Company Information for UNICHEQ GROUP LIMITED
CREST HOUSE, MIDDLE WALLOP, STOCKBRIDGE, HAMPSHIRE, SO20 8EG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
UNICHEQ GROUP LIMITED | |
Legal Registered Office | |
CREST HOUSE MIDDLE WALLOP STOCKBRIDGE HAMPSHIRE SO20 8EG Other companies in SO20 | |
Company Number | 06703423 | |
---|---|---|
Company ID Number | 06703423 | |
Date formed | 2008-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB188904221 |
Last Datalog update: | 2024-10-05 09:22:33 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CUNNINGHAM-BROWN |
||
KENNETH OWEN CUNNINGHAM-BROWN |
||
ROBERT CUNNINGHAM-BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JOHN KERSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONTGOMERY MOORE LIMITED | Director | 2004-08-31 | CURRENT | 2004-08-31 | Active | |
THE BEVERAGE COMPANY LIMITED | Director | 1999-04-01 | CURRENT | 1972-11-10 | Active | |
CALEY'S OF NORWICH LIMITED | Director | 1999-02-26 | CURRENT | 1995-12-07 | Active | |
ST. GEORGE MINERAL WATER COMPANY LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Active | |
NUTRIVIT LIMITED | Director | 1996-02-16 | CURRENT | 1993-03-09 | Active | |
GRAND COFFEE COMPANY LIMITED | Director | 1996-01-16 | CURRENT | 1996-01-16 | Active | |
THE WINDSOR TEA AND COFFEE COMPANY LIMITED | Director | 1995-04-03 | CURRENT | 1994-04-05 | Active | |
NUTRAVITE LIMITED | Director | 1993-08-03 | CURRENT | 1993-08-03 | Active | |
UNICHEQ HOLDINGS LIMITED | Director | 1991-06-19 | CURRENT | 1969-10-16 | Active | |
NORFOLK HOUSE LIMITED | Director | 1991-06-19 | CURRENT | 1981-05-29 | Active | |
GRAND FOODS LIMITED | Director | 1991-06-19 | CURRENT | 1968-07-31 | Active | |
DANEBURY RACING STABLES LIMITED | Director | 1991-06-19 | CURRENT | 1976-02-12 | Active | |
CALEY'S FOODS LIMITED | Director | 1991-06-19 | CURRENT | 1970-11-26 | Active | |
COOL COMPONENTS LTD | Director | 2017-07-28 | CURRENT | 2009-07-21 | Active | |
SUPERTOGETHER LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
BOLUGA LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES | |
Register inspection address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | ||
AD02 | Register inspection address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
AD02 | Register inspection address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN KERSHAW | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/08/2016 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
AD02 | Register inspection address changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | Director's details changed for Lord Edward John Kershaw on 2012-04-10 | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/03/2011 | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CUNNINGHAM-BROWN / 22/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 14/11/08 GBP SI 9900@1=9900 GBP IC 100/10000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/11/2008 | |
288a | DIRECTOR APPOINTED EDWARD JOHN KERSHAW | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 UNICHEQ GROUP LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | GRAND FOODS LIMITED | 2009-07-03 | Outstanding |
We have found 1 mortgage charges which are owed to UNICHEQ GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UNICHEQ GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | ||
![]() | 39269092 | Articles made from plastic sheet, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |