Company NameUNW Group Limited
DirectorAndrew James Granville Wilson
Company StatusActive
Company Number03913458
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 2 months ago)

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(11 years, 10 months after company formation)
Appointment Duration12 years, 4 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(3 years, 7 months after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NamePhilip Peter Ferguson Upton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NameMr Ian Alexander Mackay
NationalityBritish
StatusResigned
Appointed02 February 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 7 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(2 years, 9 months 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
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2000(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 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 1 week from now)

Filing History

3 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 25 January 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)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 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)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 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)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • 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)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • 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)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (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 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)
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)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Mr Charles Edward Dorning Linaker on 24 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Charles Edward Dorning Linaker on 24 January 2011 (2 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)
18 February 2010Secretary's details changed for Unw Llp on 25 January 2010 (2 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Unw Llp on 25 January 2010 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 25/01/09; full list of members (3 pages)
5 March 2009Return made up to 25/01/09; 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 February 2008Return made up to 25/01/08; full list of members (3 pages)
28 February 2008Return made up to 25/01/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2007Return made up to 25/01/07; 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)
9 February 2006Return made up to 25/01/06; full list of members (6 pages)
9 February 2006Return made up to 25/01/06; 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)
23 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Return made up to 25/01/05; full list of members
  • 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)
6 April 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Secretary resigned (2 pages)
19 September 2003Secretary resigned (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
17 September 2003Registered office changed on 17/09/03 from: 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 25/01/03; full list of members (7 pages)
25 January 2003Return made up to 25/01/03; full list of members (7 pages)
25 January 2003New director appointed (2 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 25/01/02; full list of members (6 pages)
16 January 2002Return made up to 25/01/02; 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)
5 February 2001Return made up to 25/01/01; full list of members (6 pages)
5 February 2001Return made up to 25/01/01; full list of members (6 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
11 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
31 January 2000Registered office changed on 31/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 January 2000Incorporation (14 pages)
25 January 2000Incorporation (14 pages)