Thornbury
Bradford
BD3 7AY
Director Name | Noelle Perkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 February 2020(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Svp General Counsel |
Country of Residence | United States |
Correspondence Address | Univar Solutions Inc 3075 Highland Parkway Suite 200 Downers Grove Illinois 60515 |
Director Name | Richard Nigel Hayes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Regional Vice President, Univar Solutions Emea |
Country of Residence | United Kingdom |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Frank Thianer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 06 November 2000) |
Role | Solicitor |
Correspondence Address | 5 Mulready House Marsham Street London SW1P 4JL |
Director Name | Bradley Rohan Kidd |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 06 November 2000) |
Role | Solicitor |
Correspondence Address | Flat 4 14 Prince Arthur Road Hampstead London NW3 6AU |
Secretary Name | Frank Thianer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 06 November 2000) |
Role | Solicitor |
Correspondence Address | 5 Mulready House Marsham Street London SW1P 4JL |
Director Name | Antonius Herman Spoor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 2000(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | Bloemcamplaan 17 2244 Ea Wassenaar The Netherlands |
Director Name | Paulus Marie Runderkamp |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 2000(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | Langelaan 9 Aerdenhout 2111 Aa |
Director Name | Gary Emmit Pruitt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2000(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 21729 Ne 144th Pl Woodinville Wa 98072 |
Secretary Name | Paulus Marie Runderkamp |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 2000(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | Langelaan 9 Aerdenhout 2111 Aa |
Director Name | Stephen Brian Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2006) |
Role | Secretary |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2008) |
Role | Finance Director |
Correspondence Address | 21 Wendron Way Idle Bradford West Yorkshire BD10 8TW |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2006) |
Role | Secretary |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Dirk Anne Van Slooten |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 July 2002) |
Role | Managing Director |
Correspondence Address | Dalveen Sandy Lane Cobham Surrey KT11 2EP |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Bernard John McNamara |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 500 108th Avenue Ne Suite 2200, Wa 98004 Bellevue Washington United States |
Director Name | Peter Danser Heinz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3400 264th Avenue Ne Redmond Wa98053 United States |
Director Name | Mr Warren Terry Hill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24525 Ne Patterson Way Redmond Washington 98053 United States |
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summersgill Square Horsforth Leeds West Yorkshire LS18 4RG |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Rene Cassin Rillieux La Pape 69 140 |
Director Name | Ms Amy Elizabeth Weaver Fisher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Washington 98052 |
Director Name | Sabine Duyfjes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2012(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 November 2021) |
Role | Vp & General Counsel Emea |
Country of Residence | Switzerland |
Correspondence Address | 77 SchÄRenmoosstrasse Zurich 8052 |
Director Name | Stephen Neil Landsman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2013(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Wa 98052 United States |
Director Name | Jeffrey William Carr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2017(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2020) |
Role | Global Counsel |
Country of Residence | United States |
Correspondence Address | Suite 200 3075 Highland Parkway Downers Grove Illinois 60515 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 August 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.univareurope.com |
---|
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,295,000 |
Current Liabilities | £6,464,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
10 October 2007 | Delivered 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 |
---|
18 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
21 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Change of share class name or designation (2 pages) |
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Second filing of AP01 previously delivered to Companies House
|
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 May 2012 | Appointment of Sabine Duyfjes as a director
|
16 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
28 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages) |
6 December 2010 | Appointment of Amy Weaver Fisher as a director (2 pages) |
6 December 2010 | Termination of appointment of Peter Heinz as a director (1 page) |
12 October 2010 | Annual return made up to 7 September 2010 (15 pages) |
12 October 2010 | Annual return made up to 7 September 2010 (15 pages) |
7 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
25 August 2009 | Director appointed mr christophe jeusse (1 page) |
25 August 2009 | Appointment terminated director timothy taylor (1 page) |
24 August 2009 | Secretary appointed miss donna rothwell (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
22 April 2009 | Appointment terminated director bernard mcnamara (1 page) |
22 April 2009 | Director appointed timothy rupert taylor (2 pages) |
19 March 2009 | Full accounts made up to 31 December 2007 (17 pages) |
10 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
11 July 2008 | Resolutions
|
18 June 2008 | Full accounts made up to 31 December 2006 (17 pages) |
20 May 2008 | Appointment terminated director john mckenzie (1 page) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Director appointed warren terry hill (2 pages) |
20 May 2008 | Appointment terminated director christopher morley (1 page) |
15 November 2007 | Resolutions
|
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
26 October 2007 | Particulars of mortgage/charge (19 pages) |
12 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members
|
18 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 October 2003 | Ad 17/10/03--------- £ si 90000000@1=90000000 £ ic 160000001/250000001 (2 pages) |
27 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
27 October 2003 | Resolutions
|
9 September 2003 | Return made up to 07/09/03; full list of members
|
6 May 2003 | Full accounts made up to 31 December 2002 (22 pages) |
12 September 2002 | Return made up to 07/09/02; full list of members
|
18 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director resigned (1 page) |
9 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 July 2002 | Company name changed vopak uk LIMITED\certificate issued on 08/07/02 (2 pages) |
31 May 2002 | Ad 23/04/02--------- £ si 10000000@1=10000000 £ ic 100000001/110000001 (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
28 February 2002 | Company name changed vopak distribution holdings uk l imited\certificate issued on 28/02/02 (3 pages) |
7 February 2002 | Director resigned (1 page) |
15 January 2002 | Resolutions
|
15 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Nc inc already adjusted 01/03/01 (1 page) |
18 October 2001 | Nc inc already adjusted 15/10/01 (1 page) |
18 October 2001 | Ad 15/10/01--------- £ si 75000000@1=75000000 £ ic 25000001/100000001 (2 pages) |
11 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: suffolk house, george street, croydon, CR9 3QL (1 page) |
14 March 2001 | Ad 01/03/01--------- £ si 25000000@1=25000000 £ ic 1/25000001 (2 pages) |
14 March 2001 | Resolutions
|
13 November 2000 | Registered office changed on 13/11/00 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | Company name changed encorevelta LIMITED\certificate issued on 06/11/00 (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
7 September 2000 | Incorporation (13 pages) |