UKBizDB.co.uk

UNILEVER BESTFOODS UK LIMITED

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

This company is commonly known as Unilever Bestfoods Uk Limited. The company was founded 129 years ago and was given the registration number 00043520. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 10410 - Manufacture of oils and fats.

Company Information

Name:UNILEVER BESTFOODS UK LIMITED
Company Number:00043520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 March 1895
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 10410 - Manufacture of oils and fats
  • 10420 - Manufacture of margarine and similar edible fats
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary13 March 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary13 March 2014Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

Director20 October 2014Active
Unilever House, Springfield Drive, Leatherhead, United Kingdom, KT22 7GR

Director01 August 2012Active
137 Winlaton Road, Bromley, BR1 5QA

Secretary-Active
43 Keens Lane, Guildford, GU3 3HS

Secretary14 July 2003Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary13 March 2014Active
6 Esmond Road, Chiswick, W4 1JQ

Secretary01 August 1997Active
30 Croft Gardens, Ruislip, HA4 8EY

Secretary02 September 2001Active
Flat 5 9 Veronica Road, London, SW17 8QL

Secretary19 October 2000Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary01 September 1993Active
Unilever House, 100 Victoria Embankment, London, EC4Y 0DY

Corporate Secretary01 February 2008Active
18 Rossetti Garden Mansions, Flood Street, Chelsea, SW3 5QY

Director31 October 1997Active
Garton House, Loxwood, RH14 0RD

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

Director30 September 2009Active
Auster Roman Road, Dorking, RH4 3ET

Director20 December 1994Active
72 Kennel Lane, Fetcham, KT22 9PN

Director01 January 2007Active
1 Lodge Walk, Greatpark, Warlingham, CR6 9PS

Director19 June 2001Active
42 Lucastes Avenue, Haywards Heath, RH16 1JY

Director21 April 1997Active
Ryders, Oakwoodhill, Ockley, RH5 5NB

Director11 November 2005Active
5 Calbourne, Muster Green North, Haywards Heath, RH16 4AQ

Director-Active
21 Kersey Drive, Selsdon Ridge, South Croydon, CR2 8SX

Director01 April 1997Active
The Folly, Easingwold Road, Stillington, YO61 1LR

Director01 January 2007Active
Flat B, 9 Acol Road West Hampstead, London, NW6 3AA

Director16 February 2004Active
26 Trafalgar Gate Brighton Marina, Village Brighton Marina, Brighton, BN2 5UY

Director01 May 2004Active
The Hayloft, Millers Lane, Outwood Redhill, RH1 5PU

Director20 December 1994Active
24 Crakell Road, Reigate, RH2 7DS

Director01 January 2007Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director21 May 2010Active
Hurst House, Crown Heights Warwicks Bench, Guildford, GU1 3TX

Director01 January 2007Active
6 Orchard Road, Shalford, GU4 8ER

Director01 January 2007Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 January 2007Active
174 Broom Road, Teddington, TW11 9PQ

Director01 January 2007Active
George Cottage, Ford Lane, Trottiscliffe, ME19 5DP

Director20 December 1994Active
5 Lebanon Park, Twickenham, TW1 3DE

Director31 December 1998Active
Oakdene, Gasden Lane, Witley, GU8 5RJ

Director01 January 2007Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Gazette

Gazette dissolved liquidation.

Download
2024-01-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-08Insolvency

Liquidation court order miscellaneous.

Download
2016-09-08Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-05-16Insolvency

Liquidation court order miscellaneous.

Download
2016-05-16Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-14Officers

Termination secretary company with name termination date.

Download
2015-01-29Miscellaneous

Miscellaneous.

Download
2015-01-05Address

Change sail address company with old address new address.

Download
2015-01-05Address

Change registered office address company with date old address new address.

Download
2015-01-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-01-02Insolvency

Liquidation resolution miscellaneous.

Download
2015-01-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.