Company NameUnidis Forty Seven Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00057339
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesLoders Croklaan Limited and Unilever Hpc UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed12 December 2001(100 years after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusCurrent
Appointed20 December 2001(100 years, 1 month after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed20 December 2001(100 years, 1 month after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameDr Richard Batholomew
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1996)
RoleManager
Correspondence Address80 Fairfield Rise
Billericay
Essex
CM12 9NU
Director NameMr Leslie William Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleManager
Correspondence Address5 Meade Road
Billericay
Essex
CM11 1DE
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed17 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameJonathan Davies
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 1997)
RoleManager
Correspondence Address4 Abbots Way
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4JE
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(95 years after company formation)
Appointment Duration1 month (resigned 30 December 1996)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Richard Gerald Suthers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(95 years after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressPark Farm Fosten Green
Biddenden
Ashford
Kent
TN27 8ER
Director NameDavid Grahame Reid
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 November 1996(95 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 December 1996)
RoleManager
Correspondence Address133 Punchcroft
New Ash Green
Longfield
Kent
DA3 8HS
Director NameJean Pierre Houri
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 November 1996(95 years after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 1997)
RoleManager
Correspondence Address47 Carlton Leas
The Leas
Folkestone
Kent
CT20 2DJ
Director NameMr Anthony Atkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(95 years after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressRathkeale
Castle Road Saltwood
Hythe
Kent
CT21 4QZ
Director NameThomas Cyril Clarke
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1997(95 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2001)
RoleManager
Correspondence AddressKinnehin 11
19012p Bakkum
Holland
Director NameDavid Christopher Masters
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(95 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2001)
RoleManager
Correspondence AddressDe Muzen 6
Aalsmeer 1431xp
Netherlands
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(95 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2001)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2001)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2001)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Secretary NameHelena Jane Richmond
NationalityBritish
StatusResigned
Appointed19 October 2000(98 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 September 2001)
RoleCompany Director
Correspondence Address2 Nevern Square
London
SW5 9NN
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed11 September 2001(99 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2001)
RoleCompany Director
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,829,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
13 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2006Nc inc already adjusted 18/08/06 (1 page)
11 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Registered office changed on 04/09/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
31 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 2006Declaration of solvency (3 pages)
16 August 2006Company name changed unilever hpc uk LIMITED\certificate issued on 16/08/06 (2 pages)
25 April 2006Return made up to 01/04/06; full list of members (2 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2005Return made up to 01/04/05; full list of members (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 01/04/04; full list of members (5 pages)
19 May 2004Company name changed loders croklaan LIMITED\certificate issued on 19/05/04 (2 pages)
29 January 2004Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 April 2003Return made up to 01/04/03; full list of members (5 pages)
20 September 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
15 April 2002Return made up to 01/04/02; full list of members (5 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (3 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (4 pages)
1 October 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 July 2001Full accounts made up to 31 December 2000 (8 pages)
10 May 2001Return made up to 16/04/01; full list of members (9 pages)
7 November 2000New secretary appointed (2 pages)
11 September 2000Full accounts made up to 31 December 1999 (8 pages)
11 May 2000Return made up to 16/04/00; change of members (11 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
2 September 1999Full accounts made up to 31 December 1998 (8 pages)
4 May 1999Return made up to 16/04/99; full list of members (11 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
18 January 1999Auditor's resignation (1 page)
26 August 1998Full accounts made up to 31 December 1997 (10 pages)
30 July 1998Director's particulars changed (1 page)
19 May 1998Return made up to 17/04/98; no change of members (7 pages)
6 January 1998Full accounts made up to 31 December 1996 (16 pages)
7 October 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 May 1997Return made up to 17/04/97; no change of members (6 pages)
13 January 1997Director resigned (1 page)
31 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
15 May 1996Return made up to 17/04/96; full list of members (5 pages)
6 September 1995Director resigned (4 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Return made up to 17/04/95; no change of members (10 pages)
27 April 1995Full accounts made up to 31 December 1994 (15 pages)