Company NameUpfield UK Services Limited
DirectorsAnthony William Barratt and Eve Baldwin
Company StatusActive
Company Number09504306
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1543Manufacture margarine & similar edible fats
SIC 10420Manufacture of margarine and similar edible fats

Directors

Secretary NameMr Anthony William Barratt
StatusCurrent
Appointed17 October 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Anthony William Barratt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMrs Eve Baldwin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMs Anna Jo Karen Elphick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameSophia Platts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Mark Thurston
StatusResigned
Appointed29 April 2015(1 month after company formation)
Appointment Duration10 months (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJames Oliver Earley
StatusResigned
Appointed29 April 2015(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameAmarjit Kaur Conway
StatusResigned
Appointed02 June 2015(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Eve Mary Baldwin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 25 June 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameRichard Lloyd Williams
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Nicolas Marcel Liabeuf
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2018)
RoleEvp Spreads
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMiss Spenta Magol
StatusResigned
Appointed16 September 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusResigned
Appointed16 September 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2018)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Francisco Javier Tena Unna
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityMexican
StatusResigned
Appointed27 October 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2021)
RoleCfo Bcs
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Director NameMr Paul Francis O'Neill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2018(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 84 Ecclestone Square
London
SW1V 1PX
Director NameMs Laura Jane Evison
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2015(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address14-21 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

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 Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Charges

26 October 2018Delivered on: 30 October 2018
Persons entitled: Credit Suisse International as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

2 August 2023Full accounts made up to 31 December 2022 (31 pages)
16 May 2023Cessation of Upfield Spreads Uk Limited as a person with significant control on 2 July 2018 (1 page)
16 May 2023Notification of Kkr Sigma Aggregator Lp as a person with significant control on 2 July 2018 (2 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 August 2022Full accounts made up to 31 December 2021 (35 pages)
5 July 2022Registered office address changed from Floor 2, the Caxton 1 Brewer's Green London SW1H 0RH to 14-21 Rushworth Street London SE1 0RB on 5 July 2022 (1 page)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
24 January 2022Appointment of Mrs Eve Baldwin as a director on 24 January 2022 (2 pages)
24 January 2022Termination of appointment of Laura Jane Evison as a director on 21 January 2022 (1 page)
11 October 2021Full accounts made up to 31 December 2020 (40 pages)
9 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Francisco Javier Tena Unna as a director on 11 March 2021 (1 page)
18 March 2021Full accounts made up to 31 December 2019 (39 pages)
11 March 2021Appointment of Ms Laura Jane Evison as a director on 11 March 2021 (2 pages)
7 April 2020Confirmation statement made on 5 April 2020 with updates (3 pages)
21 January 2020Full accounts made up to 31 December 2018 (39 pages)
13 September 2019Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to Floor 2, the Caxton 1 Brewer’S Green London SW1H 0RH on 13 September 2019 (1 page)
24 June 2019Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX to Thomas House 84 Eccleston Square London SW1V 1PX on 24 June 2019 (1 page)
10 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
29 March 2019Termination of appointment of Paul Francis O'neill as a director on 29 March 2019 (1 page)
12 March 2019Appointment of Mr Anthony William Barratt as a director on 11 March 2019 (2 pages)
3 December 2018Full accounts made up to 31 December 2017 (35 pages)
13 November 2018Director's details changed for Group Controller Paul Francis O'neill on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Francisco Javier Tena Unna on 13 November 2018 (2 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 October 2018Registration of charge 095043060001, created on 26 October 2018 (41 pages)
18 October 2018Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018 (2 pages)
23 August 2018Change of details for Unilever Bcs Limited as a person with significant control on 3 August 2018 (5 pages)
7 August 2018Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 7 August 2018 (2 pages)
30 July 2018Company name changed unilever bcs uk services LIMITED\certificate issued on 30/07/18
  • CONNOT ‐ Change of name notice
(3 pages)
16 July 2018Statement of capital on 2 July 2018
  • GBP 100
(4 pages)
3 July 2018Termination of appointment of James Oliver Earley as a secretary on 2 July 2018 (1 page)
27 June 2018Termination of appointment of Eve Mary Baldwin as a director on 25 June 2018 (1 page)
27 June 2018Termination of appointment of Nicolas Marcel Liabeuf as a director on 25 June 2018 (1 page)
26 June 2018Appointment of Group Controller Paul Francis O'neill as a director on 22 June 2018 (2 pages)
25 June 2018Termination of appointment of Richard Clive Hazell as a secretary on 22 June 2018 (1 page)
5 June 2018Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page)
5 April 2018Termination of appointment of Richard Lloyd Williams as a director on 5 April 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
31 October 2017Appointment of Mr Francisco Javier Tena Unna as a director on 27 October 2017 (2 pages)
31 October 2017Appointment of Mr Francisco Javier Tena Unna as a director on 27 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (35 pages)
3 October 2017Full accounts made up to 31 December 2016 (35 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (33 pages)
12 October 2016Full accounts made up to 31 December 2015 (33 pages)
27 September 2016Appointment of Miss Spenta Magol as a secretary on 16 September 2016 (2 pages)
27 September 2016Appointment of Miss Spenta Magol as a secretary on 16 September 2016 (2 pages)
26 September 2016Appointment of Mr Nicolas Marcel Liabeuf as a director on 16 September 2016 (2 pages)
26 September 2016Appointment of Richard Clive Hazell as a secretary on 16 September 2016 (2 pages)
26 September 2016Appointment of Richard Clive Hazell as a secretary on 16 September 2016 (2 pages)
26 September 2016Appointment of Mr Nicolas Marcel Liabeuf as a director on 16 September 2016 (2 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 101
(6 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 101
(6 pages)
21 March 2016Termination of appointment of Julian Mark Thurston as a secretary on 23 February 2016 (1 page)
21 March 2016Termination of appointment of Julian Mark 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)
20 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 101
(3 pages)
20 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 101
(3 pages)
20 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 101
(3 pages)
30 June 2015Termination of appointment of Anna Jo Karen Elphick as a director on 18 June 2015 (1 page)
30 June 2015Termination of appointment of Sophia Platts as a director on 18 June 2015 (1 page)
30 June 2015Appointment of Richard Lloyd Williams as a director on 18 June 2015 (2 pages)
30 June 2015Termination of appointment of Anna Jo Karen Elphick as a director on 18 June 2015 (1 page)
30 June 2015Appointment of Richard Lloyd Williams as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Ms Eve Mary Baldwin as a director on 18 June 2015 (2 pages)
30 June 2015Appointment of Ms Eve Mary Baldwin as a director on 18 June 2015 (2 pages)
30 June 2015Termination of appointment of Sophia Platts as a director on 18 June 2015 (1 page)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
25 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 2
(5 pages)
25 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 2
(5 pages)
25 June 2015Notice of Restriction on the Company's Articles (2 pages)
25 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 2
(5 pages)
25 June 2015Notice of Restriction on the Company's Articles (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
23 June 2015Appointment of Amarjit Kaur Conway as a secretary on 2 June 2015 (3 pages)
23 June 2015Appointment of Amarjit Kaur Conway as a secretary on 2 June 2015 (3 pages)
23 June 2015Appointment of Amarjit Kaur Conway as a secretary on 2 June 2015 (3 pages)
30 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 April 2015Termination of appointment of Paul Alan Newcombe as a director on 29 April 2015 (1 page)
30 April 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 29 April 2015 (1 page)
30 April 2015Appointment of Anna Jo Karen Elphick as a director on 29 April 2015 (2 pages)
30 April 2015Appointment of Anna Jo Karen Elphick as a director on 29 April 2015 (2 pages)
30 April 2015Termination of appointment of Paul Alan Newcombe as a director on 29 April 2015 (1 page)
30 April 2015Appointment of Sophia Platts as a director on 29 April 2015 (2 pages)
30 April 2015Appointment of James Oliver Earley as a secretary on 29 April 2015 (2 pages)
30 April 2015Appointment of James Oliver Earley as a secretary on 29 April 2015 (2 pages)
30 April 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 29 April 2015 (1 page)
30 April 2015Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom to Unilever House 100 Victoria Embankment London EC4Y 0DY on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom to Unilever House 100 Victoria Embankment London EC4Y 0DY on 30 April 2015 (1 page)
30 April 2015Appointment of Sophia Platts as a director on 29 April 2015 (2 pages)
30 April 2015Appointment of Julian Mark Thurston as a secretary on 29 April 2015 (2 pages)
30 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 April 2015Appointment of Julian Mark Thurston as a secretary on 29 April 2015 (2 pages)
29 April 2015Company name changed hackunusedco no.11 LIMITED\certificate issued on 29/04/15
  • NM04 ‐ Change of name by provision in articles
(3 pages)
29 April 2015Company name changed hackunusedco no.11 LIMITED\certificate issued on 29/04/15
  • NM04 ‐ Change of name by provision in articles
(3 pages)
1 April 2015Company name changed unilever bcs uk LIMITED\certificate issued on 01/04/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
1 April 2015Company name changed unilever bcs uk LIMITED\certificate issued on 01/04/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
(42 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
(42 pages)