UKBizDB.co.uk

UNILEVER UK LIMITED

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

This company is commonly known as Unilever Uk Limited. The company was founded 86 years ago and was given the registration number 00334527. The firm's registered office is in LEATHERHEAD. You can find them at Unilever House, Springfield Drive, Leatherhead, . This company's SIC code is 10520 - Manufacture of ice cream.

Company Information

Name:UNILEVER UK LIMITED
Company Number:00334527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10520 - Manufacture of ice cream
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Unilever House, Springfield Drive, Leatherhead, KT22 7GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary17 July 2014Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director11 August 2022Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director11 May 2021Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director08 December 2022Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director11 August 2022Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director03 October 2019Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director13 April 2018Active
43 Keens Lane, Guildford, GU3 3HS

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

Secretary14 November 2013Active
6 Esmond Road, Chiswick, W4 1JQ

Secretary01 August 1997Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary14 November 2013Active
30 Croft Gardens, Ruislip, HA4 8EY

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

Secretary20 April 2016Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary14 November 2013Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

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

Corporate Secretary01 February 2008Active
27 King Street, Chester, CH1 2AH

Director-Active
Kita 1-5-8-801, Tokyo, Kunitachi-Shi, FOREIGN

Director-Active
4 Merrow Woods, Merrow, Guildford, GU1 2LH

Director-Active
5 Merebank, Noctorum, Wirral, L43 9WX

Director22 December 1993Active
Art Domeine Shoto 201, 1-22-5, Shoto Shibuya-Ku, Japan,

Director01 August 1996Active
9 Grassmount, Farm Lane, Purley, CR8 3PR

Director05 November 1997Active
Mutiara, Elmstead Road, West Byfleet, KT14 6JB

Director01 October 2003Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 October 2015Active
Hillyfields Farm, Buckhurst Lane, Wadhurst, TN5 6JY

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

Director30 September 2009Active
Heather Lea Holmcroft, Deans Lane, Walton On The Hill, KT20 7TG

Director15 October 1998Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director01 January 2007Active
Ryders, Oakwoodhill, Ockley, RH5 5NB

Director01 January 2007Active
Cobwebs 65a Portsmouth Road, Camberley, GU15 1JD

Director01 February 1999Active
24 Crakell Road, Reigate, RH2 7DS

Director01 November 2000Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director12 December 2016Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director26 September 2016Active
31 Long Meadow, Gayton Heswall, Wirral, CH60 8QQ

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

Director01 January 2006Active

People with Significant Control

Unilever Uk & Cn Holdings Limited
Notified on:15 November 2023
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 as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Unilever Uk Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unilever House, 100 Victoria Embankment, London, England, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-09-08Address

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

Download
2023-09-04Address

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

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.