UKBizDB.co.uk

UNICORN PRODUCTS LIMITED

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

This company is commonly known as Unicorn Products Limited. The company was founded 82 years ago and was given the registration number 00370646. The firm's registered office is in EDENBRIDGE. You can find them at South Barn, Crockham Park Crockham Hill, Edenbridge, Kent. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:UNICORN PRODUCTS LIMITED
Company Number:00370646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1941
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:South Barn, Crockham Park Crockham Hill, Edenbridge, Kent, TN8 6UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hilders Close, Edenbridge, TN8 6LA

Secretary03 September 2003Active
South Barn, Crockham Park Crockham Hill, Edenbridge, TN8 6UP

Director01 December 2022Active
14 Tennyson Road, Stratford Upon Avon, CV37 7JU

Director10 July 2000Active
Ringmere Town Hill, Lingfield, RH7 6AG

Director28 January 1993Active
Cawsworth 14a Manor Way, Purley, CR8 3BH

Director19 March 1993Active
The Coppice, Beech Avenue, Sanderstead, CR2 0NL

Director-Active
South Barn, Crockham Park, Crockham Hill, Edenbridge, England, TN8 6UP

Director25 April 2013Active
Gunn & Moore Trent Lane Colwick Nottingham, Trent Lane, Nottingham, England, NG2 4DS

Director23 April 2021Active
Vicars Croft Barn, Conery Lane, Whatton, Nottingham, NG13 9FJ

Director29 September 1993Active
56, Northdown Road, Longfield, DA3 7QW

Secretary30 October 1998Active
15 Leander Road, Thornton Heath, CR7 6JY

Secretary-Active
Paynes Cottage, Charlwood Farm, East Grinstead, RH19 4JW

Secretary-Active
65 Crystal Palace Road, East Dulwich, SE22 9EY

Secretary30 March 2001Active
13 Monahan Avenue, Purley, CR8 3BB

Director-Active
Paynes Cottage, Charlwood Farm, East Grinstead, RH19 4JW

Director-Active
28 Stanstead Road, Caterham, CR3 6AA

Director-Active
South Barn, Crockham Park Crockham Hill, Edenbridge, TN8 6UP

Director01 July 2017Active
27 Westland Drive, Hayes, Bromley, BR2 7HE

Director28 January 1993Active
27 Westland Drive, Hayes, Bromley, BR2 7HE

Director-Active
51 The Avenue, Cheam, SM2 7QE

Director01 January 1999Active
Boyces Barn, Staplecross, Robertsbridge, TN32 5RP

Director29 September 1993Active

People with Significant Control

Mr Richard Francis Stanley Lowy
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:South Barn, Edenbridge, TN8 6UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Robert Charles Lowy
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:South Barn, Edenbridge, TN8 6UP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.