Company NameUnivar Solutions UK Limited
Company StatusActive
Company Number00139876
CategoryPrivate Limited Company
Incorporation Date6 April 1915(109 years, 1 month ago)
Previous NameUnivar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard Nigel Hayes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(97 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleRegional Vice President - North
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Director NameMr Paul Graham Bryant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(100 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Director NameNoelle Perkins
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2020(104 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleSvp General Counsel
Country of ResidenceUnited States
Correspondence AddressUnivar Solutions Inc 3075 Highland Parkway
Suite 200
Downers Grove
Illinois
60515
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 April 2021(106 years after company formation)
Appointment Duration3 years
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr David Ian Walmsley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(76 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address1 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameMr Melville Douglas Reid
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(76 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressBeech Cottage 18 Victoria Road
Harrogate
North Yorkshire
HG2 0HQ
Director NameMr Robert Royston Porter
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(76 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressTithelands
Picton
Yarm
Stockton On Tees
TS15 0AG
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(76 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameMr Raymond Neville Duffin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(76 years, 6 months after company formation)
Appointment Duration2 months (resigned 29 November 1991)
RoleManaging Director
Correspondence Address37 Fern Bank Drive
Bingley
Bradford
W Yorkshire
BD16 4PJ
Director NameMr Geoffrey Charles Botting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(76 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address35 Parklands
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QF
Secretary NameMr Robert Gordon Welburn
NationalityBritish
StatusResigned
Appointed26 September 1991(76 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1992)
RoleCompany Director
Correspondence Address34 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed26 October 1992(77 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr Frederick George Cartwright
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(77 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address7 The Haywain
Ilkley
West Yorkshire
LS29 8SL
Director NameKimberley Ann Morrison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(83 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2001)
RoleConsumer Products Director
Correspondence AddressRose Cottage Troston Road
Honington
Bury St Edmunds
Suffolk
IP31 1RD
Director NameMartin Rhys Pugh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(83 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address19 Mallison Hill Drive
Oulston Drive
Easingwold
North Yorkshire
YO61 3RY
Director NameMr Michael Ian Latham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(83 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Whitley Crescent
Wigan
Lancashire
WN1 2PU
Director NameMr Paul Thomas Symmons
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(85 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Roseneath
Bramhall
Cheshire
SK7 3LP
Director NameChristopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(87 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address21 Wendron Way
Idle
Bradford
West Yorkshire
BD10 8TW
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(87 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameDavid Jukes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(89 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address33d Windsor Street
Chertsey
Surrey
KT16 8AT
Director NameStephen Brian Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2006)
RoleDirector Co Secretary
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(91 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 August 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameBernard John McNamara
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(92 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address500 108th Avenue Ne
Suite 2200, Wa 98004
Bellevue
Washington
United States
Director NamePeter Danser Heinz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(92 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3400 264th Avenue Ne
Redmond
Wa98053
United States
Director NameMr Warren Terry Hill
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(93 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24525 Ne Patterson Way
Redmond
Washington
98053
United States
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(94 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Summersgill Square
Horsforth
Leeds
West Yorkshire
LS18 4RG
Secretary NameMiss Donna Louise Rothwell
NationalityBritish
StatusResigned
Appointed04 August 2009(94 years, 4 months after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameMr Christophe Jeusse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2009(94 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Rene Cassin
Rillieux La Pape
69 140
Director NameMs Amy Elizabeth Weaver Fisher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(95 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address17425 Ne Union Hill Road
Redmond
Washington
98052
Director NameSabine Duyfjes
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2012(97 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 22 November 2021)
RoleVp & General Counsel Emea
Country of ResidenceSwitzerland
Correspondence Address77 SchÄRenmoosstrasse
Zurich
8052
Director NameStephen Neil Landsman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2013(98 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17425 Ne Union Hill Road
Redmond
Wa 98052
United States
Director NameJeffrey William Carr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2017(102 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2020)
RoleGlobal Counsel
Country of ResidenceUnited States
Correspondence AddressSuite 200 3075 Highland Parkway
Downers Grove
Illinois
60515
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2010(95 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 August 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 August 2018(103 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.univar.com

Location

Registered AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£220,055,000
Gross Profit£39,335,000
Net Worth£58,684,000
Cash£41,108,000
Current Liabilities£12,837,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

1 August 2023Delivered on: 3 August 2023
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
1 August 2023Delivered on: 3 August 2023
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
10 March 2023Delivered on: 14 March 2023
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
10 October 2007Delivered on: 26 October 2007
Satisfied on: 31 March 2011
Persons entitled: Bank of America N.A. as the Collateral Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the U.K. credit parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
8 January 1981Delivered on: 14 January 1981
Satisfied on: 9 July 1990
Persons entitled: The Mayor and Burgesses of the London Borough of Greenwich

Classification: Deed of substitution
Secured details: £11,997.11 due from the company to the chargee under the terms of the principal deed dated 5/11/75.
Particulars: Land lying to the west of tunnel avenue.
Fully Satisfied
28 November 1979Delivered on: 29 November 1979
Satisfied on: 2 July 1993
Persons entitled: Royal Exchange Assurance

Classification: Third supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: 1) dudley hill chemical works, holme lane, bradford. 2) land at haydn rd, nottingham title no:- nt 106168 3) land at pinfold rd, thumaltm. 4) land at hale road industrial estate, widnes. Title no:- ch 143451 together with in each care, all buildings & erections and (excepting the builk strage tanks) all, fixed plant and equipment theron belonging to the company.
Fully Satisfied
30 March 1967Delivered on: 13 April 1967
Satisfied on: 2 July 1993
Persons entitled: Royal Exchange Assurance

Classification: Trust deed
Secured details: Debenture stock of ellis & everard LTD amounting to £700,000.
Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 September 2020Statement of company's objects (2 pages)
28 September 2020Memorandum and Articles of Association (29 pages)
28 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 March 2020Appointment of Noelle Perkins as a director on 17 February 2020 (2 pages)
5 March 2020Termination of appointment of Jeffrey William Carr as a director on 17 February 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (37 pages)
2 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
13 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
19 December 2018Auditor's resignation (1 page)
8 October 2018Full accounts made up to 31 December 2017 (36 pages)
20 August 2018Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page)
20 August 2018Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages)
18 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
27 September 2017Director's details changed for Richard Nigel Hayes on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Richard Nigel Hayes on 27 September 2017 (2 pages)
4 September 2017Full accounts made up to 31 December 2016 (34 pages)
4 September 2017Full accounts made up to 31 December 2016 (34 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
23 May 2017Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages)
23 May 2017Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages)
22 May 2017Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page)
22 May 2017Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page)
22 December 2016Full accounts made up to 31 December 2015 (38 pages)
22 December 2016Full accounts made up to 31 December 2015 (38 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
4 November 2015Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page)
4 November 2015Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000,000
(7 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000,000
(7 pages)
11 September 2015Full accounts made up to 31 December 2014 (26 pages)
11 September 2015Full accounts made up to 31 December 2014 (26 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 25,000,000
(7 pages)
10 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 25,000,000
(7 pages)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
23 July 2014Full accounts made up to 31 December 2013 (26 pages)
23 July 2014Full accounts made up to 31 December 2013 (26 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 25,000,000
(7 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 25,000,000
(7 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
1 October 2013Full accounts made up to 31 December 2012 (28 pages)
17 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
17 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
16 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
16 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
16 October 2012Appointment of Richard Nigel Hayes as a director (2 pages)
16 October 2012Appointment of Richard Nigel Hayes as a director (2 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
17 September 2012Full accounts made up to 31 December 2011 (27 pages)
17 September 2012Full accounts made up to 31 December 2011 (27 pages)
20 April 2012Appointment of Sabine Duyfjes as a director (2 pages)
20 April 2012Termination of appointment of Christophe Jeusse as a director (1 page)
20 April 2012Appointment of Sabine Duyfjes as a director (2 pages)
20 April 2012Termination of appointment of Christophe Jeusse as a director (1 page)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
8 August 2011Full accounts made up to 31 December 2010 (26 pages)
8 August 2011Full accounts made up to 31 December 2010 (26 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (20 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (20 pages)
6 December 2010Appointment of Amy Weaver Fisher as a director (2 pages)
6 December 2010Termination of appointment of Peter Heinz as a director (1 page)
6 December 2010Termination of appointment of Peter Heinz as a director (1 page)
6 December 2010Appointment of Amy Weaver Fisher as a director (2 pages)
28 October 2010Full accounts made up to 31 December 2009 (25 pages)
28 October 2010Full accounts made up to 31 December 2009 (25 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
22 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
22 January 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
17 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (36 pages)
5 November 2009Full accounts made up to 31 December 2008 (36 pages)
27 August 2009Director appointed mr christophe jeusse (1 page)
27 August 2009Director appointed mr christophe jeusse (1 page)
27 August 2009Appointment terminated director timothy taylor (1 page)
27 August 2009Appointment terminated director timothy taylor (1 page)
24 August 2009Secretary appointed miss donna rothwell (1 page)
24 August 2009Appointment terminated secretary norman simpson (1 page)
24 August 2009Appointment terminated secretary norman simpson (1 page)
24 August 2009Secretary appointed miss donna rothwell (1 page)
22 April 2009Director appointed timothy rupert taylor (2 pages)
22 April 2009Appointment terminated director bernard mcnamara (1 page)
22 April 2009Director appointed timothy rupert taylor (2 pages)
22 April 2009Appointment terminated director bernard mcnamara (1 page)
24 December 2008Return made up to 26/09/08; full list of members (4 pages)
24 December 2008Return made up to 26/09/08; full list of members (4 pages)
15 December 2008Full accounts made up to 31 December 2007 (32 pages)
15 December 2008Full accounts made up to 31 December 2007 (32 pages)
20 May 2008Appointment terminated director david jukes (1 page)
20 May 2008Appointment terminated director michael latham (1 page)
20 May 2008Appointment terminated director michael latham (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
20 May 2008Appointment terminated director martin pugh (1 page)
20 May 2008Appointment terminated director david jukes (1 page)
20 May 2008Appointment terminated director christopher morley (1 page)
20 May 2008Director appointed warren terry hill (2 pages)
20 May 2008Director appointed warren terry hill (2 pages)
20 May 2008Appointment terminated director martin pugh (1 page)
20 May 2008Appointment terminated director christopher morley (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (34 pages)
3 November 2007Full accounts made up to 31 December 2006 (34 pages)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
26 October 2007Particulars of mortgage/charge (19 pages)
26 October 2007Particulars of mortgage/charge (19 pages)
18 October 2007Return made up to 26/09/07; full list of members (3 pages)
18 October 2007Return made up to 26/09/07; full list of members (3 pages)
6 January 2007Full accounts made up to 31 December 2005 (33 pages)
6 January 2007Full accounts made up to 31 December 2005 (33 pages)
10 October 2006Return made up to 26/09/06; full list of members (3 pages)
10 October 2006Return made up to 26/09/06; full list of members (3 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (33 pages)
9 November 2005Full accounts made up to 31 December 2004 (33 pages)
3 November 2005Return made up to 26/09/05; full list of members (3 pages)
3 November 2005Return made up to 26/09/05; full list of members (3 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (31 pages)
3 November 2004Full accounts made up to 31 December 2003 (31 pages)
5 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
6 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Full accounts made up to 31 December 2002 (23 pages)
9 September 2003Full accounts made up to 31 December 2002 (23 pages)
1 July 2003Company name changed e & e LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed e & e LIMITED\certificate issued on 01/07/03 (2 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2002Nc inc already adjusted 24/10/02 (1 page)
20 November 2002Ad 24/10/02--------- £ si 24200000@1=24200000 £ ic 800000/25000000 (2 pages)
20 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 November 2002Ad 24/10/02--------- £ si 24200000@1=24200000 £ ic 800000/25000000 (2 pages)
20 November 2002Nc inc already adjusted 24/10/02 (1 page)
2 November 2002Full accounts made up to 31 December 2001 (24 pages)
2 November 2002Full accounts made up to 31 December 2001 (24 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
31 October 2001Full accounts made up to 31 December 2000 (32 pages)
31 October 2001Full accounts made up to 31 December 2000 (32 pages)
15 October 2001Return made up to 26/09/01; full list of members (7 pages)
15 October 2001Return made up to 26/09/01; full list of members (7 pages)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
6 February 2001Director resigned (2 pages)
6 February 2001Director resigned (2 pages)
19 December 2000Full accounts made up to 30 April 2000 (20 pages)
19 December 2000Full accounts made up to 30 April 2000 (20 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
5 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Full accounts made up to 30 April 1999 (20 pages)
29 February 2000Full accounts made up to 30 April 1999 (20 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
17 September 1999Return made up to 26/09/99; no change of members (6 pages)
17 September 1999Return made up to 26/09/99; no change of members (6 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
24 February 1999Full accounts made up to 30 April 1998 (20 pages)
24 February 1999Full accounts made up to 30 April 1998 (20 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
22 September 1998Return made up to 26/09/98; full list of members (8 pages)
22 September 1998Return made up to 26/09/98; full list of members (8 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
10 July 1998Company name changed ellis & everard (uk) LIMITED\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed ellis & everard (uk) LIMITED\certificate issued on 13/07/98 (2 pages)
21 January 1998Full accounts made up to 30 April 1997 (20 pages)
21 January 1998Full accounts made up to 30 April 1997 (20 pages)
24 September 1997Return made up to 26/09/97; no change of members (6 pages)
24 September 1997Return made up to 26/09/97; no change of members (6 pages)
4 December 1996Auditor's resignation (1 page)
4 December 1996Auditor's resignation (1 page)
17 October 1996Full accounts made up to 30 April 1996 (22 pages)
17 October 1996Full accounts made up to 30 April 1996 (22 pages)
7 October 1996Return made up to 26/09/96; full list of members (8 pages)
7 October 1996Return made up to 26/09/96; full list of members (8 pages)
23 January 1996Full accounts made up to 30 April 1995 (23 pages)
23 January 1996Full accounts made up to 30 April 1995 (23 pages)
7 February 1995Full accounts made up to 30 April 1994 (22 pages)
7 February 1995Full accounts made up to 30 April 1994 (22 pages)
23 February 1994Full accounts made up to 30 April 1993 (20 pages)
23 February 1994Full accounts made up to 30 April 1993 (20 pages)
2 February 1993Full accounts made up to 30 April 1992 (19 pages)
2 February 1993Full accounts made up to 30 April 1992 (19 pages)
23 December 1991Full accounts made up to 30 April 1991 (18 pages)
23 December 1991Full accounts made up to 30 April 1991 (18 pages)
30 April 1991Company name changed ellis + everard chemicals limite d\certificate issued on 01/05/91 (2 pages)
30 April 1991Company name changed ellis + everard chemicals limite d\certificate issued on 01/05/91 (2 pages)
19 December 1990Full accounts made up to 30 April 1990 (15 pages)
19 December 1990Full accounts made up to 30 April 1990 (15 pages)
22 March 1990Full accounts made up to 30 April 1989 (14 pages)
22 March 1990Full accounts made up to 30 April 1989 (14 pages)
4 May 1989Full accounts made up to 30 April 1988 (14 pages)
4 May 1989Full accounts made up to 30 April 1988 (14 pages)
11 May 1988Full accounts made up to 30 April 1987 (15 pages)
11 May 1988Full accounts made up to 30 April 1987 (15 pages)
11 September 1987Company name changed ellis & everard (chemicals) limi ted\certificate issued on 14/09/87 (2 pages)
11 September 1987Company name changed\certificate issued on 11/09/87 (2 pages)
11 September 1987Company name changed ellis & everard (chemicals) limi ted\certificate issued on 14/09/87 (2 pages)
11 September 1987Company name changed\certificate issued on 11/09/87 (2 pages)
7 May 1987Full accounts made up to 30 April 1986 (14 pages)
7 May 1987Full accounts made up to 30 April 1986 (14 pages)
8 May 1986Full accounts made up to 30 April 1985 (12 pages)
8 May 1986Full accounts made up to 30 April 1985 (12 pages)
1 May 1985Accounts made up to 30 April 1984 (14 pages)
1 May 1985Accounts made up to 30 April 1984 (14 pages)
2 May 1984Accounts made up to 30 April 1983 (14 pages)
2 May 1984Accounts made up to 30 April 1983 (14 pages)
28 October 1982Accounts made up to 30 April 1982 (15 pages)
28 October 1982Accounts made up to 30 April 1982 (15 pages)
27 November 1981Accounts made up to 30 April 1981 (19 pages)
27 November 1981Accounts made up to 30 April 1981 (19 pages)
11 October 1980Accounts made up to 30 April 1980 (18 pages)
11 October 1980Accounts made up to 30 April 1980 (18 pages)
29 September 1979Accounts made up to 30 April 1979 (17 pages)
29 September 1979Accounts made up to 30 April 1979 (17 pages)
4 October 1978Accounts made up to 30 April 1978 (16 pages)
4 October 1978Accounts made up to 30 April 1978 (16 pages)
5 October 1977Accounts made up to 30 April 1977 (18 pages)
5 October 1977Accounts made up to 30 April 1977 (18 pages)
26 October 1976Accounts made up to 30 April 1976 (13 pages)
26 October 1976Accounts made up to 30 April 1976 (13 pages)
19 November 1975Accounts made up to 30 April 1975 (15 pages)
19 November 1975Accounts made up to 30 April 1975 (15 pages)
1 November 1969Company name changed\certificate issued on 01/11/69 (2 pages)
1 November 1969Company name changed\certificate issued on 01/11/69 (2 pages)
6 April 1915Incorporation (21 pages)
6 April 1915Incorporation (21 pages)