St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary Name | UNW Llp (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Peter Charles Parker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whitehill Hall Gardens Chester Le Street County Durham DH2 2NE |
Director Name | Mr Nigel Ralph Wyrley-Birch |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ryton Grange Grange Lonnen Ryton Tyne & Wear NE40 3UN |
Secretary Name | Mr Nigel Ralph Wyrley-Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ryton Grange Grange Lonnen Ryton Tyne & Wear NE40 3UN |
Director Name | Mr Charles Edward Dorning Linaker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2011) |
Role | Tax Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Ryeland Cottage Scaleby Carlisle CA6 4NR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 |
15 at £1 | Unw LLP 50.00% Ordinary A |
---|---|
15 at £1 | Unw LLP 50.00% Ordinary B |
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 | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 8 May 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) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 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) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
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) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
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) |
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
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) |
29 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
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) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 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 | Total exemption small company accounts made up to 31 March 2011 (3 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) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Mr Charles Edward Dorning Linaker on 30 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Charles Edward Dorning Linaker on 30 April 2011 (2 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) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Unw Llp on 8 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Unw Llp on 8 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Unw Llp on 8 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Unw Llp on 8 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Unw Llp on 8 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Unw Llp on 8 May 2010 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 08/05/09; 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) |
15 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Return made up to 08/05/07; full list of members (6 pages) |
2 July 2007 | Return made up to 08/05/07; full list of members (6 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 08/05/06; full list of members
|
7 June 2006 | Return made up to 08/05/06; full list of members
|
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
5 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 08/05/04; full list of members
|
13 May 2004 | Return made up to 08/05/04; 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) |
8 September 2003 | Return made up to 08/05/03; full list of members
|
8 September 2003 | Return made up to 08/05/03; full list of members
|
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
17 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
17 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
17 March 2003 | Ad 04/03/03--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
17 March 2003 | Ad 04/03/03--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Incorporation (12 pages) |
8 May 2002 | Incorporation (12 pages) |