UNIVERSAL PROMOTIONS LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6LH
Company number 00919814
Status Active
Incorporation Date 25 October 1967
Company Type Private Limited Company
Address 1ST FLOOR THE SYMS BUILDING BUMPERS WAY, BUMPERS FARM, CHIPPENHAM, WILTSHIRE, SN14 6LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,500,550 . The most likely internet sites of UNIVERSAL PROMOTIONS LIMITED are www.universalpromotions.co.uk, and www.universal-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Melksham Rail Station is 5.8 miles; to Bradford-on-Avon Rail Station is 9.5 miles; to Trowbridge Rail Station is 10.4 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Promotions Limited is a Private Limited Company. The company registration number is 00919814. Universal Promotions Limited has been working since 25 October 1967. The present status of the company is Active. The registered address of Universal Promotions Limited is 1st Floor The Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire Sn14 6lh. . BARNARD, John Charles is a Secretary of the company. BARNARD, John Charles is a Director of the company. BARNARD, Patrick Temple is a Director of the company. BARNARD WESTON, Karen Rachel is a Director of the company. Secretary BARNARD-WESTON, Karen Rachel has been resigned. Director CRAIG, Michael has been resigned. Director WILKEY, Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARNARD, John Charles
Appointed Date: 28 June 1993

Director

Director

Director

Resigned Directors

Secretary
BARNARD-WESTON, Karen Rachel
Resigned: 28 June 1993

Director
CRAIG, Michael
Resigned: 22 May 2009
77 years old

Director
WILKEY, Andrew
Resigned: 09 September 2002
Appointed Date: 26 March 2001
62 years old

Persons With Significant Control

Mr John Charles Barnard
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control

UNIVERSAL PROMOTIONS LIMITED Events

13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,500,550

08 Jan 2016
Director's details changed for John Charles Barnard on 8 January 2016
08 Jan 2016
Director's details changed for Karen Rachel Barnard Weston on 8 January 2016
...
... and 122 more events
28 Apr 1987
Return made up to 31/12/86; full list of members

16 Mar 1987
Accounts made up to 31 January 1986

18 Nov 1986
Director resigned

12 Nov 1986
Declaration of satisfaction of mortgage/charge

25 Oct 1967
Certificate of incorporation

UNIVERSAL PROMOTIONS LIMITED Charges

26 August 2014
Charge code 0091 9814 0035
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
11 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a rainbow wood lodge widcombe hill bath t/no…
2 November 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 1 February 2013
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 9 hurn lane keynsham bristol.
2 November 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings on the north east…
2 November 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land 10 and 11 piccadilly place walcot…
2 November 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a minerva house being land and buildings on…
2 November 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings on the west side of…
2 November 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a hill house abson road wick…
18 October 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Universal house 1&2 queens parade place bath t/n AV84340.
9 August 2006
Legal charge
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a plot 1036 360 degrees harbourside bristol…
9 August 2006
Legal charge
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a plot 1009 360 degrees harbourside bristol…
9 August 2006
Legal charge
Delivered: 19 August 2006
Status: Satisfied on 5 February 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a plot 1029 360 degrees harbourside bristol…
9 August 2006
Legal charge
Delivered: 19 August 2006
Status: Satisfied on 9 November 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a plot 1016 360 degrees harbourside bristol…
9 August 2006
Legal charge
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a plot 1043 360 degrees harbourside bristol…
9 August 2006
Legal charge
Delivered: 19 August 2006
Status: Satisfied on 5 February 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a plot 1028 360 degrees harbourside bristol…
28 April 2004
Debenture
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1999
Debenture/legal charge
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Mr P T Barnard Rainbow
Description: 1 and 2 queens parade place bath; t/no AV84340.
10 November 1989
Legal charge
Delivered: 17 November 1989
Status: Satisfied on 1 February 2013
Persons entitled: Barclays Bank PLC
Description: 253 london road east batheaston bath avon.
29 October 1987
Legal charge
Delivered: 6 November 1987
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a rainbow wood lodge, widcombe hill, bath, avon…
29 October 1987
Legal charge
Delivered: 6 November 1987
Status: Satisfied on 21 September 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a 1 & 2 queens parade place, bath, avon title…
23 August 1985
Guarantee & debenture
Delivered: 10 September 1985
Status: Satisfied on 7 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1984
Legal charge
Delivered: 4 January 1985
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: 17 walcot buildings bath avon.
2 November 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: F/H 4 livingstone rd bath avon T.N. av 28454.
9 October 1984
Legal charge
Delivered: 29 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Cowcombe house chalford hill nr stroud glos.
24 September 1984
Legal charge
Delivered: 1 October 1984
Status: Satisfied on 21 September 1999
Persons entitled: Barclays Bank PLC
Description: L/H 1 and 2 queens parade place, bath, avon.
20 September 1984
Legal charge
Delivered: 8 October 1984
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings lying to the s/f of kensington…
17 September 1984
Legal charge
Delivered: 8 October 1984
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: F/H 4 livingstone road, bath, avon, tn: av 28454.
11 January 1984
Legal charge
Delivered: 17 January 1984
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: F/H 14 garages and an adjoining piece of land at the rear…
20 December 1983
Legal charge
Delivered: 6 January 1984
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: 14 meadow close, polruan, cornwall.
7 December 1983
Legal charge
Delivered: 15 December 1983
Status: Satisfied on 21 September 1999
Persons entitled: Barclays Bank PLC
Description: L/H 1 & 2 queens parade place, bath avon.
22 December 1982
Legal charge
Delivered: 7 January 1983
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: F/H west house, bathampton lane, bathampton, bath, avon.
22 September 1982
Legal charge
Delivered: 6 October 1982
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: F/H 75 pulteney street, bath, avon title av 51351.
15 September 1981
Legal charge
Delivered: 18 September 1981
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: F/H 14 new king street, bath avon, title no:- av 57844.
8 August 1979
Legal charge
Delivered: 29 August 1979
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: 11, meadow close, polrvan by fowey, cornwall, described in…
6 June 1978
Legal charge
Delivered: 20 June 1978
Status: Satisfied on 27 October 1999
Persons entitled: Barclays Bank PLC
Description: 87, pickwick road, corsham, wiltshire.