Company NameMaunders Urban Renewal Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02386791
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 10 months ago)
Previous NameSidearm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(16 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameJohn Bernard Davies
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years after company formation)
Appointment Duration8 months (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressAshdene Trafford Road
Alderley Edge
Stockport
Cheshire
SK9 7DN
Director NameGeoffrey Robert Swarbrick
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Davyhulme Road
Urmston
Manchester
M41 8QH
Director NameJohn Edward Fitz-Gerald
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address32 Arnside Street
Manchester
M14 7PF
Director NameJohn Ware Maunders
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittledown Southdowns Drive
Hale
Altrincham
Cheshire
WA14 3HR
Secretary NameGeoffrey Robert Swarbrick
NationalityBritish
StatusResigned
Appointed19 May 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Davyhulme Road
Urmston
Manchester
M41 8QH
Director NameWilliam Henry Bannister
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address38 Burnbake Road
Verwood
Dorset
BH31 6ET
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed28 June 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage Heath Lane
Budworth Heath
Northwich
Cheshire
CW9 6ND
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1998(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Secretary NameMr John Henry Bennett
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 January 2006)
RoleManaging Director Homes
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed20 December 2004(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(16 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(16 years, 8 months after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(23 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(26 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitewisuk.co.uk
Telephone0116 2640920
Telephone regionLeicester

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5k at £1John Maunders Group LTD
99.98%
Ordinary
1 at £1Geoffrey Robert Swarbrick & John Maunders Group LTD
0.02%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Filing History

23 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,000
(5 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,000
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(5 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
15 December 2008Return made up to 03/12/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
18 December 2007Return made up to 03/12/07; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
12 February 2007Director resigned (1 page)
15 January 2007Return made up to 03/12/06; full list of members (3 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
12 April 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
17 March 2006Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
17 March 2006Return made up to 03/12/05; full list of members (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
23 November 2005Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
6 January 2005Return made up to 03/12/04; full list of members (7 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
9 December 2003Return made up to 03/12/03; full list of members (7 pages)
8 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
18 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
29 December 2000Return made up to 07/12/00; full list of members (7 pages)
15 November 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
30 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
30 December 1999Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(7 pages)
11 June 1999Registered office changed on 11/06/99 from: development house crofts bank road urmston manchester M41 0JS (1 page)
9 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
1 April 1999Return made up to 07/12/98; no change of members (7 pages)
14 March 1999Secretary resigned (1 page)
28 January 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
14 October 1998New director appointed (2 pages)
1 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
18 December 1997Return made up to 07/12/97; no change of members (6 pages)
18 December 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 December 1996Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned;director resigned (3 pages)
29 December 1995Return made up to 07/12/95; no change of members (7 pages)
29 December 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
13 July 1989Memorandum and Articles of Association (7 pages)
13 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 June 1989Memorandum and Articles of Association (7 pages)
16 June 1989Company name changed sidearm LIMITED\certificate issued on 19/06/89 (2 pages)
19 May 1989Incorporation (9 pages)