Company NameUniform Clothing Solutions Ltd
DirectorSimon Timothy Purcell
Company StatusActive
Company Number05529143
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Simon Timothy Purcell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(3 years, 12 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Delaford Avenue
Worsley
Manchester
Greater Manchester
M28 2QS
Secretary NameMr Simon Timothy Purcell
NationalityBritish
StatusCurrent
Appointed31 July 2009(3 years, 12 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Delaford Avenue
Worsley
Manchester
Greater Manchester
M28 2QS
Director NameMr Lawrence James Sheppard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4, Hawthorne Grove
Alverthorpe
Wakefield
West Yorkshire
WF2 0AU
Secretary NameLucinda Connor-Sheppard
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address4, Hawthorne Grove
Alverthorpe
Wakefield
West Yorkshire
WF2 0AU
Director NameLucinda Connor-Sheppard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(12 months after company formation)
Appointment Duration3 years (resigned 31 July 2009)
RoleOff Shore Clothing Manufacturi
Correspondence Address4, Hawthorne Grove
Alverthorpe
Wakefield
West Yorkshire
WF2 0AU

Contact

Websiteuniform-clothing-solutions.co.uk
Telephone01924 380933
Telephone regionWakefield

Location

Registered AddressHunter House Holloway Drive
Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

750 at £0.01P&r Fabrics LTD
75.00%
Ordinary
250 at £0.01Lawrence James Sheppard
25.00%
Ordinary

Financials

Year2014
Net Worth£186,787
Cash£22,595
Current Liabilities£852,065

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

14 September 2009Delivered on: 15 September 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 October 2006Delivered on: 19 October 2006
Satisfied on: 24 June 2010
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.
Fully Satisfied

Filing History

25 July 2023Accounts for a dormant company made up to 30 April 2023 (7 pages)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
27 January 2022Accounts for a small company made up to 30 April 2021 (10 pages)
15 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
31 March 2021Accounts for a small company made up to 30 April 2020 (9 pages)
17 March 2021Termination of appointment of Lawrence James Sheppard as a director on 30 November 2020 (1 page)
17 March 2021Registered office address changed from Unit 2 Turner Way Trinity Business Park Wakefield West Yorkshire WF2 8EF to Hunter House Holloway Drive Worsley Manchester M28 2LA on 17 March 2021 (1 page)
16 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 30 April 2018 (10 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 30 April 2017 (11 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(5 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(5 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(5 pages)
22 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
22 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(5 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(5 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10
(5 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
27 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(5 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(5 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(5 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
16 May 2013Auditor's resignation (2 pages)
16 May 2013Auditor's resignation (2 pages)
25 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
25 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
25 September 2012Registered office address changed from Office 3 Silkstone House 10 Flanshaw Lane Wakefield West Yorks WF2 9JH on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Office 3 Silkstone House 10 Flanshaw Lane Wakefield West Yorks WF2 9JH on 25 September 2012 (1 page)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
14 November 2011Full accounts made up to 30 April 2011 (15 pages)
14 November 2011Full accounts made up to 30 April 2011 (15 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 30 April 2010 (15 pages)
2 February 2011Full accounts made up to 30 April 2010 (15 pages)
18 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Lawrence James Sheppard on 5 August 2010 (2 pages)
18 August 2010Director's details changed for Lawrence James Sheppard on 5 August 2010 (2 pages)
18 August 2010Director's details changed for Lawrence James Sheppard on 5 August 2010 (2 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 September 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
9 September 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
28 August 2009Return made up to 05/08/09; full list of members (8 pages)
28 August 2009Return made up to 05/08/09; full list of members (8 pages)
21 August 2009Director and secretary appointed simon timothy purcell (2 pages)
21 August 2009Director and secretary appointed simon timothy purcell (2 pages)
21 August 2009Appointment terminated director and secretary lucinda connor-sheppard (1 page)
21 August 2009Appointment terminated director and secretary lucinda connor-sheppard (1 page)
6 August 2009Capitals not rolled up (2 pages)
6 August 2009Capitals not rolled up (2 pages)
5 August 2009S-div (1 page)
5 August 2009Resolutions
  • RES13 ‐ Redesignate shares 31/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 August 2009Resolutions
  • RES13 ‐ Subdivide shares 30/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2009Resolutions
  • RES13 ‐ Redesignate shares 31/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 August 2009S-div (1 page)
5 August 2009Resolutions
  • RES13 ‐ Subdivide shares 30/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 August 2008Return made up to 05/08/08; full list of members (4 pages)
19 August 2008Return made up to 05/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 August 2007Return made up to 05/08/07; full list of members (2 pages)
7 August 2007Return made up to 05/08/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 4, hawthorne grove, alverthorpe wakefield west yorkshire WF2 0AU (1 page)
12 April 2007Registered office changed on 12/04/07 from: 4, hawthorne grove, alverthorpe wakefield west yorkshire WF2 0AU (1 page)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 October 2006Particulars of mortgage/charge (9 pages)
19 October 2006Particulars of mortgage/charge (9 pages)
30 August 2006Return made up to 05/08/06; full list of members (3 pages)
30 August 2006Return made up to 05/08/06; full list of members (3 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
5 August 2005Incorporation (14 pages)
5 August 2005Incorporation (14 pages)