Company NameUnivar UK Limited
Company StatusActive
Company Number04066871
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Graham Bryant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(15 years, 3 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(19 years, 5 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
Director NameRichard Nigel Hayes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRegional Vice President, Univar Solutions Emea
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 April 2021(20 years, 7 months after company formation)
Appointment Duration3 years
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameFrank Thianer
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2000(1 month, 3 weeks after company formation)
Appointment Duration4 days (resigned 06 November 2000)
RoleSolicitor
Correspondence Address5 Mulready House
Marsham Street
London
SW1P 4JL
Director NameBradley Rohan Kidd
Date of BirthMay 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 2000(1 month, 3 weeks after company formation)
Appointment Duration4 days (resigned 06 November 2000)
RoleSolicitor
Correspondence AddressFlat 4 14 Prince Arthur Road
Hampstead
London
NW3 6AU
Secretary NameFrank Thianer
NationalityGerman
StatusResigned
Appointed02 November 2000(1 month, 3 weeks after company formation)
Appointment Duration4 days (resigned 06 November 2000)
RoleSolicitor
Correspondence Address5 Mulready House
Marsham Street
London
SW1P 4JL
Director NameAntonius Herman Spoor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed06 November 2000(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2002)
RoleCompany Director
Correspondence AddressBloemcamplaan 17
2244 Ea Wassenaar
The Netherlands
Director NamePaulus Marie Runderkamp
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed06 November 2000(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2002)
RoleCompany Director
Correspondence AddressLangelaan 9
Aerdenhout
2111 Aa
Director NameGary Emmit Pruitt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2000(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2001)
RoleCompany Director
Correspondence Address21729 Ne 144th Pl
Woodinville
Wa
98072
Secretary NamePaulus Marie Runderkamp
NationalityDutch
StatusResigned
Appointed06 November 2000(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressLangelaan 9
Aerdenhout
2111 Aa
Director NameStephen Brian Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2006)
RoleSecretary
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameChristopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2008)
RoleFinance Director
Correspondence Address21 Wendron Way
Idle
Bradford
West Yorkshire
BD10 8TW
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed26 March 2001(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2006)
RoleSecretary
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameDirk Anne Van Slooten
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed18 February 2002(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 July 2002)
RoleManaging Director
Correspondence AddressDalveen Sandy Lane
Cobham
Surrey
KT11 2EP
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(5 years, 10 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(7 years, 1 month 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(7 years, 1 month 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(7 years, 7 months 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(8 years, 7 months 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(8 years, 11 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(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 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(10 years, 2 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
Appointed11 May 2012(11 years, 8 months after company formation)
Appointment Duration9 years, 6 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(12 years, 9 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(16 years, 8 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2010(9 years, 9 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(17 years, 11 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.univareurope.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

Year2013
Net Worth£158,295,000
Current Liabilities£6,464,000

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

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

Filing History

18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 December 2016 (15 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 December 2016Full accounts made up to 31 December 2015 (19 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (5 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)
21 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 250,000,001
(6 pages)
18 August 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2014Auditor's resignation (1 page)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 250,000,001
(6 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 250,000,001
(6 pages)
27 June 2014Full accounts made up to 31 December 2013 (16 pages)
12 June 2014Particulars of variation of rights attached to shares (2 pages)
12 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2014Change of share class name or designation (2 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 250,000,001
(7 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 250,000,001
(7 pages)
16 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
13 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
16 May 2012Appointment of Sabine Duyfjes as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2012.
(3 pages)
16 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
28 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
8 August 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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)
12 October 2010Annual return made up to 7 September 2010 (15 pages)
12 October 2010Annual return made up to 7 September 2010 (15 pages)
7 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (16 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)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
25 August 2009Director appointed mr christophe jeusse (1 page)
25 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)
22 April 2009Appointment terminated director bernard mcnamara (1 page)
22 April 2009Director appointed timothy rupert taylor (2 pages)
19 March 2009Full accounts made up to 31 December 2007 (17 pages)
10 October 2008Return made up to 07/09/08; full list of members (4 pages)
11 July 2008Resolutions
  • RES13 ‐ Credit agreement 10/10/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 June 2008Full accounts made up to 31 December 2006 (17 pages)
20 May 2008Appointment terminated director john mckenzie (1 page)
20 May 2008Appointment terminated director john phillpotts (1 page)
20 May 2008Director appointed warren terry hill (2 pages)
20 May 2008Appointment terminated director christopher morley (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2007New director appointed (1 page)
13 November 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)
12 September 2007Return made up to 07/09/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Return made up to 07/09/06; full list of members (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (3 pages)
21 July 2006New director appointed (3 pages)
30 November 2005Full accounts made up to 31 December 2004 (14 pages)
28 September 2005Return made up to 07/09/05; full list of members (3 pages)
13 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Full accounts made up to 31 December 2003 (14 pages)
27 October 2003Ad 17/10/03--------- £ si 90000000@1=90000000 £ ic 160000001/250000001 (2 pages)
27 October 2003Nc inc already adjusted 10/10/03 (1 page)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Full accounts made up to 31 December 2002 (22 pages)
12 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 July 2002Director's particulars changed (1 page)
11 July 2002Director resigned (1 page)
9 July 2002Full accounts made up to 31 December 2001 (13 pages)
8 July 2002Company name changed vopak uk LIMITED\certificate issued on 08/07/02 (2 pages)
31 May 2002Ad 23/04/02--------- £ si 10000000@1=10000000 £ ic 100000001/110000001 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
28 February 2002Company name changed vopak distribution holdings uk l imited\certificate issued on 28/02/02 (3 pages)
7 February 2002Director resigned (1 page)
15 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2002Nc inc already adjusted 21/12/01 (1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Nc inc already adjusted 01/03/01 (1 page)
18 October 2001Nc inc already adjusted 15/10/01 (1 page)
18 October 2001Ad 15/10/01--------- £ si 75000000@1=75000000 £ ic 25000001/100000001 (2 pages)
11 October 2001Return made up to 07/09/01; full list of members (7 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: suffolk house, george street, croydon, CR9 3QL (1 page)
14 March 2001Ad 01/03/01--------- £ si 25000000@1=25000000 £ ic 1/25000001 (2 pages)
14 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 November 2000Registered office changed on 13/11/00 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 November 2000Registered office changed on 08/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Company name changed encorevelta LIMITED\certificate issued on 06/11/00 (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
7 September 2000Incorporation (13 pages)