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 | |
|---|---|---|---|---|
Appointment of Lee Miley as a director on Jan 21, 2026 | 2 pages | AP01 | ||
Termination of appointment of Guy Thomas Tristan Dullage as a director on Dec 31, 2025 | 1 pages | TM01 | ||
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 | ||
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 | England | British | 309013370001 | |||||
| FINNEY, Lee | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 309014490001 | |||||
| MILEY, Lee | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 345042380001 | |||||
| PARTON, Andy | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 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 | 38548060003 | |||||
| BLAKEY, Nigel Edward | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | 198183800001 | |||||
| BRADSHAW, Catherine | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 208076980001 | |||||
| BUCKLAND, Ross, Sir | Director | 60 Wood Lane W12 7RP London | Australian | 11908840004 | ||||||
| BURKITT, James Frederick | Director | Bull Lane SL9 8RU Chalfont St Peter Constantia House Buckinghamshire | British | 681770009 | ||||||
| DULLAGE, Guy Thomas Tristan | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 123595930002 | |||||
| EATON, Geoffrey Dennis | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | 75098900001 | |||||
| EVANS, Clare Elisabeth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198182490003 | |||||
| EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 148060720001 | |||||
| GACQUIN, Jolene Anna, Ms. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry No 2 Ireland | Ireland | Irish | 176849210001 | |||||
| HADEN, Peter Demmery | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 160246920001 | |||||
| HOTCHIN, Nicola Joanne | Director | Winter Hill Road SL6 6NS Pinkneys Green Flint Lodge Berkshire | United Kingdom | British | 130724900001 | |||||
| KELLETT, Brian Smith, Sir | Director | The Old Malt House Church Street Deddington OX15 0TG Banbury Oxford | British | 13082580001 | ||||||
| KERRIDGE, John Stewart | Director | The Boltons 2 Dale Hall Lane IP1 3RX Ipswich Suffolk | British | 2387220001 | ||||||
| LAWRENCE, Charles Anthony | Director | Ranaleigh Parsons Gate Ansford BA7 7NS Castle Cary Somerset | British | 10360880001 | ||||||
| LONGLEY, Richard Kenneth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 299589760001 | |||||
| MACGREGOR, John Roddick Russell, Rt Hon | Director | 68 Whitehall SW1 London | British | 76408420001 | ||||||
| MARTIN, Ian Alexander | Director | 14 Burton Court Franklins Row SW3 4TA London | British | 52626610001 | ||||||
| MCLAUGHLIN, Sabrina | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | Irish | 279169960001 | |||||
| MOORE, Kevin Raymond George | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198183020001 | |||||
| O'LEARY, Conor | Director | Northwood Avenue Northwood Business Park Santry 2 Dublin 9 Ireland | Ireland | Irish | 143778250002 | |||||
| ROBB, John Weddell, Sir | Director | The Heath House Queens Drive Oxshott KT22 0PB Leatherhead Surrey | British | 3422680002 | ||||||
| ROBINSON, Catherine Ann | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 261178060001 | |||||
| RONALD, William David Gordon | Director | Wildacres The Causeway Hibbert Road SL6 1UT Bray Berkshire | British | 57638450001 | ||||||
| SCHERRER, Victor Armand | Director | 19 Rue De L Odeon Paris FOREIGN 75006 France | French | 70606160005 | ||||||
| SHARP, Ernest Henry | Director | 36 Tufton Court Tufton Street Westminster SW1P 3QH London | British | 777200001 |
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