Company NameUnisect Resources Limited
DirectorThomas Michael Mockridge
Company StatusActive
Company Number01644586
CategoryPrivate Limited Company
Incorporation Date18 June 1982(41 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Thomas Michael Mockridge
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(32 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleLabel Manufacturer
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMr Thomas Michael Mockridge
StatusCurrent
Appointed14 January 2022(39 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameDerek John Fielding
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 1996)
RoleSales/Production Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Stockport Road
Marple
Cheshire
SK6 6DN
Director NameMr Thomas Michael Mockridge
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 December 2002)
RoleFilling In Interminable Govern
Country of ResidenceEngland
Correspondence AddressBeech Cottage 16 Low Lea Road
Marple Bridge
Stockport
Cheshire
SK6 5AB
Secretary NameMr Thomas Michael Mockridge
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Cottage 16 Low Lea Road
Marple Bridge
Stockport
Cheshire
SK6 5AB
Secretary NameFrancis Gillespie
NationalityBritish
StatusResigned
Appointed03 January 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2002)
RoleCompany Director
Correspondence Address193 Market Street
Hyde
Cheshire
SK14 1HF
Director NameSylvia Melitta Connolly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2002(20 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 08 December 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Windsor Drive
Dukinfield
SK16 5BY
Secretary NameMr Michael Francis Rose
NationalityBritish
StatusResigned
Appointed08 December 2002(20 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 March 2014)
RoleManaging Director
Correspondence Address268 Sibley Road
Honeoye Falls
Ny 14472
United States
Secretary NameMr Charles Norman Wood
StatusResigned
Appointed23 February 2016(33 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2022)
RoleCompany Director
Correspondence Address110 Laneside Road
New Mills
High Peak
Derbyshire
SK22 4LU

Contact

Websiteunisect-resources.com

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Thomas Michael Mockridge
99.00%
Ordinary
1 at £1D. Fielding
1.00%
Ordinary

Financials

Year2014
Net Worth£13,600
Cash£10,988
Current Liabilities£109,315

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

6 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
20 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
9 March 2022Appointment of Mr Thomas Michael Mockridge as a secretary on 14 January 2022 (2 pages)
7 March 2022Termination of appointment of Charles Norman Wood as a secretary on 14 January 2022 (1 page)
7 March 2022Director's details changed for Sylvia Melitta Connolly on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Mr Thomas Michael Mockridge on 7 March 2022 (2 pages)
7 March 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
7 March 2022Change of details for Mr Thomas Michael Mockridge as a person with significant control on 6 April 2016 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 February 2016Appointment of Mr Charles Norman Wood as a secretary on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr Charles Norman Wood as a secretary on 23 February 2016 (2 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 100
(3 pages)
12 February 2015Appointment of Mr Thomas Michael Mockridge as a director on 16 January 2015 (2 pages)
12 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 100
(3 pages)
12 February 2015Appointment of Mr Thomas Michael Mockridge as a director on 16 January 2015 (2 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 March 2014Termination of appointment of Michael Rose as a secretary (1 page)
17 March 2014Termination of appointment of Michael Rose as a secretary (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Register(s) moved to registered office address (1 page)
20 January 2012Register(s) moved to registered office address (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 January 2010Director's details changed for Sylvia Melitta Connolly on 21 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Sylvia Melitta Connolly on 21 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 May 2009Registered office changed on 16/05/2009 from 492 hempshaw lane offerton stockport cheshire SK2 5TL (1 page)
16 May 2009Registered office changed on 16/05/2009 from 492 hempshaw lane offerton stockport cheshire SK2 5TL (1 page)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Secretary's change of particulars / michael rose / 22/01/2009 (1 page)
22 January 2009Secretary's change of particulars / michael rose / 22/01/2009 (1 page)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 February 2007Return made up to 31/12/06; full list of members (6 pages)
17 February 2007Return made up to 31/12/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 March 2006Return made up to 31/12/05; full list of members (6 pages)
20 March 2006Return made up to 31/12/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 March 2005Return made up to 31/12/04; full list of members (6 pages)
14 March 2005Return made up to 31/12/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004New secretary appointed (1 page)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
8 December 2003Company name changed dexter lofting services LTD\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed dexter lofting services LTD\certificate issued on 08/12/03 (2 pages)
15 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
26 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
10 April 2001Return made up to 31/12/00; full list of members (6 pages)
10 April 2001Return made up to 31/12/00; full list of members (6 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
18 August 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 August 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
9 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1998Director resigned (1 page)
9 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1998Director resigned (1 page)
28 November 1997Company name changed lofting services LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed lofting services LIMITED\certificate issued on 01/12/97 (2 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)
16 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)