Newcastle Upon Tyne
NE1 4JE
Secretary Name | UNW Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2003(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Mr Keith John Williamson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Berrishill Grove Whitley Bay Tyne & Wear NE25 9XU |
Secretary Name | Philip Peter Ferguson Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Mr Ian Alexander Mackay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Clifton Grove Whitley Bay Tyne & Wear NE25 9UB |
Director Name | Mr Charles Edward Dorning Linaker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(6 years after company formation) |
Appointment Duration | 9 years (resigned 30 November 2011) |
Role | Tax Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mr Ian Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Clifton Grove Whitley Bay Tyne & Wear NE25 9UB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | unw.co.uk |
---|---|
Telephone | 0191 2436000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Unw LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
---|---|
25 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 29 October 2012 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 December 2011 | Termination of appointment of Charles Linaker as a director (1 page) |
5 December 2011 | Termination of appointment of Charles Linaker as a director (1 page) |
2 December 2011 | Appointment of Mr Andrew James Granville Wilson as a director (2 pages) |
2 December 2011 | Appointment of Mr Andrew James Granville Wilson as a director (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Director's details changed for Mr Charles Edward Dorning Linaker on 23 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Charles Edward Dorning Linaker on 23 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Secretary's details changed for Unw Llp on 24 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Charles Edward Dorning Linaker on 24 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Unw Llp on 24 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Charles Edward Dorning Linaker on 24 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
2 November 2006 | Return made up to 24/10/06; full list of members
|
2 November 2006 | Return made up to 24/10/06; full list of members
|
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 November 2004 | Return made up to 24/10/04; full list of members
|
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 November 2004 | Return made up to 24/10/04; full list of members
|
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members
|
29 October 2003 | Return made up to 24/10/03; full list of members
|
19 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
29 August 2003 | Company name changed upton nichol williamson LIMITED\certificate issued on 29/08/03 (2 pages) |
29 August 2003 | Company name changed upton nichol williamson LIMITED\certificate issued on 29/08/03 (2 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2001 | Return made up to 24/10/00; full list of members (6 pages) |
8 January 2001 | Return made up to 24/10/00; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 January 2000 | Return made up to 24/10/99; full list of members (6 pages) |
20 January 2000 | Return made up to 24/10/99; full list of members (6 pages) |
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Director resigned (2 pages) |
4 January 2000 | Director resigned (2 pages) |
4 January 2000 | New director appointed (2 pages) |
20 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Return made up to 24/10/97; full list of members (6 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Return made up to 24/10/97; full list of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
27 February 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
27 February 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
24 October 1996 | Incorporation (14 pages) |
24 October 1996 | Incorporation (14 pages) |