Company NameUnitward Limited
DirectorsTerence Arthur Thompson and David Edwin Precious
Company StatusActive
Company Number01753896
CategoryPrivate Limited Company
Incorporation Date19 September 1983(40 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Arthur Thompson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1983(1 week, 2 days after company formation)
Appointment Duration40 years, 6 months
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Blue Ball Cottages
Norland Town Road Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NameMr David Edwin Precious
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(9 years, 6 months after company formation)
Appointment Duration31 years
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address10a Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BW
Secretary NameTerence Arthur Thompson
NationalityBritish
StatusCurrent
Appointed23 March 1993(9 years, 6 months after company formation)
Appointment Duration31 years
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Blue Ball Cottages
Norland Town Road Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£322,068
Cash£24,179
Current Liabilities£19,896

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Charges

14 March 2000Delivered on: 22 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land lying south east side of sedburgh road siddal halifax west yorkshire title number WYK155623. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 March 2000Delivered on: 22 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land west side of shaw hill lane halifax west yorkshire title number WYK459388. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 February 2000Delivered on: 16 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at sedburgh road halifax west yorkshire t/n WYK305523. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 January 2000Delivered on: 8 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 August 1985Delivered on: 20 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of sedburgh road, halifax west yorkshire title no. Wyk 141938 wyk 155623 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 August 1985Delivered on: 20 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of sedburgh road halifax west yorkshire title no wyk 305523 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 30 March 2022 (9 pages)
3 May 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 30 March 2021 (9 pages)
27 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
12 January 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
22 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
26 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
16 March 2018Satisfaction of charge 2 in full (2 pages)
19 December 2017Total exemption full accounts made up to 30 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 30 March 2017 (8 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 30 March 2015 (7 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
16 November 2012Secretary's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages)
16 November 2012Secretary's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages)
16 November 2012Secretary's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Terence Arthur Thompson on 1 November 2012 (2 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 March 2011 (5 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 30 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 30 March 2010 (5 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 23/03/09; full list of members (5 pages)
30 April 2009Return made up to 23/03/09; full list of members (5 pages)
14 November 2008Total exemption small company accounts made up to 30 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 30 March 2008 (4 pages)
25 April 2008Return made up to 23/03/08; no change of members (7 pages)
25 April 2008Return made up to 23/03/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 30 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 30 March 2007 (4 pages)
15 April 2007Return made up to 23/03/07; full list of members (7 pages)
15 April 2007Return made up to 23/03/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 30 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 30 March 2006 (4 pages)
7 April 2006Return made up to 23/03/06; full list of members (7 pages)
7 April 2006Return made up to 23/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 30 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 March 2005 (4 pages)
4 April 2005Return made up to 23/03/05; full list of members (7 pages)
4 April 2005Return made up to 23/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 30 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 30 March 2004 (4 pages)
3 April 2004Return made up to 23/03/04; full list of members (7 pages)
3 April 2004Return made up to 23/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 March 2003 (5 pages)
10 May 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 30 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 30 March 2002 (5 pages)
24 April 2002Return made up to 23/03/02; full list of members (6 pages)
24 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 30 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 30 March 2001 (5 pages)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 30 March 2000 (6 pages)
22 April 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(6 pages)
22 April 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(6 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
4 January 2000Accounts for a small company made up to 30 March 1999 (5 pages)
4 January 2000Accounts for a small company made up to 30 March 1999 (5 pages)
1 May 1999Return made up to 23/03/99; no change of members (5 pages)
1 May 1999Return made up to 23/03/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 30 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 30 March 1998 (6 pages)
18 April 1998Return made up to 23/03/98; full list of members (6 pages)
18 April 1998Return made up to 23/03/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 30 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 30 March 1997 (6 pages)
20 May 1997Return made up to 23/03/97; no change of members (4 pages)
20 May 1997Return made up to 23/03/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 30 March 1996 (6 pages)
4 October 1996Accounts for a small company made up to 30 March 1996 (6 pages)
4 April 1996Return made up to 23/03/96; no change of members (4 pages)
4 April 1996Return made up to 23/03/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
30 April 1995Accounting reference date extended from 30/09 to 30/03 (1 page)
30 April 1995Accounting reference date extended from 30/09 to 30/03 (1 page)
21 March 1995Return made up to 23/03/95; full list of members (6 pages)
21 March 1995Return made up to 23/03/95; full list of members (6 pages)