Company NameUnilever Overseas Holdings Limited
Company StatusActive
Company Number00174036
CategoryPrivate Limited Company
Incorporation Date4 April 1921(103 years ago)
Previous NameUnilever (Commonwealth Holdings) 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(89 years after company formation)
Appointment Duration14 years
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
Appointed28 July 2014(93 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleUk & Ireland Tax Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMr James Oliver Earley
StatusCurrent
Appointed28 July 2014(93 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameRebecca Sarah Rigby
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(101 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Zeynep Sebnem Subasi
StatusCurrent
Appointed01 February 2023(101 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address100 Victoria Embankment, Blackfriars
London
EC4Y 0DY
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(71 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameJohn Hayden Lane
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(71 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1994)
RoleSolicitor
Correspondence AddressThe Old School
Rectory Lane Buckland Green
Betchworth
Surrey
RH3 7BH
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(71 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 December 1999)
RoleChartered Secretary
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(71 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 February 2005)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(71 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Secretary NameDavid Ernest Barter
NationalityBritish
StatusResigned
Appointed18 June 1992(71 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(71 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 August 1994)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(73 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(73 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 November 2003)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameIan Alan Charles Shrimpton
NationalityBritish
StatusResigned
Appointed25 May 1995(74 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed22 December 1999(78 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJeffrey William Allgrove
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(81 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 2003)
RoleManager
Correspondence AddressWing A Bourne Place House
Nizels Lane
Hildenborough
Kent
TN11 8NZ
Director NameTimothy John Voak
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(81 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2006)
RoleTax Manager
Correspondence AddressSquirrel Wood
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameBarbara Scott Macaulay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(82 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2008)
RoleChartered Secretary
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameJohn Clifton Bird
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(82 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2005)
RoleManager
Correspondence AddressHawthorns
High Street, Wilden
Bedford
Bedfordshire
MK44 2PB
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(83 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2006)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameJonathan Christopher Watts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(84 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2007)
RoleManager
Correspondence AddressGloucester Park Apartments 9k
Ashburn Place
Kensington
London
SW7 4LL
Director NameMr Brian Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(85 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameChristopher Fletcher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(85 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(86 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(89 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 November 2022)
RoleSolicitor
Country of ResidenceEngland
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(89 years, 9 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 NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(89 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed31 December 2010(89 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2012)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePauline Ann Finney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(91 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2013)
RoleCorporate Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed21 January 2014(92 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed21 January 2014(92 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed21 January 2014(92 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed23 March 2016(95 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(95 years, 9 months after company formation)
Appointment Duration1 month (resigned 16 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed11 June 2012(91 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Contact

Websiteunilever.co.uk
Telephone0800 8886666
Telephone regionFreephone

Location

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

Shareholders

3.4m at £1Unilever PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,655,000
Current Liabilities£1,549,865,000

Accounts

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

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
1 February 2023Appointment of Mrs Zeynep Sebnem Subasi as a secretary on 1 February 2023 (2 pages)
1 February 2023Appointment of Rebecca Sarah Rigby as a director on 1 February 2023 (2 pages)
6 December 2022Termination of appointment of Richard Clive Hazell as a director on 28 November 2022 (1 page)
30 November 2022Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page)
8 November 2022Full accounts made up to 31 December 2021 (34 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (34 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (35 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (31 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (28 pages)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
15 August 2017Full accounts made up to 31 December 2016 (29 pages)
15 August 2017Full accounts made up to 31 December 2016 (29 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 January 2017Termination of appointment of Julian Thurston as a director on 16 January 2017 (1 page)
26 January 2017Termination of appointment of Julian Thurston as a director on 16 January 2017 (1 page)
16 January 2017Director's details changed for Julian Thurston on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Julian Thurston on 16 January 2017 (2 pages)
15 December 2016Appointment of Julian Thurston as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Julian Thurston as a director on 13 December 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
8 April 2016Termination of appointment of Julian Thurston as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Julian Thurston as a director on 8 April 2016 (1 page)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,401,000
(8 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,401,000
(8 pages)
24 March 2016Appointment of Miss Spenta Magol as a secretary on 23 March 2016 (2 pages)
24 March 2016Appointment of Miss Spenta Magol as a secretary on 23 March 2016 (2 pages)
18 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
18 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
3 August 2015Full accounts made up to 31 December 2014 (22 pages)
3 August 2015Full accounts made up to 31 December 2014 (22 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,401,000
(8 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,401,000
(8 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,401,000
(8 pages)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
11 August 2014Appointment of Mrs Amanda Louise King as a director on 28 July 2014 (2 pages)
11 August 2014Appointment of Mrs Amanda Louise King as a director on 28 July 2014 (2 pages)
8 August 2014Appointment of Mr James Oliver Earley as a secretary on 28 July 2014 (2 pages)
8 August 2014Appointment of Mr James Oliver Earley as a secretary on 28 July 2014 (2 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,401,000
(7 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,401,000
(7 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,401,000
(7 pages)
20 March 2014Appointment of Julian Thurston as a secretary (2 pages)
20 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
20 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
20 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
20 March 2014Appointment of Julian Thurston as a secretary (2 pages)
20 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (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)
17 September 2013Full accounts made up to 31 December 2012 (22 pages)
17 September 2013Full accounts made up to 31 December 2012 (22 pages)
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)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
7 August 2012Full accounts made up to 31 December 2011 (21 pages)
7 August 2012Full accounts made up to 31 December 2011 (21 pages)
23 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
23 July 2012Termination of appointment of Stuart Jarrold as a director (1 page)
23 July 2012Appointment of Pauline Ann Finney as a director (2 pages)
23 July 2012Appointment of Pauline Ann Finney as a director (2 pages)
18 June 2012Termination of appointment of Julian Thurston as a secretary (1 page)
18 June 2012Appointment of The New Hovema Limited as a secretary (2 pages)
18 June 2012Appointment of The New Hovema Limited as a secretary (2 pages)
18 June 2012Termination of appointment of Julian Thurston as a secretary (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)
9 August 2011Full accounts made up to 31 December 2010 (20 pages)
9 August 2011Full accounts made up to 31 December 2010 (20 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
5 January 2011Appointment of Julian Thurston as a director (2 pages)
5 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
4 January 2011Appointment of Richard Clive Hazell as a director
  • ANNOTATION Appointment date was removed from AP01 on 28/12/2011 as it was invalid
(3 pages)
4 January 2011Appointment of Stuart Jarrold as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director
  • ANNOTATION Appointment date was removed from AP01 on 28/12/2011 as it was invalid
(3 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Stuart Jarrold as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
29 December 2010Termination of appointment of John Odada as a director (1 page)
29 December 2010Termination of appointment of John Odada as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 September 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
2 September 2010Appointment of Richard Clive Hazell as a director (2 pages)
2 September 2010Appointment of Richard Clive Hazell as a director (2 pages)
2 September 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Appointment of Anna Jo Karen Elphick as a director (2 pages)
7 April 2010Termination of appointment of Brian Chapman as a director (1 page)
7 April 2010Appointment of Anna Jo Karen Elphick as a director (2 pages)
7 April 2010Termination of appointment of Brian Chapman as a director (1 page)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
16 March 2010Statement of company's objects (2 pages)
12 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
12 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
12 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
11 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
11 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
11 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Brian Chapman on 29 January 2010 (2 pages)
11 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
11 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
14 November 2008Full accounts made up to 31 December 2007 (18 pages)
14 November 2008Full accounts made up to 31 December 2007 (18 pages)
23 April 2008Return made up to 01/04/08; full list of members (4 pages)
23 April 2008Return made up to 01/04/08; full list of members (4 pages)
27 February 2008Director appointed john green odada (2 pages)
27 February 2008Director appointed john green odada (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
21 October 2007Full accounts made up to 31 December 2006 (19 pages)
21 October 2007Full accounts made up to 31 December 2006 (19 pages)
9 September 2007Director resigned (1 page)
9 September 2007Director resigned (1 page)
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 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
16 January 2007New director appointed (4 pages)
16 January 2007New director appointed (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
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 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
21 April 2005Return made up to 01/04/05; full list of members (8 pages)
21 April 2005Return made up to 01/04/05; full list of members (8 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
13 October 2004Full accounts made up to 31 December 2003 (19 pages)
13 October 2004Full accounts made up to 31 December 2003 (19 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
26 April 2004Return made up to 01/04/04; full list of members (7 pages)
24 November 2003New director appointed (3 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
20 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
1 July 2003Return made up to 07/06/03; full list of members (7 pages)
1 July 2003Return made up to 07/06/03; full list of members (7 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
6 February 2003New director appointed (5 pages)
6 February 2003New director appointed (5 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 July 2002Return made up to 07/06/02; no change of members (5 pages)
5 July 2002Return made up to 07/06/02; no change of members (5 pages)
31 July 2001Full accounts made up to 31 December 2000 (19 pages)
31 July 2001Full accounts made up to 31 December 2000 (19 pages)
13 June 2001Return made up to 07/06/01; full list of members (6 pages)
13 June 2001Return made up to 07/06/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000Return made up to 16/06/00; no change of members (8 pages)
6 July 2000Return made up to 16/06/00; no change of members (8 pages)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
8 October 1999Full accounts made up to 31 December 1998 (18 pages)
8 October 1999Full accounts made up to 31 December 1998 (18 pages)
28 June 1999Return made up to 16/06/99; no change of members (8 pages)
28 June 1999Return made up to 16/06/99; no change of members (8 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
18 September 1998Full accounts made up to 31 December 1997 (19 pages)
18 September 1998Full accounts made up to 31 December 1997 (19 pages)
19 June 1998Return made up to 16/06/98; full list of members (10 pages)
19 June 1998Return made up to 16/06/98; full list of members (10 pages)
4 November 1997Full accounts made up to 31 December 1996 (18 pages)
4 November 1997Full accounts made up to 31 December 1996 (18 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
27 June 1997Return made up to 16/06/97; no change of members (8 pages)
27 June 1997Return made up to 16/06/97; no change of members (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
20 June 1996Return made up to 16/06/96; full list of members (8 pages)
20 June 1996Return made up to 16/06/96; full list of members (8 pages)
25 July 1995Full accounts made up to 31 December 1994 (17 pages)
21 July 1995Return made up to 16/06/95; change of members (16 pages)
21 July 1995Return made up to 16/06/95; change of members (16 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
16 August 1994New director appointed (3 pages)
7 August 1994Director resigned (2 pages)
17 June 1994Full accounts made up to 31 December 1993 (15 pages)
13 August 1993Full accounts made up to 31 December 1992 (13 pages)
2 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 March 1993Memorandum and Articles of Association (10 pages)
2 March 1993Memorandum and Articles of Association (10 pages)
19 August 1992Director resigned;new director appointed (2 pages)
29 June 1992Return made up to 18/06/92; no change of members (6 pages)
15 April 1992Full accounts made up to 31 December 1991 (13 pages)
2 September 1991Director resigned;new director appointed (2 pages)
7 August 1991Return made up to 18/06/91; no change of members (6 pages)
7 August 1991Full accounts made up to 31 December 1990 (13 pages)
7 August 1991Full accounts made up to 31 December 1990 (8 pages)
22 June 1990Return made up to 18/06/90; full list of members (2 pages)
26 February 1990Director resigned;new director appointed (1 page)
5 July 1989Return made up to 30/05/89; full list of members (2 pages)
5 July 1989Full accounts made up to 31 December 1988 (10 pages)
5 July 1989Full accounts made up to 31 December 1988 (10 pages)
30 January 1989Return made up to 28/12/88; full list of members (2 pages)
25 January 1989Full accounts made up to 31 December 1987 (15 pages)
9 March 1988Company name changed unilever (commonwealth holdings) LIMITED\certificate issued on 10/03/88 (2 pages)
9 March 1988Company name changed unilever (commonwealth holdings) LIMITED\certificate issued on 10/03/88 (2 pages)
25 January 1988Return made up to 22/12/87; full list of members (3 pages)
21 December 1987Full accounts made up to 31 December 1986 (13 pages)
2 January 1987Return made up to 30/12/86; full list of members (3 pages)
28 July 1973Memorandum and Articles of Association (10 pages)
28 July 1973Memorandum and Articles of Association (10 pages)
14 December 1945Company name changed\certificate issued on 14/12/45 (3 pages)
14 December 1945Company name changed\certificate issued on 14/12/45 (3 pages)
4 April 1921Certificate of incorporation (1 page)
4 April 1921Certificate of incorporation (1 page)
4 April 1921Incorporation (33 pages)
4 April 1921Incorporation (33 pages)