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

UNILEVER SUPERANNUATION TRUSTEES LIMITED

LEVER HOUSE, 3 ST JAMES ROAD, KINGSTON UPON THAMES, KT1 2BA,
Company Registration Number
01058358
Private Limited Company
Active

Company Overview

About Unilever Superannuation Trustees Ltd
UNILEVER SUPERANNUATION TRUSTEES LIMITED was founded on 1972-06-16 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Unilever Superannuation Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNILEVER SUPERANNUATION TRUSTEES LIMITED
 
Legal Registered Office
LEVER HOUSE
3 ST JAMES ROAD
KINGSTON UPON THAMES
KT1 2BA
Other companies in EC4Y
 
Filing Information
Company Number 01058358
Company ID Number 01058358
Date formed 1972-06-16
Country UNITED KINGDOM
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 DORMANT
Last Datalog update: 2024-08-05 15:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNILEVER SUPERANNUATION TRUSTEES 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.

Company Officers of UNILEVER SUPERANNUATION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CLIVE HAZELL
Company Secretary 2013-11-14
RICHARD CLIVE HAZELL
Director 2010-12-23
JULIAN THURSTON
Director 2010-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN THURSTON
Company Secretary 2013-11-14 2016-02-23
AMARJIT KAUR CONWAY
Company Secretary 2013-11-14 2015-12-31
AMARJIT KAUR CONWAY
Director 2010-02-01 2015-12-31
THE NEW HOVEMA LIMITED
Company Secretary 2004-07-31 2013-11-14
GLAISTER BOYD ST LEDGER ANDERSON
Director 2010-02-01 2010-12-31
BLACKFRIARS NOMINEES LIMITED
Director 2004-09-10 2010-02-01
ROGER KEITH BEVAN
Director 2003-04-09 2004-09-10
DENNIS COCKERILL
Director 2000-12-01 2004-09-10
MALCOLM GRAHAM COLBECK
Director 2001-03-21 2004-09-10
KAREN COLLIER
Director 2003-03-04 2004-09-10
CHRISTOPHER PEARSON TRIPP
Company Secretary 2002-06-01 2004-07-31
FREDERICK JOHN CLARKE
Director 2002-03-27 2004-03-24
RICHARD AYNSLEY-SMITH
Director 2000-07-01 2003-04-09
JOHN RICHARD WILCOCK
Company Secretary 1992-10-02 2002-05-31
MALCOLM ROBERT AYERS
Director 2000-07-01 2000-12-01
COLIN ANTHONY BEARFIELD
Director 2000-07-01 2000-12-01
MALCOLM GRAHAM COLBECK
Director 2000-07-01 2000-12-01
RICHARD AYNSLEY-SMITH
Director 1993-04-06 2000-05-31
MALCOLM ROBERT AYERS
Director 1997-05-08 2000-03-31
COLIN ANTHONY BEARFIELD
Director 1999-03-24 2000-03-31
RICHARD JEREMY CLARK
Director 1997-05-08 2000-03-31
MALCOLM GRAHAM COLBECK
Director 1994-03-31 2000-03-31
BERYL NELLEY HENRIETTE CASTLE
Director 1995-10-23 2000-01-18
SIMON CLIFTON
Director 1995-04-18 1998-03-31
BRIAN SAMUEL ANDREWS
Director 1994-05-11 1997-02-04
PENELOPE ANNE COLLINS
Director 1995-04-18 1996-04-01
FREDERICK ERNEST CHARTERS
Director 1992-10-02 1995-04-05
JOHN CHARNLEY
Director 1992-10-02 1995-03-31
KENNETH EDGAR BAKER
Director 1992-10-02 1995-03-03
PETER DERWENT CLARKE
Director 1992-10-02 1994-04-20
KENNETH THOMAS JOHN BUTT
Director 1992-10-02 1994-02-01
IVOR DAVID BARNETT
Director 1992-10-02 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 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 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
JULIAN THURSTON ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
JULIAN THURSTON C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
JULIAN THURSTON COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
JULIAN THURSTON U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
JULIAN THURSTON UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
JULIAN THURSTON LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off

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
2025-01-27APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER EARLEY
2025-01-24DIRECTOR APPOINTED EMILY LAURA CRASKE
2024-07-29Termination of appointment of Zeynep Sebnem Subasi on 2024-07-29
2024-07-25APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE WOODHOUSE
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM Unilever House 100 Victoria Embankment London EC4Y 0DY
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-18TM02Termination of appointment of Julian Thurston on 2016-02-23
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT KAUR CONWAY
2016-01-13TM02Termination of appointment of Amarjit Kaur Conway on 2015-12-31
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0101/04/15 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Julian Thurston on 2014-03-05
2013-11-21AP03SECRETARY APPOINTED JULIAN THURSTON
2013-11-21AP03SECRETARY APPOINTED RICHARD CLIVE HAZELL
2013-11-21AP03SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE NEW HOVEMA LIMITED
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15AR0101/04/13 ANNUAL RETURN FULL LIST
2012-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-13AR0101/04/12 ANNUAL RETURN FULL LIST
2011-06-30AR0101/04/11 ANNUAL RETURN FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON
2011-01-05AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-01-04AP01DIRECTOR APPOINTED JULIAN THURSTON
2010-12-29TM01TERMINATE DIR APPOINTMENT
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0101/04/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-GREEN ODADA / 05/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARJIT KAUR CONWAY / 05/02/2010
2010-02-04AP01DIRECTOR APPOINTED MRS AMARJIT KAUR CONWAY
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BLACKFRIARS NOMINEES LIMITED
2010-02-04AP01DIRECTOR APPOINTED MR GLAISTER BOYD ST LEDGER ANDERSON
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THE NEW HOVEMA LIMITED
2010-02-04AP01DIRECTOR APPOINTED MR JOHN-GREEN ODADA
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: WALTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1UP
2007-10-09363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-09-19353LOCATION OF REGISTER OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-30363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2005-10-25363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-11363aRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UNILEVER SUPERANNUATION TRUSTEES 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 SUPERANNUATION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AGREEMENT 1974-12-18 Outstanding FIRST NATIONAL BANK OF LOUISVILLE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SUPERANNUATION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of UNILEVER SUPERANNUATION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNILEVER SUPERANNUATION TRUSTEES LIMITED
Trademarks
We have not found any records of UNILEVER SUPERANNUATION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNILEVER SUPERANNUATION TRUSTEES 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 (74990 - Non-trading company) as UNILEVER SUPERANNUATION TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UNILEVER SUPERANNUATION TRUSTEES 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 SUPERANNUATION TRUSTEES 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 SUPERANNUATION TRUSTEES 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.