Background WavePink WaveYellow Wave

UNISERVE DRINKS LOGISTICS LIMITED (01240152)

UNISERVE DRINKS LOGISTICS LIMITED (01240152) is an active UK company. incorporated on 12 January 1976. with registered office in Upminster. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. UNISERVE DRINKS LOGISTICS LIMITED has been registered for 50 years. Current directors include LIDDELL, Iain Robert.

Company Number
01240152
Status
active
Type
ltd
Incorporated
12 January 1976
Age
50 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LIDDELL, Iain Robert
SIC Codes
49410, 50200, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNISERVE DRINKS LOGISTICS LIMITED

UNISERVE DRINKS LOGISTICS LIMITED is an active company incorporated on 12 January 1976 with the registered office located in Upminster. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. UNISERVE DRINKS LOGISTICS LIMITED was registered 50 years ago.(SIC: 49410, 50200, 51210)

Status

active

Active since 50 years ago

Company No

01240152

LTD Company

Age

50 Years

Incorporated 12 January 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

WILGO FREIGHT SERVICES LIMITED
From: 12 January 1976To: 11 September 2012
Contact
Address

Upminster Court Hall Lane Upminster, RM14 1AL,

Previous Addresses

Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW
From: 12 January 1976To: 1 March 2012
Timeline

9 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jan 76
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Jan 18
Loan Cleared
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROOKS, Nicholas Kevin

Active
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 30 Jul 2019

LIDDELL, Iain Robert

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963
Director
Appointed 24 Feb 2012

GREEN, David James

Resigned
The Forge Blue Mills Road, MaldonCM9 6FF
Secretary
Appointed N/A
Resigned 29 Jul 1994

RUSHBROOK, Colin John

Resigned
29 Brent Avenue, ChelmsfordCM3 5SG
Secretary
Appointed 29 Jul 1994
Resigned 24 Feb 2012

TUCK, Barry George

Resigned
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 24 Feb 2012
Resigned 30 Jul 2019

COLE, Edward George

Resigned
151 Wood Street, ChelmsfordCM2 8BJ
Born December 1947
Director
Appointed N/A
Resigned 30 Apr 2006

DEER, Matthew

Resigned
Hall Lane, UpminsterRM14 1AL
Born December 1975
Director
Appointed 03 Sept 2012
Resigned 31 Dec 2017

DOVER, David John Henry

Resigned
Burwood Windsor Road, BasildonSS13 2LH
Born October 1944
Director
Appointed N/A
Resigned 08 Dec 1995

GREEN, David James

Resigned
The Forge Blue Mills Road, MaldonCM9 6FF
Born July 1939
Director
Appointed N/A
Resigned 29 Jul 1994

LIPSCOMB, Paul Andrew

Resigned
6 Denham Vale, RayleighSS6 9TQ
Born March 1965
Director
Appointed 20 May 2002
Resigned 31 Jul 2012

LUETCHFORD, Peter

Resigned
East Barn Franks Farm, Horton KirbyDAL 9JX
Born May 1957
Director
Appointed N/A
Resigned 31 Jul 2012

MARKHAM, Eric William

Resigned
7 Hart Close, FarnboroughGU14 9HQ
Born January 1940
Director
Appointed 01 May 1997
Resigned 31 Oct 2003

RUSHBROOK, Colin John

Resigned
29 Brent Avenue, ChelmsfordCM3 5SG
Born September 1959
Director
Appointed 01 Jan 1994
Resigned 24 Feb 2012

WILSON, James Ronald

Resigned
High Trees Farm 1 Murrels Lane, HockleySS5 6AB
Born April 1941
Director
Appointed N/A
Resigned 31 Jul 2012

Persons with significant control

1

Mr Iain Robert Liddell

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Legacy
29 January 2013
MG02MG02
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Resolution
18 September 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 April 2012
AA01Change of Accounting Reference Date
Miscellaneous
6 March 2012
MISCMISC
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Legacy
2 February 2012
MG02MG02
Accounts With Accounts Type Medium
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Medium
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
16 April 2010
AAMDAAMD
Accounts With Accounts Type Medium
27 January 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts Amended With Made Up Date
9 March 2009
AAMDAAMD
Accounts With Accounts Type Medium
26 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
14 January 2008
287Change of Registered Office
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
18 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 December 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
287Change of Registered Office
Accounts With Accounts Type Medium
10 January 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 March 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 2001
AAAnnual Accounts
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 January 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
287Change of Registered Office
Auditors Resignation Company
9 February 1993
AUDAUD
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 November 1991
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Legacy
24 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
5 May 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
225(1)225(1)
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
10 December 1987
287Change of Registered Office
Accounts With Accounts Type Full Group
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Legacy
25 September 1987
288288
Legacy
26 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
288288
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
12 January 1976
NEWINCIncorporation