Company NameU N W Business Services Limited
DirectorAndrew James Granville Wilson
Company StatusActive
Company Number03290826
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Previous NameMews Recycling 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(14 years, 11 months 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
Appointed04 September 2003(6 years, 8 months after company formation)
Appointment Duration20 years, 8 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
Appointed24 January 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (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
Appointed24 January 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Berrishill Grove
Whitley Bay
Tyne & Wear
NE25 9XU
Secretary NameMr Keith John Williamson
NationalityBritish
StatusResigned
Appointed24 January 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Berrishill Grove
Whitley Bay
Tyne & Wear
NE25 9XU
Secretary NameMr Ian Alexander Mackay
NationalityBritish
StatusResigned
Appointed23 December 1999(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2003)
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(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 November 2011)
RoleTax Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRyeland Cottage
Scaleby
Carlisle
CA6 4NR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 December 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 Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

8 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 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)
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)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 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)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • 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)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • 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)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 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 2011Appointment of Mr Andrew James Granville Wilson as a director (2 pages)
2 December 2011Termination of appointment of Charles Linaker as a director (1 page)
2 December 2011Termination of appointment of Charles Linaker as a director (1 page)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 December 2010Secretary's details changed for Unw Llp on 1 December 2010 (2 pages)
17 December 2010Secretary's details changed for Unw Llp on 1 December 2010 (2 pages)
17 December 2010Secretary's details changed for Unw Llp on 1 December 2010 (2 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 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)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 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)
17 December 2008Return made up to 11/12/08; full list of members (3 pages)
17 December 2008Return made up to 11/12/08; 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)
18 December 2007Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Return made up to 11/12/07; full list of members (2 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)
18 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2007Return made up to 11/12/06; 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)
23 December 2005Return made up to 11/12/05; full list of members (6 pages)
23 December 2005Return made up to 11/12/05; 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)
7 January 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(6 pages)
7 January 2005Return made up to 11/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(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)
14 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (2 pages)
19 September 2003Secretary resigned (2 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: henshelwood house 18 tankerville terrace newcastle upon tyne tyne and wear NE2 3AJ (1 page)
4 September 2003Registered office changed on 04/09/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne and wear NE2 3AJ (1 page)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 11/12/02; full list of members (6 pages)
25 January 2003Return made up to 11/12/02; full list of members (6 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
16 January 2002Return made up to 11/12/01; full list of members (6 pages)
16 January 2002Return made up to 11/12/01; 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)
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)
7 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (2 pages)
4 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Return made up to 11/12/99; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 January 2000Secretary resigned (2 pages)
4 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Return made up to 11/12/99; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 December 1998Return made up to 11/12/98; no change of members (4 pages)
15 December 1998Return made up to 11/12/98; no change of members (4 pages)
7 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 February 1998Return made up to 11/12/97; full list of members (6 pages)
27 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 February 1998Return made up to 11/12/97; full list of members (6 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: bradley workshops industrial unit 4 consett county durham DH8 6HG (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: bradley workshops industrial unit 4 consett county durham DH8 6HG (1 page)
30 January 1997Director resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 January 1997Company name changed mews recycling LIMITED\certificate issued on 23/01/97 (2 pages)
22 January 1997Company name changed mews recycling LIMITED\certificate issued on 23/01/97 (2 pages)
22 January 1997Registered office changed on 22/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 December 1996Incorporation (14 pages)
11 December 1996Incorporation (14 pages)