601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director Name | Michael Guy Bullman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
Director Name | Mr Colin Peter Thomas |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2011) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Willow View, 2 Wambrook Close Hutton Mount Shenfield Essex CM13 2LR |
Director Name | Antony James Copping |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 May 2020) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Secretary Name | Peter Edward Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Vendebitur Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Director Name | Vendebitur Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Secretary Name | Vendebitur Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Website | utilise.co.uk |
---|
Registered Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
141.5k at £1 | Antony James Copping 49.09% Ordinary A |
---|---|
106.2k at £1 | Colin Peter Thomas 36.84% Ordinary A |
35.3k at £1 | C.p. Thomas Interest In Possession Trust 12.24% Ordinary A |
2.5k at £1 | Unique Trustees LTD 0.86% Ordinary B |
2.3k at £1 | Michael Guy Bullman 0.80% Ordinary B |
314 at £1 | Sip Trustees LTD 0.11% Ordinary B |
14.9k at £0.01 | Unique Trustees LTD 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,465,636 |
Cash | £1,279,398 |
Current Liabilities | £1,155,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
12 March 2021 | Delivered on: 18 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
22 August 2023 | Confirmation statement made on 12 July 2023 with updates (7 pages) |
---|---|
22 April 2023 | Resolutions
|
22 April 2023 | Memorandum and Articles of Association (8 pages) |
22 April 2023 | Change of share class name or designation (2 pages) |
21 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
17 April 2023 | Cessation of Anthony James Copping as a person with significant control on 14 April 2023 (1 page) |
17 April 2023 | Notification of Unique Office Solutions (Holdings) Limited as a person with significant control on 14 April 2023 (2 pages) |
17 April 2023 | Cessation of Colin Peter Thomas as a person with significant control on 14 April 2023 (1 page) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
23 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 March 2021 | Registration of charge 030792070001, created on 12 March 2021 (41 pages) |
7 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 June 2020 | Termination of appointment of Antony James Copping as a director on 31 May 2020 (1 page) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 August 2018 | Change of details for Mr Colin Peter Thomas as a person with significant control on 14 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
28 July 2017 | Notification of Colin Thomas as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Anthony James Copping as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Colin Thomas as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
28 July 2017 | Notification of Anthony James Copping as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Anthony James Copping as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Colin Thomas as a person with significant control on 28 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Colin Peter Thomas as a person with significant control on 10 July 2016 (2 pages) |
27 July 2017 | Director's details changed for Michael Guy Bullman on 10 April 2017 (2 pages) |
27 July 2017 | Change of details for Mr Colin Peter Thomas as a person with significant control on 10 July 2016 (2 pages) |
27 July 2017 | Director's details changed for Michael Guy Bullman on 10 April 2017 (2 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2016 | Cancellation of shares. Statement of capital on 10 August 2016
|
4 October 2016 | Cancellation of shares. Statement of capital on 10 August 2016
|
4 October 2016 | Purchase of own shares. (3 pages) |
4 October 2016 | Purchase of own shares. (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
17 June 2016 | Purchase of own shares. (4 pages) |
17 June 2016 | Cancellation of shares. Statement of capital on 24 May 2016
|
17 June 2016 | Cancellation of shares. Statement of capital on 24 May 2016
|
17 June 2016 | Purchase of own shares. (4 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Resolutions
|
2 March 2015 | Purchase of own shares. (3 pages) |
2 March 2015 | Resolutions
|
2 March 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
2 March 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
2 March 2015 | Cancellation of shares. Statement of capital on 4 February 2015
|
2 March 2015 | Purchase of own shares. (3 pages) |
29 December 2014 | Appointment of Michael Guy Bullman as a director on 17 December 2014 (3 pages) |
29 December 2014 | Appointment of Michael Guy Bullman as a director on 17 December 2014 (3 pages) |
9 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 October 2012 | Appointment of Mrs Lorraine Ellen Jesson as a secretary (1 page) |
10 October 2012 | Termination of appointment of Peter Newland as a secretary (1 page) |
10 October 2012 | Appointment of Mrs Lorraine Ellen Jesson as a secretary (1 page) |
10 October 2012 | Termination of appointment of Peter Newland as a secretary (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 July 2012 | Secretary's details changed for Peter Edward Newland on 13 July 2011 (1 page) |
19 July 2012 | Secretary's details changed for Peter Edward Newland on 13 July 2011 (1 page) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Antony James Copping on 13 July 2011 (2 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Antony James Copping on 13 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 May 2011 | Termination of appointment of Colin Thomas as a director (1 page) |
25 May 2011 | Termination of appointment of Colin Thomas as a director (1 page) |
18 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 July 2010 | Director's details changed for Colin Peter Thomas on 29 March 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Colin Peter Thomas on 29 March 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
1 October 2008 | Gbp ic 292871.52/292463.28\12/09/08\gbp sr [email protected]=408.24\ (2 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Gbp ic 292871.52/292463.28\12/09/08\gbp sr [email protected]=408.24\ (2 pages) |
18 September 2008 | Ad 14/07/08\gbp si [email protected]=557.52\gbp ic 292314/292871.52\ (2 pages) |
18 September 2008 | Ad 14/07/08\gbp si [email protected]=557.52\gbp ic 292314/292871.52\ (2 pages) |
17 September 2008 | Ad 14/07/08\gbp si 242592@1=242592\gbp ic 49722/292314\ (2 pages) |
17 September 2008 | Ad 14/07/08\gbp si 242592@1=242592\gbp ic 49722/292314\ (2 pages) |
23 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
23 July 2008 | Director's change of particulars / colin thomas / 26/02/2008 (1 page) |
23 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
23 July 2008 | Director's change of particulars / colin thomas / 26/02/2008 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
26 March 2007 | Memorandum and Articles of Association (13 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
26 March 2007 | Memorandum and Articles of Association (13 pages) |
26 March 2007 | Resolutions
|
31 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
4 November 2005 | Accounts for a medium company made up to 29 December 2004 (24 pages) |
4 November 2005 | Accounts for a medium company made up to 29 December 2004 (24 pages) |
14 October 2005 | Return made up to 12/07/05; full list of members (7 pages) |
14 October 2005 | Return made up to 12/07/05; full list of members (7 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Nc inc already adjusted 01/09/04 (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
28 September 2005 | Ad 11/11/04--------- £ si 29718@1=29718 £ ic 20004/49722 (2 pages) |
28 September 2005 | Ad 25/10/04--------- £ si 10004@1=10004 £ ic 10000/20004 (2 pages) |
28 September 2005 | Ad 25/10/04--------- £ si 10004@1=10004 £ ic 10000/20004 (2 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Ad 11/11/04--------- £ si 29718@1=29718 £ ic 20004/49722 (2 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Nc inc already adjusted 01/09/04 (1 page) |
28 September 2005 | Resolutions
|
31 October 2004 | Accounts for a medium company made up to 30 December 2003 (20 pages) |
31 October 2004 | Accounts for a medium company made up to 30 December 2003 (20 pages) |
30 July 2004 | Full accounts made up to 30 December 2002 (18 pages) |
30 July 2004 | Full accounts made up to 30 December 2002 (18 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
30 October 2003 | Accounting reference date shortened from 31/07/03 to 30/12/02 (1 page) |
30 October 2003 | Accounting reference date shortened from 31/07/03 to 30/12/02 (1 page) |
28 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
10 June 2003 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
10 June 2003 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
13 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
13 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members
|
30 July 2001 | Return made up to 12/07/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 October 2000 | Auditor's resignation (1 page) |
6 October 2000 | Auditor's resignation (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
25 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 July 1999 | Return made up to 12/07/99; full list of members
|
27 July 1999 | Return made up to 12/07/99; full list of members
|
10 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 July 1998 | Return made up to 12/07/98; no change of members
|
22 July 1998 | Return made up to 12/07/98; no change of members
|
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
27 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 January 1998 | Resolutions
|
8 August 1997 | Return made up to 12/07/97; no change of members
|
8 August 1997 | Return made up to 12/07/97; no change of members
|
27 May 1997 | Registered office changed on 27/05/97 from: 601 london road westcliff on sea essex SS0 9PE (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 601 london road westcliff on sea essex SS0 9PE (1 page) |
2 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
27 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 2 bedford row london WC1R 4BU (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 2 bedford row london WC1R 4BU (1 page) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
15 January 1996 | Ad 17/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 January 1996 | Ad 17/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Nc inc already adjusted 02/08/95 (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Nc inc already adjusted 02/08/95 (1 page) |
9 August 1995 | Company name changed vendebitur (number 76) LIMITED\certificate issued on 10/08/95 (6 pages) |
9 August 1995 | Company name changed vendebitur (number 76) LIMITED\certificate issued on 10/08/95 (6 pages) |
12 July 1995 | Incorporation (42 pages) |
12 July 1995 | Incorporation (42 pages) |