Company NameUnilever U.K. Holdings Limited
Company StatusActive
Company Number00017049
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesNiger Company Limited (The) and Unilever (U.K. Companies) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr James Oliver Earley
StatusCurrent
Appointed22 March 2016(114 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Amanda Louise King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(114 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleUk & Ireland Tax Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameLucy Alice Beaumont
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(117 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Stuart John Hawthorn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Michael Gilbert Heron
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(90 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 December 1992)
RoleManager
Correspondence AddressSmithincott
The Avenue Bucklebury Common
Reading
Berks
RG7 6NP
Secretary NameDr John David William Tulip
NationalityBritish
StatusResigned
Appointed03 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 1994)
RoleCompany Director
Correspondence AddressWinfield
Old Mill Lane
Wisborough Green
West Sussex
RH14 0DY
Director NameMr Alan Marshall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 1994)
RoleManager
Correspondence Address18 Palace Gardens Terrace
Kensington
London
W8 4RP
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed25 April 1994(92 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(93 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed25 June 1997(95 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 July 2003)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Richard Cecil Greenhalgh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(96 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameDavid Alan Robinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 July 1998(96 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 2003)
RoleManager
Correspondence Address127 Queen Street
Wimbledon
London
SW9 8NS
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed19 October 2000(98 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameMrs Tonia Erica Lovell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(101 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameKeith Michael Goulborn
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(101 years, 7 months after company formation)
Appointment Duration11 months (resigned 21 May 2004)
RoleManager
Correspondence Address22 Meadowside Road
Cheam
Surrey
SM2 7PF
Secretary NameMrs Tracey Anne Bigmore
NationalityBritish
StatusResigned
Appointed14 July 2003(101 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Keens Lane
Guildford
Surrey
GU3 3HS
Director NameMr Gavin Ellis Neath
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(102 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Trefor Huw Rowlands
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(103 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Brian Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(104 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Anna Jo Karen Elphick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(108 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameNeil Stephen Fletcher
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(108 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Stuart Anthony Jarrold
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(109 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Pamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(109 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2012)
RoleGlobal Finance Director - Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePauline Ann Finney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(110 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 September 2013)
RoleCorporate Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameChristopher John Leighton-Davies
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(110 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed14 November 2013(111 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed14 November 2013(111 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed14 November 2013(111 years, 12 months after company formation)
Appointment Duration9 years (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr James William Barnes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(112 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed22 March 2016(114 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(114 years, 12 months after company formation)
Appointment Duration6 years (resigned 28 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Rachel Stephanie Cook
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(115 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 July 2018)
RoleFinance Controller- Unilever Uk & Ire
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Julia Eisenstadt
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2018(116 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2019)
RoleController Uki
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Samantha Lesley Owen
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(117 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2020)
RoleUk & Ireland Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed01 February 2008(106 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2013)
Correspondence AddressUnilevr House
100 Victoria Embankment
London
EC4Y 0DY

Contact

Websiteunilever.co.uk
Telephone0800 8886666
Telephone regionFreephone

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.6m at £1Unilever PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
6 April 2023Appointment of Mrs Gwyneth Allison Hodson as a director on 1 April 2023 (2 pages)
6 April 2023Termination of appointment of Lucy Alice Beaumont as a director on 1 April 2023 (1 page)
30 December 2022Full accounts made up to 31 December 2021 (34 pages)
5 December 2022Termination of appointment of Richard Clive Hazell as a director on 28 November 2022 (1 page)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (33 pages)
29 April 2021Appointment of Mr Stuart John Hawthorn as a director on 19 April 2021 (2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
9 November 2020Termination of appointment of Samantha Lesley Owen as a director on 6 November 2020 (1 page)
2 September 2020Full accounts made up to 31 December 2019 (34 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 October 2019Second filing for the appointment of Samantha Lesley Owen as a director (6 pages)
6 October 2019Full accounts made up to 31 December 2018 (31 pages)
2 October 2019Appointment of Ms Samantha Lesley Owen as a director on 1 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2019.
(3 pages)
16 August 2019Termination of appointment of Julia Eisenstadt as a director on 31 July 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
8 January 2019Appointment of Lucy Alice Beaumont as a director on 1 January 2019 (2 pages)
8 January 2019Termination of appointment of James William Barnes as a director on 31 December 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (27 pages)
18 July 2018Appointment of Ms Julia Eisenstadt as a director on 5 July 2018 (2 pages)
18 July 2018Termination of appointment of Rachel Stephanie Cook as a director on 5 July 2018 (1 page)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
15 August 2017Full accounts made up to 31 December 2016 (28 pages)
15 August 2017Full accounts made up to 31 December 2016 (28 pages)
31 July 2017Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages)
28 July 2017Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page)
28 July 2017Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 January 2017Termination of appointment of Julian Thurston as a director on 16 January 2017 (1 page)
26 January 2017Termination of appointment of Julian Thurston as a director on 16 January 2017 (1 page)
16 January 2017Director's details changed for Julian Thurston on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Julian Thurston on 16 January 2017 (2 pages)
15 December 2016Appointment of Julian Thurston as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Julian Thurston as a director on 13 December 2016 (2 pages)
14 November 2016Appointment of Mrs Amanda Louise King as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Richard Clive Hazell as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Richard Clive Hazell as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mrs Amanda Louise King as a director on 11 November 2016 (2 pages)
11 November 2016Termination of appointment of Anna Jo Karen Elphick as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Anna Jo Karen Elphick as a director on 31 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 April 2016Appointment of Miss Spenta Magol as a secretary on 22 March 2016 (2 pages)
6 April 2016Appointment of Miss Spenta Magol as a secretary on 22 March 2016 (2 pages)
5 April 2016Appointment of Mr James Oliver Earley as a secretary on 22 March 2016 (2 pages)
5 April 2016Appointment of Mr James Oliver Earley as a secretary on 22 March 2016 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8,625,000
(6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8,625,000
(6 pages)
18 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
18 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 8,625,000
(7 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 8,625,000
(7 pages)
9 April 2015Appointment of Richard Clive Hazell as a secretary on 14 November 2013 (2 pages)
9 April 2015Appointment of Richard Clive Hazell as a secretary on 14 November 2013 (2 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 8,625,000
(7 pages)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
26 November 2014Appointment of Mr James William Barnes as a director on 11 February 2014 (2 pages)
26 November 2014Appointment of Mr James William Barnes as a director on 11 February 2014 (2 pages)
23 October 2014Full accounts made up to 31 December 2013 (22 pages)
23 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8,625,000
(7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8,625,000
(7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8,625,000
(7 pages)
13 February 2014Appointment of Julian Thurston as a secretary (2 pages)
13 February 2014Appointment of Julian Thurston as a secretary (2 pages)
29 January 2014Termination of appointment of Neil Fletcher as a director (1 page)
29 January 2014Termination of appointment of Neil Fletcher as a director (1 page)
21 November 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
21 November 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
3 September 2013Termination of appointment of Pauline Finney as a director (1 page)
3 September 2013Termination of appointment of Pauline Finney as a director (1 page)
27 June 2013Full accounts made up to 31 December 2012 (20 pages)
27 June 2013Full accounts made up to 31 December 2012 (20 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
7 November 2012Appointment of Christopher John Leighton-Davies as a director (2 pages)
7 November 2012Termination of appointment of Pamela Dickson as a director (1 page)
7 November 2012Termination of appointment of Pamela Dickson as a director (1 page)
7 November 2012Appointment of Christopher John Leighton-Davies as a director (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (19 pages)
10 September 2012Full accounts made up to 31 December 2011 (19 pages)
9 August 2012Appointment of Pauline Ann Finney as a director (2 pages)
9 August 2012Appointment of Pauline Ann Finney as a director (2 pages)
13 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
13 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
22 March 2012Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages)
22 March 2012Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages)
13 February 2012Termination of appointment of Gavin Neath as a director (1 page)
13 February 2012Termination of appointment of Gavin Neath as a director (1 page)
10 November 2011Appointment of Neil Stephen Fletcher as a director (2 pages)
10 November 2011Appointment of Neil Stephen Fletcher as a director (2 pages)
9 August 2011Full accounts made up to 31 December 2010 (19 pages)
9 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 August 2011Termination of appointment of Trefor Rowlands as a director (1 page)
8 August 2011Appointment of Pamela Dickson as a director (2 pages)
8 August 2011Appointment of Pamela Dickson as a director (2 pages)
8 August 2011Termination of appointment of Trefor Rowlands as a director (1 page)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
4 January 2011Appointment of Stuart Jarrold as a director (2 pages)
4 January 2011Appointment of Stuart Jarrold as a director (2 pages)
19 August 2010Full accounts made up to 31 December 2009 (20 pages)
19 August 2010Full accounts made up to 31 December 2009 (20 pages)
14 July 2010Termination of appointment of Tonia Lovell as a director (1 page)
14 July 2010Termination of appointment of Tonia Lovell as a director (1 page)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 April 2010Appointment of Anna Jo Karen Elphick as a director (2 pages)
15 April 2010Appointment of Anna Jo Karen Elphick as a director (2 pages)
15 April 2010Termination of appointment of Brian Chapman as a director (1 page)
15 April 2010Termination of appointment of Brian Chapman as a director (1 page)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 March 2010Statement of company's objects (2 pages)
11 February 2010Director's details changed for Tonia Erica Lovell on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Gavin Ellis Neath on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Tonia Erica Lovell on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Gavin Ellis Neath on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Trefor Huw Rowlands on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Trefor Huw Rowlands on 29 January 2010 (2 pages)
1 December 2009Full accounts made up to 31 December 2008 (20 pages)
1 December 2009Full accounts made up to 31 December 2008 (20 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 November 2008Registered office changed on 03/11/2008 from walton court station avenue walton on thames surrey KT12 1UP (1 page)
3 November 2008Registered office changed on 03/11/2008 from walton court station avenue walton on thames surrey KT12 1UP (1 page)
13 October 2008Full accounts made up to 31 December 2007 (19 pages)
13 October 2008Full accounts made up to 31 December 2007 (19 pages)
18 June 2008Return made up to 27/05/08; full list of members (4 pages)
18 June 2008Return made up to 27/05/08; full list of members (4 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
3 September 2007Full accounts made up to 31 December 2006 (19 pages)
3 September 2007Full accounts made up to 31 December 2006 (19 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Return made up to 27/05/07; full list of members (16 pages)
26 June 2007Return made up to 27/05/07; full list of members (16 pages)
26 June 2007Secretary's particulars changed (1 page)
19 December 2006Full accounts made up to 31 December 2005 (21 pages)
19 December 2006Full accounts made up to 31 December 2005 (21 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
14 June 2006Return made up to 27/05/06; full list of members (7 pages)
14 June 2006Return made up to 27/05/06; full list of members (7 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005New director appointed (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
6 September 2004Full accounts made up to 31 December 2003 (21 pages)
6 September 2004Full accounts made up to 31 December 2003 (21 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
7 June 2004Return made up to 27/05/04; full list of members (19 pages)
7 June 2004Return made up to 27/05/04; full list of members (19 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
25 February 2004Registered office changed on 25/02/04 from: unilever house, blackfriars, london, EC4P 4BQ (1 page)
25 February 2004Registered office changed on 25/02/04 from: unilever house, blackfriars, london, EC4P 4BQ (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 October 2003Full accounts made up to 31 December 2002 (18 pages)
7 October 2003Full accounts made up to 31 December 2002 (18 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (3 pages)
26 June 2003Return made up to 27/05/03; full list of members (8 pages)
26 June 2003Return made up to 27/05/03; full list of members (8 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
18 September 2002Full accounts made up to 31 December 2001 (16 pages)
18 September 2002Full accounts made up to 31 December 2001 (16 pages)
15 August 2002Return made up to 26/07/02; full list of members (17 pages)
15 August 2002Return made up to 26/07/02; full list of members (17 pages)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
21 August 2001Full accounts made up to 31 December 2000 (15 pages)
14 August 2001Return made up to 26/07/01; full list of members (16 pages)
14 August 2001Return made up to 26/07/01; full list of members (16 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
10 August 2000Return made up to 26/07/00; no change of members (13 pages)
10 August 2000Return made up to 26/07/00; no change of members (13 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
23 February 2000Secretary's particulars changed (1 page)
23 February 2000Secretary's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
16 August 1999Return made up to 03/08/99; full list of members (11 pages)
16 August 1999Return made up to 03/08/99; full list of members (11 pages)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 September 1998Return made up to 03/08/98; no change of members (16 pages)
2 September 1998Return made up to 03/08/98; no change of members (16 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (3 pages)
5 August 1998New director appointed (3 pages)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1997Memorandum and Articles of Association (32 pages)
23 December 1997Memorandum and Articles of Association (32 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
1 September 1997Return made up to 03/08/97; no change of members (16 pages)
1 September 1997Return made up to 03/08/97; no change of members (16 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
7 November 1996Full accounts made up to 31 December 1995 (12 pages)
7 November 1996Full accounts made up to 31 December 1995 (12 pages)
14 October 1996Return made up to 03/08/96; full list of members (15 pages)
14 October 1996Return made up to 03/08/96; full list of members (15 pages)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
1 September 1995Return made up to 03/08/95; no change of members (26 pages)
1 September 1995Return made up to 03/08/95; no change of members (26 pages)
8 August 1995Full accounts made up to 31 December 1994 (12 pages)
8 August 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
25 May 1995New director appointed (4 pages)
25 May 1995New director appointed (4 pages)
22 July 1992Full accounts made up to 31 December 1991 (11 pages)
22 July 1992Full accounts made up to 31 December 1991 (11 pages)
10 July 1991Full accounts made up to 31 December 1990 (11 pages)
10 July 1991Full accounts made up to 31 December 1990 (11 pages)
29 October 1990Full accounts made up to 31 December 1989 (10 pages)
29 October 1990Full accounts made up to 31 December 1989 (10 pages)
12 September 1990Return made up to 03/08/90; full list of members (4 pages)
12 September 1990Return made up to 03/08/90; full list of members (4 pages)
18 May 1989Return made up to 05/05/89; full list of members (2 pages)
18 May 1989Return made up to 05/05/89; full list of members (2 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (22 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (22 pages)