About

Registered Number: 00139876
Date of Incorporation: 06/04/1915 (109 years ago)
Company Status: Active
Registered Address: Aquarius House 6 Mid Point Business Park, Thornbury, Bradford, BD3 7AY

 

Univar Solutions Uk Ltd was registered on 06 April 1915 and has its registered office in Bradford. The current directors of Univar Solutions Uk Ltd are listed as Bryant, Paul Graham, Duyfjes, Sabine, Hayes, Richard Nigel, Perkins, Noelle, Rothwell, Donna Louise, Simpson, Norman, Welburn, Robert Gordon, Botting, Geoffrey Charles, Carr, Jeffrey William, Cartwright, Frederick George, Duffin, Raymond Neville, Heinz, Peter Danser, Hill, Warren Terry, Jeusse, Christophe, Jukes, David, Landsman, Stephen Neil, Mckenzie, John Joseph, Mcnamara, Bernard John, Morley, Christopher John, Morrison, Kimberley Ann, Phillpotts, John Nicholas, Porter, Robert Royston, Pugh, Martin Rhys, Reid, Melville Douglas, Smith, Stephen Brian, Symmons, Paul Thomas, Taylor, Timothy Rupert, Walmsley, David Ian, Weaver Fisher, Amy Elizabeth. We don't know the number of employees at Univar Solutions Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.