Company NameAlberto-Culver Company (U.K.) Limited
DirectorsEmily Laura Craske and Amanda Louise King
Company StatusActive
Company Number01553171
CategoryPrivate Limited Company
Incorporation Date26 March 1981(43 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Secretary NameMr James Oliver Earley
StatusCurrent
Appointed22 July 2014(33 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameEmily Laura Craske
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(42 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSolicitor
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
Appointed23 October 2023(42 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleUk & Ireland Tax Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameGraham Colin Fish
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(10 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 February 1999)
RoleExecutive
Correspondence AddressMayfield House
Colt Hill
Odiham
Hampshire
RG29 1AN
Director NameMrs Bernice Elizabeth Lavin
Date of BirthNovember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1991(10 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2002)
RoleExecutive
Correspondence Address411 Lakeside Terrace
Glencoe
Illinois 60022
Foreign
Director NameMr Leonard Harvey Lavin
Date of BirthOctober 1919 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1991(10 years after company formation)
Appointment Duration14 years (resigned 03 May 2005)
RoleExecutive
Correspondence Address411 Lakeside Terrace
Glencoe
Illinois 60022
Foreign
Director NameMr Malcolm Russell Lloyd
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 1993)
RoleExecutive
Correspondence Address777 N Park Blvd
Glen Ellyn
Illinois 61037
Foreign
Director NameMr Christopher John Miller
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(10 years after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2003)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPark House 123 Church Street
Southampton
Hampshire
SO15 5LW
Secretary NameMrs Bernice Elizabeth Lavin
NationalityAmerican
StatusResigned
Appointed08 April 1991(10 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address411 Lakeside Terrace
Glencoe
Illinois 60022
Foreign
Director NameMr Gary Peter Schmidt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2000(19 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 May 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address745 White Willow Bay
Palatine
Illinois
60067
United States
Director NameMr Thomas Monaghan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(19 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 May 2011)
RoleCorporative Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Armsworth
Armsworth Park
Old Alresford
Hampshire
SO24 9RH
Secretary NameMr Gary Peter Schmidt
NationalityAmerican
StatusResigned
Appointed28 February 2002(20 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 May 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address745 White Willow Bay
Palatine
Illinois
60067
United States
Director NameMr Howard Barry Bernick
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2003(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2006)
RoleCorp.Executive
Correspondence Address909 Ashland Avenue
River Forest Illinois 60305
United States
Secretary NameMr Thomas Monaghan
NationalityBritish
StatusResigned
Appointed17 April 2003(22 years after company formation)
Appointment Duration8 years, 1 month (resigned 13 June 2011)
RoleCorporative Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Armsworth
Armsworth Park
Old Alresford
Hampshire
SO24 9RH
Director NameMr Martin Paul Halliwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(24 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton House
St Mary's Lane
Winkfield
Berkshire
SL4 4SH
Director NameMr Sebastian Henry Lazell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(30 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2011)
RoleManager
Country of ResidenceAustralia
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed18 May 2011(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 June 2012)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameHugo Van Santen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed19 May 2011(30 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed19 May 2011(30 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 June 2012)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr William James Martin Bruce
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Alan David Walters
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(30 years, 3 months after company formation)
Appointment Duration7 months (resigned 13 February 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJudith Amanda Sourry Knox
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(30 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr David John Sprent
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDosley Barton
Devon
Harberton
TQ9 6DN
Director NameMr Timothy John Munden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(30 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2016)
RoleVp Human Resources
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Paul David Logan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(31 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilever House Springfield Drive
Leatherhead
KT22 7GR
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed20 February 2014(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Graeme David Pitkethly
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeath Cottage 143 Old Woking Road
Pyrford
Surrey
GU22 8PD
Director NameMrs Sarah Katherine Newbitt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2017)
RoleSupply Chain Vice President, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House Springfield Drive
Leatherhead
KT22 7GR
Director NameMr Placid Oriol Jover Goma
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed17 October 2016(35 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2019)
RoleVp Hr Uk & Ire
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Paul William Fenwick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(35 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Matthew Sharp
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(38 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 October 2023)
RoleHr Vp
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePamela Dickson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2023)
RoleGlobal Finance Director - Laundry
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameThe Lord Grade Of Elstree (Corporation)
Date of BirthDecember 1906 (Born 117 years ago)
StatusResigned
Appointed08 April 1991(10 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 1998)
Correspondence AddressThe Penthouse
Cheval House Montpelier Walk
London
SW7 1JF
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed16 July 2012(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Contact

Websitealberto.com
Telephone0800 2215454
Telephone regionFreephone

Location

Registered AddressLever House
3 St James Road
Kingston Upon Thames
KT1 2BA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

7.6m at £1Unilever Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,525,000
Gross Profit£1,706,000
Net Worth£65,556,000
Cash£3,169,000
Current Liabilities£1,217,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 4 days from now)

Filing History

18 December 2023Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to Lever House 3 st James Road Kingston upon Thames KT1 2BA on 18 December 2023 (1 page)
8 November 2023Statement of capital on 8 November 2023
  • GBP 1
(3 pages)
8 November 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 07/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 November 2023Solvency Statement dated 30/10/23 (1 page)
8 November 2023Statement by Directors (1 page)
30 October 2023Termination of appointment of Richard Matthew Sharp as a director on 29 October 2023 (1 page)
27 October 2023Termination of appointment of Pamela Dickson as a director on 27 October 2023 (1 page)
23 October 2023Appointment of Emily Laura Craske as a director on 23 October 2023 (2 pages)
23 October 2023Appointment of Mrs Amanda Louise King as a director on 23 October 2023 (2 pages)
8 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
13 May 2021Appointment of Pamela Dickson as a director on 6 May 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Paul William Fenwick as a director on 30 April 2021 (1 page)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
11 October 2019Appointment of Mr Richard Matthew Sharp as a director on 11 October 2019 (2 pages)
13 September 2019Termination of appointment of Placid Oriol Jover Goma as a director on 30 August 2019 (1 page)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
10 September 2018Director's details changed for Mr Placid Oriol Jover Goma on 10 September 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
23 August 2017Full accounts made up to 31 December 2016 (12 pages)
23 August 2017Full accounts made up to 31 December 2016 (12 pages)
26 May 2017Termination of appointment of Sarah Newbitt as a director on 25 May 2017 (1 page)
26 May 2017Termination of appointment of Sarah Newbitt as a director on 25 May 2017 (1 page)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
27 October 2016Appointment of Mr Placid Oriol Jover Goma as a director on 17 October 2016 (2 pages)
27 October 2016Appointment of Mr Paul William Fenwick as a director on 17 October 2016 (2 pages)
27 October 2016Appointment of Mr Paul William Fenwick as a director on 17 October 2016 (2 pages)
27 October 2016Appointment of Mr Placid Oriol Jover Goma as a director on 17 October 2016 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
4 August 2016Termination of appointment of Paul David Logan as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Paul David Logan as a director on 31 July 2016 (1 page)
27 July 2016Termination of appointment of Timothy John Munden as a director on 15 July 2016 (1 page)
27 July 2016Termination of appointment of Timothy John Munden as a director on 15 July 2016 (1 page)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7,550,002
(6 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 7,550,002
(6 pages)
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)
26 October 2015Termination of appointment of Graeme David Pitkethly as a director on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Graeme David Pitkethly as a director on 30 September 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 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 7,550,002
(7 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 7,550,002
(7 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 7,550,002
(7 pages)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
2 December 2014Director's details changed for Mr Paul David Logan on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Paul David Logan on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Paul David Logan on 2 December 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
31 July 2014Appointment of Mr James Oliver Earley as a secretary on 22 July 2014 (2 pages)
31 July 2014Appointment of Sarah Newbitt as a director on 22 July 2014 (2 pages)
31 July 2014Appointment of Mr James Oliver Earley as a secretary on 22 July 2014 (2 pages)
31 July 2014Appointment of Sarah Newbitt as a director on 22 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Graeme David Pitkethly on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Graeme David Pitkethly on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Graeme David Pitkethly on 2 July 2014 (2 pages)
1 July 2014Appointment of Mr Graeme David Pitkethly as a director (2 pages)
1 July 2014Appointment of Mr Graeme David Pitkethly as a director (2 pages)
1 July 2014Termination of appointment of Judith Knox as a director (1 page)
1 July 2014Termination of appointment of Judith Knox as a director (1 page)
27 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,550,002
(7 pages)
27 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,550,002
(7 pages)
27 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,550,002
(7 pages)
29 April 2014Termination of appointment of David Sprent as a director (1 page)
29 April 2014Termination of appointment of David Sprent as a director (1 page)
20 February 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
20 February 2014Appointment 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)
8 July 2013Full accounts made up to 31 December 2012 (28 pages)
8 July 2013Full accounts made up to 31 December 2012 (28 pages)
4 June 2013Director's details changed for Judith Amanda Sourry Knox on 11 April 2013 (2 pages)
4 June 2013Director's details changed for Judith Amanda Sourry Knox on 11 April 2013 (2 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
20 November 2012Resolutions
  • RES13 ‐ Appoint auditor/dir authority 09/11/2012
(1 page)
20 November 2012Resolutions
  • RES13 ‐ Appoint auditor/dir authority 09/11/2012
(1 page)
30 October 2012Termination of appointment of Sebastian Lazell as a director (1 page)
30 October 2012Termination of appointment of Julian Thurston as a secretary (1 page)
30 October 2012Termination of appointment of Julian Thurston as a secretary (1 page)
30 October 2012Termination of appointment of Sebastian Lazell as a director (1 page)
4 September 2012Director's details changed for Paul Logan on 1 August 2012 (2 pages)
4 September 2012Director's details changed for Paul Logan on 1 August 2012 (2 pages)
4 September 2012Director's details changed for Paul Logan on 1 August 2012 (2 pages)
29 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
29 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 August 2012Section 519 ca 2006 (2 pages)
21 August 2012Section 519 ca 2006 (2 pages)
9 August 2012Appointment of Paul Logan as a director (2 pages)
9 August 2012Appointment of Paul Logan as a director (2 pages)
1 August 2012Termination of appointment of William Bruce as a director (1 page)
1 August 2012Termination of appointment of William Bruce as a director (1 page)
30 July 2012Appointment of The New Hovema Limited as a secretary (2 pages)
30 July 2012Termination of appointment of Julian Thurston as a secretary (1 page)
30 July 2012Termination of appointment of Julian Thurston as a secretary (1 page)
30 July 2012Appointment of The New Hovema Limited as a secretary (2 pages)
29 June 2012Full accounts made up to 30 September 2011 (24 pages)
29 June 2012Full accounts made up to 30 September 2011 (24 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
22 February 2012Appointment of Timothy John Munden as a director (2 pages)
22 February 2012Appointment of Timothy John Munden as a director (2 pages)
22 February 2012Termination of appointment of Alan Walters as a director (1 page)
22 February 2012Termination of appointment of Alan Walters as a director (1 page)
5 December 2011Registered office address changed from , Lime Tree Way, Hampshire Int Business Park, Basingstoke, Hampshire, RG24 8ER on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , Unilever House 100 Victoria Embankment, London, England, EC4Y 0DY, England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , Lime Tree Way, Hampshire Int Business Park, Basingstoke, Hampshire, RG24 8ER on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , Unilever House 100 Victoria Embankment, London, England, EC4Y 0DY, England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , Lime Tree Way, Hampshire Int Business Park, Basingstoke, Hampshire, RG24 8ER on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , Unilever House 100 Victoria Embankment, London, England, EC4Y 0DY, England on 5 December 2011 (1 page)
2 December 2011Termination of appointment of Sebastian Lazell as a director (1 page)
2 December 2011Termination of appointment of Sebastian Lazell as a director (1 page)
2 December 2011Termination of appointment of Hugo Santen as a director (1 page)
2 December 2011Termination of appointment of Hugo Santen as a director (1 page)
22 August 2011Termination of appointment of Gary Schmidt as a secretary (1 page)
22 August 2011Termination of appointment of Martin Halliwell as a director (1 page)
22 August 2011Termination of appointment of Thomas Monaghan as a secretary (1 page)
22 August 2011Termination of appointment of Gary Schmidt as a secretary (1 page)
22 August 2011Termination of appointment of Thomas Monaghan as a secretary (1 page)
22 August 2011Termination of appointment of Gary Schmidt as a director (1 page)
22 August 2011Termination of appointment of Martin Halliwell as a director (1 page)
22 August 2011Termination of appointment of Thomas Monaghan as a director (1 page)
22 August 2011Termination of appointment of Thomas Monaghan as a director (1 page)
22 August 2011Termination of appointment of Gary Schmidt as a director (1 page)
3 August 2011Appointment of David John Sprent as a director (2 pages)
3 August 2011Appointment of David John Sprent as a director (2 pages)
3 August 2011Appointment of Mr William James Martin Bruce as a director (2 pages)
3 August 2011Appointment of Mr William James Martin Bruce as a director (2 pages)
15 July 2011Appointment of Alan David Walters as a director (2 pages)
15 July 2011Appointment of Judith Amanda Sourry Knox as a director (2 pages)
15 July 2011Appointment of Alan David Walters as a director (2 pages)
15 July 2011Appointment of Judith Amanda Sourry Knox as a director (2 pages)
22 June 2011Appointment of Hugo Van Santen as a director (2 pages)
22 June 2011Appointment of Julian Thurston as a secretary (2 pages)
22 June 2011Appointment of Julian Thurston as a secretary (2 pages)
22 June 2011Appointment of Mr Sebastian Henry Lazell as a director (2 pages)
22 June 2011Appointment of Julian Thurston as a secretary (2 pages)
22 June 2011Appointment of Mr Sebastian Henry Lazell as a director (2 pages)
22 June 2011Appointment of Mr Sebastian Henry Lazell as a director (2 pages)
22 June 2011Appointment of Mr Sebastian Henry Lazell as a director (2 pages)
22 June 2011Appointment of Hugo Van Santen as a director (2 pages)
22 June 2011Appointment of Julian Thurston as a secretary (2 pages)
8 April 2011Full accounts made up to 30 September 2010 (23 pages)
8 April 2011Full accounts made up to 30 September 2010 (23 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
23 June 2010Full accounts made up to 30 September 2009 (24 pages)
23 June 2010Full accounts made up to 30 September 2009 (24 pages)
26 February 2010Secretary's details changed for {officer_name} (3 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Register inspection address has been changed (2 pages)
26 February 2010Secretary's details changed (3 pages)
26 February 2010Register inspection address has been changed (2 pages)
26 February 2010Secretary's details changed for {officer_name} (3 pages)
26 February 2010Secretary's details changed (3 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Secretary's details changed (3 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Secretary's details changed (3 pages)
26 February 2010Register(s) moved to registered inspection location (2 pages)
26 February 2010Register(s) moved to registered inspection location (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 pages)
26 February 2010Director's details changed (3 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 pages)
25 July 2009Resolutions
  • RES13 ‐ Section 175 31/03/2009
(2 pages)
25 July 2009Resolutions
  • RES13 ‐ Section 175 31/03/2009
(2 pages)
29 June 2009Full accounts made up to 30 September 2008 (25 pages)
29 June 2009Full accounts made up to 30 September 2008 (25 pages)
16 February 2009Return made up to 01/02/09; full list of members (7 pages)
16 February 2009Return made up to 01/02/09; full list of members (7 pages)
31 July 2008Full accounts made up to 30 September 2007 (27 pages)
31 July 2008Full accounts made up to 30 September 2007 (27 pages)
4 February 2008Return made up to 01/02/08; full list of members (7 pages)
4 February 2008Return made up to 01/02/08; full list of members (7 pages)
31 July 2007Full accounts made up to 30 September 2006 (23 pages)
31 July 2007Full accounts made up to 30 September 2006 (23 pages)
19 February 2007Return made up to 01/02/07; full list of members (7 pages)
19 February 2007Return made up to 01/02/07; full list of members (7 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
28 February 2006Return made up to 01/02/06; full list of members (7 pages)
28 February 2006Return made up to 01/02/06; full list of members (7 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
3 August 2005Full accounts made up to 30 September 2004 (20 pages)
3 August 2005Full accounts made up to 30 September 2004 (20 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
14 February 2005Return made up to 01/02/05; full list of members (7 pages)
14 February 2005Return made up to 01/02/05; full list of members (7 pages)
29 July 2004Full accounts made up to 30 September 2003 (19 pages)
29 July 2004Full accounts made up to 30 September 2003 (19 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2004Memorandum and Articles of Association (16 pages)
12 July 2004Memorandum and Articles of Association (16 pages)
12 March 2004Secretary's particulars changed;director's particulars changed (1 page)
12 March 2004Registered office changed on 12/03/04 from: lime tree way, hampshire international business, park, basingstoke hampshire RG24 8WH (1 page)
12 March 2004Registered office changed on 12/03/04 from: lime tree way, hampshire international business, park, basingstoke hampshire RG24 8WH (1 page)
12 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Return made up to 01/02/04; full list of members (7 pages)
23 February 2004Return made up to 01/02/04; full list of members (7 pages)
31 August 2003Location of register of members (non legible) (2 pages)
31 August 2003Location of register of members (non legible) (2 pages)
7 August 2003Full accounts made up to 30 September 2002 (20 pages)
7 August 2003Full accounts made up to 30 September 2002 (20 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (3 pages)
21 July 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Return made up to 01/02/03; full list of members (8 pages)
5 March 2003Return made up to 01/02/03; full list of members (8 pages)
5 March 2003Director resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (20 pages)
30 July 2002Full accounts made up to 30 September 2001 (20 pages)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002New secretary appointed (1 page)
23 July 2002New secretary appointed (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
26 February 2002Return made up to 01/02/02; full list of members (8 pages)
26 February 2002Return made up to 01/02/02; full list of members (8 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 30 September 2000 (20 pages)
1 August 2001Full accounts made up to 30 September 2000 (20 pages)
28 February 2001Return made up to 01/02/01; full list of members (8 pages)
28 February 2001Return made up to 01/02/01; full list of members (8 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (20 pages)
31 July 2000Full accounts made up to 30 September 1999 (20 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
2 August 1999Full accounts made up to 30 September 1998 (20 pages)
2 August 1999Full accounts made up to 30 September 1998 (20 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Return made up to 01/02/99; no change of members
  • 363(287) ‐ Registered office changed on 02/03/99
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1999Return made up to 01/02/99; no change of members
  • 363(287) ‐ Registered office changed on 02/03/99
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1998Nc inc already adjusted 12/04/91 (2 pages)
18 September 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
18 September 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
18 September 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1998Nc inc already adjusted 12/04/91 (2 pages)
18 September 1998Particulars of contract relating to shares (3 pages)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1998Ad 01/03/96--------- £ si 500002@1 (2 pages)
18 September 1998Ad 01/03/96--------- £ si 500002@1 (2 pages)
18 September 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
18 September 1998Particulars of contract relating to shares (3 pages)
30 July 1998Full accounts made up to 30 September 1997 (20 pages)
30 July 1998Full accounts made up to 30 September 1997 (20 pages)
4 March 1998Return made up to 01/02/98; no change of members (7 pages)
4 March 1998Return made up to 01/02/98; no change of members (7 pages)
2 October 1997Registered office changed on 02/10/97 from: houndmills industrial estate, telford road, basingstoke, hants RG21 2YU (1 page)
2 October 1997Registered office changed on 02/10/97 from: houndmills industrial estate, telford road, basingstoke, hants RG21 2YU (1 page)
30 July 1997Full accounts made up to 30 September 1996 (21 pages)
30 July 1997Full accounts made up to 30 September 1996 (21 pages)
4 March 1997Return made up to 01/02/97; full list of members (9 pages)
4 March 1997Return made up to 01/02/97; full list of members (9 pages)
24 July 1996Full accounts made up to 30 September 1995 (21 pages)
24 July 1996Full accounts made up to 30 September 1995 (21 pages)
21 April 1996Return made up to 01/02/96; full list of members (8 pages)
21 April 1996Return made up to 01/02/96; full list of members (8 pages)
7 June 1995Full accounts made up to 30 September 1994 (21 pages)
7 June 1995Full accounts made up to 30 September 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
9 December 1981Company name changed\certificate issued on 09/12/81 (2 pages)
9 December 1981Company name changed\certificate issued on 09/12/81 (2 pages)
14 November 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
14 November 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
26 March 1981Incorporation (23 pages)
26 March 1981Incorporation (23 pages)
26 March 1981Certificate of incorporation (1 page)
26 March 1981Certificate of incorporation (1 page)