Background WavePink WaveYellow Wave

UU SECRETARIAT LIMITED (03333298)

UU SECRETARIAT LIMITED (03333298) is an active UK company. incorporated on 14 March 1997. with registered office in Lingley Green Avenue. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UU SECRETARIAT LIMITED has been registered for 29 years. Current directors include GARDINER, Simon Roger, GILMORE, Jane Lawton, LEE, Robert James.

Company Number
03333298
Status
active
Type
ltd
Incorporated
14 March 1997
Age
29 years
Address
Haweswater House, Lingley Green Avenue, WA5 3LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARDINER, Simon Roger, GILMORE, Jane Lawton, LEE, Robert James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UU SECRETARIAT LIMITED

UU SECRETARIAT LIMITED is an active company incorporated on 14 March 1997 with the registered office located in Lingley Green Avenue. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UU SECRETARIAT LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03333298

LTD Company

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

UU (C.S.) LIMITED
From: 22 March 2000To: 28 November 2003
ENERGI CHOICE LIMITED
From: 14 May 1997To: 22 March 2000
INHOCO 604 LIMITED
From: 14 March 1997To: 14 May 1997
Contact
Address

Haweswater House Lingley Mere Business Park Lingley Green Avenue, WA5 3LP,

Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 10
Director Left
Apr 11
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GILMORE, Jane Lawton

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Secretary
Appointed 17 Nov 1997

GARDINER, Simon Roger

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born May 1967
Director
Appointed 27 Oct 2003

GILMORE, Jane Lawton

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born February 1967
Director
Appointed 31 Jul 2007

LEE, Robert James

Active
Haweswater House, Lingley Green AvenueWA5 3LP
Born April 1980
Director
Appointed 03 Jan 2023

TETLOW, John Richard

Resigned
Whittaker Court, Gawsworth New Hall, MacclesfieldSK11 9RQ
Secretary
Appointed 30 Jun 1997
Resigned 17 Nov 1997

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 14 Mar 1997
Resigned 30 Jun 1997

APPELBE, Paul

Resigned
69 Hale Road, AltrinchamWA15 9HP
Born March 1952
Director
Appointed 30 Jun 1997
Resigned 31 May 1999

APPLEWHITE, Peter Norman

Resigned
10 Claypit Road, ChesterCH4 7QX
Born July 1945
Director
Appointed 30 Jun 1997
Resigned 30 Sept 2001

BECKITT, John William

Resigned
Two Gables Pepper Street, ChesterCH3 7AG
Born August 1947
Director
Appointed 30 Jun 1997
Resigned 03 Aug 2000

BREAM, Joanne Margaret

Resigned
50 Carrwood Road, WilmslowSK9 5DN
Born October 1969
Director
Appointed 04 Sept 2001
Resigned 29 Oct 2003

DAVIES, Paul Anthony

Resigned
16 Bevan Close, WarringtonWA5 1EN
Born July 1955
Director
Appointed 08 Jan 2002
Resigned 25 Mar 2008

HANNON, David Mark

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born May 1976
Director
Appointed 16 Mar 2009
Resigned 05 Dec 2023

KEEVIL, Thomas Stephen

Resigned
Haweswater House, Lingley Green AvenueWA5 3LP
Born December 1960
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2011

RAYNER, Timothy Michael

Resigned
Dicklow Cob Farm, Lower WithingtonSK11 9EA
Born August 1960
Director
Appointed 31 Dec 1997
Resigned 31 Mar 2007

TAYLOR, Anthony John

Resigned
Lingley Mere Business Park, Great Sankey, WarringtonWA5 3LP
Director
Appointed 31 Jul 2007
Resigned 31 Mar 2010

TETLOW, John Richard

Resigned
Whittaker Court, Gawsworth New Hall, MacclesfieldSK11 9RQ
Born September 1942
Director
Appointed 30 Jun 1997
Resigned 31 Dec 1997

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 14 Mar 1997
Resigned 30 Jun 1997

Persons with significant control

1

Lingley Mere Business Park, Great Sankey, WarringtonWA5 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Miscellaneous
30 September 2014
MISCMISC
Auditors Resignation Company
11 September 2014
AUDAUD
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Resolution
17 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
287Change of Registered Office
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
21 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Certificate Change Of Name Company
28 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288cChange of Particulars
Legacy
9 April 2001
363aAnnual Return
Legacy
1 December 2000
287Change of Registered Office
Legacy
2 October 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
363aAnnual Return
Certificate Change Of Name Company
21 March 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 March 2000
MEM/ARTSMEM/ARTS
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
26 October 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
16 August 1999
AAAnnual Accounts
Accounts Amended With Made Up Date
16 August 1999
AAMDAAMD
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
363aAnnual Return
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
287Change of Registered Office
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 1997
NEWINCIncorporation