Company NameUniversal Business Installations Limited
DirectorsShaun James Rossington and Vicki Louise Rossington
Company StatusActive
Company Number03480916
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun James Rossington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(2 months, 2 weeks after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Colville Court
Winwick Quay
Warrington
Cheshire
WA2 8QT
Director NameMrs Vicki Louise Rossington
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Colville Court
Winwick Quay
Warrington
Cheshire
WA2 8QT
Director NameMr Paul Birchall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ruskin Avenue
Orford
Warrington
Cheshire
WA2 9DB
Director NameLeslie Rhodes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleOffice Furniture Installer
Correspondence Address158 Vulcan Close
Padgate
Warrington
Cheshire
WA2 0HP
Director NameShaun James Rossington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleOffice Furniture Installer
Correspondence Address25
Meteor Crescent
Warrington
Cheshire
WA2 0DU
Director NamePhillip Charles Taylor
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address115 Pelham Road
Thelwall
Warrington
Cheshire
WA4 2HA
Secretary NameMr Paul Birchall
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleOffice Furniture Installer
Country of ResidenceUnited Kingdom
Correspondence Address6 Ruskin Avenue
Orford
Warrington
Cheshire
WA2 9DB
Director NameMr Leslie Rhodes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 months, 2 weeks after company formation)
Appointment Duration23 years (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Colville Court
Winwick Quay
Warrington
Cheshire
WA2 8QT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteubiltd.co.uk
Telephone01925 242252
Telephone regionWarrington

Location

Registered AddressUnit 11 Colville Court
Winwick Quay
Warrington
Cheshire
WA2 8QT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joanne Towers
24.88%
Ordinary Ad
100 at £1Leslie Rhodes
24.88%
Ordinary Aa
100 at £1Mr Shaun James Rossington
24.88%
Ordinary Ab
100 at £1Sharon Horton
24.88%
Ordinary Ae
1 at £1Leslie Rhodes
0.25%
Ordinary
1 at £1Mr Shaun James Rossington
0.25%
Ordinary

Financials

Year2014
Net Worth£549,903
Cash£288,185
Current Liabilities£698,749

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

10 March 2021Delivered on: 15 March 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
4 March 2021Delivered on: 9 March 2021
Persons entitled: Leslie Rhodes

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the charging companies or any of them, or in which the chargin companies or any of them holds an interest and property means any of them.
Outstanding
17 July 2000Delivered on: 26 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 November 2008Delivered on: 2 December 2008
Satisfied on: 13 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 3 December 2020 with updates (6 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 February 2019Director's details changed for Mr Shaun James Rossington on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Leslie Rhodes on 12 February 2019 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
24 November 2016Director's details changed for Leslie Rhodes on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Shaun James Rossington on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Shaun James Rossington on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Leslie Rhodes on 24 November 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 May 2016Second filing of AR01 previously delivered to Companies House made up to 3 December 2015 (24 pages)
23 May 2016Second filing of AR01 previously delivered to Companies House made up to 3 December 2015 (24 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 402
(6 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 402
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016
(8 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 402
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016
(8 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 April 2015Satisfaction of charge 2 in full (1 page)
13 April 2015Satisfaction of charge 2 in full (1 page)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 402
(6 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 402
(6 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 402
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 402
(6 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 402
(6 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 402
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 402
(7 pages)
26 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 402
(7 pages)
26 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
14 December 2011Director's details changed for Leslie Rhodes on 1 January 2011 (2 pages)
14 December 2011Director's details changed for Shaun James Rossington on 1 January 2011 (2 pages)
14 December 2011Director's details changed for Leslie Rhodes on 1 January 2011 (2 pages)
14 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
14 December 2011Director's details changed for Shaun James Rossington on 1 January 2011 (2 pages)
14 December 2011Director's details changed for Shaun James Rossington on 1 January 2011 (2 pages)
14 December 2011Director's details changed for Leslie Rhodes on 1 January 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Annual return made up to 3 December 2010 (15 pages)
18 April 2011Annual return made up to 3 December 2010 (15 pages)
18 April 2011Annual return made up to 3 December 2010 (15 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Termination of appointment of Paul Birchall as a secretary (2 pages)
13 September 2010Termination of appointment of Paul Birchall as a director (2 pages)
13 September 2010Termination of appointment of Paul Birchall as a secretary (2 pages)
13 September 2010Termination of appointment of Paul Birchall as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2010Director's details changed for Shaun James Rossington on 27 January 2010 (3 pages)
5 February 2010Director's details changed for Shaun James Rossington on 27 January 2010 (3 pages)
4 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (17 pages)
4 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (17 pages)
4 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (17 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 April 2009Return made up to 03/12/08; no change of members (5 pages)
3 April 2009Return made up to 03/12/08; no change of members (5 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 February 2008Director's change of particulars / shaun rossington / 25/01/2008 (1 page)
27 February 2008Director's change of particulars / shaun rossington / 25/01/2008 (1 page)
3 December 2007Return made up to 03/12/07; full list of members (5 pages)
3 December 2007Return made up to 03/12/07; full list of members (5 pages)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 December 2006Return made up to 03/12/06; full list of members (5 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 03/12/06; full list of members (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2005Return made up to 03/12/05; full list of members (5 pages)
5 December 2005Return made up to 03/12/05; full list of members (5 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 December 2004Return made up to 03/12/04; full list of members (10 pages)
16 December 2004Return made up to 03/12/04; full list of members (10 pages)
13 October 2004Nc inc already adjusted 16/01/03 (1 page)
13 October 2004Nc inc already adjusted 16/01/03 (1 page)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 March 2004Return made up to 03/12/03; full list of members (9 pages)
10 March 2004Return made up to 03/12/03; full list of members (9 pages)
28 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
28 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
25 February 2003Ad 16/01/03-16/01/03 £ si 300@1=300 £ ic 303/603 (2 pages)
25 February 2003Ad 16/01/03-16/01/03 £ si 300@1=300 £ ic 303/603 (2 pages)
25 February 2003Ad 16/01/03-16/01/03 £ si 300@1=300 £ ic 3/303 (2 pages)
25 February 2003Ad 16/01/03-16/01/03 £ si 300@1=300 £ ic 3/303 (2 pages)
13 December 2002Return made up to 03/12/02; full list of members (8 pages)
13 December 2002Return made up to 03/12/02; full list of members (8 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2001£ ic 4/3 30/08/01 £ sr 1@1=1 (2 pages)
27 October 2001£ ic 4/3 30/08/01 £ sr 1@1=1 (2 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 January 2001Return made up to 15/12/00; full list of members (8 pages)
21 January 2001Return made up to 15/12/00; full list of members (8 pages)
15 January 2001Registered office changed on 15/01/01 from: the de rici commercial centre unit 7 55 61 halton view road widnes cheshire WA8 0TT (1 page)
15 January 2001Registered office changed on 15/01/01 from: the de rici commercial centre unit 7 55 61 halton view road widnes cheshire WA8 0TT (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1999Full accounts made up to 31 December 1998 (9 pages)
17 April 1999Full accounts made up to 31 December 1998 (9 pages)
22 March 1999Return made up to 15/12/98; full list of members (6 pages)
22 March 1999Return made up to 15/12/98; full list of members (6 pages)
17 March 1999Ad 31/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 1999Ad 31/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 35/37 wilson patten street warrington WA1 1PG (1 page)
4 December 1998Registered office changed on 04/12/98 from: 35/37 wilson patten street warrington WA1 1PG (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Secretary resigned (1 page)
15 December 1997Incorporation (23 pages)
15 December 1997Incorporation (23 pages)