St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary Name | UNW Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | 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 | 14 July 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Berrishill Grove Whitley Bay Tyne & Wear NE25 9XU |
Director Name | Mr Nigel Ralph Wyrley-Birch |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ryton Grange Grange Lonnen Ryton Tyne & Wear NE40 3UN |
Secretary Name | Philip Peter Ferguson Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Director Name | Mr Charles Edward Dorning Linaker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2011) |
Role | Tax Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
17 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 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) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 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) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
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) |
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
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) |
14 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 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 | Termination of appointment of Charles Linaker as a director (1 page) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 14 July 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) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Secretary's details changed for Unw Llp on 14 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Charles Edward Dorning Linaker on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Charles Edward Dorning Linaker on 14 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Unw Llp on 14 July 2010 (2 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) |
3 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
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) |
8 August 2006 | Return made up to 14/07/06; full list of members
|
8 August 2006 | Return made up to 14/07/06; full list of members
|
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) |
8 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
9 August 2004 | Return made up to 14/07/04; full list of members
|
9 August 2004 | Return made up to 14/07/04; full list of members
|
19 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 September 2003 | Return made up to 14/07/03; full list of members (8 pages) |
11 September 2003 | Return made up to 14/07/03; full list of members (8 pages) |
31 August 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
31 August 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
31 August 2003 | New secretary appointed (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
31 August 2003 | New secretary appointed (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 August 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
30 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
6 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
1 September 2000 | Return made up to 14/07/00; full list of members (7 pages) |
1 September 2000 | Return made up to 14/07/00; full list of members (7 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
14 July 1999 | Incorporation (14 pages) |
14 July 1999 | Incorporation (14 pages) |