Background WavePink WaveYellow Wave

UNIFORM ENGINEERING LIMITED (13117156)

UNIFORM ENGINEERING LIMITED (13117156) is an active UK company. incorporated on 6 January 2021. with registered office in Highbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). UNIFORM ENGINEERING LIMITED has been registered for 5 years. Current directors include RETFORD, Drew Alexander, RETFORD, Stephen Mark.

Company Number
13117156
Status
active
Type
ltd
Incorporated
6 January 2021
Age
5 years
Address
5 Commerce Way, Highbridge, TA9 4AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
RETFORD, Drew Alexander, RETFORD, Stephen Mark
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIFORM ENGINEERING LIMITED

UNIFORM ENGINEERING LIMITED is an active company incorporated on 6 January 2021 with the registered office located in Highbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). UNIFORM ENGINEERING LIMITED was registered 5 years ago.(SIC: 25990)

Status

active

Active since 5 years ago

Company No

13117156

LTD Company

Age

5 Years

Incorporated 6 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

5 Commerce Way Highbridge, TA9 4AG,

Previous Addresses

Monmouth House Monmouth House Peninsula Business Park, Bristol Road Bridgwater, TA6 4QB Somerset TA6 4QB England
From: 30 September 2022To: 26 March 2024
Unit 5-6 Kilnside Industrial Estate East Quay Bridgwater TA6 4DB England
From: 6 January 2021To: 30 September 2022
Timeline

23 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Jan 24
Owner Exit
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Share Issue
Mar 24
Loan Secured
Mar 24
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

RETFORD, Drew Alexander

Active
Westmead Crescent, TrowbridgeBA14 0LY
Born February 1999
Director
Appointed 29 Feb 2024

RETFORD, Stephen Mark

Active
Kingsfield Leaze, Bradford On AvonBA15 1GH
Born August 1971
Director
Appointed 29 Feb 2024

POMEROY, David Anthony

Resigned
East Quay, BridgwaterTA6 4DB
Secretary
Appointed 06 Jan 2021
Resigned 31 Jan 2022

ABELL, Jonathan Paul

Resigned
East Quay, BridgwaterTA6 4DB
Born August 1961
Director
Appointed 01 Feb 2021
Resigned 21 Sept 2022

BROOKES, Paul

Resigned
Monmouth House, Bridgwater, Ta6 4qbTA6 4QB
Born March 1972
Director
Appointed 06 Jan 2021
Resigned 28 Nov 2022

BROWN, Stephen Mark

Resigned
Monmouth House, Bridgwater, Ta6 4qbTA6 4QB
Born May 1973
Director
Appointed 29 Sept 2023
Resigned 29 Feb 2024

COURT, David Wallace

Resigned
Monmouth House, Bridgwater, Ta6 4qbTA6 4QB
Born May 1973
Director
Appointed 06 Jan 2021
Resigned 26 Apr 2023

CREEDON, Michael John

Resigned
Monmouth House, Bridgwater, Ta6 4qbTA6 4QB
Born October 1960
Director
Appointed 31 Jan 2022
Resigned 19 Jan 2024

HOLCOMBE, Alan Ian

Resigned
Monmouth House, Bridgwater, Ta6 4qbTA6 4QB
Born July 1970
Director
Appointed 01 Nov 2021
Resigned 12 May 2023

LOCK, Kimberley Jayne

Resigned
Monmouth House, Bridgwater, Ta6 4qbTA6 4QB
Born April 1985
Director
Appointed 20 Mar 2023
Resigned 29 Feb 2024

OSBORNE, Anthony Paul

Resigned
East Quay, BridgwaterTA6 4DB
Born September 1960
Director
Appointed 06 Jan 2021
Resigned 06 Sept 2022

POMEROY, David Anthony

Resigned
East Quay, BridgwaterTA6 4DB
Born July 1968
Director
Appointed 06 Jan 2021
Resigned 31 Jan 2022

SHARMA, Amitabh

Resigned
Monmouth House, Bridgwater, Ta6 4qbTA6 4QB
Born January 1967
Director
Appointed 17 Aug 2022
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Mark Retford

Active
Kingsfield Leaze, Bradford On Avon
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024
East Quay, BridgwaterTA6 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
19 March 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
25 October 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Incorporation Company
6 January 2021
NEWINCIncorporation