UNILEVER UK & CN HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

UNILEVER UK & CN HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
UNILEVER UK & CN HOLDINGS LIMITED was incorporated 120 years ago on 02/07/1903 and has the registered number: 00077912. The accounts status is FULL and accounts are next due on 30/09/2024.

UNILEVER UK & CN HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

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
20/04/2023 04/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES OLIVER EARLEY Secretary 2014-10-03 CURRENT
MS ANNA JO KAREN ELPHICK Oct 1975 British Director 2010-03-25 CURRENT
MRS GWYNETH ALLISON HODSON Jul 1974 British Director 2023-04-01 CURRENT
MRS AMANDA LOUISE KING Sep 1973 British Director 2014-10-03 CURRENT
MR ANTHONY JOHN BLUNDELL SIMON Apr 1945 British Director 1992-08-03 UNTIL 1997-05-08 RESIGNED
MR ALAN JAMES TERRY Jul 1950 British Director RESIGNED
DAVID ROGER CHARLES SCHWARZ May 1950 British Director 2000-06-19 UNTIL 2002-10-31 RESIGNED
MR. MICHAEL JOHN SAMUEL Jan 1947 British Director 2002-10-21 UNTIL 2005-10-03 RESIGNED
DAVID ALAN ROBINSON Apr 1964 New Zealander Director 2002-10-21 UNTIL 2003-05-02 RESIGNED
MR JURGEN STOEWAHSE May 1943 German Director RESIGNED
MR GRAEME DAVID PITKETHLY Nov 1966 British Director 2003-05-02 UNTIL 2006-07-03 RESIGNED
JOHN RICHARD OPPENHEIM Feb 1955 British Director 1997-05-01 UNTIL 2001-07-01 RESIGNED
MR PETER WALLER PHILLIPS May 1934 British Director RESIGNED
MR GAVIN ELLIS NEATH Apr 1953 British Director 2001-06-19 UNTIL 2002-10-31 RESIGNED
MR RONALD KENNETH MOSS Oct 1928 British Director RESIGNED
DENIS DAVID MCDERMOTT Mar 1949 Irish Director 1997-10-01 UNTIL 2002-02-01 RESIGNED
MR GAVIN ELLIS NEATH Apr 1953 British Director 2004-06-30 UNTIL 2012-02-06 RESIGNED
IAN MCDONALD RAMSAY Jan 1940 British Director RESIGNED
MRS AMARJIT KAUR CONWAY Secretary 2013-11-14 UNTIL 2015-12-31 RESIGNED
SUSAN NARELLE FLOOK May 1950 Australian Secretary RESIGNED
RICHARD CLIVE HAZELL Secretary 2013-11-14 UNTIL 2022-11-28 RESIGNED
LISA JANE NEWICK Dec 1961 British Secretary 1996-07-09 UNTIL 2002-02-01 RESIGNED
DAVID PATRICK ROBERTS Feb 1974 British Secretary 2001-06-19 UNTIL 2001-09-03 RESIGNED
BARBARA SCOTT MACAULAY British Secretary 2001-09-03 UNTIL 2008-02-01 RESIGNED
MR ALAN JAMES TERRY Jul 1950 British Secretary 1995-12-08 UNTIL 1996-07-09 RESIGNED
JULIAN THURSTON Secretary 2013-11-14 UNTIL 2016-02-23 RESIGNED
MR TREVOR WALKER BENSON May 1944 British Director 1995-07-11 UNTIL 2001-07-01 RESIGNED
THE NEW HOVEMA LIMITED Corporate Secretary 2008-02-01 UNTIL 2013-11-14 RESIGNED
HENDRIK GERHARDUS JANSEN Jan 1975 Dutch Director 2006-07-11 UNTIL 2008-04-30 RESIGNED
MR RICHARD CECIL GREENHALGH Jul 1944 British Director 2002-10-21 UNTIL 2004-06-30 RESIGNED
CHRISTOPHER FLETCHER SMITH Jul 1956 British Director 2006-12-30 UNTIL 2010-08-31 RESIGNED
NEIL STEPHEN FLETCHER Jan 1972 British Director 2010-06-15 UNTIL 2014-01-20 RESIGNED
PAULINE ANN FINNEY Mar 1972 British Director 2012-08-08 UNTIL 2013-09-03 RESIGNED
ALISON MARIE DILLON Jun 1961 British Director 2005-02-18 UNTIL 2006-12-30 RESIGNED
ROBERT ANDREW CRAWFORD Sep 1942 British Director RESIGNED
KAREN COLLIER Sep 1958 British Director 2001-06-19 UNTIL 2002-10-31 RESIGNED
MR BRIAN CHAPMAN Mar 1963 British Director 2006-07-25 UNTIL 2010-03-25 RESIGNED
MR ALAIN LABERGERE Oct 1934 French Director RESIGNED
LUCY ALICE BEAUMONT Dec 1982 British Director 2019-01-01 UNTIL 2023-04-01 RESIGNED
MR JAMES WILLIAM BARNES Jun 1966 British Director 2014-03-17 UNTIL 2018-12-31 RESIGNED
MR NICHOLAS GRAHAM ALLEN Dec 1952 British Director 2001-06-19 UNTIL 2002-10-31 RESIGNED
MR STUART ANTHONY JARROLD Jul 1970 British Director 2010-12-23 UNTIL 2012-07-02 RESIGNED
MR AXEL CARL ALFRED KRAUSS Jul 1944 German Director 1992-08-03 UNTIL 1995-06-29 RESIGNED
KEITH MICHAEL GOULBORN May 1944 British Director 2003-06-20 UNTIL 2004-05-21 RESIGNED
MRS TONIA ERICA LOVELL May 1968 British Director 2003-06-20 UNTIL 2010-06-07 RESIGNED
TIMOTHY JOHN VOAK Apr 1955 British Director 2002-10-21 UNTIL 2006-07-25 RESIGNED
ROBERT MICHAEL TOMLINSON Feb 1947 British Director 2002-10-21 UNTIL 2005-02-18 RESIGNED
MR STEPHEN GEOFFREY WILLIAMS Jan 1948 British Director 2002-10-21 UNTIL 2005-02-18 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 U.K. HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
UNILEVER U.K. CENTRAL RESOURCES LIMITED LONDON Active FULL 72190 - Other research and experimental development on natural sciences and engineering
UNILEVER PLC MERSEYSIDE Active GROUP 70100 - Activities of head offices
NETHERLANDS-BRITISH CHAMBER OF COMMERCE(THE) LONDON Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ASSOCIATED ENTERPRISES LIMITED LONDON Active DORMANT 74990 - Non-trading company
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY GOOLE Active GROUP 70100 - Activities of head offices
MARGARINE UNION (1930) LIMITED LONDON Active DORMANT 74990 - Non-trading company
UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED LONDON Active FULL 74990 - Non-trading company
BUNZL PUBLIC LIMITED COMPANY LONDON Active GROUP 70100 - Activities of head offices
BRITISH EXECUTIVE SERVICE OVERSEAS KINGSTON UPON THAMES Dissolved... DORMANT 99999 - Dormant Company
BRITISH YOUTH OPERA LONDON ENGLAND Active SMALL 85520 - Cultural education
ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED STOKE-ON-TRENT ENGLAND Active SMALL 56290 - Other food services
DE LA WARR PAVILION CHARITABLE TRUST BEXHILL ON SEA Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION WATERLOOVILLE ENGLAND Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
HOPE AND HOMES FOR CHILDREN SALISBURY ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CIHE CONSULTANCY LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
15 QUEENS GATE GARDENS RTM COMPANY LIMITED HAMPTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MOORFIELDS EYE CHARITY LONDON Active GROUP 86900 - Other human health activities
AMICUS CURIAE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBERTO-CULVER GROUP LIMITED LONDON Active FULL 64202 - Activities of production holding companies
TIGI HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
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
UFLEXREWARD LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
UNILEVER AC LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
UNILEVER UK HOLDINGS N.V. LONDON ENGLAND Active FULL None Supplied