Company NameUnit Pubs Limited
DirectorJonathan Keith Hindley
Company StatusActive
Company Number03579597
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jonathan Keith Hindley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(2 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleEntertainer
Country of ResidenceEngland
Correspondence Address22 Vicarage Road
Urmston
Manchester
Lancashire
M41 5TP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDawn Thomas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wagtail Close Ellenbrook
Worsley
Manchester
M28 7AD
Director NameElaine Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wagtail Close Ellenbrook
Worsley
Manchester
M28 7AD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameWinifred Margaret Sturtivant
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Hindburn Drive Ellenbrook
Worsley
Manchester
M28 1XY
Secretary NameJoanne Brenda Goodwin
NationalityBritish
StatusResigned
Appointed20 March 2001(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address74 Whitelake Avenue Flixton
Urmston
Manchester
M41 5QW

Location

Registered Address1a Davyhulme Circle
Urmston
Manchester
Greater Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,117
Cash£13,174
Current Liabilities£20,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
30 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Notification of Jonathan Keith Hindley as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
20 July 2017Notification of Jonathan Keith Hindley as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
20 July 2017Notification of Jonathan Keith Hindley as a person with significant control on 20 July 2017 (2 pages)
30 March 2017Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 30 March 2017 (1 page)
30 March 2017Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0st on 30 March 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
11 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2011Termination of appointment of Joanne Goodwin as a secretary (2 pages)
25 January 2011Termination of appointment of Joanne Goodwin as a secretary (2 pages)
25 January 2011Resolutions
  • RES13 ‐ The company will no longer have a secretary, co act 2006 26/11/2010
(1 page)
25 January 2011Resolutions
  • RES13 ‐ The company will no longer have a secretary, co act 2006 26/11/2010
(1 page)
15 June 2010Director's details changed for Jonathan Keith Hindley on 11 June 2010 (2 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Jonathan Keith Hindley on 11 June 2010 (2 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 July 2009Return made up to 11/06/09; full list of members (3 pages)
8 July 2009Return made up to 11/06/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 June 2008Return made up to 11/06/08; full list of members (3 pages)
26 June 2008Return made up to 11/06/08; full list of members (3 pages)
29 February 2008Director's change of particulars / jonathan hindley / 12/02/2008 (1 page)
29 February 2008Director's change of particulars / jonathan hindley / 12/02/2008 (1 page)
27 February 2008Director's change of particulars / jonathan hindley / 12/02/2008 (1 page)
27 February 2008Director's change of particulars / jonathan hindley / 12/02/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 July 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 June 2006Return made up to 11/06/06; full list of members (6 pages)
22 June 2006Return made up to 11/06/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Return made up to 11/06/05; full list of members (6 pages)
14 June 2005Return made up to 11/06/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 11/06/04; full list of members (6 pages)
9 June 2004Return made up to 11/06/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Return made up to 11/06/03; full list of members (6 pages)
1 October 2003Return made up to 11/06/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2002Return made up to 11/06/02; full list of members (6 pages)
17 June 2002Return made up to 11/06/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 July 2001Return made up to 11/06/01; full list of members (6 pages)
3 July 2001Return made up to 11/06/01; full list of members (6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
8 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
13 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
14 June 2000Return made up to 11/06/00; full list of members (6 pages)
14 June 2000Return made up to 11/06/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
2 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
9 July 1999Return made up to 11/06/99; full list of members (6 pages)
9 July 1999Return made up to 11/06/99; full list of members (6 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 June 1998Director resigned (1 page)
11 June 1998Incorporation (18 pages)
11 June 1998Incorporation (18 pages)