Background WavePink WaveYellow Wave

UNITED INDUSTRIAL SUPPLIES LTD (02519917)

UNITED INDUSTRIAL SUPPLIES LTD (02519917) is an active UK company. incorporated on 9 July 1990. with registered office in Covent Garden. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. UNITED INDUSTRIAL SUPPLIES LTD has been registered for 35 years. Current directors include HOWE, Marta, LOVELL, Fiona Helen.

Company Number
02519917
Status
active
Type
ltd
Incorporated
9 July 1990
Age
35 years
Address
71-75 Shelton Street, Covent Garden, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HOWE, Marta, LOVELL, Fiona Helen
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED INDUSTRIAL SUPPLIES LTD

UNITED INDUSTRIAL SUPPLIES LTD is an active company incorporated on 9 July 1990 with the registered office located in Covent Garden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. UNITED INDUSTRIAL SUPPLIES LTD was registered 35 years ago.(SIC: 46900)

Status

active

Active since 35 years ago

Company No

02519917

LTD Company

Age

35 Years

Incorporated 9 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

BERNER UK LIMITED
From: 2 November 1990To: 3 October 2018
PRIZEKEEN LIMITED
From: 9 July 1990To: 2 November 1990
Contact
Address

71-75 Shelton Street Covent Garden, WC2H 9JQ,

Previous Addresses

Trafalgar House Meridian Way Norwich Norfolk NR7 0TA England
From: 11 April 2018To: 27 August 2025
Amber House Showground Road Bridgwater Somerset TA6 6AJ
From: 9 February 2012To: 11 April 2018
, 151 Longsight, Bolton, Lancashire, BL2 3JE
From: 9 July 1990To: 9 February 2012
Timeline

28 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Funding Round
Nov 12
Director Left
Feb 13
Capital Update
Dec 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Joined
Jun 15
Funding Round
May 16
Director Left
Oct 16
Funding Round
Apr 17
Funding Round
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Owner Exit
Jun 24
New Owner
Jul 24
Loan Secured
Jan 25
Director Left
May 25
5
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HOWE, Marta

Active
Shelton Street, Covent GardenWC2H 9JQ
Born November 1981
Director
Appointed 02 Jun 2020

LOVELL, Fiona Helen

Active
Shelton Street, Covent GardenWC2H 9JQ
Born November 1980
Director
Appointed 02 Jun 2020

AMELINK, Ruud

Resigned
Oude Molenweg 30, Maastricht
Secretary
Appointed 31 Mar 2006
Resigned 31 May 2008

ARTMANN, Hans Peter

Resigned
Bernenstrabe 6, Kunzelsau
Secretary
Appointed 01 May 2002
Resigned 31 Mar 2005

AULICH, Lothar Oskar

Resigned
15 Am Merzenbachle, Pfedelbach
Secretary
Appointed 31 May 2008
Resigned 10 Jan 2012

DELHEZ, Pierre Yves Maurice Jean Charles

Resigned
Showground Road, BridgwaterTA6 6AJ
Secretary
Appointed 10 Jan 2012
Resigned 24 Jan 2013

HEPLER, Ralph, Dr

Resigned
Berner Strasse 6, Kunzdsdu
Secretary
Appointed 01 Apr 2005
Resigned 31 Mar 2006

KURTH, Josef

Resigned
Friedrich-Ludwig Strasse 14, 74653 Ingelfingen
Secretary
Appointed N/A
Resigned 01 May 2002

ARTMANN, Hans Peter

Resigned
Bernenstrabe 6, Kunzelsau
Born June 1965
Director
Appointed 01 May 2002
Resigned 31 Mar 2007

AULICH, Lothar Oskar

Resigned
15 Am Merzenbachle, Pfedelbach
Born July 1966
Director
Appointed 31 Mar 2007
Resigned 10 Jan 2012

BERNER, Albert

Resigned
Weckrain 7, 74653 Kunzelsau
Born July 1935
Director
Appointed N/A
Resigned 31 Jul 1998

DELHEZ, Pierre Yves Maurice Jean Charles

Resigned
Showground Road, BridgwaterTA6 6AJ
Born September 1962
Director
Appointed 10 Jan 2012
Resigned 24 Jan 2013

DIEHL, Olivier Yanel

Resigned
Showground Road, BridgwaterTA6 6AJ
Born May 1956
Director
Appointed 10 Jan 2012
Resigned 28 Feb 2012

DOHERTY, Gerald Anthony

Resigned
Showground Road, BridgwaterTA6 6AJ
Born March 1967
Director
Appointed 10 Jan 2012
Resigned 29 Sept 2014

ECKFORD, Roslyn

Resigned
Meridian Way, NorwichNR7 0TA
Born September 1977
Director
Appointed 02 Jun 2020
Resigned 30 May 2025

FERRETTI, Mario

Resigned
Jacob-Sommer-Strasse 18, D-74653 Kunzelsau
Born September 1945
Director
Appointed N/A
Resigned 31 Mar 2005

HOWE, Chris

Resigned
Meridian Way, NorwichNR7 0TA
Born July 1967
Director
Appointed 22 Jun 2015
Resigned 04 Jun 2020

KURTH, Josef

Resigned
Friedrich-Ludwig Strasse 14, 74653 Ingelfingen
Born January 1938
Director
Appointed N/A
Resigned 01 May 2002

SMETS, Peter Gerardus Wilhelmus

Resigned
Showground Road, BridgwaterTA6 6AJ
Born April 1963
Director
Appointed 23 Sept 2014
Resigned 01 Oct 2016

VAN STOKROM, Wouter Nicolaas

Resigned
Showground Road, BridgwaterTA6 6AJ
Born December 1961
Director
Appointed 16 Mar 2015
Resigned 31 Mar 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Marta Howe

Active
Shelton Street, Covent GardenWC2H 9JQ
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mr Christopher Howe

Ceased
Meridian Way, NorwichNR7 0TA
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2018
Ceased 28 Jun 2024

Berner Trading Holding Gmbh

Ceased
Berner Strasse 6, Kunzelsay

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Auditors Resignation Company
1 March 2019
AUDAUD
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 October 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Resolution
12 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
21 June 2016
RP04RP04
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Statement Of Companys Objects
4 February 2015
CC04CC04
Resolution
4 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Legacy
12 December 2013
SH20SH20
Legacy
12 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
12 December 2013
SH19Statement of Capital
Resolution
12 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Auditors Resignation Company
7 February 2013
AUDAUD
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Miscellaneous
30 January 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
31 December 2012
MG02MG02
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Resolution
29 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Move Registers To Registered Office Company
6 August 2012
AD04Change of Accounting Records Location
Move Registers To Sail Company
12 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
11 June 2012
AD02Notification of Single Alternative Inspection Location
Miscellaneous
14 March 2012
MISCMISC
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Small
29 November 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
7 October 1999
88(2)R88(2)R
Legacy
17 August 1999
363aAnnual Return
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
88(2)R88(2)R
Resolution
1 April 1999
RESOLUTIONSResolutions
Legacy
1 April 1999
123Notice of Increase in Nominal Capital
Legacy
15 October 1998
363aAnnual Return
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
7 August 1997
363aAnnual Return
Legacy
28 August 1996
363aAnnual Return
Legacy
28 August 1996
288288
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
25 August 1995
363x363x
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 August 1994
363x363x
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
5 August 1993
363x363x
Legacy
29 July 1993
88(3)88(3)
Legacy
29 July 1993
88(2)R88(2)R
Legacy
28 October 1992
363x363x
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
19 October 1992
88(2)R88(2)R
Legacy
4 June 1992
88(3)88(3)
Legacy
4 June 1992
88(2)R88(2)R
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
225(1)225(1)
Legacy
2 January 1992
363x363x
Legacy
5 December 1991
287Change of Registered Office
Legacy
16 September 1991
395Particulars of Mortgage or Charge
Legacy
30 July 1991
88(2)R88(2)R
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Memorandum Articles
7 November 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1990
288288
Legacy
1 November 1990
288288
Certificate Change Of Name Company
1 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1990
287Change of Registered Office
Resolution
15 August 1990
RESOLUTIONSResolutions
Incorporation Company
9 July 1990
NEWINCIncorporation