Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVERSAL ENTERPRISE HOLDINGS LIMITED
Company Information for

UNIVERSAL ENTERPRISE HOLDINGS LIMITED

33 WOLVERHAMPTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1AP,
Company Registration Number
04393728
Private Limited Company
Active

Company Overview

About Universal Enterprise Holdings Ltd
UNIVERSAL ENTERPRISE HOLDINGS LIMITED was founded on 2002-03-13 and has its registered office in Cannock. The organisation's status is listed as "Active". Universal Enterprise Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIVERSAL ENTERPRISE HOLDINGS LIMITED
 
Legal Registered Office
33 WOLVERHAMPTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 1AP
Other companies in WS11
 
Filing Information
Company Number 04393728
Company ID Number 04393728
Date formed 2002-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 13:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSAL ENTERPRISE HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY 4 GROWTH LIMITED   INVENTIVE BUSINESS SOLUTIONS LIMITED   INVENTIVE FINANCIAL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNIVERSAL ENTERPRISE HOLDINGS LIMITED
The following companies were found which have the same name as UNIVERSAL ENTERPRISE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIVERSAL ENTERPRISE HOLDINGS PTY LTD NSW 2218 Active Company formed on the 1997-09-15
UNIVERSAL ENTERPRISE HOLDINGS LIMITED Dissolved Company formed on the 1997-01-20

Company Officers of UNIVERSAL ENTERPRISE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM METCALFE
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PARTINGTON
Director 2016-04-25 2018-09-05
STEPHEN JOHN LONG
Director 2014-02-06 2017-06-01
KENNETH JAMES STEWART
Director 2012-05-17 2016-06-27
KERRY HUGHES
Director 2012-05-17 2016-04-06
CHRISTOPHER KENNETH LANE
Director 2010-05-10 2012-06-14
GEORGE NEVILLE HUGHES
Director 2009-04-21 2010-05-27
RJM SECRETARIES LIMITED
Company Secretary 2008-10-01 2009-04-24
ROHAN ANTONY SEEVARATNAM
Director 2009-02-02 2009-04-24
MATHEW JAMES HUGHES
Director 2002-03-13 2009-02-02
PETER ANTHONY VEVERS
Company Secretary 2002-03-13 2008-10-01
CARL RICHARD HUGHES
Director 2002-03-13 2004-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM METCALFE RESIPAYROLL LTD Director 2018-06-18 CURRENT 2017-08-23 Liquidation
PAUL WILLIAM METCALFE DIGNITY HOMES LIMITED Director 2018-06-05 CURRENT 1985-05-15 Active
PAUL WILLIAM METCALFE LINCOLNSHIRE LICENCES LIMITED Director 2018-06-05 CURRENT 2000-10-10 Active
PAUL WILLIAM METCALFE LYTHAM UNIVERSAL PROPERTY COMPANY LIMITED Director 2018-06-05 CURRENT 2013-06-20 Active
PAUL WILLIAM METCALFE PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED Director 2018-06-05 CURRENT 2001-11-29 Active
PAUL WILLIAM METCALFE LANCASHIRE PROPERTY INVESTMENT FIND LIMITED Director 2018-06-05 CURRENT 2013-07-04 In Administration
PAUL WILLIAM METCALFE HINDLEY ASHWOOD COURT LTD Director 2018-06-05 CURRENT 2015-07-29 Active
PAUL WILLIAM METCALFE RESICARE LIMITED Director 2018-06-05 CURRENT 1991-01-24 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-09-28CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-1231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0231/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-04-07AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-02-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-05-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19PSC02Notification of Caring Retirement Homes Ltd as a person with significant control on 2018-09-02
2019-02-19PSC07CESSATION OF ANA REDDINGTON- HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07AA01Previous accounting period shortened from 31/07/18 TO 31/05/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-09-05PSC07CESSATION OF PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARTINGTON
2018-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA REDDINGTON- HUGHES
2018-06-15AP01DIRECTOR APPOINTED MR PAUL WILLIAM METCALFE
2018-06-15PSC07CESSATION OF DAVID PARTINGTON AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19AA01Previous accounting period extended from 31/05/17 TO 31/07/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-03PSC07CESSATION OF STEVEN LONG AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LONG
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES STEWART
2016-04-25AP01DIRECTOR APPOINTED MR DAVID PARTINGTON
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRY HUGHES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-15AR0113/09/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0113/09/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14AP01DIRECTOR APPOINTED STEVEN LONG
2013-11-25AR0113/09/13 FULL LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-19AA01PREVEXT FROM 05/04/2012 TO 31/05/2012
2012-09-13AR0113/09/12 FULL LIST
2012-09-11AA05/04/11 TOTAL EXEMPTION FULL
2012-08-02AR0113/03/12 FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE
2012-06-20AP01DIRECTOR APPOINTED KERRY HUGHES
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM DRUCES LLP SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS
2012-05-28AP01DIRECTOR APPOINTED KENNETH JAMES STEWART
2012-04-28DISS40DISS40 (DISS40(SOAD))
2012-04-10GAZ1FIRST GAZETTE
2011-05-17AR0113/03/11 FULL LIST
2011-01-31AA05/04/10 TOTAL EXEMPTION FULL
2010-06-08AP01DIRECTOR APPOINTED CHRISTOPHER KENNETH LANE
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HUGHES
2010-05-20AR0113/03/10 FULL LIST AMEND
2010-05-13AR0113/03/10 FULL LIST
2010-03-30AA05/04/09 TOTAL EXEMPTION FULL
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-19AR0113/03/09 FULL LIST
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 15-19 CAVENDISH PLACE LONDON W1G 0DD
2009-07-08DISS40DISS40 (DISS40(SOAD))
2009-07-07AAFULL ACCOUNTS MADE UP TO 05/04/08
2009-05-15288aDIRECTOR APPOINTED GEORGE NEVILLE HUGHES
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY RJM SECRETARIES LIMITED
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ROHAN SEEVARATNAM
2009-05-12GAZ1FIRST GAZETTE
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR MATHEW HUGHES
2009-02-13288aDIRECTOR APPOINTED ROHAN ANTONY SEEVARATNAM
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY PETER VEVERS
2008-10-02288aSECRETARY APPOINTED RJM SECRETARIES LIMITED
2008-03-28363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 6 DUDLEY ROAD SEDGLEY DUDLEY DY3 1SX
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP
2007-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2007-03-23363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 4 CASTLE MEWS NORTH FINCHLEY LONDON N12 9EH
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 533 BATH ROAD SALTFORD BRISTOL BS31 3JG
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2005-03-18363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-04325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-02-08353LOCATION OF REGISTER OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
2004-06-0188(2)RAD 25/05/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-22363aRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-04-03363aRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNIVERSAL ENTERPRISE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSAL ENTERPRISE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-20 Satisfied GEORGE NEVILLE HUGHES
LEGAL CHARGE 2003-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-07-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSAL ENTERPRISE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of UNIVERSAL ENTERPRISE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSAL ENTERPRISE HOLDINGS LIMITED
Trademarks
We have not found any records of UNIVERSAL ENTERPRISE HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MIDLAND PROPERTY INVESTMENT FUND LIMITED 2003-08-28 Outstanding
DEBENTURE MIDLAND PROPERTY INVESTMENT FUND LIMITED 2003-08-28 Outstanding

We have found 2 mortgage charges which are owed to UNIVERSAL ENTERPRISE HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for UNIVERSAL ENTERPRISE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as UNIVERSAL ENTERPRISE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSAL ENTERPRISE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUNIVERSAL ENTERPRISE HOLDINGS LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyUNIVERSAL ENTERPRISE HOLDINGS LIMITEDEvent Date2009-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSAL ENTERPRISE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIVERSAL ENTERPRISE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.