Unicorn Products Limited EDENBRIDGE


Unicorn Products started in year 1941 as Private Limited Company with registration number 00370646. The Unicorn Products company has been functioning successfully for 83 years now and its status is active. The firm's office is based in Edenbridge at South Barn. Postal code: TN8 6UP.

Currently there are 8 directors in the the firm, namely Julian B., Philip T. and William S. and others. In addition one secretary - William S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Unicorn Products Limited Address / Contact

Office Address South Barn
Office Address2 Crockham Park Crockham Hill
Town Edenbridge
Post code TN8 6UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00370646
Date of Incorporation Fri, 14th Nov 1941
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Julian B.

Position: Director

Appointed: 01 December 2022

Philip T.

Position: Director

Appointed: 23 April 2021

William S.

Position: Director

Appointed: 25 April 2013

William S.

Position: Secretary

Appointed: 03 September 2003

David B.

Position: Director

Appointed: 10 July 2000

Peter W.

Position: Director

Appointed: 29 September 1993

Richard L.

Position: Director

Appointed: 19 March 1993

Edward L.

Position: Director

Appointed: 28 January 1993

Stanley L.

Position: Director

Appointed: 19 October 1991

Lee P.

Position: Director

Appointed: 01 July 2017

Resigned: 09 April 2021

Sandra W.

Position: Secretary

Appointed: 30 March 2001

Resigned: 03 September 2003

David T.

Position: Director

Appointed: 01 January 1999

Resigned: 06 February 2002

John A.

Position: Secretary

Appointed: 30 October 1998

Resigned: 30 March 2001

Sarup A.

Position: Secretary

Appointed: 19 October 1995

Resigned: 30 October 1998

Alexander R.

Position: Director

Appointed: 19 October 1995

Resigned: 30 June 2014

Brian W.

Position: Director

Appointed: 29 September 1993

Resigned: 31 December 1998

Alexander R.

Position: Director

Appointed: 28 January 1993

Resigned: 28 January 1993

Martyn B.

Position: Director

Appointed: 19 October 1991

Resigned: 28 March 1994

Michael L.

Position: Director

Appointed: 19 October 1991

Resigned: 20 August 1993

Vincent M.

Position: Director

Appointed: 19 October 1991

Resigned: 10 March 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Richard L. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Edward L. This PSC owns 25-50% shares.

Richard L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Edward L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (45 pages)

Company search

Advertisements