Uniq Limited WORKSOP


Uniq started in year 2000 as Private Limited Company with registration number 03912506. The Uniq company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Worksop at Greencore Manton Wood Retford Road. Postal code: S80 2RS. Since 29th September 2000 Uniq Limited is no longer carrying the name Unigate PLC.

At the moment there are 4 directors in the the firm, namely Kirsty B., Lee F. and Andy P. and others. In addition one secretary - Michael E. - is with the company. At the moment 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.

Uniq Limited Address / Contact

Office Address Greencore Manton Wood Retford Road
Office Address2 Manton Wood Enterprise Park
Town Worksop
Post code S80 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03912506
Date of Incorporation Mon, 24th Jan 2000
Industry Manufacture of other food products n.e.c.
Industry Manufacture of prepared meals and dishes
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Kirsty B.

Position: Director

Appointed: 26 April 2023

Lee F.

Position: Director

Appointed: 26 April 2023

Andy P.

Position: Director

Appointed: 28 September 2022

Guy D.

Position: Director

Appointed: 28 January 2021

Michael E.

Position: Secretary

Appointed: 24 May 2013

Richard L.

Position: Director

Appointed: 25 August 2022

Resigned: 13 April 2023

Sabrina M.

Position: Director

Appointed: 28 January 2021

Resigned: 25 August 2022

Clare E.

Position: Director

Appointed: 24 April 2020

Resigned: 28 September 2022

Kevin M.

Position: Director

Appointed: 24 April 2020

Resigned: 31 March 2023

Peter H.

Position: Director

Appointed: 01 August 2019

Resigned: 10 January 2020

Catherine R.

Position: Director

Appointed: 01 August 2019

Resigned: 28 January 2021

Nigel B.

Position: Director

Appointed: 01 August 2019

Resigned: 10 January 2020

Eoin T.

Position: Director

Appointed: 03 October 2016

Resigned: 24 April 2020

Conor O.

Position: Director

Appointed: 26 August 2013

Resigned: 29 January 2019

Jolene G.

Position: Director

Appointed: 21 March 2013

Resigned: 21 September 2015

Alan W.

Position: Director

Appointed: 23 September 2011

Resigned: 03 October 2016

Michael E.

Position: Director

Appointed: 23 September 2011

Resigned: 28 January 2021

Diane W.

Position: Director

Appointed: 23 September 2011

Resigned: 24 May 2013

Conor O.

Position: Secretary

Appointed: 23 September 2011

Resigned: 24 May 2013

Andrew M.

Position: Secretary

Appointed: 01 March 2009

Resigned: 23 September 2011

John W.

Position: Director

Appointed: 16 March 2007

Resigned: 23 September 2011

William W.

Position: Director

Appointed: 12 June 2006

Resigned: 25 June 2009

Belinda G.

Position: Director

Appointed: 12 June 2006

Resigned: 23 September 2011

Geoffrey E.

Position: Director

Appointed: 01 August 2005

Resigned: 23 September 2011

Matthew L.

Position: Director

Appointed: 01 June 2005

Resigned: 17 June 2011

Martin G.

Position: Director

Appointed: 07 October 2003

Resigned: 12 December 2005

Martin B.

Position: Director

Appointed: 01 June 2002

Resigned: 23 September 2011

William R.

Position: Director

Appointed: 25 February 2002

Resigned: 15 March 2005

Nigel S.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2006

Charles L.

Position: Director

Appointed: 21 March 2000

Resigned: 16 May 2001

Victor S.

Position: Director

Appointed: 21 March 2000

Resigned: 31 May 2005

Margaret Y.

Position: Director

Appointed: 21 March 2000

Resigned: 17 May 2007

Terry S.

Position: Director

Appointed: 21 March 2000

Resigned: 13 September 2001

Gordon S.

Position: Director

Appointed: 21 March 2000

Resigned: 31 July 2000

John R.

Position: Director

Appointed: 21 March 2000

Resigned: 25 July 2002

John M.

Position: Director

Appointed: 21 March 2000

Resigned: 26 July 2005

James B.

Position: Secretary

Appointed: 15 March 2000

Resigned: 28 February 2009

John W.

Position: Director

Appointed: 15 March 2000

Resigned: 31 December 2002

Ross B.

Position: Director

Appointed: 15 March 2000

Resigned: 30 March 2001

Ian M.

Position: Director

Appointed: 15 March 2000

Resigned: 26 July 2001

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2000

Resigned: 15 March 2000

Hackwood Secretaries Limited

Position: Corporate Nominee Director

Appointed: 24 January 2000

Resigned: 15 March 2000

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 24 January 2000

Resigned: 15 March 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Greencore Foods Limited from Chesterfield, England. This PSC is classified as "a private limited company", 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.

Greencore Foods Limited

Greencore Group Uk Centre Midland Way, Barlborough, Chesterfield, S43 4XA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07441672
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Unigate PLC September 29, 2000
New Unigate PLC June 23, 2000
Hackplimco (no.eighty-one) Public Company March 13, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 26th, May 2023
Free Download (18 pages)

Company search