Company NameUniversal Aunts Limited
Company StatusActive
Company Number00185178
CategoryPrivate Limited Company
Incorporation Date20 October 1922(101 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMollie Angela Shackleton Montfort Bebb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1998(75 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameMollie Angela Shackleton Montfort Bebb
NationalityBritish
StatusCurrent
Appointed14 November 2003(81 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameJonathan Eustace Jameson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(82 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameLady Rosamond Diana Elizabeth Mackay
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(83 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameHelen Susan Gale Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(83 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleRetd
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Louisa Elizabeth McElhatton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(92 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Mary Adonia Kate McClean
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(95 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Hugh Edward Reed - Herbert
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(95 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Marien Hingston Berlyn
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(69 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 December 1991)
RoleAdministrator
Correspondence Address125 Ashley Gardens
London
SW1P 1HL
Director NameHon Angus John Sinclair
Date of BirthApril 1925 (Born 99 years ago)
NationalityScottish
StatusResigned
Appointed20 December 1991(69 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 October 2003)
RoleAdministrator
Correspondence Address19 The Chase
London
SW4 0NP
Director NameHon Kate Sinclair
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(69 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 August 2006)
RoleAdministrator
Correspondence Address19 The Chase
Clapham
London
SW4 0NP
Director NameMr William Nicholas Fry Reed-Herbert
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(69 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 07 April 2016)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Villa
Stetchworth
Newmarket
Suffolk
CB8 9TP
Secretary NameMr Peter Leslie Robert Collins
NationalityBritish
StatusResigned
Appointed20 December 1991(69 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address6 Gibson Way
Saffron Walden
Essex
CB10 1AH
Secretary NameHon Angus John Sinclair
NationalityScottish
StatusResigned
Appointed01 March 1994(71 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address19 The Chase
London
SW4 0NP
Director NameMr Hugh Edward Reed Herbert
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(94 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF

Contact

Websiteuniversalaunts.co.uk
Telephone020 77388937
Telephone regionLondon

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£17,288
Cash£16,676
Current Liabilities£14,186

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

30 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 August 2020Micro company accounts made up to 28 February 2020 (7 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 28 February 2019 (7 pages)
27 March 2019Director's details changed for Jonathan Eustace Jameson on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Mollie Angela Shackleton Montfort Bebb on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Lady Rosamond Diana Elizabeth Mackay on 26 March 2019 (2 pages)
26 March 2019Secretary's details changed for Mollie Angela Shackleton Montfort Bebb on 26 March 2019 (1 page)
26 March 2019Director's details changed for Mrs Mary Adonia Kate Mclean on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Hugh Reed Herbert on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Jonathan Eustace Jameson on 26 March 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 28 February 2018 (7 pages)
23 May 2018Appointment of Mr Hugh Edward Reed Herbert as a director on 22 May 2018 (2 pages)
23 May 2018Appointment of Mrs Mary Adonia Kate Mclean as a director on 22 May 2018 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 August 2017Director's details changed for Helen Susan Gale Brown on 30 July 2017 (2 pages)
4 August 2017Director's details changed for Helen Susan Gale Brown on 30 July 2017 (2 pages)
20 July 2017Appointment of Mr Hugh Reed Herbert as a director on 12 July 2017 (2 pages)
20 July 2017Appointment of Mr Hugh Reed Herbert as a director on 12 July 2017 (2 pages)
21 June 2017Micro company accounts made up to 28 February 2017 (7 pages)
21 June 2017Micro company accounts made up to 28 February 2017 (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
24 May 2016Micro company accounts made up to 29 February 2016 (7 pages)
24 May 2016Micro company accounts made up to 29 February 2016 (7 pages)
12 April 2016Termination of appointment of William Nicholas Fry Reed-Herbert as a director on 7 April 2016 (1 page)
12 April 2016Termination of appointment of William Nicholas Fry Reed-Herbert as a director on 7 April 2016 (1 page)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 45,000
(9 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 45,000
(9 pages)
22 July 2015Director's details changed for Lady Rosamond Diana Elizabeth Mackay on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Lady Rosamond Diana Elizabeth Mackay on 22 July 2015 (2 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
13 March 2015Appointment of Mrs Louisa Elizabeth Mcelhatton as a director on 6 February 2015 (2 pages)
13 March 2015Appointment of Mrs Louisa Elizabeth Mcelhatton as a director on 6 February 2015 (2 pages)
13 March 2015Appointment of Mrs Louisa Elizabeth Mcelhatton as a director on 6 February 2015 (2 pages)
23 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 45,000
(8 pages)
23 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 45,000
(8 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 45,000
(8 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 45,000
(8 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
25 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
18 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 February 2012Registered office address changed from 6 Rous Road Newmarket Suffolk CB8 8DL on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 6 Rous Road Newmarket Suffolk CB8 8DL on 9 February 2012 (1 page)
9 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
9 February 2012Registered office address changed from 6 Rous Road Newmarket Suffolk CB8 8DL on 9 February 2012 (1 page)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Director's details changed for Mr William Nicholas Fry Reed-Herbert on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mollie Angela Shackleton Montfort Bebb on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Eustace Jameson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr William Nicholas Fry Reed-Herbert on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mollie Angela Shackleton Montfort Bebb on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Lady Rosamond Diana Elizabeth Mackay on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Helen Susan Gale Brown on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Lady Rosamond Diana Elizabeth Mackay on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Eustace Jameson on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Helen Susan Gale Brown on 22 February 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2009Return made up to 21/12/08; full list of members (5 pages)
19 March 2009Return made up to 21/12/08; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 February 2008Return made up to 21/12/07; full list of members (3 pages)
19 February 2008Return made up to 21/12/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 February 2007Return made up to 21/12/06; full list of members (3 pages)
7 February 2007Return made up to 21/12/06; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Resolutions
  • RES13 ‐ Change dirs 16/08/06
(1 page)
26 September 2006Director resigned (1 page)
26 September 2006Resolutions
  • RES13 ‐ Change dirs 16/08/06
(1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 21/12/05; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
2 March 2005Return made up to 21/12/04; full list of members (4 pages)
2 March 2005Return made up to 21/12/04; full list of members (4 pages)
22 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
12 January 2004Return made up to 21/12/03; full list of members (8 pages)
12 January 2004Return made up to 21/12/03; full list of members (8 pages)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned;director resigned (1 page)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 February 2003Return made up to 21/12/02; full list of members (8 pages)
14 February 2003Return made up to 21/12/02; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 February 2002Return made up to 21/12/01; full list of members (7 pages)
19 February 2002Return made up to 21/12/01; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 June 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
20 December 1999Return made up to 21/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 21/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1999Return made up to 21/12/98; no change of members (4 pages)
12 January 1999Return made up to 21/12/98; no change of members (4 pages)
21 May 1998Full accounts made up to 28 February 1998 (10 pages)
21 May 1998Full accounts made up to 28 February 1998 (10 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
13 January 1998Return made up to 21/12/97; full list of members (6 pages)
13 January 1998Return made up to 21/12/97; full list of members (6 pages)
4 July 1997Full accounts made up to 28 February 1997 (10 pages)
4 July 1997Full accounts made up to 28 February 1997 (10 pages)
24 February 1997Return made up to 21/12/96; no change of members (4 pages)
24 February 1997Return made up to 21/12/96; no change of members (4 pages)
3 October 1996Full accounts made up to 28 February 1996 (10 pages)
3 October 1996Full accounts made up to 28 February 1996 (10 pages)
5 January 1996Return made up to 21/12/95; no change of members (4 pages)
5 January 1996Return made up to 21/12/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)
26 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)