UNILEVER UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNILEVER UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00334527
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNILEVER UK LIMITED?

    • Manufacture of ice cream (10520) / Manufacturing
    • Manufacture of soap and detergents (20411) / Manufacturing

    Where is UNILEVER UK LIMITED located?

    Registered Office Address
    Lever House
    3 St James Road
    KT1 2BA Kingston Upon Thames
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UNILEVER UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEVER FABERGE LIMITEDJul 02, 2001Jul 02, 2001
    LEVER BROTHERS LIMITEDDec 09, 1937Dec 09, 1937

    What are the latest accounts for UNILEVER UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNILEVER UK LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for UNILEVER UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Pamela Dickson as a director on Aug 31, 2025

    1 pagesTM01

    Appointment of Mr Gregory Neil Glanville as a director on Aug 20, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Apr 24, 2025 with updates

    4 pagesCS01

    Termination of appointment of Richard Matthew Sharp as a director on Apr 03, 2025

    1 pagesTM01

    Appointment of Ms Alice Victoria Taylor as a director on Jan 28, 2025

    2 pagesAP01

    Termination of appointment of James Oliver Earley as a secretary on Jan 20, 2025

    1 pagesTM02

    Appointment of Mr Lee Mawson as a director on Nov 12, 2024

    2 pagesAP01

    Statement of capital on Nov 08, 2024

    • Capital: GBP 500,000,000
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Termination of appointment of Michael Peter Dicken as a director on Nov 04, 2024

    1 pagesTM01

    Appointment of Madeleine Mcleod as a director on Jul 25, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Termination of appointment of Nathalie Sandra Cathy Renee Martinelli as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Apr 24, 2024 with updates

    4 pagesCS01

    Cessation of Unilever Uk Group Limited as a person with significant control on Nov 15, 2023

    1 pagesPSC07

    Notification of Unilever Uk & Cn Holdings Limited as a person with significant control on Nov 15, 2023

    2 pagesPSC02

    Termination of appointment of Hazel Karen Detsiny as a director on Jan 31, 2024

    1 pagesTM01

    Registered office address changed from Lever House 3 st James Road Kingston upon Thames KT1 2BA United Kingdom to Lever House 3 st James Road Kingston upon Thames KT1 2BA on Sep 08, 2023

    1 pagesAD01

    Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to Lever House 3 st James Road Kingston upon Thames KT1 2BA on Sep 04, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Karin Yvette Edwards as a director on Dec 08, 2022

    2 pagesAP01

    Who are the officers of UNILEVER UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Karin Yvette
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish149285870002
    GLANVILLE, Gregory Neil
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish298597600001
    MAWSON, Lee
    Victoria Embankment
    EC4Y 0DY London
    Unilever House, 100 Victoria Embankment, London
    England
    Director
    Victoria Embankment
    EC4Y 0DY London
    Unilever House, 100 Victoria Embankment, London
    England
    EnglandBritish329258820001
    MCLEOD, Madeleine
    3 St James Road
    KT1 2BA Kingston Upon Thames
    Lever House
    United Kingdom
    Director
    3 St James Road
    KT1 2BA Kingston Upon Thames
    Lever House
    United Kingdom
    EnglandBritish325517520001
    TAYLOR, Alice Victoria
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    United KingdomBritish273299070001
    WOODWARD, Marc John
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish245870010001
    BIGMORE, Tracey Anne
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    Secretary
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    British45254490003
    CONWAY, Amarjit Kaur
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    183027020001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    EARLEY, James Oliver
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    189700930001
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    185712910001
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Secretary
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    British39335990002
    MAGOL, Spenta
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    210524410001
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    185712920001
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004
    ADBEY, Gordon John
    27 King Street
    CH1 2AH Chester
    Cheshire
    Director
    27 King Street
    CH1 2AH Chester
    Cheshire
    British27554940001
    AKAIWA, Satoru
    Kita 1-5-8-801
    Tokyo
    FOREIGN Kunitachi-Shi
    186-0001
    Director
    Kita 1-5-8-801
    Tokyo
    FOREIGN Kunitachi-Shi
    186-0001
    Japanese27554950002
    BALLINGTON, John Michael
    4 Merrow Woods
    Merrow
    GU1 2LH Guildford
    Surrey
    Director
    4 Merrow Woods
    Merrow
    GU1 2LH Guildford
    Surrey
    British27554960001
    BANDIERA, Claudio Antonio Paride
    5 Merebank
    Noctorum
    L43 9WX Wirral
    Merseyside
    Director
    5 Merebank
    Noctorum
    L43 9WX Wirral
    Merseyside
    Italian37465170001
    BAUDEMENT, Jean Claude
    Art Domeine Shoto 201
    1-22-5
    Shoto Shibuya-Ku
    Tokyo
    Japan
    Director
    Art Domeine Shoto 201
    1-22-5
    Shoto Shibuya-Ku
    Tokyo
    Japan
    French49070880001
    BIZAT, David William
    9 Grassmount
    Farm Lane
    CR8 3PR Purley
    Surrey
    Director
    9 Grassmount
    Farm Lane
    CR8 3PR Purley
    Surrey
    EnglandBritish42464800001
    BOLTON, Stephen John
    Mutiara
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    Director
    Mutiara
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    EnglandBritish94885080001
    BOSWELL, Gina
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United StatesAmerican203768970001
    BROWN, Roy Drysdale
    Hillyfields Farm
    Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    Director
    Hillyfields Farm
    Buckhurst Lane
    TN5 6JY Wadhurst
    East Sussex
    British12410120002
    BRUCE, William James Martin, Mr.
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish259195990001
    CARTER, Stephen John
    Heather Lea Holmcroft
    Deans Lane
    KT20 7TG Walton On The Hill
    Surrey
    Director
    Heather Lea Holmcroft
    Deans Lane
    KT20 7TG Walton On The Hill
    Surrey
    British98153520001
    CLOSE, Matthew Jonathan
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish117958320001
    CROUCH, Gary Bradford
    Ryders
    Oakwoodhill
    RH5 5NB Ockley
    Surrey
    Director
    Ryders
    Oakwoodhill
    RH5 5NB Ockley
    Surrey
    British63063880003
    CROUCH, Gary Bradford
    Cobwebs 65a Portsmouth Road
    GU15 1JD Camberley
    Surrey
    Director
    Cobwebs 65a Portsmouth Road
    GU15 1JD Camberley
    Surrey
    British63063880002
    DAVIES, Jacqueline Ann
    24 Crakell Road
    RH2 7DS Reigate
    Surrey
    Director
    24 Crakell Road
    RH2 7DS Reigate
    Surrey
    British62849130002
    DETSINY, Hazel Karen
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish221013850001
    DICKEN, Michael Peter
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    NetherlandsBritish299009350001
    DICKSON, Pamela
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish283152170001
    FENWICK, Paul William
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish215447860001

    Who are the persons with significant control of UNILEVER UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Nov 15, 2023
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number77912
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Apr 06, 2016
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number8002675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0