Company NameUnited Investments (Northern) Limited
Company StatusActive
Company Number03979530
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

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

Directors

Director NameMrs Kathleen Oldham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Lexicon 3rd Floor
Mount Street
Manchester
M2 5NT
Director NameMr Edward Arnold Oldham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Lexicon 3rd Floor
Mount Street
Manchester
M2 5NT
Director NameMr Andrew Paul Oldham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Lexicon 3rd Floor
Mount Street
Manchester
M2 5NT
Secretary NameMrs Kathleen Oldham
StatusCurrent
Appointed30 October 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressThe Lexicon 3rd Floor
Mount Street
Manchester
M2 5NT
Director NameStanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 2000(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Martyn Eric Russell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSarasota
Bordel Lane, Vale
Guernsey
Channel Islands
GY3 5DB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameADL One Limited (Corporation)
StatusResigned
Appointed25 May 2004(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 October 2015)
Correspondence AddressPO Box 175
Frances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ
Director NameADL Two Limited (Corporation)
StatusResigned
Appointed25 May 2004(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 October 2015)
Correspondence AddressPO Box 175
Frances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ
Secretary NameFidsec Limited (Corporation)
StatusResigned
Appointed25 May 2004(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 October 2015)
Correspondence AddressPO Box 175
Frances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ

Contact

Websiteemerson.co.uk

Location

Registered AddressThe Lexicon 3rd Floor
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Ardel Alpha LTD
50.00%
Ordinary
5k at £1Ardel Beta LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

7 December 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
6 November 2020Notification of Kathleen Oldham as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Notification of Andrew Paul Oldham as a person with significant control on 6 November 2020 (2 pages)
21 November 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
15 November 2019Director's details changed for Mrs Kathleen Oldham on 14 November 2019 (2 pages)
15 November 2019Director's details changed for Mr Andrew Paul Oldham on 14 November 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
15 November 2019Director's details changed for Mr Edward Arnold Oldham on 14 November 2019 (2 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
5 February 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 28 December 2015 (21 pages)
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 28 December 2015 (21 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(4 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

Statement of capital on 2016-03-16
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.
(6 pages)
5 January 2016Director's details changed for Mr Andrew Paul Oldham on 5 January 2016 (2 pages)
5 January 2016Secretary's details changed for Mrs Kathleen Oldham on 5 January 2016 (1 page)
5 January 2016Secretary's details changed for Mrs Kathleen Oldham on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Edward Arnold Oldham on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

Statement of capital on 2016-03-16
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.
(6 pages)
5 January 2016Director's details changed for Mrs Kathleen Oldham on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mrs Kathleen Oldham on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Andrew Paul Oldham on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Edward Arnold Oldham on 5 January 2016 (2 pages)
9 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
9 November 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
2 November 2015Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to The Lexicon 3rd Floor Mount Street Manchester M2 5NT on 2 November 2015 (1 page)
2 November 2015Registered office address changed from , Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB to The Lexicon 3rd Floor Mount Street Manchester M2 5NT on 2 November 2015 (1 page)
2 November 2015Registered office address changed from , Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB to The Lexicon 3rd Floor Mount Street Manchester M2 5NT on 2 November 2015 (1 page)
30 October 2015Appointment of Mrs Kathleen Oldham as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Martyn Eric Russell as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Martyn Eric Russell as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Mrs Kathleen Oldham as a secretary on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Andrew Paul Oldham as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Fidsec Limited as a secretary on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Adl Two Limited as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Mrs Kathleen Oldham as a secretary on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Andrew Paul Oldham as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Mrs Kathleen Oldham as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Edward Arnold Oldham as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Adl One Limited as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Adl One Limited as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Adl Two Limited as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Fidsec Limited as a secretary on 30 October 2015 (1 page)
30 October 2015Appointment of Mr Edward Arnold Oldham as a director on 30 October 2015 (2 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(5 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,000
(5 pages)
25 September 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
13 September 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
13 September 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
24 September 2012Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 24 September 2012 (2 pages)
24 September 2012Registered office address changed from , Steynings House, Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ on 24 September 2012 (2 pages)
24 September 2012Registered office address changed from , Steynings House, Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ on 24 September 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
28 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
8 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
8 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
4 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
29 December 2009Secretary's details changed for Fidsec Limited on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Adl One Limited on 29 December 2009 (2 pages)
29 December 2009Secretary's details changed for Fidsec Limited on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Adl One Limited on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Adl Two Limited on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Adl Two Limited on 29 December 2009 (2 pages)
27 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
27 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
25 September 2008Director appointed martyn eric russell (3 pages)
25 September 2008Director appointed martyn eric russell (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 December 2007Ad 26/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
7 December 2007Ad 26/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
22 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 January 2007Return made up to 28/12/06; full list of members (3 pages)
2 January 2007Return made up to 28/12/06; full list of members (3 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
4 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 December 2004Return made up to 28/12/04; full list of members (7 pages)
17 December 2004Return made up to 28/12/04; full list of members (7 pages)
11 November 2004Full accounts made up to 30 April 2004 (8 pages)
11 November 2004Full accounts made up to 30 April 2004 (8 pages)
17 June 2004Registered office changed on 17/06/04 from: emerson house, hayes lane, alderley edge, cheshire SK9 7LF (1 page)
17 June 2004Registered office changed on 17/06/04 from: emerson house hayes lane alderley edge cheshire SK9 7LF (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
25 November 2003Full accounts made up to 30 April 2003 (8 pages)
25 November 2003Full accounts made up to 30 April 2003 (8 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
19 November 2002Full accounts made up to 30 April 2002 (7 pages)
19 November 2002Full accounts made up to 30 April 2002 (7 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 September 2001Full accounts made up to 30 April 2001 (7 pages)
17 September 2001Full accounts made up to 30 April 2001 (7 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/05/00
(1 page)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/05/00
(1 page)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (4 pages)
10 May 2000New director appointed (4 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (3 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (3 pages)
2 May 2000Registered office changed on 02/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
2 May 2000Registered office changed on 02/05/00 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page)
25 April 2000Incorporation (14 pages)
25 April 2000Incorporation (14 pages)