Company NameUpfield Foods UK Limited
Company StatusActive
Company Number09521994
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Previous NameUnilever Bcs UK Limited

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 NameMs Anneli Sofia Elisabet EllsÄTer
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed17 March 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceSweden
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMs Anneli Sofia Elisabet Forsman
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed17 March 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceSweden
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Christopher Terence William Purkiss
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMs Anna Jo Karen Elphick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
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
Appointed01 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Mark Thurston
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJames Oliver Earley
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed02 June 2015(2 months after company formation)
Appointment Duration7 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Adrian Michael Mather-Dodd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2016)
RoleFactory Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever Foods London Road
Purfleet
RM19 1SD
Director NameMr Simon Philip Mabley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 22 June 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameChristopher John Leighton-Davies
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMs Caroline Ruth Jary
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2017)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr John Maguire
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 2018)
RoleBusiness Occupation Factory Director Purfleet
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Rachel Stephanie Cook
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2018)
RoleFinance Controller- Unilever Uk & Ire
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Steven James Hermiston
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Director NameMr Daniel James Balmer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Director NameMr Nyikolaj Geller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed29 June 2018(3 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Ecclestone Square
London
SW1V 1PX
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2020)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressThomas House, 84 Ecclestone Square
London
SW1V 1PX
Director NameMs Laura Jane Evison
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Director NameMr Damian Sankar Guha
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Director NameMr Timothy James Morley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Director NameMr Peter Anthony Tichbon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2022(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-21 Rushworth Street
London
SE1 0RB

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, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2024 (6 days ago)
Next Return Due26 April 2025 (1 year 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

23 November 2023Director's details changed for Ms Anneli Sofia Elisabet Forsman on 19 October 2023 (2 pages)
18 July 2023Full accounts made up to 31 December 2022 (35 pages)
16 May 2023Notification of Kkr Sigma Aggregator Lp as a person with significant control on 2 July 2018 (2 pages)
16 May 2023Cessation of Upfield Spreads Uk Limited as a person with significant control on 2 July 2018 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
30 January 2023Termination of appointment of Peter Anthony Tichbon as a director on 25 January 2023 (1 page)
21 October 2022Appointment of Mr Christopher Terence William Purkiss as a director on 19 October 2022 (2 pages)
17 October 2022Full accounts made up to 31 December 2021 (38 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)
11 May 2022Appointment of Mr Peter Anthony Tichbon as a director on 11 May 2022 (2 pages)
11 May 2022Termination of appointment of Timothy James Morley as a director on 11 May 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
24 March 2022Full accounts made up to 31 December 2020 (41 pages)
22 March 2022Appointment of Ms Anneli Sofia Elisabet Forsman as a director on 17 March 2022 (2 pages)
22 March 2022Termination of appointment of Damian Sankar Guha as a director on 17 March 2022 (1 page)
25 May 2021Full accounts made up to 31 December 2019 (42 pages)
22 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
11 March 2021Appointment of Mr Timothy James Morley as a director on 11 March 2021 (2 pages)
11 March 2021Termination of appointment of Laura Jane Evison as a director on 11 March 2021 (1 page)
20 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Daniel James Balmer as a director on 28 February 2020 (1 page)
28 February 2020Termination of appointment of David John Salkeld as a director on 24 February 2020 (1 page)
28 February 2020Appointment of Mrs Laura Jane Evison as a director on 28 February 2020 (2 pages)
28 February 2020Appointment of Mr Damian Sankar Guha as a director on 28 February 2020 (2 pages)
3 January 2020Termination of appointment of Steven James Hermiston as a director on 27 November 2019 (1 page)
28 November 2019Full accounts made up to 31 December 2018 (34 pages)
13 November 2019Director's details changed for Mr Daniel James Balmer on 13 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Steven James Hermiston on 13 November 2019 (2 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)
26 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
7 November 2018Termination of appointment of Nyikolaj Geller as a director on 20 August 2018 (1 page)
7 November 2018Appointment of Mr Nyikolaj Geller as a director on 29 June 2018 (2 pages)
1 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 October 2018Registration of charge 095219940001, created on 26 October 2018 (41 pages)
18 October 2018Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018 (2 pages)
24 August 2018Appointment of Mr David John Salkeld as a director on 20 August 2018 (2 pages)
23 August 2018Change of details for Unilever Bcs Limited as a person with significant control on 3 August 2018 (5 pages)
9 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 9 August 2018 (2 pages)
3 August 2018Company name changed unilever bcs uk LIMITED\certificate issued on 03/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
16 July 2018Statement of capital on 2 July 2018
  • GBP 100
(4 pages)
10 July 2018Full accounts made up to 31 December 2017 (28 pages)
3 July 2018Appointment of Finance Director Daniel James Balmer as a director on 22 June 2018 (2 pages)
3 July 2018Termination of appointment of James Oliver Earley as a secretary on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Rachel Stephanie Cook as a director on 2 July 2018 (1 page)
27 June 2018Termination of appointment of Simon Philip Mabley as a director on 22 June 2018 (1 page)
16 May 2018Termination of appointment of John Maguire as a director on 30 March 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
16 November 2017Appointment of Mr Steven James Hermiston as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Mr Steven James Hermiston as a director on 16 November 2017 (2 pages)
3 October 2017Termination of appointment of Caroline Ruth Jary as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Caroline Ruth Jary as a director on 2 October 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (33 pages)
20 September 2017Full accounts made up to 31 December 2016 (33 pages)
11 August 2017Appointment of Mr John Maguire as a director on 24 May 2017 (2 pages)
11 August 2017Appointment of Mr John Maguire as a director on 24 May 2017 (2 pages)
10 August 2017Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages)
10 August 2017Appointment of Mrs Rachel Stephanie Cook as a director on 20 July 2017 (2 pages)
10 August 2017Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page)
10 August 2017Termination of appointment of Christopher John Leighton-Davies as a director on 20 July 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
7 December 2016Termination of appointment of Adrian Michael Mather-Dodd as a director on 28 October 2016 (1 page)
7 December 2016Termination of appointment of Adrian Michael Mather-Dodd as a director on 28 October 2016 (1 page)
31 August 2016Full accounts made up to 31 December 2015 (30 pages)
31 August 2016Full accounts made up to 31 December 2015 (30 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 101
(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 101
(8 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)
25 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
25 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
17 August 2015Termination of appointment of Anna Jo Karen Elphick as a director on 22 June 2015 (1 page)
17 August 2015Termination of appointment of Sophia Platts as a director on 22 June 2015 (1 page)
17 August 2015Termination of appointment of Sophia Platts as a director on 22 June 2015 (1 page)
17 August 2015Termination of appointment of Anna Jo Karen Elphick as a director on 22 June 2015 (1 page)
23 July 2015Appointment of Mr Adrian Michael Mather-Dodd as a director on 22 June 2015 (2 pages)
23 July 2015Appointment of Mr Simon Philip Mabley as a director on 22 June 2015 (2 pages)
23 July 2015Appointment of Mr Adrian Michael Mather-Dodd as a director on 22 June 2015 (2 pages)
23 July 2015Appointment of Christopher John Leighton-Davies as a director on 22 June 2015 (2 pages)
23 July 2015Appointment of Ms Caroline Ruth Jary as a director on 22 June 2015 (2 pages)
23 July 2015Appointment of Christopher John Leighton-Davies as a director on 22 June 2015 (2 pages)
23 July 2015Appointment of Ms Caroline Ruth Jary as a director on 22 June 2015 (2 pages)
23 July 2015Appointment of Mr Simon Philip Mabley as a director on 22 June 2015 (2 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)
20 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 101
(3 pages)
25 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 June 2015Resolutions
  • 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 2015Notice of Restriction on the Company's Articles (2 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 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 2
(5 pages)
11 June 2015Appointment of Mrs Amarjit Kaur Conway as a secretary on 2 June 2015 (2 pages)
11 June 2015Appointment of Mrs Amarjit Kaur Conway as a secretary on 2 June 2015 (2 pages)
11 June 2015Appointment of Mrs Amarjit Kaur Conway as a secretary on 2 June 2015 (2 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(44 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(44 pages)