UNILEVER U.K. CENTRAL RESOURCES LIMITED - LONDON


Company Profile Company Filings

Overview

UNILEVER U.K. CENTRAL RESOURCES LIMITED is a Private Limited Company from LONDON and has the status: Active.
UNILEVER U.K. CENTRAL RESOURCES LIMITED was incorporated 134 years ago on 13/06/1889 and has the registered number: 00029140. The accounts status is FULL and accounts are next due on 30/09/2024.

UNILEVER U.K. CENTRAL RESOURCES LIMITED - LONDON

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNILEVER HOUSE
LONDON
EC4Y 0DY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROGER JOHN SEABROOK Feb 1962 British Director 2018-01-30 CURRENT
MR RICHARD MATTHEW SHARP Jul 1972 British Director 2019-09-13 CURRENT
MR JAMES OLIVER EARLEY Secretary 2015-01-14 CURRENT
MR JAMES ALEXANDER HAMILTON BERKELEY Feb 1971 British Director 2021-02-12 CURRENT
MR ANDREW SZTEHLO Mar 1967 British Director 2022-01-10 CURRENT
MR CAMERON WILLIAM JONES Aug 1965 British Director 2013-11-28 CURRENT
MR GAVIN ELLIS NEATH Apr 1953 British Director 2004-06-30 UNTIL 2012-02-06 RESIGNED
CHARLES MILLER SMITH Nov 1939 British Director RESIGNED
SHELAGH RACHAEL MUIR Feb 1971 British Director 2012-03-01 UNTIL 2013-09-04 RESIGNED
TIMOTHY JOHN MUNDEN Jan 1970 British Director 2012-02-13 UNTIL 2016-07-15 RESIGNED
DR COLLUR VISWESWARIA NATRAJ Jul 1953 Indian Director 2005-12-01 UNTIL 2009-02-16 RESIGNED
DAVID ALAN ROBINSON Apr 1964 New Zealander Director 1998-07-13 UNTIL 2003-05-02 RESIGNED
MR PAUL NEELY Jul 1960 British Director 1995-05-19 UNTIL 1998-07-13 RESIGNED
DR STELLA KIRSTEN PEACE Feb 1972 British Director 2012-03-01 UNTIL 2017-12-31 RESIGNED
DR MICHAEL JOHN PARKINGTON Apr 1962 British Director 2007-10-01 UNTIL 2012-03-01 RESIGNED
MR GRAEME DAVID PITKETHLY Nov 1966 British Director 2003-05-02 UNTIL 2005-12-01 RESIGNED
MR TREFOR HUW ROWLANDS Nov 1963 British Director 2005-06-16 UNTIL 2005-12-01 RESIGNED
ALAN ANDREW MCKINNON Oct 1947 British Director 2005-12-01 UNTIL 2007-10-01 RESIGNED
MR GARY ALFRED MCGAGHEY May 1968 South African Director 2014-04-08 UNTIL 2017-03-31 RESIGNED
TRACEY ANNE BIGMORE Sep 1966 British Secretary 2003-07-14 UNTIL 2007-08-03 RESIGNED
MRS AMARJIT KAUR CONWAY Secretary 2013-12-19 UNTIL 2015-12-31 RESIGNED
BARRY JOHN WAKEFIELD British Secretary RESIGNED
RICHARD CLIVE HAZELL Secretary 2013-12-19 UNTIL 2022-11-28 RESIGNED
BARBARA SCOTT MACAULAY British Secretary 2007-07-30 UNTIL 2008-02-01 RESIGNED
BARBARA SCOTT MACAULAY British Secretary 2000-10-19 UNTIL 2005-12-01 RESIGNED
MISS SPENTA MAGOL Secretary 2016-06-23 UNTIL 2018-06-05 RESIGNED
CHERYL JANE COUTTS Jan 1959 British Secretary 1997-07-03 UNTIL 2003-07-15 RESIGNED
JULIAN THURSTON Secretary 2013-12-19 UNTIL 2016-02-23 RESIGNED
MR PATHAMADAI BALACHANDRAN BALAJI Sep 1969 Indian Director 2013-07-10 UNTIL 2013-11-21 RESIGNED
ROBERT MICHAEL TOMLINSON Feb 1947 British Director 1998-07-13 UNTIL 2005-02-18 RESIGNED
SIR MICHAEL GILBERT HERON Oct 1934 British Director RESIGNED
MR RICHARD CECIL GREENHALGH Jul 1944 British Director 1998-07-13 UNTIL 2004-06-30 RESIGNED
KEITH MICHAEL GOULBORN May 1944 British Director 2003-06-20 UNTIL 2004-05-21 RESIGNED
JULIA HELEN FENTEM Aug 1966 British Director 2018-01-19 UNTIL 2022-01-07 RESIGNED
PAULO MARTINS DE SA Oct 1970 British Director 2010-07-01 UNTIL 2017-01-30 RESIGNED
GARY BRADFORD CROUCH Nov 1957 British Director 2005-12-01 UNTIL 2007-08-17 RESIGNED
DR JAMES FRANCIS CRILLY Oct 1955 British Director 2009-02-16 UNTIL 2016-03-31 RESIGNED
STEPHEN JOHN CARTER Apr 1957 British Director 2006-10-09 UNTIL 2008-02-29 RESIGNED
CHRISTOPHER GERARD BROE Jul 1961 British Director 2006-10-09 UNTIL 2010-07-01 RESIGNED
ANTHONY JOHN TINSLEY Mar 1943 British Director 1998-07-13 UNTIL 2002-02-28 RESIGNED
PATRICK HORTON ACHESON-GRAY Mar 1930 British Director RESIGNED
MR PLACID ORIOL JOVER GOMA Mar 1981 Spanish Director 2016-08-01 UNTIL 2019-08-30 RESIGNED
MRS TONIA ERICA LOVELL May 1968 British Director 2003-06-20 UNTIL 2005-12-01 RESIGNED
DR KEVIN RICHARD GREENE Apr 1947 British Director 1994-09-27 UNTIL 2000-02-22 RESIGNED
PHILIP EDWARD MARTIN Aug 1943 British Director RESIGNED
MR. MICHAEL JOHN SAMUEL Jan 1947 British Director 1994-07-21 UNTIL 2005-11-01 RESIGNED
MR HUGH STIRK Oct 1935 British Director RESIGNED
DEREK ARTHUR STAVELEY Apr 1947 British Director 1994-09-27 UNTIL 2000-03-01 RESIGNED
THE NEW HOVEMA LIMITED Corporate Secretary 2008-02-01 UNTIL 2013-11-14 RESIGNED
MR ALAN MARSHALL Mar 1932 British Director 1993-01-01 UNTIL 1994-12-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Unilever U.K. Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNILEVER GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INEOS SILICAS LIMITED LYNDHURST Active FULL 20130 - Manufacture of other inorganic basic chemicals
LEVER BROTHERS PORT SUNLIGHT LIMITED LONDON ... FULL 70100 - Activities of head offices
C.W.A. HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) LONDON Dissolved... DORMANT 74990 - Non-trading company
UNILEVER AUSTRALIA INVESTMENTS LIMITED LIVERPOOL ... FULL 70100 - Activities of head offices
AKZO NOBEL (NSC) LIMITED SLOUGH UNITED KINGDOM Active FULL 74990 - Non-trading company
UAC INTERNATIONAL LIMITED LONDON Active FULL 70100 - Activities of head offices
MARGARINE UNION (1930) LIMITED LONDON Active DORMANT 74990 - Non-trading company
LAING-NATIONAL LIMITED MANCHESTER UNITED KINGDOM Active SMALL 74990 - Non-trading company
U.A.C. HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
UNILEVER AUSTRALIA PARTNERSHIP LIMITED LIVERPOOL ... FULL 70100 - Activities of head offices
CELANESE EMULSIONS LIMITED DERBY ENGLAND Active FULL 74990 - Non-trading company
SAYAMA TEA ESTATES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 01610 - Support activities for crop production
GIVAUDAN UK LIMITED ASHFORD Active FULL 32990 - Other manufacturing n.e.c.
MENSTRIE FOODS LIMITED BRISTOL, Active DORMANT 99999 - Dormant Company
AKZO NOBEL (NASH) LIMITED SLOUGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
UNILEVER SOUTH INDIA ESTATES LIMITED LONDON Active FULL 70100 - Activities of head offices
UNILEVER ASSAM ESTATES LIMITED LONDON Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED ENTERPRISES LIMITED LONDON Active DORMANT 74990 - Non-trading company
ALBERTO-CULVER GROUP LIMITED LONDON Active FULL 64202 - Activities of production holding companies
TIGI HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
ANGLO-NETHERLANDS SOCIETY LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ACCANTIA GROUP HOLDINGS LONDON Active FULL 74990 - Non-trading company
ALBERTO-CULVER (EUROPE) LIMITED LONDON Active FULL 70100 - Activities of head offices
ALBERTO-CULVER UK PRODUCTS LIMITED LONDON Active FULL 64202 - Activities of production holding companies
TONI & GUY PRODUCTS LIMITED LONDON Active FULL 96020 - Hairdressing and other beauty treatment
ALBERTO-CULVER UK HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
UNILEVER UK HOLDINGS N.V. LONDON ENGLAND Active FULL None Supplied