Unilever U.k. Central Resources Limited LONDON


Founded in 1889, Unilever U.k. Central Resources, classified under reg no. 00029140 is an active company. Currently registered at Unilever House EC4Y 0DY, London the company has been in the business for one hundred and thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Andrew S., James B. and Richard S. and others. In addition one secretary - James E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Unilever U.k. Central Resources Limited Address / Contact

Office Address Unilever House
Office Address2 100 Victoria Embankment
Town London
Post code EC4Y 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00029140
Date of Incorporation Thu, 13th Jun 1889
Industry Other research and experimental development on natural sciences and engineering
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 135 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Andrew S.

Position: Director

Appointed: 10 January 2022

James B.

Position: Director

Appointed: 12 February 2021

Richard S.

Position: Director

Appointed: 13 September 2019

Roger S.

Position: Director

Appointed: 30 January 2018

James E.

Position: Secretary

Appointed: 14 January 2015

Cameron J.

Position: Director

Appointed: 28 November 2013

Julia F.

Position: Director

Appointed: 19 January 2018

Resigned: 07 January 2022

Placid J.

Position: Director

Appointed: 01 August 2016

Resigned: 30 August 2019

Spenta M.

Position: Secretary

Appointed: 23 June 2016

Resigned: 05 June 2018

Gary M.

Position: Director

Appointed: 08 April 2014

Resigned: 31 March 2017

Richard H.

Position: Secretary

Appointed: 19 December 2013

Resigned: 28 November 2022

Julian T.

Position: Secretary

Appointed: 19 December 2013

Resigned: 23 February 2016

Amarjit C.

Position: Secretary

Appointed: 19 December 2013

Resigned: 31 December 2015

Pathamadai B.

Position: Director

Appointed: 10 July 2013

Resigned: 21 November 2013

Stella P.

Position: Director

Appointed: 01 March 2012

Resigned: 31 December 2017

Shelagh M.

Position: Director

Appointed: 01 March 2012

Resigned: 04 September 2013

Timothy M.

Position: Director

Appointed: 13 February 2012

Resigned: 15 July 2016

Paulo D.

Position: Director

Appointed: 01 July 2010

Resigned: 30 January 2017

James C.

Position: Director

Appointed: 16 February 2009

Resigned: 31 March 2016

The New Hovema Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Resigned: 14 November 2013

Michael P.

Position: Director

Appointed: 01 October 2007

Resigned: 01 March 2012

Alan W.

Position: Director

Appointed: 17 August 2007

Resigned: 13 February 2012

Barbara M.

Position: Secretary

Appointed: 30 July 2007

Resigned: 01 February 2008

Christopher B.

Position: Director

Appointed: 09 October 2006

Resigned: 01 July 2010

Stephen C.

Position: Director

Appointed: 09 October 2006

Resigned: 29 February 2008

Gary C.

Position: Director

Appointed: 01 December 2005

Resigned: 17 August 2007

Petrus Z.

Position: Director

Appointed: 01 December 2005

Resigned: 28 April 2006

Alan M.

Position: Director

Appointed: 01 December 2005

Resigned: 01 October 2007

Collur N.

Position: Director

Appointed: 01 December 2005

Resigned: 16 February 2009

Trefor R.

Position: Director

Appointed: 16 June 2005

Resigned: 01 December 2005

Gavin N.

Position: Director

Appointed: 30 June 2004

Resigned: 06 February 2012

Tracey B.

Position: Secretary

Appointed: 14 July 2003

Resigned: 03 August 2007

Keith G.

Position: Director

Appointed: 20 June 2003

Resigned: 21 May 2004

Tonia L.

Position: Director

Appointed: 20 June 2003

Resigned: 01 December 2005

Graeme P.

Position: Director

Appointed: 02 May 2003

Resigned: 01 December 2005

Timothy V.

Position: Director

Appointed: 06 March 2002

Resigned: 01 December 2005

Barbara M.

Position: Secretary

Appointed: 19 October 2000

Resigned: 01 December 2005

Robert T.

Position: Director

Appointed: 13 July 1998

Resigned: 18 February 2005

Anthony T.

Position: Director

Appointed: 13 July 1998

Resigned: 28 February 2002

David R.

Position: Director

Appointed: 13 July 1998

Resigned: 02 May 2003

Richard G.

Position: Director

Appointed: 13 July 1998

Resigned: 30 June 2004

Julianne C.

Position: Secretary

Appointed: 03 July 1997

Resigned: 15 July 2003

Paul N.

Position: Director

Appointed: 19 May 1995

Resigned: 13 July 1998

William W.

Position: Director

Appointed: 19 May 1995

Resigned: 31 December 1998

Derek S.

Position: Director

Appointed: 27 September 1994

Resigned: 01 March 2000

Kevin G.

Position: Director

Appointed: 27 September 1994

Resigned: 22 February 2000

Michael S.

Position: Director

Appointed: 21 July 1994

Resigned: 01 November 2005

Alan M.

Position: Director

Appointed: 01 January 1993

Resigned: 30 December 1994

Patrick A.

Position: Director

Appointed: 03 August 1992

Resigned: 30 April 1993

Charles M.

Position: Director

Appointed: 03 August 1992

Resigned: 01 July 1994

Michael H.

Position: Director

Appointed: 03 August 1992

Resigned: 30 December 1992

Hugh S.

Position: Director

Appointed: 03 August 1992

Resigned: 13 July 1998

Barry W.

Position: Secretary

Appointed: 03 August 1992

Resigned: 30 September 1997

Philip M.

Position: Director

Appointed: 03 August 1992

Resigned: 30 December 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Unilever U.k. Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Unilever U.K. Holdings Limited

Unilever House 100 Victoria Embankment, London, EC4Y 0DY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 17049
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (60 pages)

Company search

Advertisements