About

Registered Number: 03422948
Date of Incorporation: 21/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Universal Wolf Ltd, Birmayne House Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, NE24 5TF,

 

Founded in 1997, Universal Wolf Ltd have registered office in Blyth, Northumberland. Universal Wolf Ltd currently employs 101-250 people. The companies directors are Palmer, Brian, Murray, Gerard Thomas, Waugh, Alasdair, Blaxall, Chris, Donnan, Michelle, Moffett, Carl William, Palmer, Brian Andrew, Palmer, Brian Andrew, Blaxall, Chris, Brien, Kevin Peter, Hatt, Graham Charles, Hutchinson, Michael James, Macdonald, Patrick Loughran, Moffett, Carl William, Palmer, Robert Wight, Parkins, Graeme James, Sawyer, Owen Edward, Sawyer, Phillip Brian Talbot, Sayer, Peter Allen, Such, Martin John, Swan, David Peter, Whitaker, Anne Michelle, Whitaker, Robert Alston.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Gerard Thomas 24 January 2019 - 1
WAUGH, Alasdair 27 August 2020 - 1
BLAXALL, Chris 29 May 2018 25 July 2018 1
BRIEN, Kevin Peter 25 April 2016 29 May 2018 1
HATT, Graham Charles 17 July 2012 30 November 2013 1
HUTCHINSON, Michael James 17 July 2012 12 June 2015 1
MACDONALD, Patrick Loughran 24 January 2019 15 May 2020 1
MOFFETT, Carl William 22 April 2014 05 January 2015 1
PALMER, Robert Wight 27 November 1997 06 August 2019 1
PARKINS, Graeme James 10 January 2004 07 October 2011 1
SAWYER, Owen Edward 10 September 1997 24 December 2003 1
SAWYER, Phillip Brian Talbot 27 November 1997 24 December 2003 1
SAYER, Peter Allen 17 July 2012 24 July 2018 1
SUCH, Martin John 01 February 2017 29 May 2018 1
SWAN, David Peter 17 July 2012 12 June 2015 1
WHITAKER, Anne Michelle 10 September 1997 10 September 1997 1
WHITAKER, Robert Alston 10 September 1997 10 September 1997 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Brian 26 July 2018 - 1
BLAXALL, Chris 30 May 2018 25 July 2018 1
DONNAN, Michelle 05 January 2015 10 June 2016 1
MOFFETT, Carl William 22 April 2014 05 January 2015 1
PALMER, Brian Andrew 10 June 2016 30 May 2018 1
PALMER, Brian Andrew 24 December 2003 22 April 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 17 September 2020
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 16 June 2020
MR04 - N/A 10 October 2019
MR05 - N/A 30 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 20 August 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 29 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP03 - Appointment of secretary 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
AP03 - Appointment of secretary 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
RESOLUTIONS - N/A 04 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 08 February 2017
CS01 - N/A 16 September 2016
AP03 - Appointment of secretary 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
AP01 - Appointment of director 29 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 14 September 2015
MR04 - N/A 04 September 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 22 April 2015
AP03 - Appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 14 May 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 03 December 2013
MR01 - N/A 22 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 July 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
RESOLUTIONS - N/A 04 January 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
RESOLUTIONS - N/A 05 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 July 2012
SH08 - Notice of name or other designation of class of shares 05 July 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AA - Annual Accounts 03 May 2012
AD01 - Change of registered office address 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 10 May 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 02 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 20 September 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 04 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 2003
363s - Annual Return 06 October 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 20 September 2000
395 - Particulars of a mortgage or charge 09 September 2000
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 20 December 1999
225 - Change of Accounting Reference Date 20 December 1999
363s - Annual Return 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
123 - Notice of increase in nominal capital 08 January 1999
123 - Notice of increase in nominal capital 08 January 1999
CERTNM - Change of name certificate 08 December 1998
395 - Particulars of a mortgage or charge 02 October 1998
363s - Annual Return 10 September 1998
225 - Change of Accounting Reference Date 19 June 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
287 - Change in situation or address of Registered Office 25 September 1997
RESOLUTIONS - N/A 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
287 - Change in situation or address of Registered Office 12 September 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2013 Outstanding

N/A

Legal charge 10 January 2013 Fully Satisfied

N/A

Legal charge 31 May 2012 Outstanding

N/A

Legal charge 28 February 2011 Fully Satisfied

N/A

All assets debenture 31 August 2010 Outstanding

N/A

Legal mortgage 22 August 2000 Fully Satisfied

N/A

Mortgage debenture 22 August 2000 Outstanding

N/A

Mortgage debenture 28 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.