UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2PR
Company number 01262458
Status Active
Incorporation Date 10 June 1976
Company Type Private Limited Company
Address SYCAMORE PARK SYCAMORE PARK, MILL LANE, ALTON, HAMPSHIRE, GU34 2PR
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100,000 . The most likely internet sites of UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED are www.universalproductslythammanufacturing.co.uk, and www.universal-products-lytham-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Hook Rail Station is 8.7 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 10.3 miles; to Fleet Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Products Lytham Manufacturing Limited is a Private Limited Company. The company registration number is 01262458. Universal Products Lytham Manufacturing Limited has been working since 10 June 1976. The present status of the company is Active. The registered address of Universal Products Lytham Manufacturing Limited is Sycamore Park Sycamore Park Mill Lane Alton Hampshire Gu34 2pr. . HARRISON, Giles is a Secretary of the company. COSTIGAN, Conor Francis is a Director of the company. MCEVOY, Redmond is a Director of the company. O'CONNOR, Stephen Clifford is a Director of the company. O'CONNOR, Timothy Paul is a Director of the company. Secretary BUCK, Timothy has been resigned. Secretary PETERS, Jane Claire has been resigned. Secretary PETERS, Michael Paul has been resigned. Director COLLINGS, Harry has been resigned. Director COLLINGS, Sheila has been resigned. Director HILTON, David has been resigned. Director MAYHALL, Anthony William has been resigned. Director PETERS, Michael Paul has been resigned. Director PETERS, Stella Lesley has been resigned. Director SENIOR, Joanne has been resigned. Director STROUD, Damian Richard has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
HARRISON, Giles
Appointed Date: 30 January 2014

Director
COSTIGAN, Conor Francis
Appointed Date: 30 January 2014
55 years old

Director
MCEVOY, Redmond
Appointed Date: 30 January 2014
61 years old

Director
O'CONNOR, Stephen Clifford
Appointed Date: 30 January 2014
61 years old

Director
O'CONNOR, Timothy Paul
Appointed Date: 30 January 2014
57 years old

Resigned Directors

Secretary
BUCK, Timothy
Resigned: 19 October 2006
Appointed Date: 07 October 2004

Secretary
PETERS, Jane Claire
Resigned: 30 January 2014
Appointed Date: 19 October 2006

Secretary
PETERS, Michael Paul
Resigned: 07 October 2004

Director
COLLINGS, Harry
Resigned: 01 October 2006
100 years old

Director
COLLINGS, Sheila
Resigned: 01 October 2006
98 years old

Director
HILTON, David
Resigned: 01 November 2009
75 years old

Director
MAYHALL, Anthony William
Resigned: 04 July 2012
Appointed Date: 28 October 2011
65 years old

Director
PETERS, Michael Paul
Resigned: 30 January 2014
71 years old

Director
PETERS, Stella Lesley
Resigned: 20 September 2004
70 years old

Director
SENIOR, Joanne
Resigned: 31 May 2015
Appointed Date: 28 October 2011
59 years old

Director
STROUD, Damian Richard
Resigned: 31 May 2015
Appointed Date: 28 October 2011
59 years old

Persons With Significant Control

Fairfield Universal Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED Events

12 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100,000

30 Jul 2015
Auditor's resignation
21 Jul 2015
Auditor's resignation
...
... and 136 more events
20 Nov 1986
Return made up to 30/09/86; full list of members
14 Oct 1986
New director appointed
07 Jun 1986
New director appointed
30 Nov 1976
Allotment of shares
10 Jun 1976
Certificate of incorporation

UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED Charges

28 February 2008
Deposit agreement to secure own liabilities
Delivered: 19 March 2008
Status: Satisfied on 17 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 May 2007
Chattels mortgage
Delivered: 16 May 2007
Status: Satisfied on 21 January 2014
Persons entitled: Haydock Finance LTD
Description: Charged assets. See the mortgage charge document for full…
3 May 2007
All assets debenture
Delivered: 5 May 2007
Status: Satisfied on 17 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 May 2005
Fixed and floating charge
Delivered: 26 May 2005
Status: Satisfied on 6 April 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 2004
Legal mortgage
Delivered: 30 September 2004
Status: Satisfied on 25 January 2007
Persons entitled: Yorkshire Bank
Description: L/H land and buildings on the southwest side of fleetwood…
20 September 2004
Debenture
Delivered: 30 September 2004
Status: Satisfied on 25 January 2007
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
26 February 2001
Fixed charge over chattels
Delivered: 27 February 2001
Status: Satisfied on 25 January 2007
Persons entitled: Nmb-Heller Limited
Description: All right title and interest in and to the assets:high…
31 August 2000
Charge over current assets
Delivered: 2 September 2000
Status: Satisfied on 25 January 2007
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
31 July 1995
Legal mortgage
Delivered: 11 August 1995
Status: Satisfied on 14 July 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property at fleetwood road, greenhalgh, kirkham and the…
11 October 1994
Legal mortgage
Delivered: 14 October 1994
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as eastlea bradshaw lane greenhalgh…
23 August 1994
Legal mortgage
Delivered: 9 September 1994
Status: Satisfied on 9 October 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a premises on boundary road off preston road…
23 August 1994
Mortgage debenture
Delivered: 2 September 1994
Status: Satisfied on 25 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 February 1994
Guarantee and debenture
Delivered: 7 March 1994
Status: Satisfied on 5 December 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1988
Legal charge
Delivered: 8 July 1988
Status: Satisfied on 28 February 1992
Persons entitled: Barclays Bank PLC
Description: Land and premises at boundary road, lytham lancashire.
20 February 1986
Guarantee & debenture
Delivered: 28 February 1986
Status: Satisfied on 5 December 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1982
Legal charge
Delivered: 14 April 1982
Status: Satisfied on 14 October 1994
Persons entitled: Barclays Bank International Limited
Description: L/H property being premises in boundary road off preston…