UNIQ LIMITED
Overview
| Company Name | UNIQ LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03912506 |
| 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 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is UNIQ 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIQ PLC | Sep 29, 2000 | Sep 29, 2000 |
| UNIGATE PLC | Jun 23, 2000 | Jun 23, 2000 |
| NEW UNIGATE PLC | Mar 13, 2000 | Mar 13, 2000 |
| HACKPLIMCO (NO.EIGHTY-ONE) PUBLIC LIMITED COMPANY | Jan 24, 2000 | Jan 24, 2000 |
What are the latest accounts for UNIQ 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 LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2026 |
| Overdue | No |
What are the latest filings for UNIQ LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 07, 2026 with updates | 3 pages | CS01 | ||
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 | 29 pages | AA | ||
Previous accounting period shortened from Sep 30, 2024 to Sep 27, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 29, 2023 | 26 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Appointment of Ms Kirsty Beck 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 Feb 07, 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 | ||
Full accounts made up to Sep 24, 2021 | 18 pages | AA | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 25, 2020 | 17 pages | AA | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
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 Robinson as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Who are the officers of UNIQ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | c/o Greencore Group Plc Midland Way Barlborough S43 4XA Chesterfield Greencore Uk Centre Derbyshire England | 178677900001 | |||||||
| 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 | Bull Lane SL9 8RU Chalfont St Peter Constantia House Buckinghamshire | British | 681770009 | ||||||
| MCDONALD, Andrew John | Secretary | Highlands Road RH2 0UN Reigate 10 Surrey | British | 164670820001 | ||||||
| O'LEARY, Conor | Secretary | Northwood Avenue Northwood Business Park Santry 2 Dublin 9 Ireland | British | 163773870001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| 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 | |||||
| BUCKLAND, Ross, Sir | Director | 60 Wood Lane W12 7RP London | Australian | 11908840004 | ||||||
| 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 Dublin9 Ireland | Ireland | Irish | 176849210001 | |||||
| GEORGE, Martin Peter | Director | Waterside Harmondsworth UB7 0GB West Drayton | British | 81221450002 | ||||||
| GOODING, Belinda | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 109456400002 | |||||
| HADEN, Peter Demmery | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 160246920001 | |||||
| LAWRENCE, Charles Anthony | Director | Ranaleigh Parsons Gate Ansford BA7 7NS Castle Cary Somerset | British | 10360880001 | ||||||
| LITOBARSKI, Matthew | Director | No 1 Chalfont Park Gerrards Cross SL9 0UN Buckinghamshire | United Kingdom | British | 105833300001 | |||||
| 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 | Andrews Pulham Market IP21 4ZG Diss Norfolk | British | 76408420007 | ||||||
| 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 | c/o Greencore Group Plc Northwood Business Park Santry No. 2 Northwood Avenue 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 | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 261196900001 | |||||
| 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 | ||||||
| STANNARD, Terry George | Director | Manor Close Penn HP10 8HZ High Wycombe Larchwood Buckinghamshire | United Kingdom | British | 140573740001 | |||||
| STAPLETON, Nigel John | Director | Ashley Walls 76 Ashley Park Avenue KT12 1EU Walton-On-Thames Surrey | United Kingdom | British | 10886380001 | |||||
| SUMMERFIELD, Gordon Caleb | Director | The Gables Eastfield Lane Whitchurch RG8 7EJ Reading Berkshire | British | 75578750001 |
Who are the persons with significant control of UNIQ LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencore 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