Background WavePink WaveYellow Wave

UNITED NORTH EAST LTD (13288467)

UNITED NORTH EAST LTD (13288467) is an active UK company. incorporated on 24 March 2021. with registered office in Durham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46440). UNITED NORTH EAST LTD has been registered for 5 years. Current directors include HUSBAND, Andrew John.

Company Number
13288467
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
Bolton Farm, Alum Waters, New Brancepeth Alum Waters, Durham, DH7 7JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46440)
Directors
HUSBAND, Andrew John
SIC Codes
46440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED NORTH EAST LTD

UNITED NORTH EAST LTD is an active company incorporated on 24 March 2021 with the registered office located in Durham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46440). UNITED NORTH EAST LTD was registered 5 years ago.(SIC: 46440)

Status

active

Active since 5 years ago

Company No

13288467

LTD Company

Age

5 Years

Incorporated 24 March 2021

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ECO-VENT FIRE DAMPER INSPECTIONS LTD
From: 30 April 2025To: 15 September 2025
UHC ONLINE LTD
From: 24 March 2021To: 30 April 2025
Contact
Address

Bolton Farm, Alum Waters, New Brancepeth Alum Waters New Brancepeth Durham, DH7 7JL,

Previous Addresses

, the Red Lion Hotel Plawsworth, Chester Le Street, DH2 3NL, England
From: 2 November 2022To: 17 July 2024
, 221 Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0QA, England
From: 17 November 2021To: 2 November 2022
, 50-51 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, DH2 2RH, England
From: 24 March 2021To: 17 November 2021
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUSBAND, Andrew John

Active
Alum Waters, DurhamDH7 7JL
Born October 1978
Director
Appointed 24 Mar 2021

HARMAN, Sam Alan

Resigned
Kingsway South, GatesheadNE11 0QA
Born July 1978
Director
Appointed 24 Mar 2021
Resigned 18 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Sam Alan Harman

Ceased
Kingsway South, GatesheadNE11 0QA
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021
Ceased 18 Sept 2022

Mr Andrew John Husband

Active
Alum Waters, DurhamDH7 7JL
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Incorporation Company
24 March 2021
NEWINCIncorporation