Univar Solutions Uk Ltd was registered on 06 April 1915 with its registered office in Bradford. We don't currently know the number of employees at this organisation. Univar Solutions Uk Ltd has 29 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYANT, Paul Graham | 23 December 2015 | - | 1 |
DUYFJES, Sabine | 19 April 2012 | - | 1 |
HAYES, Richard Nigel | 11 September 2012 | - | 1 |
PERKINS, Noelle | 17 February 2020 | - | 1 |
BOTTING, Geoffrey Charles | N/A | 02 November 1998 | 1 |
CARR, Jeffrey William | 20 May 2017 | 17 February 2020 | 1 |
CARTWRIGHT, Frederick George | 18 January 1993 | 01 January 2000 | 1 |
DUFFIN, Raymond Neville | N/A | 29 November 1991 | 1 |
HEINZ, Peter Danser | 10 October 2007 | 01 December 2010 | 1 |
HILL, Warren Terry | 30 April 2008 | 15 August 2015 | 1 |
JEUSSE, Christophe | 21 August 2009 | 19 April 2012 | 1 |
JUKES, David | 27 July 2004 | 30 April 2008 | 1 |
LANDSMAN, Stephen Neil | 14 June 2013 | 20 May 2017 | 1 |
MCKENZIE, John Joseph | N/A | 10 February 2003 | 1 |
MCNAMARA, Bernard John | 10 October 2007 | 14 April 2009 | 1 |
MORLEY, Christopher John | 04 July 2002 | 30 April 2008 | 1 |
MORRISON, Kimberley Ann | 29 June 1998 | 31 October 2001 | 1 |
PHILLPOTTS, John Nicholas | 10 February 2003 | 30 April 2008 | 1 |
PORTER, Robert Royston | N/A | 31 July 1998 | 1 |
PUGH, Martin Rhys | 29 June 1998 | 30 April 2008 | 1 |
REID, Melville Douglas | N/A | 31 December 2000 | 1 |
SMITH, Stephen Brian | 27 July 2004 | 17 July 2006 | 1 |
SYMMONS, Paul Thomas | 01 November 2000 | 03 November 2004 | 1 |
TAYLOR, Timothy Rupert | 14 April 2009 | 21 August 2009 | 1 |
WALMSLEY, David Ian | N/A | 02 September 1999 | 1 |
WEAVER FISHER, Amy Elizabeth | 01 December 2010 | 14 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROTHWELL, Donna Louise | 04 August 2009 | 04 June 2010 | 1 |
SIMPSON, Norman | 17 July 2006 | 04 August 2009 | 1 |
WELBURN, Robert Gordon | N/A | 26 October 1992 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 28 September 2020 | |
CC04 - Statement of companies objects | 28 September 2020 | |
MA - Memorandum and Articles | 28 September 2020 | |
CS01 - N/A | 12 June 2020 | |
AP01 - Appointment of director | 31 March 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
AA - Annual Accounts | 03 October 2019 | |
RESOLUTIONS - N/A | 02 September 2019 | |
CS01 - N/A | 13 June 2019 | |
AUD - Auditor's letter of resignation | 19 December 2018 | |
AA - Annual Accounts | 08 October 2018 | |
AP04 - Appointment of corporate secretary | 20 August 2018 | |
TM02 - Termination of appointment of secretary | 20 August 2018 | |
CS01 - N/A | 18 June 2018 | |
CH01 - Change of particulars for director | 27 September 2017 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 06 June 2017 | |
AP01 - Appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 22 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 07 October 2016 | |
AP01 - Appointment of director | 28 February 2016 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AUD - Auditor's letter of resignation | 09 October 2014 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 13 November 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AP01 - Appointment of director | 17 September 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
AP01 - Appointment of director | 16 October 2012 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 17 September 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 08 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 April 2011 | |
AP01 - Appointment of director | 06 December 2010 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 04 October 2010 | |
TM02 - Termination of appointment of secretary | 01 October 2010 | |
AD01 - Change of registered office address | 30 June 2010 | |
AP04 - Appointment of corporate secretary | 30 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 January 2010 | |
AR01 - Annual Return | 17 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
363a - Annual Return | 24 December 2008 | |
AA - Annual Accounts | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
AA - Annual Accounts | 03 November 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 26 October 2007 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363a - Annual Return | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
288a - Notice of appointment of directors or secretaries | 03 August 2004 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 09 September 2003 | |
CERTNM - Change of name certificate | 01 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
RESOLUTIONS - N/A | 20 November 2002 | |
RESOLUTIONS - N/A | 20 November 2002 | |
RESOLUTIONS - N/A | 20 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2002 | |
123 - Notice of increase in nominal capital | 20 November 2002 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 15 October 2001 | |
225 - Change of Accounting Reference Date | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
AA - Annual Accounts | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
363s - Annual Return | 05 October 2000 | |
AA - Annual Accounts | 29 February 2000 | |
288b - Notice of resignation of directors or secretaries | 07 January 2000 | |
363s - Annual Return | 17 September 1999 | |
288b - Notice of resignation of directors or secretaries | 10 September 1999 | |
AA - Annual Accounts | 24 February 1999 | |
288a - Notice of appointment of directors or secretaries | 19 February 1999 | |
288b - Notice of resignation of directors or secretaries | 18 November 1998 | |
363s - Annual Return | 22 September 1998 | |
288b - Notice of resignation of directors or secretaries | 04 August 1998 | |
288a - Notice of appointment of directors or secretaries | 13 July 1998 | |
288a - Notice of appointment of directors or secretaries | 13 July 1998 | |
CERTNM - Change of name certificate | 10 July 1998 | |
AA - Annual Accounts | 21 January 1998 | |
363s - Annual Return | 24 September 1997 | |
AUD - Auditor's letter of resignation | 04 December 1996 | |
AA - Annual Accounts | 17 October 1996 | |
363s - Annual Return | 07 October 1996 | |
AA - Annual Accounts | 23 January 1996 | |
363s - Annual Return | 23 October 1995 | |
AA - Annual Accounts | 07 February 1995 | |
363s - Annual Return | 26 September 1994 | |
AA - Annual Accounts | 23 February 1994 | |
363s - Annual Return | 03 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1993 | |
AA - Annual Accounts | 02 February 1993 | |
288 - N/A | 02 February 1993 | |
363s - Annual Return | 03 December 1992 | |
288 - N/A | 01 December 1992 | |
288 - N/A | 07 January 1992 | |
AA - Annual Accounts | 23 December 1991 | |
363b - Annual Return | 28 November 1991 | |
288 - N/A | 05 June 1991 | |
288 - N/A | 28 May 1991 | |
288 - N/A | 24 May 1991 | |
288 - N/A | 13 May 1991 | |
CERTNM - Change of name certificate | 30 April 1991 | |
288 - N/A | 27 March 1991 | |
AA - Annual Accounts | 19 December 1990 | |
363a - Annual Return | 13 December 1990 | |
288 - N/A | 09 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1990 | |
AA - Annual Accounts | 22 March 1990 | |
288 - N/A | 01 March 1990 | |
288 - N/A | 20 January 1990 | |
363 - Annual Return | 20 January 1990 | |
288 - N/A | 24 October 1989 | |
288 - N/A | 01 June 1989 | |
AA - Annual Accounts | 04 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 1988 | |
363 - Annual Return | 05 December 1988 | |
287 - Change in situation or address of Registered Office | 23 May 1988 | |
AA - Annual Accounts | 11 May 1988 | |
288 - N/A | 11 May 1988 | |
288 - N/A | 04 February 1988 | |
288 - N/A | 27 January 1988 | |
363 - Annual Return | 16 December 1987 | |
288 - N/A | 18 November 1987 | |
CERTNM - Change of name certificate | 11 September 1987 | |
CERTNM - Change of name certificate | 11 September 1987 | |
AA - Annual Accounts | 07 May 1987 | |
288 - N/A | 31 January 1987 | |
288 - N/A | 06 January 1987 | |
363 - Annual Return | 29 December 1986 | |
288 - N/A | 02 December 1986 | |
288 - N/A | 13 November 1986 | |
288 - N/A | 17 September 1986 | |
288 - N/A | 12 July 1986 | |
AA - Annual Accounts | 08 May 1986 | |
AA - Annual Accounts | 01 May 1985 | |
AA - Annual Accounts | 02 May 1984 | |
AA - Annual Accounts | 28 October 1982 | |
AA - Annual Accounts | 27 November 1981 | |
AA - Annual Accounts | 11 October 1980 | |
AA - Annual Accounts | 29 September 1979 | |
AA - Annual Accounts | 04 October 1978 | |
AA - Annual Accounts | 05 October 1977 | |
AA - Annual Accounts | 26 October 1976 | |
AA - Annual Accounts | 19 November 1975 | |
CERTNM - Change of name certificate | 01 November 1969 | |
NEWINC - New incorporation documents | 06 April 1915 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 October 2007 | Fully Satisfied |
N/A |
Deed of substitution | 08 January 1981 | Fully Satisfied |
N/A |
Third supplemental trust deed | 28 November 1979 | Fully Satisfied |
N/A |
Trust deed | 30 March 1967 | Fully Satisfied |
N/A |