Company NameUnitas Wholesale Limited
Company StatusActive
Company Number11454164
CategoryPrivate Limited Company
Incorporation Date9 July 2018(5 years, 9 months ago)
Previous NameWilchap 571 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Manish Shantilal Dhamecha
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr John Fitzgerald Kinney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Nicholas Ronald Ramsden
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Asim Sarwar
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Jehangir Suterwalla
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Amaan Pervaz Ramzan
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr James Cummiskey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Sanjay Thakrar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMiss Katie Marie Johns
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Procurement And Operations
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Richard Bone
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Secretary NameMr Richard Bone
StatusCurrent
Appointed25 February 2021(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Mark Terence Aylwin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(2 years, 8 months after company formation)
Appointment Duration3 years
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameDr Jason Wouhra Obe
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Gurminder Athwal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Robert William Eastwood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Qaiser Aziz
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleTrading Director
Country of ResidenceWales
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMrs Cheryl Hope
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Geoffrey Norman John Mills
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Darren Paul Goldney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Andrew Paul Wild
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr John Charles Baines
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Gregory Suszczenia
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr James William Oxley Russell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Andrew Mark Thewlis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Manoher Ghanshamdas Mulchandani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Marcus Suknam Johal
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Gurdashan Singh Wouhra
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr William Christopher Wilcox
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr John Schofield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Christopher Paul Hughes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr George Garland Hepburn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Shamir Bihal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Secretary NameMr Andrew Mark Thewlis
StatusResigned
Appointed11 October 2018(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2021)
RoleCompany Director
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMr Michael John Skelton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2023)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
Director NameMrs Aoife Byrne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA

Location

Registered Address3 Carolina Court
Wisconsin Drive
Doncaster
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

9 July 2019Delivered on: 16 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Full accounts made up to 31 March 2023 (26 pages)
1 December 2023Appointment of Mrs Cheryl Hope as a director on 30 November 2023 (2 pages)
9 October 2023Termination of appointment of Aoife Byrne as a director on 6 October 2023 (1 page)
17 July 2023Confirmation statement made on 8 July 2023 with updates (15 pages)
14 February 2023Appointment of Mrs Aoife Byrne as a director on 22 August 2022 (2 pages)
14 February 2023Termination of appointment of Michael John Skelton as a director on 13 February 2023 (1 page)
26 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,560
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
26 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,260
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
6 December 2022Full accounts made up to 31 March 2022 (26 pages)
5 December 2022Termination of appointment of James William Oxley Russell as a director on 25 November 2022 (1 page)
30 November 2022Appointment of Mr Robert William Eastwood as a director on 24 November 2022 (2 pages)
30 November 2022Appointment of Mr Qaiser Aziz as a director on 24 November 2022 (2 pages)
25 November 2022Termination of appointment of Andrew Paul Wild as a director on 25 November 2022 (1 page)
19 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,160
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 August 2022Appointment of Dr Jason Wouhra Obe as a director on 25 November 2021 (2 pages)
20 July 2022Confirmation statement made on 8 July 2022 with updates (15 pages)
24 May 2022Termination of appointment of John Charles Baines as a director on 24 May 2022 (1 page)
14 January 2022Appointment of Mr Gurminder Athwal as a director on 4 January 2022 (2 pages)
23 December 2021Appointment of Mr Michael Skelton as a director on 23 December 2021 (2 pages)
23 December 2021Full accounts made up to 31 March 2021 (29 pages)
23 December 2021Termination of appointment of Gregory Suszczenia as a director on 23 December 2021 (1 page)
23 December 2021Termination of appointment of Simon John Hannah as a director on 25 November 2021 (1 page)
18 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2021Memorandum and Articles of Association (18 pages)
9 August 2021Confirmation statement made on 8 July 2021 with updates (17 pages)
1 June 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 810
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2021Appointment of Mr Mark Terence Aylwin as a director on 1 April 2021 (2 pages)
23 April 2021Termination of appointment of Darren Paul Goldney as a director on 23 April 2021 (1 page)
4 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 710
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 350
(3 pages)
25 February 2021Appointment of Mr Richard Bone as a secretary on 25 February 2021 (2 pages)
25 February 2021Termination of appointment of Andrew Mark Thewlis as a secretary on 25 February 2021 (1 page)
25 February 2021Appointment of Mr Richard Bone as a director on 25 February 2021 (2 pages)
25 February 2021Termination of appointment of Andrew Mark Thewlis as a director on 25 February 2021 (1 page)
24 February 2021Full accounts made up to 31 March 2020 (29 pages)
1 December 2020Termination of appointment of Marcus Suknam Johal as a director on 26 November 2020 (1 page)
1 December 2020Appointment of Mr Sanjay Thakrar as a director on 26 November 2020 (2 pages)
1 December 2020Termination of appointment of Manoher Ghanshamdas Mulchandani as a director on 26 November 2020 (1 page)
1 December 2020Appointment of Miss Katie Marie Johns as a director on 26 November 2020 (2 pages)
22 July 2020Confirmation statement made on 8 July 2020 with updates (16 pages)
21 July 2020Termination of appointment of Geoffrey Norman John Mills as a director on 31 March 2020 (1 page)
10 February 2020Termination of appointment of George Garland Hepburn as a director on 15 January 2020 (1 page)
10 February 2020Termination of appointment of William Christopher Wilcox as a director on 31 January 2020 (1 page)
10 February 2020Termination of appointment of Gurdashan Singh Wouhra as a director on 15 January 2020 (1 page)
10 February 2020Termination of appointment of Christopher Paul Hughes as a director on 15 January 2020 (1 page)
10 February 2020Termination of appointment of Shamir Bihal as a director on 15 January 2020 (1 page)
16 January 2020Memorandum and Articles of Association (17 pages)
3 January 2020Full accounts made up to 31 March 2019 (27 pages)
20 July 2019Confirmation statement made on 8 July 2019 with updates (16 pages)
19 July 2019Notification of a person with significant control statement (2 pages)
16 July 2019Registration of charge 114541640001, created on 9 July 2019 (57 pages)
10 July 2019Cessation of J.W. Filshill Limited as a person with significant control on 1 November 2018 (1 page)
1 July 2019Termination of appointment of John Schofield as a director on 30 April 2019 (1 page)
7 December 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
21 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 12,830
(4 pages)
13 November 2018Appointment of Mr Amaan Ramzan as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Shamir Bihal as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr George Garland Hepburn as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Gurdashan Wouhra as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Gregory Suszczenia as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr John Charles Baines as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Christopher Paul Hughes as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr James Cummiskey as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr John Fitzgerald Kinney as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr James William Oxley Russell as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Simon John Hannah as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Jehangir Suterwalla as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr William Christopher Wilcox as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Asim Sarwar as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Andrew Mark Thewlis as a secretary on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Marcus Suknam Johal as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr John Schofield as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Manoher Ghanshamdas Mulchandani as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Nicholas Ronald Ramsden as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Andrew Mark Thewlis as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Manish Shantilal Dhamecha as a director on 11 October 2018 (2 pages)
13 November 2018Appointment of Mr Andrew Paul Wild as a director on 11 October 2018 (2 pages)
28 September 2018Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to 3 Carolina Court Wisconsin Drive Doncaster DN4 5RA on 28 September 2018 (1 page)
28 September 2018Appointment of Mr Geoffrey Norman John Mills as a director on 9 July 2018 (2 pages)
26 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
(3 pages)
9 July 2018Incorporation
Statement of capital on 2018-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)