UNIQ (HOLDINGS) LIMITED
Overview
Company Name | UNIQ (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00621482 |
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 UNIQ (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is UNIQ (HOLDINGS) LIMITED located?
Registered Office Address | Greencore Manton Wood Retford Road Manton Wood Enterprise Park S80 2RS Worksop England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIQ (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
UNIGATE (HOLDINGS) PLC | Jun 23, 2000 | Jun 23, 2000 |
UNIGATE P L C | Feb 20, 1959 | Feb 20, 1959 |
What are the latest accounts for UNIQ (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 27, 2025 |
Next Accounts Due On | Jun 27, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for UNIQ (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for UNIQ (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 27, 2024 | 20 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with updates | 3 pages | CS01 | ||
Previous accounting period shortened from Sep 30, 2024 to Sep 27, 2024 | 1 pages | AA01 | ||
Full accounts made up to Sep 29, 2023 | 19 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 19 pages | AA | ||
Appointment of Ms Kirsty Beck as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andy Parton as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Clare Evans as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 24, 2021 | 19 pages | AA | ||
Full accounts made up to Sep 25, 2020 | 18 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA | 1 pages | AD03 | ||
Register inspection address has been changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA | 1 pages | AD02 | ||
Appointment of Ms Sabrina Mclaughlin as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr Guy Thomas Tristan Dullage as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Catherine Ann Robinson as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael Evans as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Who are the officers of UNIQ (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Michael | Secretary | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | British | 163827190001 | ||||||
BECK, Kirsty | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | Head Of Finance Shared Services | 309013370001 | ||||
DULLAGE, Guy Thomas Tristan | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief People Officer | 123595930002 | ||||
FINNEY, Lee | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief Operating Officer | 309014490001 | ||||
PARTON, Andy | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief Commercial Officer | 300811540001 | ||||
BURKITT, James Frederick | Secretary | 6 Beech Waye SL9 8BL Gerrards Cross Buckinghamshire | British | 681770008 | ||||||
CARPENTER, Clare | Secretary | 8 Coppice Way Hedgerley SL2 3YL Slough Berkshire | British | 3050110002 | ||||||
HERIZ-JONES, Percival Norman | Secretary | 7 Warren Road GU1 2HB Guildford Surrey | British | 18943910001 | ||||||
MCDONALD, Andrew John | Secretary | Highlands Road RH2 0LA Reigate 10 Surrey | British | 152609260001 | ||||||
BEER, Martin Francis Stafford | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | Finance Director | 38548060003 | ||||
BLAKEY, Nigel Edward | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | Finance Director | 198183800001 | ||||
BRADSHAW, Catherine | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | Finance Director | 208076980001 | ||||
BUCKLAND, Ross, Sir | Director | 60 Wood Lane W12 7RP London | Australian | Company Director | 11908840004 | |||||
BURKITT, James Frederick | Director | Bull Lane SL9 8RU Chalfont St Peter Constantia House Buckinghamshire | British | Company Secretary | 681770009 | |||||
EATON, Geoffrey Dennis | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | Chief Executive | 75098900001 | ||||
EVANS, Clare Elisabeth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief Operating Officer | 198182490003 | ||||
EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | Group Communications Officer | 148060720001 | ||||
GACQUIN, Jolene Anna, Ms. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry No 2 Ireland | Ireland | Irish | Director | 176849210001 | ||||
HADEN, Peter Demmery | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | Chief Operating Officer | 160246920001 | ||||
HOTCHIN, Nicola Joanne | Director | Winter Hill Road SL6 6NS Pinkneys Green Flint Lodge Berkshire | United Kingdom | British | Chartered Accountant | 130724900001 | ||||
KELLETT, Brian Smith, Sir | Director | The Old Malt House Church Street Deddington OX15 0TG Banbury Oxford | British | Company Director | 13082580001 | |||||
KERRIDGE, John Stewart | Director | The Boltons 2 Dale Hall Lane IP1 3RX Ipswich Suffolk | British | Company Director | 2387220001 | |||||
LAWRENCE, Charles Anthony | Director | Ranaleigh Parsons Gate Ansford BA7 7NS Castle Cary Somerset | British | Company Director | 10360880001 | |||||
LONGLEY, Richard Kenneth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | Group Financial Controller | 299589760001 | ||||
MACGREGOR, John Roddick Russell, Rt Hon | Director | 68 Whitehall SW1 London | British | Member Of Parliament | 76408420001 | |||||
MARTIN, Ian Alexander | Director | 14 Burton Court Franklins Row SW3 4TA London | British | Company Chairman & Director | 52626610001 | |||||
MCLAUGHLIN, Sabrina | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | Irish | Central Finance Director | 279169960001 | ||||
MOORE, Kevin Raymond George | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | Chief Commercial Officer | 198183020001 | ||||
O'LEARY, Conor | Director | Northwood Avenue Northwood Business Park Santry 2 Dublin 9 Ireland | Ireland | Irish | Group Company Secretary | 143778250002 | ||||
ROBB, John Weddell, Sir | Director | The Heath House Queens Drive Oxshott KT22 0PB Leatherhead Surrey | British | Company Director | 3422680002 | |||||
ROBINSON, Catherine Ann | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | Chartered Accountant | 261178060001 | ||||
RONALD, William David Gordon | Director | Wildacres The Causeway Hibbert Road SL6 1UT Bray Berkshire | British | Chief Executive | 57638450001 | |||||
SCHERRER, Victor Armand | Director | 19 Rue De L Odeon Paris FOREIGN 75006 France | French | President Dir Gen | 70606160005 | |||||
SHARP, Ernest Henry | Director | 36 Tufton Court Tufton Street Westminster SW1P 3QH London | British | Company Director | 777200001 | |||||
STANNARD, Terry George | Director | Manor Close Penn HP10 8HZ High Wycombe Larchwood Buckinghamshire | United Kingdom | British | Company Director | 140573740001 |
Who are the persons with significant control of UNIQ (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hazlewood Foods Limited | Apr 06, 2016 | Midland Way Barlborough S43 4XA Chesterfield Greencore Group Uk Centre England | No | ||||||||||
| |||||||||||||
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