UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED - LONDON


Company Profile Company Filings

Overview

UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED was incorporated 93 years ago on 30/08/1930 and has the registered number: 00250488. The accounts status is FULL and accounts are next due on 30/09/2024.

UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

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 2017-07-20 CURRENT
PAMELA DICKSON Sep 1968 British Director 2021-05-19 CURRENT
MR STUART JOHN HAWTHORN Nov 1973 British Director 2021-04-15 CURRENT
MR RICHARD MATTHEW SHARP Jul 1972 British Director 2019-12-16 CURRENT
MR. MICHAEL JOHN SAMUEL Jan 1947 British Director 1993-08-19 UNTIL 2005-10-03 RESIGNED
ANTHONY JOHN TINSLEY Mar 1943 British Director 1998-04-09 UNTIL 2002-02-28 RESIGNED
ADI DARA SCREWVALA Feb 1950 British Director 2007-07-17 UNTIL 2014-03-27 RESIGNED
MR ALAN DAVID WALTERS Jan 1967 British Director 2009-10-01 UNTIL 2012-02-13 RESIGNED
MR. MICHAEL JOHN SAMUEL Jan 1947 British Director 2012-11-07 UNTIL 2014-03-27 RESIGNED
MR TREFOR HUW ROWLANDS Nov 1963 British Director 2005-06-17 UNTIL 2011-08-04 RESIGNED
VALERIE ANN ROBERTS Jan 1939 British Director RESIGNED
MS SAMANTHA LESLEY OWEN Feb 1987 British Director 2019-08-01 UNTIL 2020-11-06 RESIGNED
TIMOTHY JOHN MUNDEN Jan 1970 British Director 2012-02-13 UNTIL 2016-07-15 RESIGNED
PHILIP EDWARD MARTIN Aug 1943 British Director RESIGNED
MR STUART ANTHONY JARROLD Jul 1970 British Director 2010-12-23 UNTIL 2012-07-02 RESIGNED
ROBERT MICHAEL TOMLINSON Feb 1947 British Secretary RESIGNED
HELENA JANE RICHMOND Jul 1974 British Secretary 2000-10-19 UNTIL 2001-09-11 RESIGNED
CHRISTOPHER FLETCHER SMITH Jul 1956 British Secretary 2006-12-30 UNTIL 2010-08-31 RESIGNED
MRS AMARJIT KAUR CONWAY Secretary 2014-03-13 UNTIL 2015-12-31 RESIGNED
MISS SPENTA MAGOL Secretary 2017-07-20 UNTIL 2018-06-05 RESIGNED
RICHARD CLIVE HAZELL Secretary 2014-03-13 UNTIL 2022-11-28 RESIGNED
ALISON MARIE DILLON Jun 1961 British Secretary 2003-07-21 UNTIL 2006-12-30 RESIGNED
PAULINE ANN FINNEY Mar 1972 British Director 2012-09-05 UNTIL 2013-09-03 RESIGNED
IVOR DAVID BARNETT Oct 1933 British Director RESIGNED
MR STEPHEN GEOFFREY WILLIAMS Jan 1948 British Director RESIGNED
CHERYL JANE COUTTS Jan 1959 British Secretary 1993-12-07 UNTIL 2003-12-01 RESIGNED
MS ANNA JO KAREN ELPHICK Oct 1975 British Director 2010-04-23 UNTIL 2019-11-29 RESIGNED
SVEN HENRI MARIE ANTOINE DUMOULIN Feb 1970 Dutch Director 2007-05-31 UNTIL 2009-10-01 RESIGNED
ALISON MARIE DILLON Jun 1961 British Director 2005-02-18 UNTIL 2006-12-30 RESIGNED
PAMELA DICKSON Sep 1968 British Director 2011-08-04 UNTIL 2012-11-07 RESIGNED
CHRISTOPHER FLETCHER SMITH Jul 1956 British Director 2006-12-30 UNTIL 2010-08-31 RESIGNED
MRS RACHEL STEPHANIE COOK Mar 1979 British Director 2017-07-20 UNTIL 2018-07-02 RESIGNED
JOHN CLIFTON BIRD Feb 1954 British Director 2003-11-14 UNTIL 2005-05-13 RESIGNED
JOHANNES ALEXANDER ABRAHAM VAN DER BIJL Dec 1949 Dutch Director 2001-07-01 UNTIL 2007-05-31 RESIGNED
JEFFREY WILLIAM ALLGROVE Jan 1953 British Director 1999-06-03 UNTIL 2003-11-05 RESIGNED
MR BRIAN CHAPMAN Mar 1963 British Director 2006-07-25 UNTIL 2010-03-25 RESIGNED
MICHAEL ADRIAN FOX Mar 1938 British Director 1993-06-02 UNTIL 1998-04-09 RESIGNED
MS JULIA EISENSTADT Aug 1987 German Director 2018-07-17 UNTIL 2019-07-31 RESIGNED
CHRISTOPHER JOHN LEIGHTON-DAVIES Sep 1978 British Director 2012-11-07 UNTIL 2017-07-20 RESIGNED
JOSEPHUS WILHELMUS BERNARDUS WESTERBURGEN Jun 1942 Dutch Director 1993-11-04 UNTIL 2001-07-01 RESIGNED
JONATHAN CHRISTOPHER WATTS Mar 1964 British Director 2005-05-13 UNTIL 2007-08-31 RESIGNED
THE NEW HOVEMA LIMITED Corporate Secretary 2010-12-20 UNTIL 2013-11-14 RESIGNED
TIMOTHY JOHN VOAK Apr 1955 British Director 2002-03-06 UNTIL 2006-07-25 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 GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
UNILEVER PLC MERSEYSIDE Active GROUP 70100 - Activities of head offices
UNILEVER INNOVATIONS LIMITED LIVERPOOL ... DORMANT 10832 - Production of coffee and coffee substitutes
UNILEVER UK & CN HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
ASSOCIATED ENTERPRISES LIMITED LONDON Active DORMANT 74990 - Non-trading company
UNILEVER OVERSEAS HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY GOOLE Active GROUP 70100 - Activities of head offices
MARGARINE UNION (1930) LIMITED LONDON Active DORMANT 74990 - Non-trading company
BUNZL PUBLIC LIMITED COMPANY LONDON Active GROUP 70100 - Activities of head offices
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
DE LA WARR PAVILION CHARITABLE TRUST BEXHILL ON SEA Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
MIXHOLD INVESTMENTS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
FROOSH INTERNATIONAL HOLDINGS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
UNILEVER US INVESTMENTS LIMITED LONDON Active FULL 70100 - Activities of head offices
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
TIGI HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
MIXHOLD INVESTMENTS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ACCANTIA GROUP HOLDINGS LONDON Active FULL 74990 - Non-trading company
TONI & GUY PRODUCTS LIMITED LONDON Active FULL 96020 - Hairdressing and other beauty treatment
ND4A LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
MBUK TRADING LIMITED LONDON Active SMALL 47290 - Other retail sale of food in specialised stores
UFLEXREWARD LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
UFLEXREWARD HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
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