Company NameUNW Consultants Limited
DirectorAndrew James Granville Wilson
Company StatusActive
Company Number04433683
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 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(9 years, 6 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
Appointed19 August 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Charles Parker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Whitehill Hall Gardens
Chester Le Street
County Durham
DH2 2NE
Director NameMr Nigel Ralph Wyrley-Birch
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyton Grange
Grange Lonnen
Ryton
Tyne & Wear
NE40 3UN
Secretary NameMr Nigel Ralph Wyrley-Birch
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyton Grange
Grange Lonnen
Ryton
Tyne & Wear
NE40 3UN
Director NameMr Charles Edward Dorning Linaker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2011)
RoleTax Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRyeland Cottage
Scaleby
Carlisle
CA6 4NR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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

15 at £1Unw LLP
50.00%
Ordinary A
15 at £1Unw LLP
50.00%
Ordinary B

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 Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 8 May 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)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 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)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 30
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 30
(4 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)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 30
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 30
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 30
(4 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)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30
(4 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30
(4 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30
(4 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)
29 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 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)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 December 2011Termination of appointment of Charles Linaker as a director (1 page)
2 December 2011Appointment of Mr Andrew James Granville Wilson as a director (2 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 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)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Mr Charles Edward Dorning Linaker on 30 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Charles Edward Dorning Linaker on 30 April 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)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Unw Llp on 8 May 2010 (2 pages)
4 June 2010Secretary's details changed for Unw Llp on 8 May 2010 (2 pages)
4 June 2010Secretary's details changed for Unw Llp on 8 May 2010 (2 pages)
3 June 2010Secretary's details changed for Unw Llp on 8 May 2010 (2 pages)
3 June 2010Secretary's details changed for Unw Llp on 8 May 2010 (2 pages)
3 June 2010Secretary's details changed for Unw Llp on 8 May 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)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
13 May 2009Return made up to 08/05/09; 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)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Return made up to 08/05/07; full list of members (6 pages)
2 July 2007Return made up to 08/05/07; full list of members (6 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 08/05/05; full list of members (6 pages)
18 May 2005Return made up to 08/05/05; full list of members (6 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
  • 363(288) ‐ Secretary's particulars changed
(6 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)
8 September 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
17 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Ad 04/03/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
17 March 2003Ad 04/03/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 2002Secretary resigned (1 page)
8 May 2002Incorporation (12 pages)
8 May 2002Incorporation (12 pages)