UKBizDB.co.uk

UNIQ (HOLDINGS) LIMITED

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

This company is commonly known as Uniq (holdings) Limited. The company was founded 65 years ago and was given the registration number 00621482. The firm's registered office is in WORKSOP. You can find them at Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:UNIQ (HOLDINGS) LIMITED
Company Number:00621482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1959
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Secretary23 September 2011Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director26 April 2023Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 January 2021Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director26 April 2023Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 September 2022Active
6 Beech Waye, Gerrards Cross, SL9 8BL

Secretary07 October 1993Active
8 Coppice Way, Hedgerley, Slough, SL2 3YL

Secretary27 July 2006Active
7 Warren Road, Guildford, GU1 2HB

Secretary-Active
10, Highlands Road, Reigate, RH2 0LA

Secretary01 July 2010Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director31 January 2002Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director01 August 2019Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director25 April 2016Active
60 Wood Lane, London, W12 7RP

Director-Active
Constantia House, Bull Lane, Chalfont St Peter, SL9 8RU

Director17 December 2001Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director05 September 2005Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director24 April 2020Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director23 September 2011Active
No 2, Northwood Avenue, Northwood Business Park, Santry, Ireland,

Director21 March 2013Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director01 August 2019Active
Flint Lodge, Winter Hill Road, Pinkneys Green, SL6 6NS

Director04 June 2009Active
The Old Malt House, Church Street Deddington, Banbury, OX15 0TG

Director-Active
The Boltons, 2 Dale Hall Lane, Ipswich, IP1 3RX

Director-Active
Ranaleigh Parsons Gate, Ansford, Castle Cary, BA7 7NS

Director-Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director25 August 2022Active
68 Whitehall, London, SW1

Director10 December 1996Active
14 Burton Court, Franklins Row, London, SW3 4TA

Director09 March 1995Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 January 2021Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director24 April 2020Active
2, Northwood Avenue, Northwood Business Park, Santry, Ireland,

Director23 September 2011Active
The Heath House Queens Drive, Oxshott, Leatherhead, KT22 0PB

Director11 January 1996Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director01 August 2019Active
Wildacres The Causeway, Hibbert Road, Bray, SL6 1UT

Director11 June 2002Active
19 Rue De L Odeon, Paris, 75006, France, FOREIGN

Director12 September 1996Active
36 Tufton Court Tufton Street, Westminster, London, SW1P 3QH

Director-Active
Larchwood, Manor Close, Penn, High Wycombe, HP10 8HZ

Director07 June 1999Active

People with Significant Control

Hazlewood Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greencore Group Uk Centre, Midland Way, Chesterfield, England, S43 4XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.