Company NameUNW Ltd.
DirectorAndrew James Granville Wilson
Company StatusActive
Company Number03268931
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Previous NameUpton Nichol Williamson Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Granville Wilson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameUNW Llp (Corporation)
StatusCurrent
Appointed01 October 2003(6 years, 11 months after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NamePhilip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameMr Keith John Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Berrishill Grove
Whitley Bay
Tyne & Wear
NE25 9XU
Secretary NamePhilip Peter Ferguson Upton
NationalityBritish
StatusResigned
Appointed30 September 1997(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameMr Ian Alexander Mackay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Clifton Grove
Whitley Bay
Tyne & Wear
NE25 9UB
Director NameMr Charles Edward Dorning Linaker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(6 years after company formation)
Appointment Duration9 years (resigned 30 November 2011)
RoleTax Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMr Ian Alexander Mackay
NationalityBritish
StatusResigned
Appointed11 November 2002(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Clifton Grove
Whitley Bay
Tyne & Wear
NE25 9UB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteunw.co.uk
Telephone0191 2436000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Unw LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
29 October 2012Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 29 October 2012 (1 page)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 December 2011Termination of appointment of Charles Linaker as a director (1 page)
5 December 2011Termination of appointment of Charles Linaker as a director (1 page)
2 December 2011Appointment of Mr Andrew James Granville Wilson as a director (2 pages)
2 December 2011Appointment of Mr Andrew James Granville Wilson as a director (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
8 November 2010Director's details changed for Mr Charles Edward Dorning Linaker on 23 October 2010 (2 pages)
8 November 2010Director's details changed for Mr Charles Edward Dorning Linaker on 23 October 2010 (2 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Unw Llp on 24 October 2009 (2 pages)
5 November 2009Director's details changed for Charles Edward Dorning Linaker on 24 October 2009 (2 pages)
5 November 2009Secretary's details changed for Unw Llp on 24 October 2009 (2 pages)
5 November 2009Director's details changed for Charles Edward Dorning Linaker on 24 October 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Return made up to 24/10/07; full list of members (2 pages)
14 November 2007Return made up to 24/10/07; full list of members (2 pages)
2 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 November 2005Return made up to 24/10/05; full list of members (6 pages)
2 November 2005Return made up to 24/10/05; full list of members (6 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 November 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 05/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 November 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 05/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
19 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 September 2003Registered office changed on 04/09/03 from: 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
4 September 2003Registered office changed on 04/09/03 from: 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
29 August 2003Company name changed upton nichol williamson LIMITED\certificate issued on 29/08/03 (2 pages)
29 August 2003Company name changed upton nichol williamson LIMITED\certificate issued on 29/08/03 (2 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
23 November 2001Return made up to 24/10/01; full list of members (6 pages)
23 November 2001Return made up to 24/10/01; full list of members (6 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2001Return made up to 24/10/00; full list of members (6 pages)
8 January 2001Return made up to 24/10/00; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 January 2000Return made up to 24/10/99; full list of members (6 pages)
20 January 2000Return made up to 24/10/99; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Director resigned (2 pages)
4 January 2000Director resigned (2 pages)
4 January 2000New director appointed (2 pages)
20 October 1998Return made up to 24/10/98; no change of members (4 pages)
20 October 1998Return made up to 24/10/98; no change of members (4 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Return made up to 24/10/97; full list of members (6 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Return made up to 24/10/97; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
27 February 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
27 February 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
26 February 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
26 February 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
13 November 1996Director resigned (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996Registered office changed on 13/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Registered office changed on 13/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
24 October 1996Incorporation (14 pages)
24 October 1996Incorporation (14 pages)