Company NameUniquehold Limited
DirectorSara Jane Amanda Hunter
Company StatusActive
Company Number02893075
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Sara Jane Amanda Hunter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address19 Middlewoods Way
Barnsley
South Yorkshire
S71 3HR
Director NameSara Jane Amanda Hunter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 1996)
RoleJeweller
Correspondence Address26 Oaks Farm Drive
Darton
Barnsley
South Yorkshire
S75 5BZ
Secretary NameEdmund David Peter Michael Kingston
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address23 The Arcade
Barnsley
South Yorkshire
S70 2QP
Director NameJune Kingston
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 year, 11 months after company formation)
Appointment Duration15 years (resigned 01 February 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address23 The Arcade
Barnsley
South Yorkshire
S70 2QP
Secretary NamePeter Maurice Kingston
NationalityBritish
StatusResigned
Appointed01 February 2002(8 years after company formation)
Appointment Duration9 years (resigned 01 February 2011)
RoleSecretary
Correspondence Address23 The Arcade
Barnsley
South Yorkshire
S70 2QP
Director NameSara Jane Amanda Hunter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address23 The Arcade
Barnsley
South Yorkshire
S70 2QP
Director NameSara Jane Amanda Hunter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address23 The Arcade
Barnsley
South Yorkshire
S70 2QP
Secretary NameMrs June Kingston
StatusResigned
Appointed01 February 2011(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 June 2015)
RoleCompany Director
Correspondence Address19 Middlewoods Way
Barnsley
South Yorkshire
S71 3HR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address19 Middlewoods Way
Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.9k at £1Sara Jane Amanda Hunter
98.89%
Ordinary
50 at £1June Kingston
0.56%
Ordinary
50 at £1P.m. Kingston
0.56%
Ordinary

Financials

Year2014
Net Worth£5,479
Cash£1,223
Current Liabilities£84,402

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 9,000
(3 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 9,000
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 June 2015Termination of appointment of June Kingston as a secretary on 5 June 2015 (1 page)
15 June 2015Registered office address changed from 23 the Arcade Barnsley South Yorkshire S70 2QP to 19 Middlewoods Way Barnsley South Yorkshire S71 3HR on 15 June 2015 (1 page)
15 June 2015Termination of appointment of June Kingston as a secretary on 5 June 2015 (1 page)
15 June 2015Termination of appointment of June Kingston as a secretary on 5 June 2015 (1 page)
15 June 2015Registered office address changed from 23 the Arcade Barnsley South Yorkshire S70 2QP to 19 Middlewoods Way Barnsley South Yorkshire S71 3HR on 15 June 2015 (1 page)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 9,000
(3 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 9,000
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 9,000
(3 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 9,000
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
2 November 2012Appointment of Mrs June Kingston as a secretary (1 page)
2 November 2012Termination of appointment of Peter Kingston as a secretary (1 page)
2 November 2012Termination of appointment of June Kingston as a director (1 page)
2 November 2012Appointment of Mrs June Kingston as a secretary (1 page)
2 November 2012Termination of appointment of Peter Kingston as a secretary (1 page)
2 November 2012Termination of appointment of June Kingston as a director (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 February 2011Director's details changed for Mrs Sara Jane Amanda Hunter on 18 February 2011 (2 pages)
18 February 2011Termination of appointment of Sara Hunter as a director (1 page)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for June Kingston on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 February 2011Secretary's details changed for Peter Maurice Kingston on 18 February 2011 (1 page)
18 February 2011Director's details changed for Mrs Sara Jane Amanda Hunter on 18 February 2011 (2 pages)
18 February 2011Secretary's details changed for Peter Maurice Kingston on 18 February 2011 (1 page)
18 February 2011Termination of appointment of Sara Hunter as a director (1 page)
18 February 2011Director's details changed for June Kingston on 18 February 2011 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 February 2010Director's details changed for June Kingston on 5 February 2010 (2 pages)
5 February 2010Appointment of Mrs Sara Jane Amanda Hunter as a director (1 page)
5 February 2010Director's details changed for Sara Jane Amanda Hunter on 5 February 2010 (2 pages)
5 February 2010Director's details changed for June Kingston on 5 February 2010 (2 pages)
5 February 2010Appointment of Mrs Sara Jane Amanda Hunter as a director (1 page)
5 February 2010Director's details changed for Sara Jane Amanda Hunter on 5 February 2010 (2 pages)
5 February 2010Director's details changed for June Kingston on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Sara Jane Amanda Hunter on 5 February 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 July 2009Director appointed sara jane amanda hunter (2 pages)
29 July 2009Director appointed sara jane amanda hunter (2 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Return made up to 31/01/08; full list of members (3 pages)
18 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 February 2007Director resigned (1 page)
17 February 2007Ad 31/01/07--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
17 February 2007Ad 31/01/07--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
17 February 2007Director resigned (1 page)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 March 2006Return made up to 31/01/06; full list of members (8 pages)
14 March 2006Return made up to 31/01/06; full list of members (8 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 March 2005Ad 26/07/94-17/09/04 £ si 2000@1 (2 pages)
7 March 2005Ad 26/07/94-17/09/04 £ si 2000@1 (2 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
19 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 2002Total exemption full accounts made up to 31 January 2002 (14 pages)
9 September 2002Total exemption full accounts made up to 31 January 2002 (14 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
17 July 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
16 February 2001Return made up to 31/01/01; full list of members (6 pages)
16 February 2001Return made up to 31/01/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 January 2000 (12 pages)
25 July 2000Full accounts made up to 31 January 2000 (12 pages)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Full accounts made up to 31 January 1999 (13 pages)
12 May 1999Full accounts made up to 31 January 1999 (13 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 January 1998 (14 pages)
8 October 1998Full accounts made up to 31 January 1998 (14 pages)
11 February 1998Return made up to 31/01/98; no change of members (6 pages)
11 February 1998Return made up to 31/01/98; no change of members (6 pages)
28 October 1997Full accounts made up to 31 January 1997 (14 pages)
28 October 1997Full accounts made up to 31 January 1997 (14 pages)
20 February 1997Return made up to 31/01/97; full list of members (6 pages)
20 February 1997Return made up to 31/01/97; full list of members (6 pages)
28 November 1996Full accounts made up to 31 January 1996 (12 pages)
28 November 1996Full accounts made up to 31 January 1996 (12 pages)
20 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1996£ nc 1000/91000 14/11/96 (1 page)
20 November 1996£ nc 1000/91000 14/11/96 (1 page)
29 February 1996Return made up to 31/01/96; full list of members (6 pages)
29 February 1996Return made up to 31/01/96; full list of members (6 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 November 1995Full accounts made up to 31 January 1995 (14 pages)
9 November 1995Full accounts made up to 31 January 1995 (14 pages)
3 February 1995Return made up to 31/01/95; full list of members (5 pages)
3 February 1995Return made up to 31/01/95; full list of members (5 pages)
17 January 1995Director's particulars changed (2 pages)
17 January 1995Director's particulars changed (2 pages)
2 November 1994Accounting reference date notified as 31/03 (1 page)
2 November 1994Accounting reference date notified as 31/03 (1 page)
14 April 1994Director resigned (6 pages)
14 April 1994Director resigned (6 pages)
14 April 1994Registered office changed on 14/04/94 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 April 1994Registered office changed on 14/04/94 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 January 1994Incorporation (8 pages)
31 January 1994Incorporation (8 pages)