Company NameUniversal Seals And Bearings Limited
DirectorAndrew John Royle
Company StatusActive
Company Number01425457
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameMr Andrew John Royle
NationalityBritish
StatusCurrent
Appointed06 December 2001(22 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Turnberry Drive
Wilmslow
Cheshire
SK9 2QW
Director NameMr Andrew John Royle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(22 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11-11a Waterloo Industrial Park
Upper Brook Street
Stockport
Cheshire
SK1 3BP
Director NameMrs Carol Ann Royle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(11 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 April 2002)
RoleAccounts Controller
Correspondence Address1 Turnberry Drive
Summerfields
Wilmslow
Cheshire
SK9 2QW
Director NameMr John James Royle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(11 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 23 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11a
Waterloo Industrial Estate
Off Upper Brook Street
Stockport Cheshire
SK1 3BW
Secretary NameMrs Carol Ann Royle
NationalityBritish
StatusResigned
Appointed12 May 1991(11 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address1 Turnberry Drive
Summerfields
Wilmslow
Cheshire
SK9 2QW

Contact

Telephone0161 4290287
Telephone regionManchester

Location

Registered AddressUnit 11-11a Waterloo Industrial Park
Upper Brook Street
Stockport
Cheshire
SK1 3BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

300 at £1Andrew John Royle
100.00%
Ordinary

Financials

Year2014
Net Worth£31,194
Cash£47,909
Current Liabilities£189,416

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 5 days from now)

Filing History

24 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
14 May 2020Registered office address changed from Unit 11-11a Waterloo Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP United Kingdom to Unit 11-11a Waterloo Industrial Park Upper Brook Street Stockport Cheshire SK1 3BP on 14 May 2020 (1 page)
14 May 2020Registered office address changed from Unit 11a Waterloo Industrial Estate Off Upper Brook Street Stockport Cheshire SK1 3BW to Unit 11-11a Waterloo Industrial Estate Upper Brook Street Stockport Cheshire SK1 3BP on 14 May 2020 (1 page)
14 May 2020Director's details changed for Mr Andrew John Royle on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Mr Andrew John Royle on 14 May 2020 (2 pages)
16 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
(3 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
(3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 300
(3 pages)
24 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 300
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
18 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
16 May 2011Termination of appointment of John Royle as a director (1 page)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
16 May 2011Termination of appointment of John Royle as a director (1 page)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
24 June 2010Director's details changed for Andrew John Royle on 12 May 2010 (2 pages)
24 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr John James Royle on 12 May 2010 (2 pages)
24 June 2010Director's details changed for Andrew John Royle on 12 May 2010 (2 pages)
24 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr John James Royle on 12 May 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
5 June 2009Return made up to 12/05/09; full list of members (4 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
15 May 2008Director and secretary's change of particulars / andrew royle / 01/05/2008 (1 page)
15 May 2008Director and secretary's change of particulars / andrew royle / 01/05/2008 (1 page)
15 May 2008Return made up to 12/05/08; full list of members (4 pages)
15 May 2008Return made up to 12/05/08; full list of members (4 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
21 June 2007Return made up to 12/05/07; no change of members (7 pages)
21 June 2007Return made up to 12/05/07; no change of members (7 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 May 2006Return made up to 12/05/06; full list of members (7 pages)
23 May 2006Return made up to 12/05/06; full list of members (7 pages)
15 July 2005Return made up to 12/05/05; full list of members (7 pages)
15 July 2005Return made up to 12/05/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
21 May 2004Return made up to 12/05/04; full list of members (7 pages)
21 May 2004Return made up to 12/05/04; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
21 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
4 July 2001Return made up to 12/05/01; full list of members (6 pages)
4 July 2001Return made up to 12/05/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
26 May 2000Return made up to 12/05/00; full list of members (6 pages)
26 May 2000Return made up to 12/05/00; full list of members (6 pages)
28 March 2000Company name changed J. & P. seals LIMITED\certificate issued on 29/03/00 (2 pages)
28 March 2000Company name changed J. & P. seals LIMITED\certificate issued on 29/03/00 (2 pages)
21 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 May 1999Return made up to 12/05/99; no change of members (4 pages)
17 May 1999Return made up to 12/05/99; no change of members (4 pages)
18 May 1998Return made up to 12/05/98; full list of members (6 pages)
18 May 1998Return made up to 12/05/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
12 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
3 June 1997Return made up to 12/05/97; no change of members (4 pages)
3 June 1997Return made up to 12/05/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
18 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
15 May 1996Return made up to 12/05/96; no change of members (4 pages)
15 May 1996Return made up to 12/05/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 May 1995Return made up to 12/05/95; full list of members (6 pages)
16 May 1995Return made up to 12/05/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)