Company NameUnicon Holdings Limited
Company StatusActive
Company Number01869945
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 4 months ago)
Previous NameLifeview Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJudith Mary Wainwright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(8 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMr Michael Wainwright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(13 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMr David Simon Wainwright
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(19 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Secretary NameMr David Simon Wainwright
StatusCurrent
Appointed27 April 2010(25 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMr Humphrey Fielding Grundy
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Director NameGeoffrey Hugh Wainwright
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 1997)
RoleEngineer
Correspondence AddressThe Green Bend
Grange Road Bowdon
Altrincham
Cheshire
WA14 3EZ
Secretary NameMr Humphrey Fielding Grundy
NationalityBritish
StatusResigned
Appointed18 December 1992(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
Secretary NameJudith Mary Wainwright
NationalityBritish
StatusResigned
Appointed20 April 1994(9 years, 4 months after company formation)
Appointment Duration16 years (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestways
2 Ashley Mill Lane North
Hale
Cheshire
WA14 3NQ
Director NameAlbert Joseph White
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(12 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 February 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Shieling 10 Hopkins Field
Bowdon
Altrincham
Cheshire
WA14 3AL

Location

Registered AddressLewis House
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£1,109,326
Cash£15,656
Current Liabilities£155,543

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

22 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
23 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
15 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
16 May 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
18 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
31 July 2020Cessation of Judith Mary Wainwright as a person with significant control on 2 April 2020 (1 page)
31 July 2020Notification of Michael Wainwright as a person with significant control on 6 April 2016 (2 pages)
14 February 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
22 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
10 September 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 733,337
(4 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 733,337
(4 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 733,337
(4 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 733,337
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
13 January 2014Director's details changed for David Simon Wainwright on 10 January 2014 (2 pages)
13 January 2014Director's details changed for David Simon Wainwright on 10 January 2014 (2 pages)
13 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 733,337
(4 pages)
13 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 733,337
(4 pages)
10 January 2014Director's details changed for Michael Wainwright on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Judith Mary Wainwright on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Judith Mary Wainwright on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Michael Wainwright on 10 January 2014 (2 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (19 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (19 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
11 December 2012Director's details changed for David Simon Wainwright on 10 December 2012 (2 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for David Simon Wainwright on 10 December 2012 (2 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
17 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
27 January 2011Director's details changed for David Simon Wainwright on 10 December 2010 (2 pages)
27 January 2011Director's details changed for David Simon Wainwright on 10 December 2010 (2 pages)
27 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
27 April 2010Appointment of Mr David Simon Wainwright as a secretary (1 page)
27 April 2010Appointment of Mr David Simon Wainwright as a secretary (1 page)
27 April 2010Termination of appointment of Judith Wainwright as a secretary (1 page)
27 April 2010Termination of appointment of Judith Wainwright as a secretary (1 page)
19 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (9 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 February 2009Return made up to 10/12/08; full list of members (4 pages)
5 February 2009Return made up to 10/12/08; full list of members (4 pages)
4 March 2008Return made up to 10/12/07; no change of members (7 pages)
4 March 2008Return made up to 10/12/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
24 January 2007Return made up to 10/12/06; full list of members (7 pages)
24 January 2007Return made up to 10/12/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 January 2006Return made up to 10/12/05; full list of members (7 pages)
24 January 2006Return made up to 10/12/05; full list of members (7 pages)
21 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
12 January 2004Registered office changed on 12/01/04 from: the green bend grange road bowdon altringham cheshire. WA14 3EX (1 page)
12 January 2004Registered office changed on 12/01/04 from: the green bend grange road bowdon altringham cheshire. WA14 3EX (1 page)
24 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
8 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
31 December 2002Return made up to 10/12/02; full list of members (7 pages)
31 December 2002Return made up to 10/12/02; full list of members (7 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
17 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
17 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
20 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
20 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
17 January 2001Return made up to 10/12/00; full list of members (6 pages)
17 January 2001Return made up to 10/12/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
20 December 1999Return made up to 10/12/99; full list of members (6 pages)
20 December 1999Return made up to 10/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
22 February 1999Return made up to 18/12/98; full list of members (6 pages)
22 February 1999Return made up to 18/12/98; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
12 January 1998Return made up to 18/12/97; no change of members (4 pages)
12 January 1998Return made up to 18/12/97; no change of members (4 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 December 1996Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
16 January 1989Company name changed\certificate issued on 16/01/89 (2 pages)
16 January 1989Company name changed\certificate issued on 16/01/89 (2 pages)
7 December 1984Incorporation (12 pages)
7 December 1984Incorporation (12 pages)