Company NameUnimains Limited
Company StatusActive
Company Number01326745
CategoryPrivate Limited Company
Incorporation Date23 August 1977(46 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBeverley Norma Colton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(14 years after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bamville Wood
East Common
Harpenden
Hertfordshire
AL5 1AP
Director NameMr Roger Colton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(14 years after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bamville Wood
East Common
Harpenden
Herts
AL5 1AP
Director NameGillian Lyn Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(14 years after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAmberlea Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Director NameMr Michael Lloyd Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(14 years after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmberlea Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP
Secretary NameMr Roger Colton
NationalityBritish
StatusCurrent
Appointed01 September 1991(14 years after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bamville Wood
East Common
Harpenden
Herts
AL5 1AP

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Beverly Norma Colton
25.00%
Ordinary
25 at £1Gillian Jones
25.00%
Ordinary
25 at £1Michael Lloyd Jones
25.00%
Ordinary
25 at £1Roger Colton
25.00%
Ordinary

Financials

Year2014
Net Worth£2,545,093
Cash£64,494
Current Liabilities£115,738

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

7 October 1986Delivered on: 28 October 1986
Satisfied on: 22 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 10 hainault road romford essex and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1986Delivered on: 2 September 1986
Satisfied on: 22 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 116 woodman rd, brentwood, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1983Delivered on: 6 January 1983
Satisfied on: 22 January 1994
Persons entitled: Barclays 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 35, and 7 parsloes avenue, dagenham T.N. ex 40140.
Fully Satisfied
18 September 1982Delivered on: 29 September 1982
Satisfied on: 22 January 1994
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: Unit m chadwell industrial estate, kemp road, dagenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1982Delivered on: 5 April 1982
Satisfied on: 22 January 1994
Persons entitled: Barclays 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: Unit 4 barking industrial park alfreds way barking essex. Egl 90757.
Fully Satisfied
24 April 1981Delivered on: 8 May 1981
Satisfied on: 22 January 1994
Persons entitled: Barclays 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: Units 30 & 35 barking industrial park, alfreds way, barking.
Fully Satisfied
3 November 1979Delivered on: 16 November 1979
Satisfied on: 22 January 1994
Persons entitled: Fenlock Investments

Classification: Transfer subject to legal charge
Secured details: £41,000.
Particulars: 1-36 manor court and garages, aylmer road london W2. Mx 783973 ngl 314684.
Fully Satisfied
27 January 1999Delivered on: 13 February 1999
Satisfied on: 30 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 405/409 rayleigh road leigh on sea essex-EX350263. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 June 1993Delivered on: 21 June 1993
Satisfied on: 17 September 1999
Persons entitled: Barclays 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: Unit 35,barking industrial estate,alfreds way,barking,l/b of barking and dagenham.t/no.egl 103198.
Fully Satisfied
15 January 1992Delivered on: 1 February 1992
Satisfied on: 22 January 1994
Persons entitled: Bruce Mckenzie Rough, Robert Douglas Clements, Garry Peter Harris

Classification: Mortgage
Secured details: £50,938.00.
Particulars: Unit 35 barking industrial park alfreds way, barking in the london borough of bexley title no egl 103198. land and garages thereon known as garages numbered one to twenty (1-20) inclusive at manor court aylmer road, finchley in the london borough of haringey.
Fully Satisfied
14 September 1979Delivered on: 20 September 1979
Satisfied on: 22 January 1994
Persons entitled: Barclays 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 15, panorama court 56, shepherd hill, highgate, haringey, london.
Fully Satisfied
20 May 1988Delivered on: 26 May 1988
Satisfied on: 22 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from baddow developments limited and peter oswald kessock phillip to the chargee on any account whatsoever.
Particulars: 54 belgrave road ilford essts T.no egl 8995 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1988Delivered on: 2 February 1988
Satisfied on: 22 January 1994
Persons entitled: Barclays 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: 57, belgrave road ilford.
Fully Satisfied
22 October 1987Delivered on: 6 November 1987
Satisfied on: 22 January 1994
Persons entitled: Barclays 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: 3 5 and 7 parsloes avenue dagenham.
Fully Satisfied
28 October 1987Delivered on: 3 November 1987
Satisfied on: 22 January 1994
Persons entitled: Barclays 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: 56 belgrave road ilford essex.
Fully Satisfied
1 June 1987Delivered on: 10 June 1987
Satisfied on: 22 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 belgrave road, london borough of redbridge tn: egl 8995 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1987Delivered on: 23 February 1987
Satisfied on: 22 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2/3 hillside cottages dowsett lane, ramsden heath billericay essex and the proceeds of sale thereoftogether with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1978Delivered on: 4 May 1978
Satisfied on: 22 January 1994
Persons entitled: Barclays 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, flat 9, selwyn court, church rd, richmond, london borough of richmond upon thames.
Fully Satisfied
3 June 1993Delivered on: 21 June 1993
Persons entitled: Barclays 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: Land lying to the north side of aylmer road,hornsey,l/b of haringey.t/no.egl 294386.
Outstanding
18 September 1990Delivered on: 4 October 1990
Persons entitled: Barclays 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: Unit to the rear of 404-406 high road ilford london borough of redbridge t/no ngl 188161.
Outstanding
21 August 1990Delivered on: 28 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold property k/as unit 14 whitehill industrial park wootton bassett wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1990Delivered on: 28 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold property k/as unit 13 whitehill industrial park wootton bassett wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1990Delivered on: 28 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold property k/as unit 12 whitehill industrial park wootton bassett wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1990Delivered on: 28 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-7 moorlands trading estate, saltash, nr. Plymouth, cornwall. T/n cl 46106 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1990Delivered on: 28 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 5, 7 parsloes avenue dagenham. Title no egl 208199 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
4 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 October 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
24 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
8 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
11 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
2 October 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 October 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
3 August 2018Change of details for Mr Michael Lloyd Jones as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Change of details for Mr Roger Colton as a person with significant control on 1 August 2018 (2 pages)
9 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(7 pages)
30 August 2014Satisfaction of charge 25 in full (4 pages)
30 August 2014Satisfaction of charge 25 in full (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
22 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Director's details changed for Beverley Norma Colton on 31 August 2010 (2 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Beverley Norma Colton on 31 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 September 2009Return made up to 01/09/09; full list of members (5 pages)
29 September 2009Return made up to 01/09/09; full list of members (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 October 2008Return made up to 01/09/08; full list of members (5 pages)
29 October 2008Return made up to 01/09/08; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 October 2007Return made up to 01/09/07; full list of members (3 pages)
22 October 2007Return made up to 01/09/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 01/09/06; full list of members (4 pages)
30 October 2006Return made up to 01/09/06; full list of members (4 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 September 2005Return made up to 01/09/05; full list of members (3 pages)
21 September 2005Return made up to 01/09/05; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 September 2004Return made up to 01/09/04; full list of members (9 pages)
8 September 2004Return made up to 01/09/04; full list of members (9 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 October 2003Return made up to 01/09/03; full list of members (9 pages)
3 October 2003Return made up to 01/09/03; full list of members (9 pages)
1 April 2003Registered office changed on 01/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
1 April 2003Registered office changed on 01/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 October 2002Return made up to 01/09/02; full list of members (9 pages)
7 October 2002Return made up to 01/09/02; full list of members (9 pages)
5 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
5 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 September 2001Return made up to 01/09/01; full list of members (8 pages)
10 September 2001Return made up to 01/09/01; full list of members (8 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
15 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
6 June 2000Registered office changed on 06/06/00 from: hunter house hutton road shenfield essex CM15 8NL (1 page)
6 June 2000Registered office changed on 06/06/00 from: hunter house hutton road shenfield essex CM15 8NL (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Return made up to 01/09/99; full list of members (6 pages)
7 September 1999Return made up to 01/09/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 01/09/98; full list of members (6 pages)
1 October 1998Return made up to 01/09/98; full list of members (6 pages)
25 March 1998Full accounts made up to 30 September 1997 (10 pages)
25 March 1998Full accounts made up to 30 September 1997 (10 pages)
11 September 1997Return made up to 01/09/97; full list of members (6 pages)
11 September 1997Return made up to 01/09/97; full list of members (6 pages)
29 August 1997Full accounts made up to 30 September 1996 (9 pages)
29 August 1997Full accounts made up to 30 September 1996 (9 pages)
1 October 1996Return made up to 01/09/96; full list of members (6 pages)
1 October 1996Return made up to 01/09/96; full list of members (6 pages)
9 June 1996Full accounts made up to 30 September 1995 (10 pages)
9 June 1996Full accounts made up to 30 September 1995 (10 pages)
28 September 1995Registered office changed on 28/09/95 from: hunter house hutton road shenfield essex CM15 8NL (1 page)
28 September 1995Registered office changed on 28/09/95 from: hunter house hutton road shenfield essex CM15 8NL (1 page)
22 September 1995Return made up to 01/09/95; no change of members
  • 363(287) ‐ Registered office changed on 22/09/95
(4 pages)
22 September 1995Return made up to 01/09/95; no change of members
  • 363(287) ‐ Registered office changed on 22/09/95
(4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
21 September 1977Dir / sec appoint / resign (3 pages)
21 September 1977Dir / sec appoint / resign (3 pages)
23 August 1977Incorporation (14 pages)
23 August 1977Incorporation (14 pages)