Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Unwin Club Limited
The Unwin Club Limited is a liquidation company incorporated on 18 December 2006 with the registered office located in Northampton, Northamptonshire. The Unwin Club Limited was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 2 months ago
Company No
06032060
Private limited company
Age
18 years
Incorporated
18 December 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
678 days
Dated
18 December 2022
(2 years 10 months ago)
Next confirmation dated
18 December 2023
Was due on
1 January 2024
(1 year 10 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2024
Was due on
31 December 2024
(10 months ago)
Learn more about The Unwin Club Limited
Contact
Update Details
Address
Suite 501 Unit 2a, 94 Wycliffe Road
Northampton
NN1 5JF
Address changed on
12 Jul 2024
(1 year 4 months ago)
Previous address was
1 Kings Avenue London N21 3NA
Companies in NN1 5JF
Telephone
01623559703
Email
Available in Endole App
Website
Theunwinclub.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Richard Moore
Director • Secretary • English • Lives in England • Born in Sep 1967
Patrick Alan Cantrill
Director • British • Lives in England • Born in Jun 1965
Gary Wilson
Director • British • Lives in UK • Born in Jun 1960
The Westminster Holdings Limited Executive Pension Scheme
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Exel Technology Group Limited
Richard Moore is a mutual person.
Active
Pioneer Leasing Limited
Richard Moore is a mutual person.
Active
Mercury Software Limited
Richard Moore is a mutual person.
Active
Target Telecoms Limited
Richard Moore is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£233.56K
Increased by £49.33K (+27%)
Employees
5
Same as previous period
Total Assets
£110.37K
Decreased by £36.36K (-25%)
Total Liabilities
-£136.62K
Decreased by £54.38K (-28%)
Net Assets
-£26.25K
Increased by £18.01K (-41%)
Debt Ratio (%)
124%
Decreased by 6.38% (-5%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 12 Jul 2024
Registered Address Changed
2 Years 2 Months Ago on 8 Sep 2023
Voluntary Liquidator Appointed
2 Years 2 Months Ago on 8 Sep 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 1 Aug 2023
Compulsory Strike-Off Discontinued
2 Years 3 Months Ago on 18 Jul 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 17 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 17 Jul 2023
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 12 Apr 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 7 Mar 2023
Compulsory Strike-Off Discontinued
3 Years Ago on 23 Mar 2022
Get Alerts
Get Credit Report
Discover The Unwin Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 28 August 2025
Submitted on 20 Oct 2025
Liquidators' statement of receipts and payments to 28 August 2024
Submitted on 11 Dec 2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
Submitted on 12 Jul 2024
Appointment of a voluntary liquidator
Submitted on 8 Sep 2023
Resolutions
Submitted on 8 Sep 2023
Statement of affairs
Submitted on 8 Sep 2023
Registered office address changed from Unwin Road Sutton in Ashfield Nottinghamshire NG17 4HN to 1 Kings Avenue London N21 3NA on 8 September 2023
Submitted on 8 Sep 2023
Micro company accounts made up to 31 March 2023
Submitted on 1 Aug 2023
Compulsory strike-off action has been discontinued
Submitted on 18 Jul 2023
Confirmation statement made on 18 December 2022 with no updates
Submitted on 17 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs