UNILEVER U.K. CENTRAL RESOURCES LIMITED

Unilever House Unilever House, London, EC4Y 0DY
StatusACTIVE
Company No.00029140
CategoryPrivate Limited Company
Incorporated13 Jun 1889
Age134 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

UNILEVER U.K. CENTRAL RESOURCES LIMITED is an active private limited company with number 00029140. It was incorporated 134 years, 10 months, 14 days ago, on 13 June 1889. The company address is Unilever House Unilever House, London, EC4Y 0DY.



Company Fillings

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Elizabeth Howell Hovey

Appointment date: 2024-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-29

Officer name: Roger John Seabrook

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Clive Hazell

Termination date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Mr Andrew Sztehlo

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Julia Helen Fentem

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Hamilton Berkeley

Appointment date: 2021-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Mr Richard Matthew Sharp

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Placid Oriol Jover Goma

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mr Placid Oriol Jover Goma

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Helen Fentem

Change date: 2018-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Spenta Magol

Termination date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Stella Kirsten Peace

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-30

Officer name: Mr Roger John Seabrook

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-19

Officer name: Julia Helen Fentem

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Alfred Mcgaghey

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulo Martins De Sa

Termination date: 2017-01-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Placid Oriol Jover Goma

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-15

Officer name: Timothy John Munden

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Spenta Magol

Appointment date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Francis Crilly

Termination date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Alfred Mcgaghey

Change date: 2016-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-23

Officer name: Julian Thurston

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Amarjit Kaur Conway

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Miscellaneous

Date: 29 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-14

Officer name: Mr James Oliver Earley

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-28

Officer name: Mr Cameron William Jones

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Alfred Mcgaghey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julian Thurston

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Clive Hazell

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amarjit Kaur Conway

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pathamadai Balaji

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The New Hovema Limited

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelagh Muir

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pathamadai Balachandran Balaji

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stella Kirsten Peace

Change date: 2012-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stella Kirsten Peace

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shelagh Rachael Muir

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Parkington

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Munden

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Walters

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Neath

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Francis Crilly

Change date: 2010-02-03

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Broe

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paulo Martins De Sa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Christopher Gerard Broe

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Dr Michael John Parkington

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Gerard Broe

Change date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Mr Alan David Walters

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Gavin Ellis Neath

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed james francis crilly

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director collur natraj

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from unilever house, blackfriars, london EC4P 4BQ

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen carter

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:03829272
Status:ACTIVE
Category:Private Limited Company

BEAUTY & CO WARRENPOINT LIMITED

11-14 NEWRY STREET,NEWRY,BT34 3JZ

Number:NI073771
Status:ACTIVE
Category:Private Limited Company

CAIRNGORMS CHRISTIAN CENTRE

CAIRNGORMS CHRISTIAN CENTRE,KINCRAIG,PH21 1QD

Number:SC289114
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAYOH INTERNATIONAL LTD

24 ESSEX PLACE,MANCHESTER,M29 8LP

Number:11962408
Status:ACTIVE
Category:Private Limited Company
Number:07449831
Status:ACTIVE
Category:Private Limited Company

SG HYDRO LTD

193B WINDSOR HOUSE,WALSALL,WS2 8ED

Number:11669578
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source