UKBizDB.co.uk

UNILEVER U.K. CENTRAL RESOURCES LIMITED

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

This company is commonly known as Unilever U.k. Central Resources Limited. The company was founded 135 years ago and was given the registration number 00029140. 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 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:UNILEVER U.K. CENTRAL RESOURCES LIMITED
Company Number:00029140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1889
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 82990 - Other business support service activities n.e.c.

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

Secretary14 January 2015Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director12 February 2021Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director28 November 2013Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director13 September 2019Active
100, Victoria Embankment, Blackfriars, London, United Kingdom, EC4Y 0DY

Director10 January 2022Active
43 Keens Lane, Guildford, GU3 3HS

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

Secretary19 December 2013Active
6 Esmond Road, Chiswick, W4 1JQ

Secretary03 July 1997Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary19 December 2013Active
30 Croft Gardens, Ruislip, HA4 8EY

Secretary30 July 2007Active
1 Mayfield Close, Harpenden, AL5 3LG

Secretary19 October 2000Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary23 June 2016Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary19 December 2013Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

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

Corporate Secretary01 February 2008Active
Severn House, Eriswell Crescent Burwood Park, Walton On Thames, KT12 5DS

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

Director10 July 2013Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director09 October 2006Active
Heather Lea Holmcroft, Deans Lane, Walton On The Hill, KT20 7TG

Director09 October 2006Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director16 February 2009Active
Ryders, Oakwoodhill, Ockley, RH5 5NB

Director01 December 2005Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 July 2010Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director19 January 2018Active
22 Meadowside Road, Cheam, SM2 7PF

Director20 June 2003Active
Torenvalklaan 12, Leidschendam, The Netherlands, 2261 EZ

Director27 September 1994Active
29 Matham Road, East Molesey, KT8 0SX

Director13 July 1998Active
Smithincott, The Avenue Bucklebury Common, Reading, RG7 6NP

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

Director01 August 2016Active
April Cottage, Evelyn Way, Stoke Dabernon, Cobham, KT11 2SJ

Director20 June 2003Active
18 Palace Gardens Terrace, Kensington, London, W8 4RP

Director01 January 1993Active
Tillies, Munstead Heath Road, Godalming, GU8 4AR

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

Director08 April 2014Active
19 Caldy Chase Drive, Caldy, CH48 2LD

Director01 December 2005Active
60 Chester Row, London, SW1W 8JP

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

Director01 March 2012Active

People with Significant Control

Unilever U.K. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-06-23Officers

Change person director company with change date.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.