Background WavePink WaveYellow Wave

UNITED INVESTMENTS (NORTHERN) LIMITED (03979530)

UNITED INVESTMENTS (NORTHERN) LIMITED (03979530) is an active UK company. incorporated on 25 April 2000. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNITED INVESTMENTS (NORTHERN) LIMITED has been registered for 25 years. Current directors include OLDHAM, Andrew Paul, OLDHAM, Edward Arnold, OLDHAM, Kathleen.

Company Number
03979530
Status
active
Type
ltd
Incorporated
25 April 2000
Age
25 years
Address
C/O Williamson & Croft York House, Manchester, M2 3BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OLDHAM, Andrew Paul, OLDHAM, Edward Arnold, OLDHAM, Kathleen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED INVESTMENTS (NORTHERN) LIMITED

UNITED INVESTMENTS (NORTHERN) LIMITED is an active company incorporated on 25 April 2000 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNITED INVESTMENTS (NORTHERN) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03979530

LTD Company

Age

25 Years

Incorporated 25 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

C/O Williamson & Croft York House 20 York Street Manchester, M2 3BB,

Previous Addresses

St George's House 3rd Floor 56 Peter Street Manchester M2 3NQ United Kingdom
From: 15 November 2024To: 9 April 2025
The Lexicon 3rd Floor Mount Street Manchester M2 5NT
From: 2 November 2015To: 15 November 2024
, Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB
From: 24 September 2012To: 2 November 2015
, Steynings House, Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ
From: 25 April 2000To: 24 September 2012
Timeline

11 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 21
Owner Exit
Nov 21
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

OLDHAM, Kathleen

Active
York House, ManchesterM2 3BB
Secretary
Appointed 30 Oct 2015

OLDHAM, Andrew Paul

Active
York House, ManchesterM2 3BB
Born July 1974
Director
Appointed 30 Oct 2015

OLDHAM, Edward Arnold

Active
York House, ManchesterM2 3BB
Born December 1944
Director
Appointed 30 Oct 2015

OLDHAM, Kathleen

Active
York House, ManchesterM2 3BB
Born January 1946
Director
Appointed 30 Oct 2015

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed 25 Apr 2000
Resigned 25 May 2001

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 25 May 2004
Resigned 30 Oct 2015

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 25 Apr 2000
Resigned 25 Apr 2000

ANNISON, Stanley

Resigned
5 Oakwood House, Alderley EdgeSK9 7AT
Born October 1945
Director
Appointed 25 Apr 2000
Resigned 30 Apr 2002

JONES, Anthony Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 14 Feb 2003
Resigned 25 May 2004

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 14 Feb 2003
Resigned 25 May 2004

JONES, Peter Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed 05 May 2000
Resigned 25 May 2004

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 30 Oct 2015

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed 05 May 2000
Resigned 07 Mar 2003

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 25 May 2004
Resigned 30 Oct 2015

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 25 May 2004
Resigned 30 Oct 2015

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 25 Apr 2000
Resigned 25 Apr 2000

Persons with significant control

3

1 Active
2 Ceased

Mrs Kathleen Oldham

Ceased
3rd Floor, ManchesterM2 5NT
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2020
Ceased 16 Nov 2021

Mr Andrew Paul Oldham

Active
York House, ManchesterM2 3BB
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2020

Mr Edward Arnold Oldham

Ceased
3rd Floor, ManchesterM2 5NT
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
16 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Corporate Director Company With Change Date
29 December 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
29 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
7 December 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
17 June 2004
287Change of Registered Office
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
29 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
287Change of Registered Office
Incorporation Company
25 April 2000
NEWINCIncorporation