UKBizDB.co.uk

BROOKE BOND SOUTH INDIA ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brooke Bond South India Estates Limited. The company was founded 42 years ago and was given the registration number 01619192. The firm's registered office is in LONDON. You can find them at Unilever House, 100 Victoria Embankment, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROOKE BOND SOUTH INDIA ESTATES LIMITED
Company Number:01619192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unilever House, 100 Victoria Embankment, London, EC4Y 0DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary28 July 2014Active
100, Victoria Embankment, Blackfriars, London, United Kingdom, EC4Y 0DY

Secretary01 February 2023Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 February 2023Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director25 March 2010Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director28 July 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary22 December 1999Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary21 January 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary21 January 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary23 March 2016Active
8 Wood End Hill, Harpenden, AL5 3EZ

Secretary25 May 1995Active
8 Wood End Hill, Harpenden, AL5 3EZ

Secretary-Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary21 January 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary31 December 2010Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary30 September 1993Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

Corporate Secretary11 June 2012Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director22 January 1993Active
33 Dorset Square, London, NW1 6QJ

Director-Active
The Elms, Aspenden, Buntingford, SG9 9PG

Director-Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director18 February 2008Active
6 Esmond Road, Chiswick, W4 1JQ

Director02 October 1995Active
Unilever House, Blackfriars, London, EC4P 4BQ

Director18 February 2005Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director20 July 2012Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director30 December 2006Active
44 Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AF

Director-Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director23 December 2010Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director23 December 2010Active
30 Croft Gardens, Ruislip, HA4 8EY

Director12 November 2003Active
Upper Farm, Upper Wraxall, Chippenham, SN14 7AG

Director08 July 1992Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director18 February 2008Active
19 Clonmel Road, London, SW6 5BL

Director02 October 1995Active
8 Wood End Hill, Harpenden, AL5 3EZ

Director22 January 1993Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director13 December 2016Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director23 December 2010Active
Unilever House, Blackfriars, London, EC4P 4BQ

Director22 January 1993Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Director22 January 1993Active

People with Significant Control

Unilever Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Port Sunlight, Wirral, United Kingdom, CH62 4ZD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-06-29Change of name

Certificate change of name company.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Change person director company with change date.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.