Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVERSAL ARCHES LIMITED
Company Information for

UNIVERSAL ARCHES LIMITED

C/O FRP ADVISORY TRADING LIMITED, 4TH FLOOR ABBEY HOUSE, MANCHESTER, M2 4AB,
Company Registration Number
03151585
Private Limited Company
In Administration

Company Overview

About Universal Arches Ltd
UNIVERSAL ARCHES LIMITED was founded on 1996-01-26 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Universal Arches Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIVERSAL ARCHES LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED
4TH FLOOR ABBEY HOUSE
MANCHESTER
M2 4AB
Other companies in WA9
 
Filing Information
Company Number 03151585
Company ID Number 03151585
Date formed 1996-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643629623  
Last Datalog update: 2025-11-05 06:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSAL ARCHES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNIVERSAL ARCHES LIMITED
The following companies were found which have the same name as UNIVERSAL ARCHES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIVERSAL ARCHES (HOLDINGS) LIMITED 103 PEASLEY CROSS LANE ST HELENS MERSEYSIDE WA9 3AL Active Company formed on the 2006-01-20

Company Officers of UNIVERSAL ARCHES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES RICHARDS
Director 2017-05-26
BRIAN WILLIAM WELSH
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN POWELL
Director 2017-10-01 2018-02-12
LEON SCOTT DAY
Director 2006-02-24 2017-05-26
ANITA DAY
Company Secretary 2006-02-24 2016-11-15
ANITA DAY
Director 2006-02-24 2016-11-15
GLENN KENNETH DAY
Director 2006-02-24 2016-11-15
CLAIRE LOUISE BOTT
Director 2006-02-24 2008-12-31
PAULA DEGIORGIO
Company Secretary 2002-03-21 2006-02-24
PAUL DEGIORGIO
Director 1996-01-26 2006-02-24
PAULA DEGIORGIO
Director 2001-01-01 2006-02-24
SEAN FAULKNER
Director 2000-12-01 2006-02-24
JEAN SMITH
Company Secretary 1998-09-14 2002-03-21
JAMES WILLIAM RATCLIFFE
Company Secretary 1996-01-26 1998-09-14
JAMES WILLIAM RATCLIFFE
Director 1996-07-01 1998-09-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-01-26 1996-01-26
COMPANY DIRECTORS LIMITED
Nominated Director 1996-01-26 1996-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES RICHARDS KALIBER GROUP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
DAVID JAMES RICHARDS UNIVERSAL ARCHES (HOLDINGS) LIMITED Director 2017-05-26 CURRENT 2006-01-20 Active
DAVID JAMES RICHARDS AYRSHIRE DOORS & WINDOWS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Liquidation
DAVID JAMES RICHARDS SPITFIRE DOORS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
DAVID JAMES RICHARDS OPEN LIVING CHESTER LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2015-10-27
DAVID JAMES RICHARDS JOINERY MANUFACTURING SERVICES LIMITED Director 2013-01-23 CURRENT 2001-11-16 Dissolved 2016-03-01
DAVID JAMES RICHARDS HOLGATES (MAINTENANCE) LIMITED Director 2012-12-21 CURRENT 2002-09-10 Liquidation
DAVID JAMES RICHARDS ULTRASAFE FIRE SOLUTIONS LIMITED Director 2012-09-28 CURRENT 2003-01-31 Dissolved 2017-07-11
DAVID JAMES RICHARDS ULTRAMIST LIMITED Director 2012-09-28 CURRENT 2002-02-14 Liquidation
DAVID JAMES RICHARDS KALIBER MARKETING (HOLDINGS) LIMITED Director 2002-09-06 CURRENT 2002-09-06 In Administration/Administrative Receiver
DAVID JAMES RICHARDS KALIBER MARKETING LIMITED Director 1998-02-05 CURRENT 1998-02-05 Dissolved 2015-05-19
BRIAN WILLIAM WELSH UNIVERSAL ARCHES (HOLDINGS) LIMITED Director 2017-05-26 CURRENT 2006-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-10Statement of administrator's proposal
2025-10-14REGISTERED OFFICE CHANGED ON 14/10/25 FROM 103 Peasley Cross Lane St. Helens Merseyside WA9 3AL
2025-10-03Appointment of an administrator
2025-07-2131/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-06CONFIRMATION STATEMENT MADE ON 26/01/25, WITH UPDATES
2024-09-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031515850006
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-02-03DIRECTOR APPOINTED MR PHILLIP DAVID WARREN
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031515850008
2020-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031515850007
2020-02-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031515850004
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM WELSH
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031515850006
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN POWELL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-18PSC02Notification of Universal Arches (Holdings) Ltd as a person with significant control on 2016-04-06
2018-01-18PSC07CESSATION OF LEON SCOTT DAY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26AP01DIRECTOR APPOINTED MR CHRISTOPHER POWELL
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031515850005
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031515850005
2017-06-13AP01DIRECTOR APPOINTED MR DAVID JAMES RICHARDS
2017-06-13AP01DIRECTOR APPOINTED BRIAN WILLIAM WELSH
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LEON SCOTT DAY
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031515850004
2017-04-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-29TM02Termination of appointment of Anita Day on 2016-11-15
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANITA DAY
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DAY
2016-02-16AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN KENNETH DAY / 01/01/2015
2015-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA DAY / 01/01/2015
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON SCOTT DAY / 01/01/2015
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA DAY / 01/01/2015
2015-02-13AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031515850003
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0126/01/14 FULL LIST
2014-02-03AA31/12/13 TOTAL EXEMPTION SMALL
2013-05-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-13AR0126/01/13 FULL LIST
2012-03-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13AR0126/01/12 FULL LIST
2011-09-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08AR0126/01/11 FULL LIST
2010-06-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11AR0126/01/10 FULL LIST
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE BOTT
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-15363sRETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2007-03-24363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-05-11363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-07288bDIRECTOR RESIGNED
2006-03-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-20AUDAUDITOR'S RESIGNATION
2004-03-02363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/03
2003-02-03363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-28288aNEW SECRETARY APPOINTED
2002-03-28288bSECRETARY RESIGNED
2002-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-04363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-11-09363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS; AMEND
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-30363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-02363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-02-23363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-10-15288aNEW SECRETARY APPOINTED
1998-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-26363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-08287REGISTERED OFFICE CHANGED ON 08/10/97 FROM: UNIT 42 BOLD ENTERPRISE CENTRE BOLD LANE ST HELENS MERSEYSIDE WA9 4TX
1997-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-08363sRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1996-10-23395PARTICULARS OF MORTGAGE/CHARGE
1996-09-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-09-20287REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 97 TULKETH STREET SOUTHPORT MERSEYSIDE PR8 1AW
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22230 - Manufacture of builders ware of plastic




Licences & Regulatory approval
We could not find any licences issued to UNIVERSAL ARCHES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-10-03
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSAL ARCHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-05-26 Outstanding RBS INVOICE FINANCE LIMITED
2014-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-03-08 Satisfied EURO SALES FINANCE PLC
MORTGAGE DEBENTURE 1996-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 8,811
Creditors Due Within One Year 2013-12-31 £ 213,416
Creditors Due Within One Year 2013-01-01 £ 162,235
Creditors Due Within One Year 2012-01-01 £ 162,235
Provisions For Liabilities Charges 2013-12-31 £ 7,645
Provisions For Liabilities Charges 2013-01-01 £ 4,178
Provisions For Liabilities Charges 2012-01-01 £ 4,178

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSAL ARCHES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2013-12-31 £ 150,342
Cash Bank In Hand 2013-01-01 £ 33,082
Cash Bank In Hand 2012-01-01 £ 33,082
Current Assets 2013-12-31 £ 597,173
Current Assets 2013-01-01 £ 444,559
Current Assets 2012-01-01 £ 444,559
Debtors 2013-12-31 £ 375,726
Debtors 2013-01-01 £ 348,135
Debtors 2012-01-01 £ 348,135
Fixed Assets 2012-01-01 £ 51,411
Shareholder Funds 2012-01-01 £ 329,557
Stocks Inventory 2013-12-31 £ 71,105
Stocks Inventory 2013-01-01 £ 63,342
Stocks Inventory 2012-01-01 £ 63,342
Tangible Fixed Assets 2013-12-31 £ 56,204
Tangible Fixed Assets 2013-01-01 £ 51,411
Tangible Fixed Assets 2012-01-01 £ 51,411

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by UNIVERSAL ARCHES LIMITED

UNIVERSAL ARCHES LIMITED has registered 1 patents

GB2326614 ,

Domain Names
We do not have the domain name information for UNIVERSAL ARCHES LIMITED
Trademarks
We have not found any records of UNIVERSAL ARCHES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSAL ARCHES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22230 - Manufacture of builders ware of plastic) as UNIVERSAL ARCHES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSAL ARCHES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSAL ARCHES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIVERSAL ARCHES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.