London
EC4Y 0DY
Secretary Name | Richard Clive Hazell |
---|---|
Status | Current |
Appointed | 14 November 2013(110 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mrs Amanda Louise King |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(111 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Uk & Ireland Tax Director |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mr James Oliver Earley |
---|---|
Status | Current |
Appointed | 03 October 2014(111 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Lucy Alice Beaumont |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(115 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Robert Andrew Crawford |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(88 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 2 Oakbank Ashwood Park Fetcham Surrey KT22 9LZ |
Director Name | Mr Alain Labergere |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 1992(88 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 1992) |
Role | Businessman |
Correspondence Address | 6 Avenue De Lane Pinede 1180 Brussells Foreign |
Director Name | Mr Ronald Kenneth Moss |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(88 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Robin Hill Heatherside Drive Wentworth Virginia Water Surrey GU25 4JU |
Secretary Name | Susan Narelle Flook |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 January 1992(88 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern Lodge London Road Bracknell Berkshire RG12 6QR |
Director Name | Mr Axel Carl Alfred Krauss |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 August 1992(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 1995) |
Role | Executive Senior Vice President |
Correspondence Address | Van Eyckdreef Nr 3 B-3090 Overijse Overijse Foreign |
Director Name | Mr Trevor Walker Benson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(92 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2001) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Samlings 1 Ely Gardens Stratford Upon Avon Warwickshire CV37 6LW |
Secretary Name | Mr Alan James Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(92 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Junewood Close Woodham Addlestone Surrey KT15 3PX |
Secretary Name | Lisa Jane Newick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(93 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2002) |
Role | Solicitor |
Correspondence Address | 44 Winchendon Road London SW6 5DR |
Director Name | John Richard Oppenheim |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(93 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2001) |
Role | Managing Director |
Correspondence Address | Shadows 21 Claremont Lane Esher Surrey KT10 9DP |
Director Name | Denis David McDermott |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1997(94 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2002) |
Role | Financial Director |
Correspondence Address | 13 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Mr Nicholas Graham Allen |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(98 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rossetti Garden Mansions Flood Street Chelsea London SW3 5QY |
Director Name | Karen Collier |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(98 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 1 Lodge Walk Greatpark Warlingham Surrey CR6 9PS |
Secretary Name | David Patrick Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(98 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | Flat 5 9 Veronica Road London SW17 8QL |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(98 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 30 Croft Gardens Ruislip Middlesex HA4 8EY |
Director Name | Mr Richard Cecil Greenhalgh |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(99 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Keith Michael Goulborn |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(100 years after company formation) |
Appointment Duration | 11 months (resigned 21 May 2004) |
Role | Manager |
Correspondence Address | 22 Meadowside Road Cheam Surrey SM2 7PF |
Director Name | Mrs Tonia Erica Lovell |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(100 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Gavin Ellis Neath |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(101 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lebanon Park Twickenham Middlesex TW1 3DE |
Director Name | Mr Gavin Ellis Neath |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(101 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lebanon Park Twickenham Middlesex TW1 3DE |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 2006) |
Role | Solicitor |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Hendrik Gerhardus Jansen |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 July 2006(103 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2008) |
Role | Director Of Control Parent Reg |
Correspondence Address | Burg. Pabstlaan 8-23 2131 Xe Hoofddorp The Netherlands |
Director Name | Mr Brian Chapman |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(103 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Christopher Fletcher Smith |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2006(103 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2010) |
Role | Secretary |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Neil Stephen Fletcher |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(107 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Stuart Anthony Jarrold |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Pauline Ann Finney |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(109 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2013) |
Role | Corporate Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 14 November 2013(110 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 14 November 2013(110 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Richard Clive Hazell |
---|---|
Status | Resigned |
Appointed | 14 November 2013(110 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr James William Barnes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(110 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(104 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2013) |
Correspondence Address | Unilevr House 100 Victoria Embankment London EC4Y 0DY |
Website | unilever.com |
---|---|
Telephone | 0800 2215454 |
Telephone region | Freephone |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
67m at £1 | Unilever Uk Holdings LTD 9.12% Ordinary B |
---|---|
407.9m at £1 | Unilever Uk Holdings LTD 55.52% Ordinary A |
16.9m at £10 | Unilever Uk Holdings LTD 22.95% Redeemable Preference B |
9.1m at £10 | Unilever Uk Holdings LTD 12.41% Redeemable Preference A |
Year | 2014 |
---|---|
Net Worth | £864,777,000 |
Current Liabilities | £292,085,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (11 months from now) |
27 April 1990 | Delivered on: 15 May 1990 Satisfied on: 6 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from napolina limited to the chargee on any account whatsoever. Particulars: All monies standing to the crdit of any account of the co in the banks books. Fully Satisfied |
---|---|
5 February 1990 | Delivered on: 14 February 1990 Satisfied on: 6 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due ro to become due from napolina limited to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account of the company in the banks books. Fully Satisfied |
13 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
---|---|
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
28 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
20 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
9 January 2019 | Appointment of Lucy Alice Beaumont as a director on 1 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of James William Barnes as a director on 31 December 2018 (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
3 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 April 2015 | Appointment of Mr James William Barnes as a director on 17 March 2014 (2 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mr James William Barnes as a director on 17 March 2014 (2 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 January 2015 | Aud res sect 519 (2 pages) |
29 January 2015 | Aud res sect 519 (2 pages) |
10 October 2014 | Appointment of Mrs Amanda Louise King as a director on 3 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr James Oliver Earley as a secretary on 3 October 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Amanda Louise King as a director on 3 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr James Oliver Earley as a secretary on 3 October 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Amanda Louise King as a director on 3 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr James Oliver Earley as a secretary on 3 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
17 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
17 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
17 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Neil Fletcher as a director (1 page) |
29 January 2014 | Termination of appointment of Neil Fletcher as a director (1 page) |
21 November 2013 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
21 November 2013 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
3 September 2013 | Termination of appointment of Pauline Finney as a director (1 page) |
3 September 2013 | Termination of appointment of Pauline Finney as a director (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
9 August 2012 | Appointment of Pauline Ann Finney as a director (2 pages) |
9 August 2012 | Appointment of Pauline Ann Finney as a director (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 July 2012 | Termination of appointment of Stuart Jarrold as a director (1 page) |
16 July 2012 | Termination of appointment of Stuart Jarrold as a director (1 page) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages) |
13 February 2012 | Termination of appointment of Gavin Neath as a director (1 page) |
13 February 2012 | Termination of appointment of Gavin Neath as a director (1 page) |
9 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Appointment of Stuart Jarrold as a director (2 pages) |
5 January 2011 | Appointment of Stuart Jarrold as a director (2 pages) |
23 November 2010 | Termination of appointment of Christopher Fletcher Smith as a director (1 page) |
23 November 2010 | Termination of appointment of Christopher Fletcher Smith as a director (1 page) |
19 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 June 2010 | Termination of appointment of Tonia Lovell as a director (1 page) |
21 June 2010 | Termination of appointment of Tonia Lovell as a director (1 page) |
18 June 2010 | Appointment of Neil Stephen Fletcher as a director (2 pages) |
18 June 2010 | Appointment of Neil Stephen Fletcher as a director (2 pages) |
28 May 2010 | Termination of appointment of Brian Chapman as a director (1 page) |
28 May 2010 | Appointment of Ms Anna Jo Karen Elphick as a director (2 pages) |
28 May 2010 | Termination of appointment of Brian Chapman as a director (1 page) |
28 May 2010 | Appointment of Ms Anna Jo Karen Elphick as a director (2 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Tonia Erica Lovell on 29 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Tonia Erica Lovell on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Brian Chapman on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Brian Chapman on 29 January 2010 (2 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (7 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (7 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 June 2008 | Return made up to 05/04/08; full list of members (6 pages) |
12 June 2008 | Return made up to 05/04/08; full list of members (6 pages) |
2 May 2008 | Appointment terminated director hendrik jansen (1 page) |
2 May 2008 | Appointment terminated director hendrik jansen (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
21 April 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Return made up to 05/04/07; full list of members (4 pages) |
20 April 2007 | Return made up to 05/04/07; full list of members (4 pages) |
16 January 2007 | New director appointed (4 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (4 pages) |
16 January 2007 | Director resigned (1 page) |
7 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members (10 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members (10 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
22 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
29 September 2005 | £ ic 751150773/734744152 20/09/05 £ sr [email protected]=16406621 (1 page) |
29 September 2005 | Resolutions
|
29 September 2005 | £ ic 751150773/734744152 20/09/05 £ sr [email protected]=16406621 (1 page) |
29 September 2005 | Resolutions
|
23 May 2005 | Return made up to 05/04/05; full list of members (11 pages) |
23 May 2005 | Return made up to 05/04/05; full list of members (11 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
28 April 2005 | Ad 04/04/05--------- £ si [email protected]=172000000 £ ic 540850773/712850773 (2 pages) |
28 April 2005 | Nc inc already adjusted 04/04/05 (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Ad 04/04/05--------- £ si [email protected]=172000000 £ ic 540850773/712850773 (2 pages) |
28 April 2005 | Nc inc already adjusted 04/04/05 (1 page) |
28 April 2005 | Resolutions
|
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
17 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 05/04/04; full list of members (12 pages) |
29 April 2004 | Return made up to 05/04/04; full list of members (12 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
13 January 2004 | Return made up to 05/01/04; full list of members (12 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (12 pages) |
16 December 2003 | Ad 28/11/03--------- £ si [email protected]=38300000 £ ic 540850773/579150773 (2 pages) |
16 December 2003 | Ad 28/11/03--------- £ si [email protected]=38300000 £ ic 540850773/579150773 (2 pages) |
14 November 2003 | Memorandum and Articles of Association (22 pages) |
14 November 2003 | Memorandum and Articles of Association (22 pages) |
27 September 2003 | Ad 22/09/03--------- £ si [email protected]=6882258 £ ic 533968515/540850773 (2 pages) |
27 September 2003 | Ad 22/09/03--------- £ si [email protected]=6882258 £ ic 533968515/540850773 (2 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (26 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (26 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
27 June 2003 | Ad 19/06/03--------- £ si [email protected]=130329000 £ ic 403639515/533968515 (2 pages) |
27 June 2003 | Ad 19/06/03--------- £ si [email protected]=130329000 £ ic 403639515/533968515 (2 pages) |
25 June 2003 | Nc inc already adjusted 16/06/03 (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Nc inc already adjusted 16/06/03 (1 page) |
25 June 2003 | Resolutions
|
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Return made up to 05/01/03; full list of members (10 pages) |
7 February 2003 | Return made up to 05/01/03; full list of members (10 pages) |
30 November 2002 | New director appointed (3 pages) |
30 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: brooke house manor royal crawley west sussex RH10 9RQ (1 page) |
8 November 2002 | New director appointed (6 pages) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (4 pages) |
8 November 2002 | New director appointed (5 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (6 pages) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (4 pages) |
8 November 2002 | New director appointed (5 pages) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: brooke house manor royal crawley west sussex RH10 9RQ (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (27 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (27 pages) |
10 October 2002 | Statement of affairs (8 pages) |
10 October 2002 | Statement of affairs (7 pages) |
10 October 2002 | Ad 27/06/02--------- £ si [email protected]=70000000 £ ic 332530515/402530515 (2 pages) |
10 October 2002 | Statement of affairs (8 pages) |
10 October 2002 | Ad 19/07/02--------- £ si [email protected]=5833456 £ ic 326697059/332530515 (2 pages) |
10 October 2002 | Statement of affairs (7 pages) |
10 October 2002 | Ad 19/07/02--------- £ si [email protected]=4589059 £ ic 322108000/326697059 (2 pages) |
10 October 2002 | Ad 19/07/02--------- £ si [email protected]=2108000 £ ic 320000000/322108000 (2 pages) |
10 October 2002 | Statement of affairs (15 pages) |
10 October 2002 | Ad 27/06/02--------- £ si [email protected]=80000000 £ ic 240000000/320000000 (2 pages) |
10 October 2002 | Ad 27/06/02--------- £ si [email protected]=165000000 £ ic 75000000/240000000 (2 pages) |
10 October 2002 | Ad 27/06/02--------- £ si [email protected]=8000000 £ ic 67000000/75000000 (2 pages) |
10 October 2002 | Statement of affairs (8 pages) |
10 October 2002 | Statement of affairs (7 pages) |
10 October 2002 | Ad 27/06/02--------- £ si [email protected]=70000000 £ ic 332530515/402530515 (2 pages) |
10 October 2002 | Statement of affairs (8 pages) |
10 October 2002 | Ad 19/07/02--------- £ si [email protected]=5833456 £ ic 326697059/332530515 (2 pages) |
10 October 2002 | Statement of affairs (7 pages) |
10 October 2002 | Ad 19/07/02--------- £ si [email protected]=4589059 £ ic 322108000/326697059 (2 pages) |
10 October 2002 | Ad 19/07/02--------- £ si [email protected]=2108000 £ ic 320000000/322108000 (2 pages) |
10 October 2002 | Statement of affairs (15 pages) |
10 October 2002 | Ad 27/06/02--------- £ si [email protected]=80000000 £ ic 240000000/320000000 (2 pages) |
10 October 2002 | Ad 27/06/02--------- £ si [email protected]=165000000 £ ic 75000000/240000000 (2 pages) |
10 October 2002 | Ad 27/06/02--------- £ si [email protected]=8000000 £ ic 67000000/75000000 (2 pages) |
23 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
23 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
23 July 2002 | Memorandum and Articles of Association (39 pages) |
23 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
23 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
23 July 2002 | Memorandum and Articles of Association (39 pages) |
15 July 2002 | Company name changed bestfoods uk LIMITED\certificate issued on 15/07/02 (4 pages) |
15 July 2002 | Company name changed bestfoods uk LIMITED\certificate issued on 15/07/02 (4 pages) |
8 July 2002 | Ad 30/05/02--------- £ si [email protected]=15000000 £ ic 52000000/67000000 (2 pages) |
8 July 2002 | £ ic 67000000/52000000 30/05/02 £ sr [email protected]=15000000 (2 pages) |
8 July 2002 | Ad 30/05/02--------- £ si [email protected]=15000000 £ ic 52000000/67000000 (2 pages) |
8 July 2002 | £ ic 67000000/52000000 30/05/02 £ sr [email protected]=15000000 (2 pages) |
1 July 2002 | Nc inc already adjusted 30/05/02 (2 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Nc inc already adjusted 30/05/02 (2 pages) |
1 July 2002 | Resolutions
|
21 June 2002 | Ad 30/05/02--------- £ si [email protected]=7000000 £ ic 60000000/67000000 (2 pages) |
21 June 2002 | Ad 30/05/02--------- £ si [email protected]=7000000 £ ic 60000000/67000000 (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
26 January 2002 | Return made up to 05/01/02; full list of members (9 pages) |
26 January 2002 | Return made up to 05/01/02; full list of members (9 pages) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New director appointed (3 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: brooke house manor royal crawley west sussex RH10 2RQ (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: brooke house manor royal crawley west sussex RH10 2RQ (1 page) |
10 December 2001 | Location of register of members (non legible) (1 page) |
10 December 2001 | Location of register of members (non legible) (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: claygate house, esher, surrey KT10 9PN (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: claygate house, esher, surrey KT10 9PN (1 page) |
9 October 2001 | Location of register of members (1 page) |
9 October 2001 | Location of register of members (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | Resolutions
|
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
7 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 February 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
20 February 2001 | Full group accounts made up to 30 September 2000 (26 pages) |
6 February 2001 | Return made up to 05/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 05/01/01; full list of members (7 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
13 June 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
20 March 2000 | Secretary's particulars changed (1 page) |
20 March 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
16 February 2000 | £ ic 75000000/60000000 16/12/99 £ sr [email protected]=15000000 (1 page) |
16 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
16 February 2000 | £ ic 75000000/60000000 16/12/99 £ sr [email protected]=15000000 (1 page) |
24 December 1999 | Ad 16/12/99--------- £ si [email protected]=15000000 £ ic 60000000/75000000 (2 pages) |
24 December 1999 | Memorandum and Articles of Association (35 pages) |
24 December 1999 | Nc inc already adjusted 16/12/99 (1 page) |
24 December 1999 | Resolutions
|
24 December 1999 | Ad 16/12/99--------- £ si [email protected]=15000000 £ ic 60000000/75000000 (2 pages) |
24 December 1999 | Memorandum and Articles of Association (35 pages) |
24 December 1999 | Nc inc already adjusted 16/12/99 (1 page) |
24 December 1999 | Resolutions
|
29 March 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
29 March 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
4 February 1999 | Return made up to 05/01/99; full list of members (7 pages) |
4 February 1999 | Return made up to 05/01/99; full list of members (7 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
27 May 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
27 May 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
1 April 1998 | Memorandum and Articles of Association (35 pages) |
1 April 1998 | Memorandum and Articles of Association (35 pages) |
27 March 1998 | Company name changed cpc (united kingdom) LIMITED\certificate issued on 30/03/98 (2 pages) |
27 March 1998 | Company name changed cpc (united kingdom) LIMITED\certificate issued on 30/03/98 (2 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members (8 pages) |
4 February 1998 | Return made up to 05/01/98; full list of members (8 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
31 May 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
31 May 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
3 February 1997 | Return made up to 05/01/97; no change of members (6 pages) |
3 February 1997 | Return made up to 05/01/97; no change of members (6 pages) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
22 February 1996 | Full group accounts made up to 30 September 1995 (30 pages) |
22 February 1996 | Full group accounts made up to 30 September 1995 (30 pages) |
2 February 1996 | Return made up to 05/01/96; full list of members (8 pages) |
2 February 1996 | Return made up to 05/01/96; full list of members (8 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
18 October 1995 | Memorandum and Articles of Association (62 pages) |
18 October 1995 | Director's particulars changed (2 pages) |
18 October 1995 | Memorandum and Articles of Association (62 pages) |
18 October 1995 | Director's particulars changed (2 pages) |
17 October 1995 | Nc inc already adjusted 28/09/95 (1 page) |
17 October 1995 | Ad 29/09/95--------- £ si [email protected]=30000000 £ ic 30000000/60000000 (4 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Nc inc already adjusted 28/09/95 (1 page) |
17 October 1995 | Ad 29/09/95--------- £ si [email protected]=30000000 £ ic 30000000/60000000 (4 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
11 July 1995 | Declaration of mortgage charge released/ceased (1 page) |
11 July 1995 | Declaration of mortgage charge released/ceased (1 page) |
8 February 1995 | Return made up to 05/01/95; full list of members (8 pages) |
8 February 1995 | Return made up to 05/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (265 pages) |
4 February 1994 | Director's particulars changed (2 pages) |
4 February 1994 | Return made up to 05/01/94; no change of members
|
4 February 1994 | Director's particulars changed (2 pages) |
4 February 1994 | Return made up to 05/01/94; no change of members
|
27 February 1991 | Full group accounts made up to 30 September 1990 (29 pages) |
27 February 1991 | Full group accounts made up to 30 September 1990 (29 pages) |
22 April 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1988 | Full group accounts made up to 30 September 1987 (25 pages) |
29 January 1988 | Full group accounts made up to 30 September 1987 (25 pages) |
25 February 1950 | Company name changed\certificate issued on 25/02/50 (11 pages) |
25 February 1950 | Company name changed\certificate issued on 25/02/50 (11 pages) |
2 July 1903 | Certificate of incorporation (1 page) |
2 July 1903 | Certificate of incorporation (1 page) |