Company NameUniversal Fencing Limited
DirectorsDarren Paul Marks and Caroline Aspinall
Company StatusActive
Company Number03670474
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NameLinda Joy Aspinall
NationalityBritish
StatusCurrent
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Darren Paul Marks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(4 weeks after company formation)
Appointment Duration25 years, 4 months
RoleFencing Supplies Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Caroline Aspinall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Anthony Roy Aspinall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleBuilders Supplier & Fencing Su
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteuniversalfencing.co.uk
Email address[email protected]
Telephone01954 231335
Telephone regionMadingley

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Darren Marks
33.33%
Preference B
250 at £1Linda Joy Aspinall
33.33%
Preference A
25 at £1Caroline Marks
3.33%
Ordinary
130 at £1Anthony Roy Aspinall
17.33%
Ordinary
95 at £1Linda Joy Aspinall
12.67%
Ordinary

Financials

Year2014
Net Worth£35,526
Cash£60,680
Current Liabilities£72,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

19 January 2021Notification of Caroline Aspinall as a person with significant control on 31 January 2020 (2 pages)
19 January 2021Cessation of Linda Joy Aspinall as a person with significant control on 31 January 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
30 March 2020Notification of Darren Paul Marks as a person with significant control on 16 March 2020 (2 pages)
30 March 2020Appointment of Mrs Caroline Aspinall as a director on 16 March 2020 (2 pages)
13 March 2020Cessation of Anthony Roy Aspinall as a person with significant control on 28 August 2019 (1 page)
13 March 2020Termination of appointment of Anthony Roy Aspinall as a director on 28 August 2019 (1 page)
8 January 2020Confirmation statement made on 19 November 2019 with updates (5 pages)
22 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Registered office address changed from 11 Norman Way Cambridge CB4 5QE England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 8 August 2019 (1 page)
8 August 2019Director's details changed for Mr Anthony Roy Aspinall on 28 June 2019 (2 pages)
8 August 2019Change of details for Mr Anthony Roy Aspinall as a person with significant control on 28 June 2019 (2 pages)
7 August 2019Director's details changed for Mr Darren Paul Marks on 2 July 2019 (2 pages)
7 August 2019Secretary's details changed for Linda Joy Aspinall on 28 June 2019 (1 page)
7 August 2019Notification of Linda Joy Aspinall as a person with significant control on 12 July 2019 (2 pages)
28 April 2019Registered office address changed from Rosemary Cottage Clay Castle Crewkerne Somerset TA18 7PB to 11 Norman Way Cambridge CB4 5QE on 28 April 2019 (1 page)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
31 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 750
(6 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 750
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 750
(6 pages)
23 March 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 750
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 750
(6 pages)
26 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 750
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Registered office address changed from 72 New Hall Lane Great Cambourne Cambridge CB23 6GE England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Rosemary Cottage Clay Castle Crewkerne TA18 7PB England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Rosemary Cottage Clay Castle Crewkerne TA18 7PB England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 72 New Hall Lane Great Cambourne Cambridge CB23 6GE England on 24 June 2013 (1 page)
15 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
15 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Registered office address changed from 14 Bennell Court West Street Comberton Cambridge Cambridgeshire CB23 7EN on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 14 Bennell Court West Street Comberton Cambridge Cambridgeshire CB23 7EN on 14 September 2012 (1 page)
6 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Darren Paul Marks on 1 November 2011 (2 pages)
6 February 2012Director's details changed for Darren Paul Marks on 1 November 2011 (2 pages)
6 February 2012Director's details changed for Darren Paul Marks on 1 November 2011 (2 pages)
6 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2012Compulsory strike-off action has been suspended (1 page)
25 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2011Registered office address changed from 2 Station Road Willingham Cambridge CB24 5HF on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (13 pages)
23 February 2011Registered office address changed from 2 Station Road Willingham Cambridge CB24 5HF on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (13 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 19/11/08; no change of members (4 pages)
20 May 2009Return made up to 19/11/08; no change of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Return made up to 19/11/07; no change of members (7 pages)
17 January 2008Return made up to 19/11/07; no change of members (7 pages)
11 May 2007Full accounts made up to 31 December 2006 (5 pages)
11 May 2007Full accounts made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 19/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/07
(8 pages)
21 February 2007Return made up to 19/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/07
(8 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 November 2005Return made up to 19/11/05; full list of members (3 pages)
21 November 2005Return made up to 19/11/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 November 2004Return made up to 19/11/04; full list of members (8 pages)
25 November 2004Return made up to 19/11/04; full list of members (8 pages)
30 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 December 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(7 pages)
18 December 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(7 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 December 2001Return made up to 19/11/01; full list of members (6 pages)
28 December 2001Return made up to 19/11/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 November 2000Return made up to 19/11/00; full list of members (6 pages)
24 November 2000Return made up to 19/11/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 November 1999Return made up to 19/11/99; full list of members (6 pages)
29 November 1999Return made up to 19/11/99; full list of members (6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
30 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
30 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Secretary resigned (1 page)
19 November 1998Incorporation (16 pages)
19 November 1998Incorporation (16 pages)