Univar Solutions Uk Limited BRADFORD


Univar Solutions Uk started in year 1915 as Private Limited Company with registration number 00139876. The Univar Solutions Uk company has been functioning successfully for 109 years now and its status is active. The firm's office is based in Bradford at Aquarius House 6 Mid Point Business Park. Postal code: BD3 7AY. Since 2019-09-02 Univar Solutions Uk Limited is no longer carrying the name Univar.

The company has 3 directors, namely Isabelle-Anne T., Paul B. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 11 September 2012 and Isabelle-Anne T. has been with the company for the least time - from 1 July 2023. At the moment 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.

This company operates within the CV10 7JS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1028360 . It is located at Titan Truck Park, Stoneness Road, Grays with a total of 6 carsand 4 trailers.

Univar Solutions Uk Limited Address / Contact

Office Address Aquarius House 6 Mid Point Business Park
Office Address2 Thornbury
Town Bradford
Post code BD3 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00139876
Date of Incorporation Tue, 6th Apr 1915
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 109 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Isabelle-Anne T.

Position: Director

Appointed: 01 July 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 01 April 2021

Paul B.

Position: Director

Appointed: 23 December 2015

Richard H.

Position: Director

Appointed: 11 September 2012

Noelle P.

Position: Director

Appointed: 17 February 2020

Resigned: 01 July 2023

Eversecretary Limited

Position: Corporate Secretary

Appointed: 13 August 2018

Resigned: 01 February 2021

Jeffrey C.

Position: Director

Appointed: 20 May 2017

Resigned: 17 February 2020

Stephen L.

Position: Director

Appointed: 14 June 2013

Resigned: 20 May 2017

Sabine D.

Position: Director

Appointed: 19 April 2012

Resigned: 22 November 2021

Amy W.

Position: Director

Appointed: 01 December 2010

Resigned: 14 June 2013

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 June 2010

Resigned: 13 August 2018

Christophe J.

Position: Director

Appointed: 21 August 2009

Resigned: 19 April 2012

Donna R.

Position: Secretary

Appointed: 04 August 2009

Resigned: 04 June 2010

Timothy T.

Position: Director

Appointed: 14 April 2009

Resigned: 21 August 2009

Warren H.

Position: Director

Appointed: 30 April 2008

Resigned: 15 August 2015

Bernard M.

Position: Director

Appointed: 10 October 2007

Resigned: 14 April 2009

Peter H.

Position: Director

Appointed: 10 October 2007

Resigned: 01 December 2010

Norman S.

Position: Secretary

Appointed: 17 July 2006

Resigned: 04 August 2009

Stephen S.

Position: Director

Appointed: 27 July 2004

Resigned: 17 July 2006

David J.

Position: Director

Appointed: 27 July 2004

Resigned: 30 April 2008

John P.

Position: Director

Appointed: 10 February 2003

Resigned: 30 April 2008

Christopher M.

Position: Director

Appointed: 04 July 2002

Resigned: 30 April 2008

Paul S.

Position: Director

Appointed: 01 November 2000

Resigned: 03 November 2004

Michael L.

Position: Director

Appointed: 01 February 1999

Resigned: 30 April 2008

Kimberley M.

Position: Director

Appointed: 29 June 1998

Resigned: 31 October 2001

Martin P.

Position: Director

Appointed: 29 June 1998

Resigned: 30 April 2008

Frederick C.

Position: Director

Appointed: 18 January 1993

Resigned: 01 January 2000

Stephen S.

Position: Secretary

Appointed: 26 October 1992

Resigned: 17 July 2006

Melville R.

Position: Director

Appointed: 26 September 1991

Resigned: 31 December 2000

John M.

Position: Director

Appointed: 26 September 1991

Resigned: 10 February 2003

Geoffrey B.

Position: Director

Appointed: 26 September 1991

Resigned: 02 November 1998

Robert W.

Position: Secretary

Appointed: 26 September 1991

Resigned: 26 October 1992

Raymond D.

Position: Director

Appointed: 26 September 1991

Resigned: 29 November 1991

David W.

Position: Director

Appointed: 26 September 1991

Resigned: 02 September 1999

Robert P.

Position: Director

Appointed: 26 September 1991

Resigned: 31 July 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Univar Uk Limited from Bradford, United Kingdom. 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.

Univar Uk Limited

Aquarius House 6 Mid Point Business Park, Thornbury, Bradford, BD3 7AY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 04066871
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Univar September 2, 2019
E & E July 1, 2003
Ellis & Everard (UK) July 13, 1998

Transport Operator Data

Titan Truck Park
Address Stoneness Road , West Thurrock
City Grays
Post code RM20 3AG
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (44 pages)

Company search

Advertisements