UNIQ (HOLDINGS) LIMITED

UNIQ (HOLDINGS) LIMITED

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

    Company NameUNIQ (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00621482
    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 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 AddressNo

    What were the previous names of UNIQ (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIGATE (HOLDINGS) PLCJun 23, 2000Jun 23, 2000
    UNIGATE P L CFeb 20, 1959Feb 20, 1959

    What are the latest accounts for UNIQ (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 27, 2025
    Next Accounts Due OnJun 27, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for UNIQ (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for UNIQ (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 27, 2024

    20 pagesAA

    Confirmation statement made on Mar 31, 2025 with updates

    3 pagesCS01

    Previous accounting period shortened from Sep 30, 2024 to Sep 27, 2024

    1 pagesAA01

    Full accounts made up to Sep 29, 2023

    19 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Appointment of Ms Kirsty Beck as a director on Apr 26, 2023

    2 pagesAP01

    Appointment of Mr Lee Finney as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023

    1 pagesTM01

    Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andy Parton as a director on Sep 28, 2022

    2 pagesAP01

    Termination of appointment of Clare Evans as a director on Sep 28, 2022

    1 pagesTM01

    Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022

    2 pagesAP01

    Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022

    1 pagesTM01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 24, 2021

    19 pagesAA

    Full accounts made up to Sep 25, 2020

    18 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA

    1 pagesAD03

    Register inspection address has been changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA

    1 pagesAD02

    Appointment of Ms Sabrina Mclaughlin as a director on Jan 28, 2021

    2 pagesAP01

    Appointment of Mr Guy Thomas Tristan Dullage as a director on Jan 28, 2021

    2 pagesAP01

    Termination of appointment of Catherine Ann Robinson as a director on Jan 28, 2021

    1 pagesTM01

    Termination of appointment of Michael Evans as a director on Jan 28, 2021

    1 pagesTM01

    Who are the officers of UNIQ (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Secretary
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    British163827190001
    BECK, Kirsty
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritishHead Of Finance Shared Services309013370001
    DULLAGE, Guy Thomas Tristan
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritishChief People Officer123595930002
    FINNEY, Lee
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritishChief Operating Officer309014490001
    PARTON, Andy
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritishChief Commercial Officer300811540001
    BURKITT, James Frederick
    6 Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    Secretary
    6 Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    British681770008
    CARPENTER, Clare
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    Secretary
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    British3050110002
    HERIZ-JONES, Percival Norman
    7 Warren Road
    GU1 2HB Guildford
    Surrey
    Secretary
    7 Warren Road
    GU1 2HB Guildford
    Surrey
    British18943910001
    MCDONALD, Andrew John
    Highlands Road
    RH2 0LA Reigate
    10
    Surrey
    Secretary
    Highlands Road
    RH2 0LA Reigate
    10
    Surrey
    British152609260001
    BEER, Martin Francis Stafford
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritishFinance Director38548060003
    BLAKEY, Nigel Edward
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritishFinance Director198183800001
    BRADSHAW, Catherine
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritishFinance Director208076980001
    BUCKLAND, Ross, Sir
    60 Wood Lane
    W12 7RP London
    Director
    60 Wood Lane
    W12 7RP London
    AustralianCompany Director11908840004
    BURKITT, James Frederick
    Bull Lane
    SL9 8RU Chalfont St Peter
    Constantia House
    Buckinghamshire
    Director
    Bull Lane
    SL9 8RU Chalfont St Peter
    Constantia House
    Buckinghamshire
    BritishCompany Secretary681770009
    EATON, Geoffrey Dennis
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritishChief Executive75098900001
    EVANS, Clare Elisabeth
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritishChief Operating Officer198182490003
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritishGroup Communications Officer148060720001
    GACQUIN, Jolene Anna, Ms.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Ireland
    IrelandIrishDirector176849210001
    HADEN, Peter Demmery
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritishChief Operating Officer160246920001
    HOTCHIN, Nicola Joanne
    Winter Hill Road
    SL6 6NS Pinkneys Green
    Flint Lodge
    Berkshire
    Director
    Winter Hill Road
    SL6 6NS Pinkneys Green
    Flint Lodge
    Berkshire
    United KingdomBritishChartered Accountant130724900001
    KELLETT, Brian Smith, Sir
    The Old Malt House
    Church Street Deddington
    OX15 0TG Banbury
    Oxford
    Director
    The Old Malt House
    Church Street Deddington
    OX15 0TG Banbury
    Oxford
    BritishCompany Director13082580001
    KERRIDGE, John Stewart
    The Boltons
    2 Dale Hall Lane
    IP1 3RX Ipswich
    Suffolk
    Director
    The Boltons
    2 Dale Hall Lane
    IP1 3RX Ipswich
    Suffolk
    BritishCompany Director2387220001
    LAWRENCE, Charles Anthony
    Ranaleigh Parsons Gate
    Ansford
    BA7 7NS Castle Cary
    Somerset
    Director
    Ranaleigh Parsons Gate
    Ansford
    BA7 7NS Castle Cary
    Somerset
    BritishCompany Director10360880001
    LONGLEY, Richard Kenneth
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritishGroup Financial Controller299589760001
    MACGREGOR, John Roddick Russell, Rt Hon
    68 Whitehall
    SW1 London
    Director
    68 Whitehall
    SW1 London
    BritishMember Of Parliament76408420001
    MARTIN, Ian Alexander
    14 Burton Court
    Franklins Row
    SW3 4TA London
    Director
    14 Burton Court
    Franklins Row
    SW3 4TA London
    BritishCompany Chairman & Director52626610001
    MCLAUGHLIN, Sabrina
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandIrishCentral Finance Director279169960001
    MOORE, Kevin Raymond George
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritishChief Commercial Officer198183020001
    O'LEARY, Conor
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    IrelandIrishGroup Company Secretary143778250002
    ROBB, John Weddell, Sir
    The Heath House Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    The Heath House Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    BritishCompany Director3422680002
    ROBINSON, Catherine Ann
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritishChartered Accountant261178060001
    RONALD, William David Gordon
    Wildacres The Causeway
    Hibbert Road
    SL6 1UT Bray
    Berkshire
    Director
    Wildacres The Causeway
    Hibbert Road
    SL6 1UT Bray
    Berkshire
    BritishChief Executive57638450001
    SCHERRER, Victor Armand
    19 Rue De L Odeon
    Paris
    FOREIGN 75006
    France
    Director
    19 Rue De L Odeon
    Paris
    FOREIGN 75006
    France
    FrenchPresident Dir Gen70606160005
    SHARP, Ernest Henry
    36 Tufton Court Tufton Street
    Westminster
    SW1P 3QH London
    Director
    36 Tufton Court Tufton Street
    Westminster
    SW1P 3QH London
    BritishCompany Director777200001
    STANNARD, Terry George
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    Director
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    United KingdomBritishCompany Director140573740001

    Who are the persons with significant control of UNIQ (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    Apr 06, 2016
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number372396
    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.

    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