Background WavePink WaveYellow Wave

UNIVERSAL WINES & SPIRITS LIMITED (05327331)

UNIVERSAL WINES & SPIRITS LIMITED (05327331) is an active UK company. incorporated on 7 January 2005. with registered office in Annfield Plain. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). UNIVERSAL WINES & SPIRITS LIMITED has been registered for 21 years. Current directors include CLEARY, Anthony Austin, EUSTACE, Bee Sarah, EUSTACE, Benjamin Guy and 1 others.

Company Number
05327331
Status
active
Type
ltd
Incorporated
7 January 2005
Age
21 years
Address
Greencroft Estate, Annfield Plain, DH9 7XP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CLEARY, Anthony Austin, EUSTACE, Bee Sarah, EUSTACE, Benjamin Guy, EUSTACE, Robert Andrew
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL WINES & SPIRITS LIMITED

UNIVERSAL WINES & SPIRITS LIMITED is an active company incorporated on 7 January 2005 with the registered office located in Annfield Plain. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). UNIVERSAL WINES & SPIRITS LIMITED was registered 21 years ago.(SIC: 46342)

Status

active

Active since 21 years ago

Company No

05327331

LTD Company

Age

21 Years

Incorporated 7 January 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Greencroft Estate Greencroft Parkway Annfield Plain, DH9 7XP,

Previous Addresses

Unit 2 Greencroft Estate Tower Road Annfield Plain Stanley Durham DH9 7XP
From: 7 January 2005To: 23 June 2023
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Feb 22
Share Issue
Feb 22
Director Joined
May 23
Director Left
Apr 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CLEARY, Anthony Austin

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born December 1952
Director
Appointed 07 Jan 2005

EUSTACE, Bee Sarah

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born May 1964
Director
Appointed 24 Sept 2018

EUSTACE, Benjamin Guy

Active
Greencroft Estates, Annfield Plain, Stanley
Born January 1979
Director
Appointed 16 Feb 2022

EUSTACE, Robert Andrew

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born April 1963
Director
Appointed 24 Sept 2018

CLOSE, Audrey

Resigned
17 Falcon Way, Larkshill, DurhamDH7 9JW
Secretary
Appointed 07 Jan 2005
Resigned 29 May 2014

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 07 Jan 2005
Resigned 07 Jan 2005

BLOM, Gary

Resigned
700 Yarraman Road Wybong, Nsw AustraliaFOREIGN
Born September 1951
Director
Appointed 07 Jan 2005
Resigned 30 Apr 2006

CLEARY, Veronica Anne

Resigned
Greencroft Parkway, Annfield PlainDH9 7XP
Born March 1954
Director
Appointed 24 Sept 2018
Resigned 17 Apr 2024

EDNEY, Graham John

Resigned
3 Salerno Pl, St Ives
Born January 1959
Director
Appointed 04 May 2005
Resigned 30 Apr 2006

SATCHWELL, Mark Anthony

Resigned
8 The Paddock, LanchesterDH7 0HW
Born December 1964
Director
Appointed 04 May 2005
Resigned 24 Sept 2018

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 07 Jan 2005
Resigned 07 Jan 2005

Persons with significant control

2

Astounding Systems Ltd

Active
Coln Industrial Estate, SloughSL3 0NJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2018

Lanchester Wine Cellars Limited

Active
Tower Road, StanleyDH9 7XP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Memorandum Articles
23 February 2022
MAMA
Resolution
23 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
18 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
14 May 2007
288cChange of Particulars
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
88(2)R88(2)R
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
353353
Legacy
12 July 2005
88(2)R88(2)R
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
287Change of Registered Office
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Incorporation Company
7 January 2005
NEWINCIncorporation