Micro company accounts made up to 30 April 2018 (3 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2016Secretary's details changed for Edward Gilbert Cobb on 1 April 2015 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Secretary's details changed for Edward Gilbert Cobb on 1 April 2015 (1 page)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Appointment of Edward Gilbert Cobb as a secretary (3 pages)
14 April 2011Appointment of Edward Gilbert Cobb as a secretary (3 pages)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Mark Whelton as a secretary (1 page)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Mark Whelton as a secretary (1 page)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 February 2010Secretary's details changed for Mr Mark Kevin Whelton on 3 January 2010 (1 page)
3 February 2010Secretary's details changed for Mr Mark Kevin Whelton on 3 January 2010 (1 page)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Stephen Palmer on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Stephen Palmer on 3 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Mark Kevin Whelton on 3 January 2010 (1 page)
3 February 2010Director's details changed for Stephen Palmer on 3 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2007Return made up to 27/01/07; full list of members (2 pages)
28 February 2007Return made up to 27/01/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 March 2006Registered office changed on 31/03/06 from: tootal house 19021 spring gardens manchester M2 1FB (1 page)
31 March 2006Registered office changed on 31/03/06 from: tootal house 19021 spring gardens manchester M2 1FB (1 page)
23 January 2006Return made up to 27/01/06; full list of members (6 pages)
23 January 2006Return made up to 27/01/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 January 2005Return made up to 27/01/05; full list of members (6 pages)
19 January 2005Return made up to 27/01/05; full list of members (6 pages)
22 January 2004Return made up to 27/01/04; full list of members (6 pages)
22 January 2004Return made up to 27/01/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
7 February 2003Return made up to 27/01/03; full list of members (6 pages)
7 February 2003Return made up to 27/01/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
25 January 2002Return made up to 27/01/02; full list of members (6 pages)
25 January 2002Return made up to 27/01/02; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
8 March 2000Return made up to 27/01/00; full list of members (7 pages)
8 March 2000Return made up to 27/01/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
23 February 1999Return made up to 27/01/99; full list of members (6 pages)
23 February 1999Return made up to 27/01/99; full list of members (6 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
30 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
26 January 1998Return made up to 27/01/98; no change of members (4 pages)
26 January 1998Return made up to 27/01/98; no change of members (4 pages)
11 February 1997Return made up to 27/01/97; no change of members (4 pages)
11 February 1997Return made up to 27/01/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
31 January 1996Return made up to 27/01/96; full list of members (6 pages)
31 January 1996Return made up to 27/01/96; full list of members (6 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
2 May 1995Company name changed bodyquest LIMITED\certificate issued on 03/05/95 (4 pages)
2 May 1995Company name changed bodyquest LIMITED\certificate issued on 03/05/95 (4 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 April 1995Ad 26/04/94--------- £ si 98@1 (2 pages)
19 April 1995Ad 26/04/94--------- £ si 98@1 (2 pages)
12 April 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
12 April 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
27 January 1993Incorporation (15 pages)
27 January 1993Incorporation (15 pages)