Company NameUnilever U.K. Central Resources Limited
Company StatusActive
Company Number00029140
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cameron William Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(112 years after company formation)
Appointment Duration10 years, 4 months
RoleVp Rd Hair And Head Of Lab
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr James Oliver Earley
StatusCurrent
Appointed14 January 2015(113 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Roger John Seabrook
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(116 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Matthew Sharp
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleHr Vp
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr James Alexander Hamilton Berkeley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(119 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Andrew Sztehlo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameCharles Miller Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address60 Chester Row
London
SW1W 8JP
Director NamePhilip Edward Martin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1993)
RoleManager
Correspondence AddressTillies
Munstead Heath Road
Godalming
Surrey
GU8 4AR
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
Director NamePatrick Horton Acheson-Gray
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(90 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 April 1993)
RoleManager
Correspondence AddressSevern House
Eriswell Crescent Burwood Park
Walton On Thames
Surrey
KT12 5DS
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed03 August 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
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
Director NameDr Kevin Richard Greene
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(92 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 February 2000)
RoleManager
Correspondence AddressTorenvalklaan 12
Leidschendam
2261 Ez
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed03 July 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
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed19 October 2000(98 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2005)
RoleCompany Director
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Director NameKeith Michael Goulborn
Date of BirthMay 1944 (Born 80 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
Director NameMrs Tonia Erica Lovell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Evelyn Way, Stoke Dabernon
Cobham
Surrey
KT11 2SJ
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 NameAlan Andrew McKinnon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(104 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2007)
RoleR & D Manager
Correspondence Address19 Caldy Chase Drive
Caldy
Merseyside
CH48 2LD
Wales
Director NameGary Bradford Crouch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(104 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2007)
RoleManager
Correspondence AddressRyders
Oakwoodhill
Ockley
Surrey
RH5 5NB
Director NameStephen John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(104 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2008)
RoleManager
Correspondence AddressHeather Lea Holmcroft
Deans Lane
Walton On The Hill
Surrey
KT20 7TG
Director NameChristopher Gerard Broe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(104 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2010)
RoleV P Unilever Europe I T
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed30 July 2007(105 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameDr James Francis Crilly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(107 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePaulo Martins De Sa
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(108 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2017)
RoleVp IT Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameShelagh Rachael Muir
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(110 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2013)
RoleResearch And Development Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Pathamadai Balachandran Balaji
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed10 July 2013(111 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 November 2013)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed19 December 2013(112 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed19 December 2013(112 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed19 December 2013(112 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Gary Alfred McGaghey
Date of BirthMay 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed08 April 2014(112 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2017)
RoleVp Finance Ets
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed23 June 2016(114 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Placid Oriol Jover Goma
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2016(114 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 August 2019)
RoleVp Hr Uk & Ire
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulia Helen Fentem
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(116 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2022)
RoleR&D Leader / Global Head Of Product Safety
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

100m at £1Unilever Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,314,246,000
Net Worth-£2,142,045,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Charges

29 April 1997Delivered on: 13 May 1997
Satisfied on: 26 August 2006
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: All money now due or to become due from the company and phillipe jack marten misteli and cecile benedicte misteli to the chargee pursuant to the terms of the charge.
Particulars: 4 sloane court east london SW3 4TF.
Fully Satisfied
15 December 1995Delivered on: 21 December 1995
Satisfied on: 26 August 2006
Persons entitled: Halifax Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the borrower (as defined) to the chargee under the charge.
Particulars: F/H and l/h interest in land and premises k/a 24 clarendon close belgrave park chester cheshire.
Fully Satisfied
27 June 1990Delivered on: 3 July 1990
Satisfied on: 29 October 1993
Persons entitled: The Halifax Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and russell marc fitzpatrick to the chargee under the terms of the charge.
Particulars: Unit 10, downsbrook park keymor road, hassocks west sussex.
Fully Satisfied
31 May 1990Delivered on: 6 June 1990
Satisfied on: 26 August 2006
Persons entitled: The Halifax Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company pierre louis mane montfort to the chargee under the terms of the charge.
Particulars: Ivy cottage old carriage yard marford hill, marford, wrexham, clwyd LL12 8SW.
Fully Satisfied
31 May 1990Delivered on: 6 June 1990
Satisfied on: 26 August 2006
Persons entitled: The Halifax Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prot hans joachim dammertz to the chargee under the terms of the charge.
Particulars: 5 feilden court well lane chester CH1 6LJ.
Fully Satisfied
12 February 1990Delivered on: 28 February 1990
Satisfied on: 29 January 1993
Persons entitled: The Halifax Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 27 murray road, wimbledon , london SW19.
Fully Satisfied
14 August 1984Delivered on: 20 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: £354,340 and all monies due or to become due from the company to the chargee secured by a mortgage dated 14-8-84.
Particulars: The mortgaged premisess being the ship and her earings.
Fully Satisfied
14 August 1984Delivered on: 20 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Statutory morrgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 25-11-80.
Particulars: Sixty-four sixty forth shares of and in mv "riover tamar" official no 398843.
Fully Satisfied
3 July 2006Delivered on: 11 July 2006
Satisfied on: 31 May 2008
Persons entitled: Edf Energy Networks (Lpn) PLC

Classification: Deposit agreement
Secured details: £250,000 and all other monies due or to become due.
Particulars: The deposit sum and the amount standing from time to time to the credit of the deposit account. See the mortgage charge document for full details.
Fully Satisfied
4 June 1981Delivered on: 17 August 1984
Persons entitled: Holman Fonwick & William

Classification: Statutory mortgage
Secured details: £6,420,000 danish kroner secured property acquired by unitever UK central resources limited on 14.8.84.
Particulars: Sixty-four sixty fourth shares in the vessel river dart" official no. 391006 and her engines, machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances on board or ashore. All interest both present and future in the "river dart".
Fully Satisfied

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 December 2021 (62 pages)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
11 January 2022Appointment of Mr Andrew Sztehlo as a director on 10 January 2022 (2 pages)
7 January 2022Termination of appointment of Julia Helen Fentem as a director on 7 January 2022 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (61 pages)
7 May 2021Appointment of Mr James Alexander Hamilton Berkeley as a director on 12 February 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (59 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (52 pages)
13 September 2019Termination of appointment of Placid Oriol Jover Goma as a director on 30 August 2019 (1 page)
13 September 2019Appointment of Mr Richard Matthew Sharp as a director on 13 September 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (49 pages)
10 September 2018Director's details changed for Mr Placid Oriol Jover Goma on 10 September 2018 (2 pages)
23 June 2018Director's details changed for Julia Helen Fentem on 11 June 2018 (2 pages)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
21 May 2018Termination of appointment of Stella Kirsten Peace as a director on 31 December 2017 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
5 February 2018Appointment of Mr Roger John Seabrook as a director on 30 January 2018 (2 pages)
23 January 2018Appointment of Julia Helen Fentem as a director on 19 January 2018 (2 pages)
23 January 2018Appointment of Julia Helen Fentem as a director on 19 January 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (49 pages)
3 October 2017Full accounts made up to 31 December 2016 (49 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 April 2017Termination of appointment of Gary Alfred Mcgaghey as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Gary Alfred Mcgaghey as a director on 31 March 2017 (1 page)
9 February 2017Termination of appointment of Paulo Martins De Sa as a director on 30 January 2017 (1 page)
9 February 2017Termination of appointment of Paulo Martins De Sa as a director on 30 January 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (52 pages)
12 October 2016Full accounts made up to 31 December 2015 (52 pages)
9 August 2016Appointment of Mr Placid Oriol Jover Goma as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Placid Oriol Jover Goma as a director on 1 August 2016 (2 pages)
27 July 2016Termination of appointment of Timothy John Munden as a director on 15 July 2016 (1 page)
27 July 2016Termination of appointment of Timothy John Munden as a director on 15 July 2016 (1 page)
29 June 2016Appointment of Miss Spenta Magol as a secretary on 23 June 2016 (2 pages)
29 June 2016Appointment of Miss Spenta Magol as a secretary on 23 June 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 100,000,000
(8 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 100,000,000
(8 pages)
4 April 2016Termination of appointment of James Francis Crilly as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of James Francis Crilly as a director on 31 March 2016 (1 page)
29 March 2016Director's details changed for Mr Gary Alfred Mcgaghey on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Gary Alfred Mcgaghey on 29 March 2016 (2 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)
12 October 2015Full accounts made up to 31 December 2014 (42 pages)
12 October 2015Full accounts made up to 31 December 2014 (42 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100,000,000
(10 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100,000,000
(10 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100,000,000
(10 pages)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
15 January 2015Appointment of Mr James Oliver Earley as a secretary on 14 January 2015 (2 pages)
15 January 2015Appointment of Mr James Oliver Earley as a secretary on 14 January 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (43 pages)
8 October 2014Full accounts made up to 31 December 2013 (43 pages)
18 September 2014Appointment of Mr Cameron William Jones as a director on 28 November 2013 (2 pages)
18 September 2014Appointment of Mr Cameron William Jones as a director on 28 November 2013 (2 pages)
8 April 2014Appointment of Mr Gary Alfred Mcgaghey as a director (2 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 100,000,000
(9 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 100,000,000
(9 pages)
8 April 2014Appointment of Mr Gary Alfred Mcgaghey as a director (2 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 100,000,000
(9 pages)
19 December 2013Appointment of Richard Clive Hazell as a secretary (2 pages)
19 December 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
19 December 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
19 December 2013Appointment of Julian Thurston as a secretary (2 pages)
19 December 2013Appointment of Julian Thurston as a secretary (2 pages)
19 December 2013Appointment of Richard Clive Hazell as a secretary (2 pages)
21 November 2013Termination of appointment of Pathamadai Balaji as a director (1 page)
21 November 2013Termination of appointment of Pathamadai Balaji as a director (1 page)
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)
14 October 2013Termination of appointment of Shelagh Muir as a director (1 page)
14 October 2013Termination of appointment of Shelagh Muir as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (40 pages)
17 September 2013Full accounts made up to 31 December 2012 (40 pages)
29 August 2013Appointment of Mr Pathamadai Balachandran Balaji as a director (2 pages)
29 August 2013Appointment of Mr Pathamadai Balachandran Balaji as a director (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
16 November 2012Director's details changed for Stella Kirsten Peace on 15 November 2012 (2 pages)
16 November 2012Director's details changed for Stella Kirsten Peace on 15 November 2012 (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (36 pages)
18 September 2012Full accounts made up to 31 December 2011 (36 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (8 pages)
19 March 2012Appointment of Stella Kirsten Peace as a director (2 pages)
19 March 2012Termination of appointment of Michael Parkington as a director (1 page)
19 March 2012Appointment of Shelagh Rachael Muir as a director (2 pages)
19 March 2012Termination of appointment of Michael Parkington as a director (1 page)
19 March 2012Appointment of Shelagh Rachael Muir as a director (2 pages)
19 March 2012Appointment of Stella Kirsten Peace as a director (2 pages)
22 February 2012Termination of appointment of Alan Walters as a director (1 page)
22 February 2012Appointment of Timothy John Munden as a director (2 pages)
22 February 2012Appointment of Timothy John Munden as a director (2 pages)
22 February 2012Termination of appointment of Alan Walters as a director (1 page)
14 February 2012Termination of appointment of Gavin Neath as a director (1 page)
14 February 2012Termination of appointment of Gavin Neath as a director (1 page)
9 August 2011Full accounts made up to 31 December 2010 (34 pages)
9 August 2011Full accounts made up to 31 December 2010 (34 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)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
19 August 2010Full accounts made up to 31 December 2009 (34 pages)
19 August 2010Full accounts made up to 31 December 2009 (34 pages)
3 August 2010Director's details changed for James Francis Crilly on 3 February 2010 (2 pages)
3 August 2010Director's details changed for James Francis Crilly on 3 February 2010 (2 pages)
3 August 2010Director's details changed for James Francis Crilly on 3 February 2010 (2 pages)
14 July 2010Termination of appointment of Christopher Broe as a director (1 page)
14 July 2010Termination of appointment of Christopher Broe as a director (1 page)
13 July 2010Appointment of Paulo Martins De Sa as a director (2 pages)
13 July 2010Appointment of Paulo Martins De Sa as a director (2 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)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 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)
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)
12 February 2010Director's details changed for Christopher Gerard Broe on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher Gerard Broe on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher Gerard Broe on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Alan David Walters on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Alan David Walters on 3 February 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 Mr Alan David Walters on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Gerard Broe on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Dr Michael John Parkington on 3 February 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 Dr Michael John Parkington on 3 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Gerard Broe on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Dr Michael John Parkington on 3 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (33 pages)
4 November 2009Full accounts made up to 31 December 2008 (33 pages)
17 April 2009Director appointed james francis crilly (1 page)
17 April 2009Return made up to 01/04/09; full list of members (5 pages)
17 April 2009Director appointed james francis crilly (1 page)
17 April 2009Return made up to 01/04/09; full list of members (5 pages)
20 February 2009Appointment terminated director collur natraj (1 page)
20 February 2009Appointment terminated director collur natraj (1 page)
19 January 2009Full accounts made up to 31 December 2007 (28 pages)
19 January 2009Full accounts made up to 31 December 2007 (28 pages)
3 November 2008Registered office changed on 03/11/2008 from unilever house, blackfriars, london EC4P 4BQ (1 page)
3 November 2008Registered office changed on 03/11/2008 from unilever house, blackfriars, london EC4P 4BQ (1 page)
19 June 2008Return made up to 27/05/08; full list of members (5 pages)
19 June 2008Return made up to 27/05/08; full list of members (5 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 March 2008Appointment terminated director stephen carter (1 page)
13 March 2008Appointment terminated director stephen carter (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (27 pages)
3 November 2007Full accounts made up to 31 December 2006 (27 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
29 May 2007Return made up to 27/05/07; full list of members (3 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (27 pages)
5 November 2006Full accounts made up to 31 December 2005 (27 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 27/05/06; full list of members (3 pages)
7 June 2006Return made up to 27/05/06; full list of members (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
22 November 2005Full accounts made up to 31 December 2004 (26 pages)
22 November 2005Full accounts made up to 31 December 2004 (26 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
8 June 2005Return made up to 27/05/05; full list of members (8 pages)
8 June 2005Return made up to 27/05/05; full list of members (8 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (24 pages)
2 November 2004Full accounts made up to 31 December 2003 (24 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
7 June 2004Return made up to 27/05/04; full list of members (8 pages)
7 June 2004Return made up to 27/05/04; full list of members (8 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 2004Location of register of members (1 page)
25 February 2004Location of register of members (1 page)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
3 November 2003Full accounts made up to 31 December 2002 (24 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)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (22 pages)
4 November 2002Full accounts made up to 31 December 2001 (22 pages)
15 August 2002Return made up to 26/07/02; full list of members (8 pages)
15 August 2002Return made up to 26/07/02; full list of members (8 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (22 pages)
1 November 2001Full accounts made up to 31 December 2000 (22 pages)
1 August 2001Return made up to 26/07/01; full list of members (8 pages)
1 August 2001Return made up to 26/07/01; full list of members (8 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
10 August 2000Return made up to 26/07/00; no change of members (9 pages)
10 August 2000Return made up to 26/07/00; no change of members (9 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
23 February 2000Secretary's particulars changed (1 page)
23 February 2000Secretary's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
2 November 1999Full accounts made up to 31 December 1998 (20 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 (10 pages)
16 August 1999Return made up to 03/08/99; full list of members (10 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)
8 December 1998Full accounts made up to 31 December 1997 (20 pages)
8 December 1998Full accounts made up to 31 December 1997 (20 pages)
27 August 1998Return made up to 03/08/98; no change of members (10 pages)
27 August 1998Return made up to 03/08/98; no change of members (10 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 1998New director appointed (3 pages)
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 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
1 September 1997Return made up to 03/08/97; no change of members (10 pages)
1 September 1997Return made up to 03/08/97; no change of members (10 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
15 August 1996Return made up to 03/08/96; full list of members (8 pages)
15 August 1996Return made up to 03/08/96; full list of members (8 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (18 pages)
15 September 1995Full accounts made up to 31 December 1994 (18 pages)
31 August 1995Return made up to 03/08/95; no change of members (12 pages)
31 August 1995Return made up to 03/08/95; no change of members (12 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
25 May 1995New director appointed (4 pages)
25 May 1995New director appointed (4 pages)
30 October 1994Full accounts made up to 31 December 1993 (18 pages)
30 October 1994Full accounts made up to 31 December 1993 (18 pages)
20 August 1993Full accounts made up to 31 December 1992 (14 pages)
20 August 1993Full accounts made up to 31 December 1992 (14 pages)
2 December 1992Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
2 December 1992Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
2 December 1992Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
2 December 1992Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
2 December 1992Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
2 December 1992Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
22 July 1992Full accounts made up to 31 December 1991 (16 pages)
22 July 1992Full accounts made up to 31 December 1991 (16 pages)
10 July 1991Full accounts made up to 31 December 1990 (16 pages)
10 July 1991Full accounts made up to 31 December 1990 (16 pages)
29 October 1990Full accounts made up to 31 December 1989 (16 pages)
29 October 1990Full accounts made up to 31 December 1989 (16 pages)
3 October 1990Memorandum and Articles of Association (27 pages)
3 October 1990Memorandum and Articles of Association (27 pages)
3 July 1990Particulars of mortgage/charge (3 pages)
3 July 1990Particulars of mortgage/charge (3 pages)
6 June 1990Particulars of mortgage/charge (6 pages)
6 June 1990Particulars of mortgage/charge (6 pages)
28 February 1990Particulars of mortgage/charge (3 pages)
28 February 1990Particulars of mortgage/charge (3 pages)
17 May 1989Full accounts made up to 31 December 1988 (15 pages)
17 May 1989Full accounts made up to 31 December 1988 (15 pages)
22 December 1988Full accounts made up to 31 December 1987 (16 pages)
22 December 1988Full accounts made up to 31 December 1987 (16 pages)
28 January 1988Accounts made up to 31 December 1986 (14 pages)
28 January 1988Accounts made up to 31 December 1986 (14 pages)
13 May 1987Return made up to 14/01/87; full list of members (2 pages)
13 May 1987Return made up to 14/01/87; full list of members (2 pages)
27 February 1987Full accounts made up to 31 December 1985 (14 pages)
27 February 1987Full accounts made up to 31 December 1985 (14 pages)
1 November 1985Accounts made up to 31 December 1984 (14 pages)
1 November 1985Accounts made up to 31 December 1984 (14 pages)
20 November 1984Accounts made up to 31 December 1983 (14 pages)
20 November 1984Accounts made up to 31 December 1983 (14 pages)
19 August 1983Accounts made up to 31 December 1982 (12 pages)
19 August 1983Accounts made up to 31 December 1982 (12 pages)
19 July 1980Accounts made up to 31 December 1979 (10 pages)
19 July 1980Accounts made up to 31 December 1979 (10 pages)
21 May 1979Accounts made up to 31 December 1978 (2 pages)
21 May 1979Accounts made up to 31 December 1978 (2 pages)
1 June 1978Company name changed\certificate issued on 01/06/78 (4 pages)
1 June 1978Company name changed\certificate issued on 01/06/78 (4 pages)
4 September 1919Company name changed\certificate issued on 04/09/19 (8 pages)
4 September 1919Company name changed\certificate issued on 04/09/19 (8 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (10 pages)