About

Registered Number: 04066871
Date of Incorporation: 07/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Aquarius House 6 Mid Point Business Park, Thornbury, Bradford, BD3 7AY

 

Established in 2000, Univar Uk Ltd are based in Bradford, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Kidd, Bradley Rohan, Pruitt, Gary Emmit, Runderkamp, Paulus Marie, Spoor, Antonius Herman, Thianer, Frank, Van Slooten, Dirk Anne in the Companies House registry. We don't know the number of employees at Univar Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, Bradley Rohan 02 November 2000 06 November 2000 1
PRUITT, Gary Emmit 06 November 2000 26 March 2001 1
RUNDERKAMP, Paulus Marie 06 November 2000 18 February 2002 1
SPOOR, Antonius Herman 06 November 2000 29 January 2002 1
THIANER, Frank 02 November 2000 06 November 2000 1
VAN SLOOTEN, Dirk Anne 18 February 2002 04 July 2002 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
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 20 August 2019
AUD - Auditor's letter of resignation 19 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 20 September 2018
TM02 - Termination of appointment of secretary 20 August 2018
AP04 - Appointment of corporate secretary 20 August 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 05 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 22 September 2016
AP01 - Appointment of director 28 February 2016
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 18 August 2015
AUD - Auditor's letter of resignation 09 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 27 June 2014
RESOLUTIONS - N/A 12 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2014
SH08 - Notice of name or other designation of class of shares 12 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 03 October 2012
RP04 - N/A 17 September 2012
AA - Annual Accounts 17 September 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 28 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
AR01 - Annual Return 12 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AA - Annual Accounts 02 October 2010
AP04 - Appointment of corporate secretary 30 June 2010
AD01 - Change of registered office address 30 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 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
AA - Annual Accounts 19 March 2009
363a - Annual Return 10 October 2008
RESOLUTIONS - N/A 11 July 2008
AA - Annual Accounts 18 June 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
RESOLUTIONS - N/A 15 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 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 12 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 28 September 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 18 June 2004
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
123 - Notice of increase in nominal capital 27 October 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 12 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 09 July 2002
CERTNM - Change of name certificate 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
CERTNM - Change of name certificate 28 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
123 - Notice of increase in nominal capital 15 January 2002
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
123 - Notice of increase in nominal capital 18 October 2001
123 - Notice of increase in nominal capital 18 October 2001
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
RESOLUTIONS - N/A 14 March 2001
RESOLUTIONS - N/A 14 March 2001
RESOLUTIONS - N/A 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
225 - Change of Accounting Reference Date 13 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
CERTNM - Change of name certificate 06 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.