Company NameUniscope International Limited
DirectorsSimon Neal Wright and Timothy Ronald Lovett
Company StatusActive
Company Number04489652
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 10 months ago)
Previous NameWorldscope International Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Simon Neal Wright
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Secretary NameMrs Jill Wright
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameMr Timothy Ronald Lovett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH

Contact

Websiteuniscopeinternational.com

Location

Registered Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Christine Jevons
25.00%
Ordinary D
1 at £1Jill Wright
25.00%
Ordinary C
1 at £1Mandy Alison Budsworth
25.00%
Ordinary D
1 at £1Simon Neal Wright
25.00%
Ordinary A

Financials

Year2014
Net Worth£679,014
Cash£247,363
Current Liabilities£361,926

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

20 February 2006Delivered on: 23 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit b anaconda alley barton dock road trafford park manchester t/n MAN33427.
Outstanding
30 August 2005Delivered on: 3 September 2005
Persons entitled: Commercial Development Projects Limited

Classification: Legal charge
Secured details: £150,000.00 and all other monies due or to become due.
Particulars: The f/h land and buildings in the course of construction on the land known as unit b cobra court barton dock road trafford park manchester t/n LA239737.
Outstanding
12 July 2005Delivered on: 20 July 2005
Persons entitled: Barclays 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.
Outstanding
5 March 2003Delivered on: 14 March 2003
Persons entitled: G & B Investments Limited

Classification: Rent deposit deed
Secured details: £13,500.00 due or to become due from the company to the chargee.
Particulars: £13,500.00 plus vat thereon.
Outstanding

Filing History

2 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
8 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
22 April 2022Previous accounting period extended from 28 August 2021 to 31 August 2021 (1 page)
9 August 2021Notification of U G Holdings Ltd as a person with significant control on 18 July 2021 (2 pages)
9 August 2021Cessation of Simon Neal Wright as a person with significant control on 18 July 2021 (1 page)
9 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
4 February 2021Appointment of Mr Timothy Ronald Lovett as a director on 4 February 2021 (2 pages)
26 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
9 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
31 October 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 August 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
25 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
25 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
19 August 2015Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 19 August 2015 (1 page)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(4 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
(4 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
31 August 2013Total exemption small company accounts made up to 31 August 2012 (19 pages)
31 August 2013Total exemption small company accounts made up to 31 August 2012 (19 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(4 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(4 pages)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
31 July 2012Director's details changed for Mr Simon Neal Wright on 1 July 2012 (2 pages)
31 July 2012Secretary's details changed for Mrs Jill Wright on 1 July 2012 (1 page)
31 July 2012Secretary's details changed for Mrs Jill Wright on 1 July 2012 (1 page)
31 July 2012Secretary's details changed for Mrs Jill Wright on 1 July 2012 (1 page)
31 July 2012Director's details changed for Mr Simon Neal Wright on 1 July 2012 (2 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Mr Simon Neal Wright on 1 July 2012 (2 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 August 2010Director's details changed for Mr Simon Neal Wright on 18 July 2010 (2 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Simon Neal Wright on 18 July 2010 (2 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 August 2007Return made up to 18/07/07; full list of members (3 pages)
23 August 2007Return made up to 18/07/07; full list of members (3 pages)
23 August 2007Registered office changed on 23/08/07 from: c/o hlp LTD, 59 buckingham road, wilmslow, cheshire SK9 5LA (1 page)
23 August 2007Registered office changed on 23/08/07 from: c/o hlp LTD, 59 buckingham road, wilmslow, cheshire SK9 5LA (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o herring price and co, wellington house, wellington road south, stockport, cheshire SK1 3TZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o herring price and co, wellington house, wellington road south, stockport, cheshire SK1 3TZ (1 page)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 August 2006Ad 01/08/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 August 2006Ad 01/08/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 July 2006Return made up to 18/07/06; full list of members (2 pages)
28 July 2006Return made up to 18/07/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
29 July 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
(6 pages)
29 July 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
(6 pages)
20 July 2005Particulars of mortgage/charge (9 pages)
20 July 2005Particulars of mortgage/charge (9 pages)
21 March 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 August 2004Return made up to 18/07/04; full list of members (6 pages)
12 August 2004Return made up to 18/07/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 August 2003Return made up to 18/07/03; full list of members (6 pages)
4 August 2003Return made up to 18/07/03; full list of members (6 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
28 November 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
28 November 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
16 October 2002Company name changed worldscope international LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed worldscope international LIMITED\certificate issued on 16/10/02 (2 pages)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002Secretary's particulars changed (1 page)
6 October 2002Secretary's particulars changed (1 page)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2002Incorporation (10 pages)
18 July 2002Incorporation (10 pages)