UKBizDB.co.uk

UNIQEMA UK LIMITED

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

This company is commonly known as Uniqema Uk Limited. The company was founded 105 years ago and was given the registration number 00155012. The firm's registered office is in GOOLE. You can find them at Cowick Hall, Snaith, Goole, East Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UNIQEMA UK LIMITED
Company Number:00155012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1919
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowick Hall, Snaith, Goole, DN14 9AA

Secretary10 December 2012Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director30 March 2022Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director29 March 2019Active
15 Pickering Street, Hoole, Chester, CH2 3BU

Secretary-Active
7 Arnprior Place, Alloway, KA7 4PT

Secretary08 July 1997Active
Flat 39, Knollys House, Tavistock Place, London, WC1H 9SA

Secretary14 November 2001Active
13 Winton Road, Bowdon, Altrinchamh, WA14 2PE

Secretary01 May 1992Active
17a Easton Road, New Ferry, Wirral, CH62 1DR

Secretary10 August 2001Active
Cowick Hall, Snaith, Goole, DN14 9AA

Secretary28 June 2001Active
Cowick Hall, Snaith, Goole, DN14 9AA

Secretary01 September 2006Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary15 November 1995Active
139 Amhurst Road, London, E8 2AW

Secretary18 August 2000Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director31 December 2009Active
2 Heronpark Way, Bebington, Wirral, L63 9FN

Director-Active
Blenheim, Heath Lane, Chester, CH3 5ST

Director01 November 2002Active
1 Foxglove Way, Little Neston, South Wirral, L64 0XQ

Director01 January 1995Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director10 August 1999Active
17 Grosvenor Gardens, East Sheen, London, SW14 8BY

Director13 June 1997Active
40 Loveridge Road, London, NW6 2DT

Director13 June 1997Active
43 Cawdor Street, Stockton Heath, Warrington, WA4 6LU

Director01 June 2000Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director30 June 2012Active
54 Mountfield Road, Finchley, London, N3 3NP

Director13 June 1997Active
Cowick Hall, Snaith, Goole, DN14 9AA

Director01 September 2006Active
61 Park End, Bromley, BR1 4AW

Director13 June 1997Active
38 St Botolphs Road, Sevenoaks, TN13 3AG

Director13 June 1997Active
22 Rushfield Road, Westminster Park, Chester, CH4 7RE

Director-Active
1 Mulsford Court, Worthenbury, Wrexham, LL13 0BJ

Director-Active
89 Cambridge Road, London, SW20 0PU

Director13 June 1997Active
Holly House 1 Emral Court, Worthenbury, Wrexham, LL13 0AZ

Director03 March 2006Active

People with Significant Control

Croda International Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cowick Hall, Snaith, Goole, England, DN14 9AA
Nature of control:
  • Ownership of shares 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 (5 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-16Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type small.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type full.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.