UNISON LIMITED

Register to unlock more data on OkredoRegister

UNISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01105991

Incorporation date

03/04/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faroe House Thornburgh Road, Eastfield, Scarborough, North Yorkshire YO11 3UYCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1973)
dot icon26/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Appointment of Mr Stephen Dallas Chambers as a director on 2024-10-01
dot icon28/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/06/2024
Appointment of Simone Clare Kidger as a director on 2024-06-12
dot icon17/06/2024
Appointment of Emma Louise Pickering as a director on 2024-06-12
dot icon29/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/01/2022
Termination of appointment of Philip Eric Powdril as a director on 2022-01-11
dot icon27/10/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon25/11/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon14/08/2020
Appointment of Mr Philip Eric Powdril as a director on 2020-08-13
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/06/2020
Satisfaction of charge 4 in full
dot icon18/06/2020
Appointment of Mr Stuart Singleton as a director on 2020-06-17
dot icon16/06/2020
Notification of Alan Bradley George Pickering as a person with significant control on 2016-04-06
dot icon03/06/2020
Termination of appointment of Terence John Pickering as a director on 2020-05-18
dot icon06/04/2020
Termination of appointment of Peter James Wilkinson as a director on 2020-04-03
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/07/2019
Court order
dot icon27/03/2019
Rectified the 2018 accounts were removed from the public register on 16/07/2019 pursuant to order of court.
dot icon24/09/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-08-09 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon11/08/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon11/08/2014
Appointment of Julian Kidger as a secretary on 2014-08-01
dot icon11/08/2014
Termination of appointment of Terence John Pickering as a secretary on 2014-08-01
dot icon12/05/2014
Purchase of own shares.
dot icon29/04/2014
Cancellation of shares. Statement of capital on 2014-04-29
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon17/04/2014
Resolutions
dot icon14/03/2014
Registration of charge 011059910008
dot icon18/10/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon06/09/2013
Registration of charge 011059910007
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2013
Registered office address changed from Unit 1 Olympian Trading Estate Cayton Low Road Scarborough North Yorkshire YO11 3BT on 2013-05-08
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon16/03/2011
Current accounting period extended from 2011-04-05 to 2011-09-30
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon16/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon07/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon07/10/2010
Director's details changed for Terence John Pickering on 2010-08-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon06/01/2010
Appointment of Mr Peter James Wilkinson as a director
dot icon06/01/2010
Appointment of Julian Kidger as a director
dot icon29/09/2009
Return made up to 09/08/09; full list of members
dot icon29/09/2009
Location of debenture register
dot icon29/09/2009
Registered office changed on 29/09/2009 from unit 1 olympian trading estate cayton low road eastfield scarborough north yorkshire YO11 3BT
dot icon29/09/2009
Location of register of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-04-05
dot icon21/03/2009
Certificate of change of name
dot icon02/03/2009
Registered office changed on 02/03/2009 from rayner and company (accountants) 6 arundel place scarborough north yorkshire YO11 1TX
dot icon23/02/2009
Capitals not rolled up
dot icon08/09/2008
Return made up to 09/08/08; full list of members
dot icon25/04/2008
Appointment terminated director ian haldenby
dot icon14/02/2008
Declaration of satisfaction of mortgage/charge
dot icon28/01/2008
Particulars of mortgage/charge
dot icon24/10/2007
Total exemption small company accounts made up to 2007-04-05
dot icon15/08/2007
Return made up to 09/08/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-04-05
dot icon05/09/2006
Return made up to 09/08/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-04-05
dot icon15/08/2005
Return made up to 09/08/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-04-05
dot icon03/09/2004
Return made up to 09/08/04; full list of members
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Accounts for a small company made up to 2003-04-05
dot icon11/09/2003
Return made up to 09/08/03; full list of members
dot icon09/02/2003
Accounts for a small company made up to 2002-04-05
dot icon11/10/2002
Accounts for a small company made up to 2001-04-05
dot icon20/08/2002
Return made up to 09/08/02; full list of members
dot icon08/05/2002
Particulars of mortgage/charge
dot icon02/10/2001
Return made up to 09/08/01; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2000-04-05
dot icon30/11/2000
Particulars of mortgage/charge
dot icon23/08/2000
Return made up to 09/08/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-04-05
dot icon14/09/1999
Return made up to 09/08/99; full list of members
dot icon15/04/1999
Ad 26/03/99--------- £ si 15714@1=15714 £ ic 20000/35714
dot icon08/02/1999
Accounts for a small company made up to 1998-04-05
dot icon03/09/1998
Particulars of mortgage/charge
dot icon21/08/1998
Return made up to 09/08/98; no change of members
dot icon16/07/1998
Nc inc already adjusted 04/06/98
dot icon16/07/1998
Resolutions
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon18/05/1998
Secretary resigned;director resigned
dot icon20/04/1998
Accounts for a small company made up to 1997-04-05
dot icon04/09/1997
Return made up to 09/08/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-04-05
dot icon02/09/1996
Return made up to 09/08/96; full list of members
dot icon17/11/1995
Registered office changed on 17/11/95 from: adelaide house, st. Martin's square, scarborough yorkshire YO11 2DQ
dot icon17/11/1995
Ad 31/10/95--------- £ si 14000@1=14000 £ ic 6000/20000
dot icon27/09/1995
Accounts for a small company made up to 1995-04-05
dot icon12/09/1995
Return made up to 09/08/95; no change of members
dot icon13/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 09/08/94; no change of members
dot icon16/02/1994
Accounts for a small company made up to 1993-04-05
dot icon20/08/1993
Return made up to 09/08/93; full list of members
dot icon11/02/1993
Accounts for a small company made up to 1992-04-05
dot icon08/09/1992
Return made up to 09/08/92; no change of members
dot icon20/01/1992
Accounts for a small company made up to 1991-04-05
dot icon04/09/1991
Return made up to 09/08/91; no change of members
dot icon05/02/1991
New director appointed
dot icon05/12/1990
Return made up to 09/08/90; full list of members
dot icon23/11/1990
Full accounts made up to 1990-04-05
dot icon13/09/1989
Return made up to 09/08/89; full list of members
dot icon13/09/1989
Accounts for a small company made up to 1989-04-05
dot icon16/03/1989
Particulars of mortgage/charge
dot icon14/12/1988
Wd 29/11/88 ad 02/11/88--------- £ si 5900@1=5900 £ ic 100/6000
dot icon14/12/1988
Resolutions
dot icon11/10/1988
Accounts for a small company made up to 1988-04-05
dot icon11/10/1988
Return made up to 14/09/88; full list of members
dot icon01/10/1987
Full accounts made up to 1987-04-05
dot icon01/10/1987
Return made up to 12/08/87; full list of members
dot icon24/07/1986
Full accounts made up to 1986-04-05
dot icon24/07/1986
Return made up to 12/08/86; full list of members
dot icon11/09/1973
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

47
2022
change arrow icon-98.88 % *

* during past year

Cash in Bank

£6,594.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.41M
-
0.00
591.00K
-
2022
47
1.76M
-
0.00
6.59K
-
2022
47
1.76M
-
0.00
6.59K
-

Employees

2022

Employees

47 Ascended15 % *

Net Assets(GBP)

1.76M £Ascended25.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.59K £Descended-98.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Alan Bradley George
Director
04/06/1998 - Present
10
Wilkinson, Peter James
Director
01/01/2010 - 03/04/2020
11
Kidger, Julian
Director
01/01/2010 - Present
39
Haldenby, Ian Kenneth
Director
04/06/1998 - 11/03/2008
-
Powdril, Philip Eric
Director
13/08/2020 - 11/01/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About UNISON LIMITED

UNISON LIMITED is an(a) Active company incorporated on 03/04/1973 with the registered office located at Faroe House Thornburgh Road, Eastfield, Scarborough, North Yorkshire YO11 3UY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of UNISON LIMITED?

toggle

UNISON LIMITED is currently Active. It was registered on 03/04/1973 .

Where is UNISON LIMITED located?

toggle

UNISON LIMITED is registered at Faroe House Thornburgh Road, Eastfield, Scarborough, North Yorkshire YO11 3UY.

What does UNISON LIMITED do?

toggle

UNISON LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does UNISON LIMITED have?

toggle

UNISON LIMITED had 47 employees in 2022.

What is the latest filing for UNISON LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-09 with no updates.