Company NameUnicao Limited
DirectorsDamian Peter Taylor and Timothy Andrew Stephenson
Company StatusActive
Company Number01492799
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Secretary NameDamian Peter Taylor
NationalityBritish
StatusCurrent
Appointed18 September 2007(27 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleFinance Director
Correspondence AddressC/O Aarhuskarlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
Director NameMr Damian Peter Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(34 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Aarhuskarlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
Director NameMr Timothy Andrew Stephenson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(35 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aarhuskarlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
Director NameMr Henning Anderson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1992(12 years after company formation)
Appointment Duration5 years (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressC/O Aarhus Oliefabrik
8100 Aarhus C Aarhus
Denmark
Foreign
Director NameMr Jorgen Handburg
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1992(12 years after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleChairman
Correspondence AddressC/O Aarhus Oliefabrik A/S
8100 Aarhus C
Aarhus
Foreign
Secretary NameMr David Martin Craven
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years after company formation)
Appointment Duration5 years (resigned 21 May 1997)
RoleCompany Director
Correspondence AddressKirk View Kirk Lane
Walkington
Beverley
North Humberside
HU17 8SN
Director NameMr David Martin Craven
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(17 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aarhuskarlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
Secretary NameMr Timothy Andrew Stephenson
NationalityBritish
StatusResigned
Appointed21 May 1997(17 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Harswell
York
YO4 4LE

Location

Registered AddressC/O Aarhuskarlshamn Uk Ltd
King George Dock
Hull
HU9 5PX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 3 weeks ago)
Next Return Due10 May 2024 (3 weeks, 2 days from now)

Filing History

9 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
4 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
12 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 May 2016Appointment of Mr Timothy Andrew Stephenson as a director on 1 January 2016 (2 pages)
27 May 2016Appointment of Mr Timothy Andew Stephenson as a director (2 pages)
27 May 2016Appointment of Mr Timothy Andrew Stephenson as a director on 1 January 2016 (2 pages)
27 May 2016Appointment of Mr Timothy Andew Stephenson as a director (2 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000
(3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000
(3 pages)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5,000
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5,000
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5,000
(3 pages)
9 October 2014Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page)
9 October 2014Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages)
9 October 2014Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
(3 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
(3 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 September 2013Full accounts made up to 31 December 2012 (8 pages)
20 September 2013Full accounts made up to 31 December 2012 (8 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
24 September 2012Full accounts made up to 31 December 2011 (8 pages)
24 September 2012Full accounts made up to 31 December 2011 (8 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (8 pages)
30 September 2011Full accounts made up to 31 December 2010 (8 pages)
4 May 2011Director's details changed for Mr David Martin Craven on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr David Martin Craven on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr David Martin Craven on 3 May 2011 (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (8 pages)
7 July 2010Full accounts made up to 31 December 2009 (8 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Damian Peter Taylor on 1 May 2010 (1 page)
10 May 2010Secretary's details changed for Damian Peter Taylor on 1 May 2010 (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Damian Peter Taylor on 1 May 2010 (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 June 2009Full accounts made up to 31 December 2008 (8 pages)
29 June 2009Full accounts made up to 31 December 2008 (8 pages)
9 June 2009Return made up to 01/05/09; full list of members (3 pages)
9 June 2009Return made up to 01/05/09; full list of members (3 pages)
11 August 2008Return made up to 01/05/08; full list of members (3 pages)
11 August 2008Return made up to 01/05/08; full list of members (3 pages)
21 July 2008Full accounts made up to 31 December 2007 (8 pages)
21 July 2008Full accounts made up to 31 December 2007 (8 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007New secretary appointed (2 pages)
3 November 2007New secretary appointed (2 pages)
17 August 2007Full accounts made up to 31 December 2006 (8 pages)
17 August 2007Full accounts made up to 31 December 2006 (8 pages)
19 June 2007Return made up to 01/05/07; full list of members (6 pages)
19 June 2007Return made up to 01/05/07; full list of members (6 pages)
10 August 2006Full accounts made up to 31 December 2005 (8 pages)
10 August 2006Full accounts made up to 31 December 2005 (8 pages)
25 May 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(6 pages)
25 May 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 25/05/06
(6 pages)
8 September 2005Full accounts made up to 31 December 2004 (8 pages)
8 September 2005Full accounts made up to 31 December 2004 (8 pages)
27 May 2005Return made up to 01/05/05; full list of members (6 pages)
27 May 2005Return made up to 01/05/05; full list of members (6 pages)
2 September 2004Full accounts made up to 31 December 2003 (8 pages)
2 September 2004Full accounts made up to 31 December 2003 (8 pages)
27 May 2004Return made up to 01/05/04; full list of members (6 pages)
27 May 2004Return made up to 01/05/04; full list of members (6 pages)
20 August 2003Full accounts made up to 31 December 2002 (8 pages)
20 August 2003Full accounts made up to 31 December 2002 (8 pages)
30 May 2003Return made up to 01/05/03; full list of members (6 pages)
30 May 2003Return made up to 01/05/03; full list of members (6 pages)
8 October 2002Full accounts made up to 31 December 2001 (7 pages)
8 October 2002Full accounts made up to 31 December 2001 (7 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
13 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Full accounts made up to 31 December 2000 (7 pages)
17 August 2001Full accounts made up to 31 December 2000 (7 pages)
22 May 2001Return made up to 01/05/01; full list of members (6 pages)
22 May 2001Return made up to 01/05/01; full list of members (6 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 December 1999 (7 pages)
27 March 2000Full accounts made up to 31 December 1999 (7 pages)
12 July 1999Return made up to 01/05/99; full list of members (6 pages)
12 July 1999Return made up to 01/05/99; full list of members (6 pages)
10 April 1999Full accounts made up to 31 December 1998 (7 pages)
10 April 1999Full accounts made up to 31 December 1998 (7 pages)
4 September 1998Full accounts made up to 31 December 1997 (6 pages)
4 September 1998Full accounts made up to 31 December 1997 (6 pages)
13 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
13 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
19 September 1997Full accounts made up to 31 December 1996 (6 pages)
19 September 1997Full accounts made up to 31 December 1996 (6 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
7 May 1997Return made up to 01/05/97; no change of members (4 pages)
7 May 1997Return made up to 01/05/97; no change of members (4 pages)
30 August 1996Full accounts made up to 31 December 1995 (6 pages)
30 August 1996Full accounts made up to 31 December 1995 (6 pages)
29 May 1996Return made up to 01/05/96; full list of members (6 pages)
29 May 1996Return made up to 01/05/96; full list of members (6 pages)
8 November 1995Full accounts made up to 31 December 1994 (6 pages)
8 November 1995Full accounts made up to 31 December 1994 (6 pages)
27 June 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
15 September 1984Accounts made up to 31 December 1982 (10 pages)
15 June 1982Accounts made up to 31 December 1981 (8 pages)
20 March 1981Memorandum and Articles of Association (12 pages)
20 March 1981Memorandum and Articles of Association (12 pages)
20 March 1981Memorandum and Articles of Association (12 pages)
20 March 1981Memorandum and Articles of Association (12 pages)