Company NameUnilever UK & Cn Holdings Limited
Company StatusActive
Company Number00077912
CategoryPrivate Limited Company
Incorporation Date2 July 1903(120 years, 10 months ago)
Previous NamesCPC (United Kingdom) Limited and Bestfoods UK Limited

Business Activity

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

Directors

Director NameMs Anna Jo Karen Elphick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(106 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Amanda Louise King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(111 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleUk & Ireland Tax Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr James Oliver Earley
StatusCurrent
Appointed03 October 2014(111 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameLucy Alice Beaumont
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(115 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Alain Labergere
Date of BirthOctober 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed05 January 1992(88 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 August 1992)
RoleBusinessman
Correspondence Address6 Avenue De Lane Pinede
1180 Brussells
Foreign
Director NameMr Ronald Kenneth Moss
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(88 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressRobin Hill Heatherside Drive
Wentworth
Virginia Water
Surrey
GU25 4JU
Director NameRobert Andrew Crawford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(88 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address2 Oakbank Ashwood Park
Fetcham
Surrey
KT22 9LZ
Secretary NameSusan Narelle Flook
NationalityAustralian
StatusResigned
Appointed05 January 1992(88 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Lodge
London Road
Bracknell
Berkshire
RG12 6QR
Director NameMr Axel Carl Alfred Krauss
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed03 August 1992(89 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1995)
RoleExecutive Senior Vice President
Correspondence AddressVan Eyckdreef Nr 3
B-3090 Overijse
Overijse
Foreign
Director NameMr Trevor Walker Benson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(92 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Samlings
1 Ely Gardens
Stratford Upon Avon
Warwickshire
CV37 6LW
Secretary NameMr Alan James Terry
NationalityBritish
StatusResigned
Appointed08 December 1995(92 years, 6 months after company formation)
Appointment Duration7 months (resigned 09 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Junewood Close
Woodham
Addlestone
Surrey
KT15 3PX
Secretary NameLisa Jane Newick
NationalityBritish
StatusResigned
Appointed09 July 1996(93 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2002)
RoleSolicitor
Correspondence Address44 Winchendon Road
London
SW6 5DR
Director NameJohn Richard Oppenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(93 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2001)
RoleManaging Director
Correspondence AddressShadows
21 Claremont Lane
Esher
Surrey
KT10 9DP
Director NameDenis David McDermott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1997(94 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2002)
RoleFinancial Director
Correspondence Address13 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(98 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rossetti Garden Mansions
Flood Street
Chelsea
London
SW3 5QY
Director NameKaren Collier
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(98 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address1 Lodge Walk
Greatpark
Warlingham
Surrey
CR6 9PS
Secretary NameDavid Patrick Roberts
NationalityBritish
StatusResigned
Appointed19 June 2001(98 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressFlat 5 9 Veronica Road
London
SW17 8QL
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed03 September 2001(98 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameMr Richard Cecil Greenhalgh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(99 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameKeith Michael Goulborn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(100 years 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(100 years after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Gavin Ellis Neath
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(101 years after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Lebanon Park
Twickenham
Middlesex
TW1 3DE
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(101 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2006)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameHendrik Gerhardus Jansen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed11 July 2006(103 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleDirector Of Control Parent Reg
Correspondence AddressBurg. Pabstlaan 8-23
2131 Xe Hoofddorp
The Netherlands
Director NameMr Brian Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(103 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameChristopher Fletcher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(103 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameNeil Stephen Fletcher
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(107 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Stuart Anthony Jarrold
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(107 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePauline Ann Finney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(109 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 September 2013)
RoleCorporate Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed14 November 2013(110 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed14 November 2013(110 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed14 November 2013(110 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr James William Barnes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(110 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed01 February 2008(104 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2013)
Correspondence AddressUnilevr House
100 Victoria Embankment
London
EC4Y 0DY

Contact

Websiteunilever.com
Telephone0800 2215454
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

67m at £1Unilever Uk Holdings LTD
9.12%
Ordinary B
407.9m at £1Unilever Uk Holdings LTD
55.52%
Ordinary A
16.9m at £10Unilever Uk Holdings LTD
22.95%
Redeemable Preference B
9.1m at £10Unilever Uk Holdings LTD
12.41%
Redeemable Preference A

Financials

Year2014
Net Worth£864,777,000
Current Liabilities£292,085,000

Accounts

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

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

27 April 1990Delivered 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 1990Delivered 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

Filing History

18 September 2023Memorandum and Articles of Association (37 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
6 April 2023Appointment of Mrs Gwyneth Allison Hodson as a director on 1 April 2023 (2 pages)
6 April 2023Termination of appointment of Lucy Alice Beaumont as a director on 1 April 2023 (1 page)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
16 September 2022Full accounts made up to 31 December 2021 (29 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (30 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
28 August 2020Full accounts made up to 31 December 2019 (29 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
20 August 2019Full accounts made up to 31 December 2018 (29 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
9 January 2019Appointment of Lucy Alice Beaumont as a director on 1 January 2019 (2 pages)
9 January 2019Termination of appointment of James William Barnes as a director on 31 December 2018 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (25 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
14 August 2017Full accounts made up to 31 December 2016 (25 pages)
14 August 2017Full accounts made up to 31 December 2016 (25 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 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 734,744,152
(7 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 734,744,152
(7 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)
3 August 2015Full accounts made up to 31 December 2014 (19 pages)
3 August 2015Full accounts made up to 31 December 2014 (19 pages)
9 April 2015Appointment of Mr James William Barnes as a director on 17 March 2014 (2 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 734,744,152
(9 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 734,744,152
(9 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 734,744,152
(9 pages)
9 April 2015Appointment of Mr James William Barnes as a director on 17 March 2014 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
10 October 2014Appointment of Mr James Oliver Earley as a secretary on 3 October 2014 (2 pages)
10 October 2014Appointment of Mr James Oliver Earley as a secretary on 3 October 2014 (2 pages)
10 October 2014Appointment of Mrs Amanda Louise King as a director on 3 October 2014 (2 pages)
10 October 2014Appointment of Mr James Oliver Earley as a secretary on 3 October 2014 (2 pages)
10 October 2014Appointment of Mrs Amanda Louise King as a director on 3 October 2014 (2 pages)
10 October 2014Appointment of Mrs Amanda Louise King as a director on 3 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 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 734,744,152
(7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 734,744,152
(7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 734,744,152
(7 pages)
17 March 2014Appointment of Julian Thurston as a secretary (2 pages)
17 March 2014Appointment of Julian Thurston as a secretary (2 pages)
17 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
17 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
29 January 2014Termination of appointment of Neil Fletcher as a director (1 page)
29 January 2014Termination of appointment of Neil Fletcher as a director (1 page)
21 November 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
21 November 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
3 September 2013Termination of appointment of Pauline Finney as a director (1 page)
3 September 2013Termination of appointment of Pauline Finney as a director (1 page)
12 June 2013Full accounts made up to 31 December 2012 (22 pages)
12 June 2013Full accounts made up to 31 December 2012 (22 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
9 August 2012Appointment of Pauline Ann Finney as a director (2 pages)
9 August 2012Appointment of Pauline Ann Finney as a director (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (20 pages)
7 August 2012Full accounts made up to 31 December 2011 (20 pages)
16 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
16 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
21 March 2012Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Ms Anna Jo Karen Elphick on 21 March 2012 (2 pages)
13 February 2012Termination of appointment of Gavin Neath as a director (1 page)
13 February 2012Termination of appointment of Gavin Neath as a director (1 page)
9 August 2011Full accounts made up to 31 December 2010 (19 pages)
9 August 2011Full accounts made up to 31 December 2010 (19 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
5 January 2011Appointment of Stuart Jarrold as a director (2 pages)
5 January 2011Appointment of Stuart Jarrold as a director (2 pages)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
19 August 2010Full accounts made up to 31 December 2009 (18 pages)
19 August 2010Full accounts made up to 31 December 2009 (18 pages)
21 June 2010Termination of appointment of Tonia Lovell as a director (1 page)
21 June 2010Termination of appointment of Tonia Lovell as a director (1 page)
18 June 2010Appointment of Neil Stephen Fletcher as a director (2 pages)
18 June 2010Appointment of Neil Stephen Fletcher as a director (2 pages)
28 May 2010Termination of appointment of Brian Chapman as a director (1 page)
28 May 2010Appointment of Ms Anna Jo Karen Elphick as a director (2 pages)
28 May 2010Termination of appointment of Brian Chapman as a director (1 page)
28 May 2010Appointment of Ms Anna Jo Karen Elphick as a director (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
19 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
19 February 2010Director's details changed for Tonia Erica Lovell on 29 January 2010 (2 pages)
19 February 2010Director's details changed for Tonia Erica Lovell on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
1 December 2009Full accounts made up to 31 December 2008 (19 pages)
1 December 2009Full accounts made up to 31 December 2008 (19 pages)
17 April 2009Return made up to 01/04/09; full list of members (7 pages)
17 April 2009Return made up to 01/04/09; full list of members (7 pages)
10 December 2008Full accounts made up to 31 December 2007 (17 pages)
10 December 2008Full accounts made up to 31 December 2007 (17 pages)
12 June 2008Return made up to 05/04/08; full list of members (6 pages)
12 June 2008Return made up to 05/04/08; full list of members (6 pages)
2 May 2008Appointment terminated director hendrik jansen (1 page)
2 May 2008Appointment terminated director hendrik jansen (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
21 October 2007Full accounts made up to 31 December 2006 (17 pages)
21 October 2007Full accounts made up to 31 December 2006 (17 pages)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
20 April 2007Return made up to 05/04/07; full list of members (4 pages)
20 April 2007Return made up to 05/04/07; full list of members (4 pages)
16 January 2007New director appointed (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (4 pages)
16 January 2007Director resigned (1 page)
7 January 2007Full accounts made up to 31 December 2005 (20 pages)
7 January 2007Full accounts made up to 31 December 2005 (20 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
3 May 2006Return made up to 05/04/06; full list of members (10 pages)
3 May 2006Return made up to 05/04/06; full list of members (10 pages)
11 January 2006Resolutions
  • RES13 ‐ Dividends & rights 14/12/05
(6 pages)
11 January 2006Resolutions
  • RES13 ‐ Dividends & rights 14/12/05
(6 pages)
6 January 2006Resolutions
  • RES13 ‐ Interim dividend 20/12/05
(1 page)
6 January 2006Resolutions
  • RES13 ‐ Interim dividend 20/12/05
(1 page)
22 November 2005Full accounts made up to 31 December 2004 (20 pages)
22 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
29 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 September 2005£ ic 751150773/734744152 20/09/05 £ sr 16406621@1=16406621 (1 page)
29 September 2005£ ic 751150773/734744152 20/09/05 £ sr 16406621@1=16406621 (1 page)
29 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 May 2005Return made up to 05/04/05; full list of members (11 pages)
23 May 2005Return made up to 05/04/05; full list of members (11 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
28 April 2005Ad 04/04/05--------- £ si 172000000@1=172000000 £ ic 540850773/712850773 (2 pages)
28 April 2005Nc inc already adjusted 04/04/05 (1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 April 2005Nc inc already adjusted 04/04/05 (1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 April 2005Ad 04/04/05--------- £ si 172000000@1=172000000 £ ic 540850773/712850773 (2 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
17 November 2004Full accounts made up to 31 December 2003 (21 pages)
17 November 2004Full accounts made up to 31 December 2003 (21 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
29 April 2004Return made up to 05/04/04; full list of members (12 pages)
29 April 2004Return made up to 05/04/04; full list of members (12 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
13 January 2004Return made up to 05/01/04; full list of members (12 pages)
13 January 2004Return made up to 05/01/04; full list of members (12 pages)
16 December 2003Ad 28/11/03--------- £ si 3830000@10=38300000 £ ic 540850773/579150773 (2 pages)
16 December 2003Ad 28/11/03--------- £ si 3830000@10=38300000 £ ic 540850773/579150773 (2 pages)
14 November 2003Memorandum and Articles of Association (22 pages)
14 November 2003Memorandum and Articles of Association (22 pages)
27 September 2003Ad 22/09/03--------- £ si 6882258@1=6882258 £ ic 533968515/540850773 (2 pages)
27 September 2003Ad 22/09/03--------- £ si 6882258@1=6882258 £ ic 533968515/540850773 (2 pages)
18 September 2003Full accounts made up to 31 December 2002 (26 pages)
18 September 2003Full accounts made up to 31 December 2002 (26 pages)
17 July 2003Resolutions
  • RES13 ‐ Re share agreement 30/06/03
(4 pages)
17 July 2003Resolutions
  • RES13 ‐ Re share agreement 30/06/03
(4 pages)
17 July 2003Resolutions
  • RES13 ‐ Share transfer agreemen 19/06/03
(4 pages)
17 July 2003Resolutions
  • RES13 ‐ Share transfer agreemen 19/06/03
(4 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)
27 June 2003Ad 19/06/03--------- £ si 13032900@10=130329000 £ ic 403639515/533968515 (2 pages)
27 June 2003Ad 19/06/03--------- £ si 13032900@10=130329000 £ ic 403639515/533968515 (2 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2003Nc inc already adjusted 16/06/03 (1 page)
25 June 2003Nc inc already adjusted 16/06/03 (1 page)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (3 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)
7 February 2003Return made up to 05/01/03; full list of members (10 pages)
7 February 2003Return made up to 05/01/03; full list of members (10 pages)
30 November 2002New director appointed (3 pages)
30 November 2002New director appointed (3 pages)
8 November 2002Registered office changed on 08/11/02 from: brooke house manor royal crawley west sussex RH10 9RQ (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (6 pages)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (5 pages)
8 November 2002Registered office changed on 08/11/02 from: brooke house manor royal crawley west sussex RH10 9RQ (1 page)
8 November 2002New director appointed (6 pages)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (5 pages)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (3 pages)
8 November 2002New director appointed (3 pages)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (4 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (4 pages)
4 November 2002Full accounts made up to 31 December 2001 (27 pages)
4 November 2002Full accounts made up to 31 December 2001 (27 pages)
10 October 2002Statement of affairs (8 pages)
10 October 2002Ad 19/07/02--------- £ si 5833456@1=5833456 £ ic 326697059/332530515 (2 pages)
10 October 2002Ad 27/06/02--------- £ si 800000@10=8000000 £ ic 67000000/75000000 (2 pages)
10 October 2002Ad 27/06/02--------- £ si 800000@10=8000000 £ ic 67000000/75000000 (2 pages)
10 October 2002Ad 27/06/02--------- £ si 165000000@1=165000000 £ ic 75000000/240000000 (2 pages)
10 October 2002Ad 19/07/02--------- £ si 4589059@1=4589059 £ ic 322108000/326697059 (2 pages)
10 October 2002Statement of affairs (15 pages)
10 October 2002Statement of affairs (7 pages)
10 October 2002Ad 19/07/02--------- £ si 210800@10=2108000 £ ic 320000000/322108000 (2 pages)
10 October 2002Statement of affairs (8 pages)
10 October 2002Statement of affairs (7 pages)
10 October 2002Statement of affairs (7 pages)
10 October 2002Ad 27/06/02--------- £ si 165000000@1=165000000 £ ic 75000000/240000000 (2 pages)
10 October 2002Statement of affairs (15 pages)
10 October 2002Statement of affairs (8 pages)
10 October 2002Ad 27/06/02--------- £ si 70000000@1=70000000 £ ic 332530515/402530515 (2 pages)
10 October 2002Statement of affairs (8 pages)
10 October 2002Ad 27/06/02--------- £ si 8000000@10=80000000 £ ic 240000000/320000000 (2 pages)
10 October 2002Ad 19/07/02--------- £ si 5833456@1=5833456 £ ic 326697059/332530515 (2 pages)
10 October 2002Statement of affairs (7 pages)
10 October 2002Ad 27/06/02--------- £ si 8000000@10=80000000 £ ic 240000000/320000000 (2 pages)
10 October 2002Ad 19/07/02--------- £ si 4589059@1=4589059 £ ic 322108000/326697059 (2 pages)
10 October 2002Ad 27/06/02--------- £ si 70000000@1=70000000 £ ic 332530515/402530515 (2 pages)
10 October 2002Ad 19/07/02--------- £ si 210800@10=2108000 £ ic 320000000/322108000 (2 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2002Nc inc already adjusted 27/06/02 (1 page)
23 July 2002Nc inc already adjusted 27/06/02 (1 page)
23 July 2002Nc inc already adjusted 27/06/02 (1 page)
23 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Memorandum and Articles of Association (39 pages)
23 July 2002Memorandum and Articles of Association (39 pages)
23 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Nc inc already adjusted 27/06/02 (1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2002Company name changed bestfoods uk LIMITED\certificate issued on 15/07/02 (4 pages)
15 July 2002Company name changed bestfoods uk LIMITED\certificate issued on 15/07/02 (4 pages)
8 July 2002£ ic 67000000/52000000 30/05/02 £ sr 15000000@1=15000000 (2 pages)
8 July 2002Ad 30/05/02--------- £ si 15000000@1=15000000 £ ic 52000000/67000000 (2 pages)
8 July 2002Ad 30/05/02--------- £ si 15000000@1=15000000 £ ic 52000000/67000000 (2 pages)
8 July 2002£ ic 67000000/52000000 30/05/02 £ sr 15000000@1=15000000 (2 pages)
1 July 2002Nc inc already adjusted 30/05/02 (2 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Nc inc already adjusted 30/05/02 (2 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Ad 30/05/02--------- £ si 7000000@1=7000000 £ ic 60000000/67000000 (2 pages)
21 June 2002Ad 30/05/02--------- £ si 7000000@1=7000000 £ ic 60000000/67000000 (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
26 January 2002Return made up to 05/01/02; full list of members (9 pages)
26 January 2002Return made up to 05/01/02; full list of members (9 pages)
24 January 2002New director appointed (3 pages)
24 January 2002New director appointed (3 pages)
12 December 2001Registered office changed on 12/12/01 from: brooke house manor royal crawley west sussex RH10 2RQ (1 page)
12 December 2001Registered office changed on 12/12/01 from: brooke house manor royal crawley west sussex RH10 2RQ (1 page)
10 December 2001Location of register of members (non legible) (1 page)
10 December 2001Location of register of members (non legible) (1 page)
5 December 2001Registered office changed on 05/12/01 from: claygate house, esher, surrey KT10 9PN (1 page)
5 December 2001Registered office changed on 05/12/01 from: claygate house, esher, surrey KT10 9PN (1 page)
9 October 2001Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001New director appointed (3 pages)
14 September 2001New director appointed (3 pages)
13 September 2001New director appointed (3 pages)
13 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
7 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 February 2001Full group accounts made up to 30 September 2000 (26 pages)
20 February 2001Full group accounts made up to 30 September 2000 (26 pages)
6 February 2001Return made up to 05/01/01; full list of members (7 pages)
6 February 2001Return made up to 05/01/01; full list of members (7 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
13 June 2000Full group accounts made up to 30 September 1999 (27 pages)
13 June 2000Full group accounts made up to 30 September 1999 (27 pages)
20 March 2000Secretary's particulars changed (1 page)
20 March 2000Secretary's particulars changed (1 page)
16 February 2000Return made up to 05/01/00; full list of members (7 pages)
16 February 2000Return made up to 05/01/00; full list of members (7 pages)
16 February 2000£ ic 75000000/60000000 16/12/99 £ sr 15000000@1=15000000 (1 page)
16 February 2000£ ic 75000000/60000000 16/12/99 £ sr 15000000@1=15000000 (1 page)
24 December 1999Nc inc already adjusted 16/12/99 (1 page)
24 December 1999Ad 16/12/99--------- £ si 15000000@1=15000000 £ ic 60000000/75000000 (2 pages)
24 December 1999Ad 16/12/99--------- £ si 15000000@1=15000000 £ ic 60000000/75000000 (2 pages)
24 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Memorandum and Articles of Association (35 pages)
24 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Nc inc already adjusted 16/12/99 (1 page)
24 December 1999Memorandum and Articles of Association (35 pages)
29 March 1999Full group accounts made up to 30 September 1998 (29 pages)
29 March 1999Full group accounts made up to 30 September 1998 (29 pages)
4 February 1999Return made up to 05/01/99; full list of members (7 pages)
4 February 1999Return made up to 05/01/99; full list of members (7 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
27 May 1998Full group accounts made up to 30 September 1997 (29 pages)
27 May 1998Full group accounts made up to 30 September 1997 (29 pages)
1 April 1998Memorandum and Articles of Association (35 pages)
1 April 1998Memorandum and Articles of Association (35 pages)
27 March 1998Company name changed cpc (united kingdom) LIMITED\certificate issued on 30/03/98 (2 pages)
27 March 1998Company name changed cpc (united kingdom) LIMITED\certificate issued on 30/03/98 (2 pages)
4 February 1998Return made up to 05/01/98; full list of members (8 pages)
4 February 1998Return made up to 05/01/98; full list of members (8 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
31 May 1997Full group accounts made up to 30 September 1996 (29 pages)
31 May 1997Full group accounts made up to 30 September 1996 (29 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
3 February 1997Return made up to 05/01/97; no change of members (6 pages)
3 February 1997Return made up to 05/01/97; no change of members (6 pages)
23 July 1996Secretary resigned (2 pages)
23 July 1996New secretary appointed (1 page)
23 July 1996New secretary appointed (1 page)
23 July 1996Secretary resigned (2 pages)
22 February 1996Full group accounts made up to 30 September 1995 (30 pages)
22 February 1996Full group accounts made up to 30 September 1995 (30 pages)
2 February 1996Return made up to 05/01/96; full list of members (8 pages)
2 February 1996Return made up to 05/01/96; full list of members (8 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Secretary resigned (2 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 October 1995Memorandum and Articles of Association (62 pages)
18 October 1995Director's particulars changed (2 pages)
18 October 1995Director's particulars changed (2 pages)
18 October 1995Memorandum and Articles of Association (62 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 October 1995Ad 29/09/95--------- £ si 30000000@1=30000000 £ ic 30000000/60000000 (4 pages)
17 October 1995Nc inc already adjusted 28/09/95 (1 page)
17 October 1995Ad 29/09/95--------- £ si 30000000@1=30000000 £ ic 30000000/60000000 (4 pages)
17 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 October 1995Nc inc already adjusted 28/09/95 (1 page)
17 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
11 July 1995Declaration of mortgage charge released/ceased (1 page)
11 July 1995Declaration of mortgage charge released/ceased (1 page)
8 February 1995Return made up to 05/01/95; full list of members (8 pages)
8 February 1995Return made up to 05/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (265 pages)
4 February 1994Return made up to 05/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1994Return made up to 05/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1994Director's particulars changed (2 pages)
4 February 1994Director's particulars changed (2 pages)
27 February 1991Full group accounts made up to 30 September 1990 (29 pages)
27 February 1991Full group accounts made up to 30 September 1990 (29 pages)
22 April 1988Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1988Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1988Full group accounts made up to 30 September 1987 (25 pages)
29 January 1988Full group accounts made up to 30 September 1987 (25 pages)
25 February 1950Company name changed\certificate issued on 25/02/50 (11 pages)
25 February 1950Company name changed\certificate issued on 25/02/50 (11 pages)
2 July 1903Certificate of incorporation (1 page)
2 July 1903Certificate of incorporation (1 page)