Company NameUnibox Holdings Limited
Company StatusActive
Company Number07273001
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Nicholas Wraith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Ind Estate
Greenside Way Middleton
Manchester
Lancashire
M24 1SW
Secretary NameMr Peter Nicholas Wraith
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C2 Greengate Ind Estate
Greenside Way Middleton
Manchester
Lancashire
M24 1SW
Director NameMs Emma Elizabeth Elliott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(5 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Ind Estate
Greenside Way Middleton
Manchester
Lancashire
M24 1SW
Director NameMrs Lesley Ward
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Ind Estate
Greenside Way Middleton
Manchester
Lancashire
M24 1SW
Director NameMr Andrew John Ferns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Ind Estate
Greenside Way Middleton
Manchester
Lancashire
M24 1SW
Director NameMr Clifford Thornton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Greengate Ind Estate
Greenside Way Middleton
Manchester
Lancashire
M24 1SW

Contact

Websitewww.unibox.co.uk
Telephone0845 2776000
Telephone regionUnknown

Location

Registered AddressUnit C2 Greengate Ind Estate
Greenside Way Middleton
Manchester
Lancashire
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£243,786
Cash£311
Current Liabilities£289,920

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

19 June 2015Delivered on: 26 June 2015
Persons entitled: Andrew John Ferns

Classification: A registered charge
Particulars: Unit C2, greenside way, middleton, manchester, M24 1SW.
Outstanding
21 September 2010Delivered on: 1 October 2010
Persons entitled: National Westminster 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: L/H property k/a unit C2 greengates industrial estate greenside way chadderton oldham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
29 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
4 July 2022Notification of Shellco 141 Ltd as a person with significant control on 18 May 2022 (2 pages)
4 July 2022Cessation of Nick Wraith as a person with significant control on 18 May 2022 (1 page)
25 March 2022Satisfaction of charge 072730010002 in full (1 page)
4 January 2022Director's details changed for Miss Emma Elliott on 16 December 2021 (2 pages)
18 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 October 2020Appointment of Mrs Lesley Ward as a director on 1 October 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
9 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 110
(8 pages)
9 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 110
(8 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
28 September 2015Appointment of Miss Emma Elliott as a director on 1 July 2015 (2 pages)
28 September 2015Appointment of Miss Emma Elliott as a director on 1 July 2015 (2 pages)
24 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 110
(6 pages)
24 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 110
(6 pages)
24 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 110
(6 pages)
26 June 2015Registration of charge 072730010002, created on 19 June 2015 (24 pages)
26 June 2015Registration of charge 072730010002, created on 19 June 2015 (24 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 110
(6 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 110
(6 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 110
(6 pages)
30 January 2014Termination of appointment of Andrew Ferns as a director (1 page)
30 January 2014Termination of appointment of Andrew Ferns as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 110
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 110
(4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
17 May 2011Registered office address changed from Holt Street Manchester M40 5AX England on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Holt Street Manchester M40 5AX England on 17 May 2011 (1 page)
10 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
10 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 105
(5 pages)
14 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 105
(5 pages)
3 June 2010Incorporation (36 pages)
3 June 2010Incorporation (36 pages)