About

Registered Number: 00029140
Date of Incorporation: 13/06/1889 (135 years and 9 months ago)
Company Status: Active
Registered Address: Unilever House, 100 Victoria Embankment, London, EC4Y 0DY

 

Unilever U.K. Central Resources Ltd was founded on 13 June 1889 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 44 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTEM, Julia Helen 19 January 2018 - 1
JONES, Cameron William 28 November 2013 - 1
SEABROOK, Roger John 30 January 2018 - 1
SHARP, Richard Matthew 13 September 2019 - 1
ACHESON-GRAY, Patrick Horton N/A 30 April 1993 1
BALAJI, Pathamadai Balachandran 10 July 2013 21 November 2013 1
BROE, Christopher Gerard 09 October 2006 01 July 2010 1
CARTER, Stephen John 09 October 2006 29 February 2008 1
DE SA, Paulo Martins 01 July 2010 30 January 2017 1
GOULBORN, Keith Michael 20 June 2003 21 May 2004 1
GREENE, Kevin Richard, Dr 27 September 1994 22 February 2000 1
HERON, Michael Gilbert N/A 30 December 1992 1
JOVER GOMA, Placid Oriol 01 August 2016 30 August 2019 1
LOVELL, Tonia Erica 20 June 2003 01 December 2005 1
MARSHALL, Alan 01 January 1993 30 December 1994 1
MARTIN, Philip Edward N/A 30 December 1993 1
MCGAGHEY, Gary Alfred 08 April 2014 31 March 2017 1
MCKINNON, Alan Andrew 01 December 2005 01 October 2007 1
MILLER SMITH, Charles N/A 01 July 1994 1
MUIR, Shelagh Rachael 01 March 2012 04 September 2013 1
MUNDEN, Timothy John 13 February 2012 15 July 2016 1
NATRAJ, Collur Visweswaria, Dr 01 December 2005 16 February 2009 1
NEATH, Gavin Ellis 30 June 2004 06 February 2012 1
NEELY, Paul 19 May 1995 13 July 1998 1
PARKINGTON, Michael John, Dr 01 October 2007 01 March 2012 1
PEACE, Stella Kirsten, Dr 01 March 2012 31 December 2017 1
PITKETHLY, Graeme David 02 May 2003 01 December 2005 1
ROBINSON, David Alan 13 July 1998 02 May 2003 1
SAMUEL, Michael John 21 July 1994 01 November 2005 1
STAVELEY, Derek Arthur 27 September 1994 01 March 2000 1
STIRK, Hugh N/A 13 July 1998 1
TINSLEY, Anthony John 13 July 1998 28 February 2002 1
TOMLINSON, Robert Michael 13 July 1998 18 February 2005 1
VOAK, Timothy John 06 March 2002 01 December 2005 1
WALTERS, Alan David 17 August 2007 13 February 2012 1
ZEGGER, Petrus Johannes 01 December 2005 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
EARLEY, James Oliver 14 January 2015 - 1
HAZELL, Richard Clive 19 December 2013 - 1
CONWAY, Amarjit Kaur 19 December 2013 31 December 2015 1
COUTTS, Cheryl Jane 03 July 1997 15 July 2003 1
MAGOL, Spenta 23 June 2016 05 June 2018 1
THURSTON, Julian 19 December 2013 23 February 2016 1
WAKEFIELD, Barry John N/A 30 September 1997 1
THE NEW HOVEMA LIMITED 01 February 2008 14 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 10 September 2018
CH01 - Change of particulars for director 23 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 08 May 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 27 July 2016
AP03 - Appointment of secretary 29 June 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 04 April 2016
CH01 - Change of particulars for director 29 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 08 April 2015
MISC - Miscellaneous document 29 January 2015
AP03 - Appointment of secretary 15 January 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 18 September 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 08 April 2014
AP03 - Appointment of secretary 19 December 2013
AP03 - Appointment of secretary 19 December 2013
AP03 - Appointment of secretary 19 December 2013
TM01 - Termination of appointment of director 21 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 29 August 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 19 August 2010
CH01 - Change of particulars for director 03 August 2010
TM01 - Termination of appointment of director 14 July 2010
AP01 - Appointment of director 13 July 2010
AR01 - Annual Return 30 April 2010
RESOLUTIONS - N/A 16 March 2010
CC04 - Statement of companies objects 16 March 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 19 January 2009
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
395 - Particulars of a mortgage or charge 11 July 2006
363a - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363a - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
363a - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
353 - Register of members 25 February 2004
AA - Annual Accounts 03 November 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
363a - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
AUD - Auditor's letter of resignation 18 February 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
363a - Annual Return 16 August 1999
AUD - Auditor's letter of resignation 18 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
AA - Annual Accounts 08 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
363a - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
363a - Annual Return 01 September 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
395 - Particulars of a mortgage or charge 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 21 February 1997
AA - Annual Accounts 03 November 1996
288 - N/A 04 September 1996
363a - Annual Return 15 August 1996
395 - Particulars of a mortgage or charge 21 December 1995
AA - Annual Accounts 15 September 1995
363x - Annual Return 31 August 1995
288 - N/A 05 June 1995
288 - N/A 25 May 1995
288 - N/A 06 January 1995
AA - Annual Accounts 30 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
363x - Annual Return 23 August 1994
288 - N/A 22 August 1994
288 - N/A 07 July 1994
288 - N/A 21 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1993
AA - Annual Accounts 20 August 1993
363x - Annual Return 20 August 1993
288 - N/A 11 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1993
288 - N/A 21 January 1993
288 - N/A 07 January 1993
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
363x - Annual Return 21 August 1992
AA - Annual Accounts 22 July 1992
288 - N/A 20 July 1992
363b - Annual Return 08 October 1991
AA - Annual Accounts 10 July 1991
AA - Annual Accounts 29 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
288 - N/A 08 October 1990
RESOLUTIONS - N/A 03 October 1990
MEM/ARTS - N/A 03 October 1990
288 - N/A 18 September 1990
363 - Annual Return 12 September 1990
395 - Particulars of a mortgage or charge 03 July 1990
395 - Particulars of a mortgage or charge 06 June 1990
395 - Particulars of a mortgage or charge 06 June 1990
395 - Particulars of a mortgage or charge 28 February 1990
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
288 - N/A 15 February 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 22 December 1988
AA - Annual Accounts 28 January 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
363 - Annual Return 13 May 1987
AA - Annual Accounts 27 February 1987
288 - N/A 21 January 1987
288 - N/A 18 September 1986
288 - N/A 30 May 1986
AA - Annual Accounts 01 November 1985
AA - Annual Accounts 20 November 1984
AA - Annual Accounts 19 August 1983
AA - Annual Accounts 19 July 1980
AA - Annual Accounts 21 May 1979
CERTNM - Change of name certificate 01 June 1978
CERTNM - Change of name certificate 04 September 1919
MISC - Miscellaneous document 01 January 1900
NEWINC - New incorporation documents 13 June 1889

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 03 July 2006 Fully Satisfied

N/A

Mortgage 29 April 1997 Fully Satisfied

N/A

Legal charge 15 December 1995 Fully Satisfied

N/A

Legal charge 27 June 1990 Fully Satisfied

N/A

Legal charge 31 May 1990 Fully Satisfied

N/A

Legal charge 31 May 1990 Fully Satisfied

N/A

Legal charge 12 February 1990 Fully Satisfied

N/A

Deed of covenant 14 August 1984 Fully Satisfied

N/A

Statutory morrgage 14 August 1984 Fully Satisfied

N/A

Statutory mortgage 04 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.