UNILEVER UK LIMITED
Overview
| Company Name | UNILEVER UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00334527 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNILEVER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEVER FABERGE LIMITED | Jul 02, 2001 | Jul 02, 2001 |
| LEVER BROTHERS LIMITED | Dec 09, 1937 | Dec 09, 1937 |
What are the latest accounts for UNILEVER UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNILEVER UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for UNILEVER UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Pamela Dickson as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gregory Neil Glanville as a director on Aug 20, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Matthew Sharp as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alice Victoria Taylor as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Oliver Earley as a secretary on Jan 20, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Lee Mawson as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital on Nov 08, 2024
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Termination of appointment of Michael Peter Dicken as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Madeleine Mcleod as a director on Jul 25, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Termination of appointment of Nathalie Sandra Cathy Renee Martinelli as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Unilever Uk Group Limited as a person with significant control on Nov 15, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Unilever Uk & Cn Holdings Limited as a person with significant control on Nov 15, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Hazel Karen Detsiny as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Karin Yvette Edwards as a director on Dec 08, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of UNILEVER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Karin Yvette | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 149285870002 | |||||
| GLANVILLE, Gregory Neil | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 298597600001 | |||||
| MAWSON, Lee | Director | Victoria Embankment EC4Y 0DY London Unilever House, 100 Victoria Embankment, London England | England | British | 329258820001 | |||||
| MCLEOD, Madeleine | Director | 3 St James Road KT1 2BA Kingston Upon Thames Lever House United Kingdom | England | British | 325517520001 | |||||
| TAYLOR, Alice Victoria | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England | United Kingdom | British | 273299070001 | |||||
| WOODWARD, Marc John | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 245870010001 | |||||
| BIGMORE, Tracey Anne | Secretary | 43 Keens Lane GU3 3HS Guildford Surrey | British | 45254490003 | ||||||
| CONWAY, Amarjit Kaur | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 183027020001 | |||||||
| COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||
| EARLEY, James Oliver | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 189700930001 | |||||||
| HAZELL, Richard Clive | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 185712910001 | |||||||
| MACAULAY, Barbara Scott | Secretary | 30 Croft Gardens HA4 8EY Ruislip Middlesex | British | 39335990002 | ||||||
| MAGOL, Spenta | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 210524410001 | |||||||
| THURSTON, Julian | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 185712920001 | |||||||
| WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
| THE NEW HOVEMA LIMITED | Secretary | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 | |||||||
| ADBEY, Gordon John | Director | 27 King Street CH1 2AH Chester Cheshire | British | 27554940001 | ||||||
| AKAIWA, Satoru | Director | Kita 1-5-8-801 Tokyo FOREIGN Kunitachi-Shi 186-0001 | Japanese | 27554950002 | ||||||
| BALLINGTON, John Michael | Director | 4 Merrow Woods Merrow GU1 2LH Guildford Surrey | British | 27554960001 | ||||||
| BANDIERA, Claudio Antonio Paride | Director | 5 Merebank Noctorum L43 9WX Wirral Merseyside | Italian | 37465170001 | ||||||
| BAUDEMENT, Jean Claude | Director | Art Domeine Shoto 201 1-22-5 Shoto Shibuya-Ku Tokyo Japan | French | 49070880001 | ||||||
| BIZAT, David William | Director | 9 Grassmount Farm Lane CR8 3PR Purley Surrey | England | British | 42464800001 | |||||
| BOLTON, Stephen John | Director | Mutiara Elmstead Road KT14 6JB West Byfleet Surrey | England | British | 94885080001 | |||||
| BOSWELL, Gina | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United States | American | 203768970001 | |||||
| BROWN, Roy Drysdale | Director | Hillyfields Farm Buckhurst Lane TN5 6JY Wadhurst East Sussex | British | 12410120002 | ||||||
| BRUCE, William James Martin, Mr. | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 259195990001 | |||||
| CARTER, Stephen John | Director | Heather Lea Holmcroft Deans Lane KT20 7TG Walton On The Hill Surrey | British | 98153520001 | ||||||
| CLOSE, Matthew Jonathan | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 117958320001 | |||||
| CROUCH, Gary Bradford | Director | Ryders Oakwoodhill RH5 5NB Ockley Surrey | British | 63063880003 | ||||||
| CROUCH, Gary Bradford | Director | Cobwebs 65a Portsmouth Road GU15 1JD Camberley Surrey | British | 63063880002 | ||||||
| DAVIES, Jacqueline Ann | Director | 24 Crakell Road RH2 7DS Reigate Surrey | British | 62849130002 | ||||||
| DETSINY, Hazel Karen | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 221013850001 | |||||
| DICKEN, Michael Peter | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | Netherlands | British | 299009350001 | |||||
| DICKSON, Pamela | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 283152170001 | |||||
| FENWICK, Paul William | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 215447860001 |
Who are the persons with significant control of UNILEVER UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unilever Uk & Cn Holdings Limited | Nov 15, 2023 | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Unilever Uk Group Limited | Apr 06, 2016 | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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