Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNILEVER U.K. HOLDINGS LIMITED
Company Information for

UNILEVER U.K. HOLDINGS LIMITED

UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY,
Company Registration Number
00017049
Private Limited Company
Active

Company Overview

About Unilever U.k. Holdings Ltd
UNILEVER U.K. HOLDINGS LIMITED was founded on 1882-07-08 and has its registered office in London. The organisation's status is listed as "Active". Unilever U.k. Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNILEVER U.K. HOLDINGS LIMITED
 
Legal Registered Office
UNILEVER HOUSE
100 VICTORIA EMBANKMENT
LONDON
EC4Y 0DY
Other companies in EC4Y
 
Filing Information
Company Number 00017049
Company ID Number 00017049
Date formed 1882-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 06:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNILEVER U.K. HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNILEVER U.K. HOLDINGS LIMITED
The following companies were found which have the same name as UNILEVER U.K. HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNILEVER U.K. HOLDINGS LIMITED Singapore Active Company formed on the 2016-09-06

Company Officers of UNILEVER U.K. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER EARLEY
Company Secretary 2016-03-22
RICHARD CLIVE HAZELL
Company Secretary 2013-11-14
JAMES WILLIAM BARNES
Director 2014-02-11
JULIA EISENSTADT
Director 2018-07-05
RICHARD CLIVE HAZELL
Director 2016-11-11
AMANDA LOUISE KING
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL STEPHANIE COOK
Director 2017-07-20 2018-07-05
SPENTA MAGOL
Company Secretary 2016-03-22 2018-06-05
CHRISTOPHER JOHN LEIGHTON-DAVIES
Director 2012-11-07 2017-07-20
ANNA JO KAREN ELPHICK
Director 2010-03-26 2016-10-31
JULIAN THURSTON
Company Secretary 2013-11-14 2016-02-23
AMARJIT KAUR CONWAY
Company Secretary 2013-11-14 2015-12-31
NEIL STEPHEN FLETCHER
Director 2010-06-09 2014-01-20
THE NEW HOVEMA LIMITED
Company Secretary 2008-02-01 2013-11-14
PAULINE ANN FINNEY
Director 2012-08-08 2013-09-03
PAMELA DICKSON
Director 2011-08-04 2012-11-07
STUART ANTHONY JARROLD
Director 2010-12-23 2012-07-02
GAVIN ELLIS NEATH
Director 2004-06-30 2012-02-06
TREFOR HUW ROWLANDS
Director 2005-10-31 2011-08-04
TONIA ERICA LOVELL
Director 2003-06-20 2010-06-07
BRIAN CHAPMAN
Director 2006-07-25 2010-03-25
BARBARA SCOTT MACAULAY
Company Secretary 2000-10-19 2008-02-01
TRACEY ANNE BIGMORE
Company Secretary 2003-07-14 2007-08-03
MICHAEL JOHN SAMUEL
Director 1994-07-21 2005-10-31
RICHARD CECIL GREENHALGH
Director 1998-07-13 2004-06-30
KEITH MICHAEL GOULBORN
Director 2003-06-20 2004-05-21
DAVID ALAN ROBINSON
Director 1998-07-13 2003-12-30
CHERYL JANE COUTTS
Company Secretary 1997-06-25 2003-07-15
DEREK ARTHUR STAVELEY
Director 1998-07-13 2000-03-01
PAUL NEELY
Director 1995-05-19 1998-07-13
HUGH STIRK
Director 1992-08-03 1998-07-13
BARRY JOHN WAKEFIELD
Company Secretary 1994-04-25 1997-06-24
ALAN MARSHALL
Director 1993-01-01 1994-12-30
JOHN DAVID WILLIAM TULIP
Company Secretary 1992-08-03 1994-04-25
MICHAEL GILBERT HERON
Director 1992-08-03 1992-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM BARNES UNILEVER UK & CN HOLDINGS LIMITED Director 2014-03-17 CURRENT 1903-07-02 Active
JAMES WILLIAM BARNES UNILEVER UK SUPPLEMENTARY PENSION FUND TRUSTEE LIMITED Director 2007-05-01 CURRENT 2006-02-23 Dissolved 2015-09-18
JULIA EISENSTADT MBUK TRADING LIMITED Director 2018-07-18 CURRENT 2013-05-31 Liquidation
JULIA EISENSTADT UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2018-07-17 CURRENT 1930-08-30 Active
JULIA EISENSTADT UML LIMITED Director 2018-07-17 CURRENT 1960-06-09 Active
JULIA EISENSTADT UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2018-07-02 CURRENT 1963-12-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Liquidation
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Liquidation
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Liquidation
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Liquidation
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Liquidation
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Liquidation
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
AMANDA LOUISE KING PUKKA HERBS LIMITED Director 2017-09-06 CURRENT 2001-08-22 Active
AMANDA LOUISE KING ALBERTO-CULVER (EUROPE) LIMITED Director 2016-11-10 CURRENT 2009-08-10 Liquidation
AMANDA LOUISE KING ALBERTO-CULVER UK PRODUCTS LIMITED Director 2016-11-10 CURRENT 2009-12-11 Liquidation
AMANDA LOUISE KING TONI & GUY PRODUCTS LIMITED Director 2016-11-10 CURRENT 2010-03-25 Active
AMANDA LOUISE KING ALBERTO-CULVER GROUP LIMITED Director 2016-11-10 CURRENT 1986-10-14 Liquidation
AMANDA LOUISE KING UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2016-11-10 CURRENT 1988-10-28 Liquidation
AMANDA LOUISE KING UNIDIS FORTY NINE LIMITED Director 2016-11-10 CURRENT 1910-08-10 Liquidation
AMANDA LOUISE KING UNILEVER S.K. HOLDINGS LIMITED Director 2016-11-10 CURRENT 1946-06-27 Active
AMANDA LOUISE KING UAC INTERNATIONAL LIMITED Director 2016-11-10 CURRENT 1929-04-29 Active
AMANDA LOUISE KING BBG INVESTMENTS (FRANCE) LIMITED Director 2016-11-10 CURRENT 1932-11-05 Liquidation
AMANDA LOUISE KING ACCANTIA GROUP HOLDINGS Director 2016-11-10 CURRENT 2003-10-28 Active
AMANDA LOUISE KING UNILEVER INNOVATIONS LIMITED Director 2015-11-26 CURRENT 1898-03-03 Liquidation
AMANDA LOUISE KING UNILEVER UK & CN HOLDINGS LIMITED Director 2014-10-03 CURRENT 1903-07-02 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2014-07-28 CURRENT 1936-06-17 Liquidation
AMANDA LOUISE KING UNILEVER UK GROUP LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER SOUTH INDIA ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-02 Active
AMANDA LOUISE KING UNILEVER ASSAM ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-24 Active
AMANDA LOUISE KING MIXHOLD INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2002-04-12 Active
AMANDA LOUISE KING ALBERTO-CULVER UK HOLDINGS LIMITED Director 2014-07-28 CURRENT 2012-03-22 Liquidation
AMANDA LOUISE KING UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2014-07-28 CURRENT 1914-09-12 Liquidation
AMANDA LOUISE KING TIGI HOLDINGS LIMITED Director 2014-07-28 CURRENT 1992-07-08 Active
AMANDA LOUISE KING UNILEVER OVERSEAS HOLDINGS LIMITED Director 2014-07-28 CURRENT 1921-04-04 Active
AMANDA LOUISE KING UNILEVER GROUP LIMITED Director 2014-07-28 CURRENT 1892-06-04 Active
AMANDA LOUISE KING UNILEVER US INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2004-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-21Termination of appointment of James Oliver Earley on 2025-01-20
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-27AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-24AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR LUCY ALICE BEAUMONT
2023-04-06DIRECTOR APPOINTED MRS GWYNETH ALLISON HODSON
2023-04-06AP01DIRECTOR APPOINTED MRS GWYNETH ALLISON HODSON
2023-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ALICE BEAUMONT
2022-12-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIVE HAZELL
2022-11-30TM02Termination of appointment of Richard Clive Hazell on 2022-11-28
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29AP01DIRECTOR APPOINTED MR STUART JOHN HAWTHORN
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LESLEY OWEN
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-10-25RP04AP01Second filing of director appointment of Samantha Lesley Owen
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02AP01DIRECTOR APPOINTED MS SAMANTHA LESLEY OWEN
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIA EISENSTADT
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-01-08AP01DIRECTOR APPOINTED LUCY ALICE BEAUMONT
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM BARNES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STEPHANIE COOK
2018-07-18AP01DIRECTOR APPOINTED MS JULIA EISENSTADT
2018-06-05TM02APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL
2018-06-05TM02APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 8625000
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MRS RACHEL STEPHANIE COOK
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LEIGHTON-DAVIES
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 8625000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON
2017-01-16CH01Director's details changed for Julian Thurston on 2017-01-16
2016-12-15AP01DIRECTOR APPOINTED JULIAN THURSTON
2016-11-14AP01DIRECTOR APPOINTED MRS AMANDA LOUISE KING
2016-11-14AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JO KAREN ELPHICK
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06AP03Appointment of Miss Spenta Magol as company secretary on 2016-03-22
2016-04-05AP03Appointment of Mr James Oliver Earley as company secretary on 2016-03-22
2016-04-05AR0101/04/16 FULL LIST
2016-03-18TM02APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON
2016-01-13TM02APPOINTMENT TERMINATED, SECRETARY AMARJIT CONWAY
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP03SECRETARY APPOINTED RICHARD CLIVE HAZELL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 8625000
2015-04-09AR0101/04/15 FULL LIST
2015-01-29MISCAUD RES SECT 519
2014-11-26AP01DIRECTOR APPOINTED MR JAMES WILLIAM BARNES
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 8625000
2014-04-08AR0101/04/14 FULL LIST
2014-02-13AP03SECRETARY APPOINTED JULIAN THURSTON
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FLETCHER
2013-11-21AP03SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FINNEY
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0101/04/13 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED CHRISTOPHER JOHN LEIGHTON-DAVIES
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DICKSON
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AP01DIRECTOR APPOINTED PAULINE ANN FINNEY
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART JARROLD
2012-04-13AR0101/04/12 FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JO KAREN ELPHICK / 21/03/2012
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN NEATH
2011-11-10AP01DIRECTOR APPOINTED NEIL STEPHEN FLETCHER
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AP01DIRECTOR APPOINTED PAMELA DICKSON
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TREFOR ROWLANDS
2011-04-19AR0101/04/11 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED STUART JARROLD
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TONIA LOVELL
2010-04-30AR0101/04/10 FULL LIST
2010-04-15AP01DIRECTOR APPOINTED ANNA JO KAREN ELPHICK
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2010-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/01/2010
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREFOR HUW ROWLANDS / 29/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHAPMAN / 29/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TONIA ERICA LOVELL / 29/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ELLIS NEATH / 29/01/2010
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM WALTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1UP
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bSECRETARY RESIGNED
2008-01-08RES13CO TAX DETAILS 19/12/07
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19353LOCATION OF REGISTER OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-11288bSECRETARY RESIGNED
2007-06-26363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-06-26288cSECRETARY'S PARTICULARS CHANGED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-06-14363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-12-19288bDIRECTOR RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-03-16288bDIRECTOR RESIGNED
2005-03-16288bDIRECTOR RESIGNED
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UNILEVER U.K. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNILEVER U.K. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNILEVER U.K. HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNILEVER U.K. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of UNILEVER U.K. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNILEVER U.K. HOLDINGS LIMITED
Trademarks
We have not found any records of UNILEVER U.K. HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MODERN HOMES (CUMBRIA) LIMITED 2006-08-05 Outstanding

We have found 1 mortgage charges which are owed to UNILEVER U.K. HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for UNILEVER U.K. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UNILEVER U.K. HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UNILEVER U.K. HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNILEVER U.K. HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNILEVER U.K. HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.