UKBizDB.co.uk

UNIQ LIMITED

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

This company is commonly known as Uniq Limited. The company was founded 24 years ago and was given the registration number 03912506. 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 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:UNIQ LIMITED
Company Number:03912506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes
  • 10890 - Manufacture of other food products n.e.c.

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 Uk Centre, Midland Way, Barlborough, Chesterfield, England, S43 4XA

Secretary24 May 2013Active
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
Constantia House, Bull Lane, Chalfont St Peter, SL9 8RU

Secretary15 March 2000Active
10, Highlands Road, Reigate, RH2 0UN

Secretary01 March 2009Active
2, Northwood Avenue, Northwood Business Park, Santry, Ireland,

Secretary23 September 2011Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary24 January 2000Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director01 June 2002Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director01 August 2019Active
60 Wood Lane, London, W12 7RP

Director15 March 2000Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director01 August 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
Waterside, Harmondsworth, West Drayton, UB7 0GB

Director07 October 2003Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director12 June 2006Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director01 August 2019Active
Ranaleigh Parsons Gate, Ansford, Castle Cary, BA7 7NS

Director21 March 2000Active
No 1 Chalfont Park, Gerrards Cross, Buckinghamshire, SL9 0UN

Director01 June 2005Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director25 August 2022Active
Andrews, Pulham Market, Diss, IP21 4ZG

Director21 March 2000Active
14 Burton Court, Franklins Row, London, SW3 4TA

Director15 March 2000Active
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
No. 2 Northwood Avenue, Northwood Business Park, Santry, Ireland,

Director26 August 2013Active
The Heath House Queens Drive, Oxshott, Leatherhead, KT22 0PB

Director21 March 2000Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

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

Director25 February 2002Active
19 Rue De L Odeon, Paris, 75006, France, FOREIGN

Director21 March 2000Active
Larchwood, Manor Close, Penn, High Wycombe, HP10 8HZ

Director21 March 2000Active
Ashley Walls, 76 Ashley Park Avenue, Walton-On-Thames, KT12 1EU

Director01 July 2001Active
The Gables, Eastfield Lane Whitchurch, Reading, RG8 7EJ

Director21 March 2000Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director03 October 2016Active

People with Significant Control

Greencore 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-07-01Address

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

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.