Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNILEVER GROUP LIMITED
Company Information for

UNILEVER GROUP LIMITED

UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DY,
Company Registration Number
00036581
Private Limited Company
Active

Company Overview

About Unilever Group Ltd
UNILEVER GROUP LIMITED was founded on 1892-06-04 and has its registered office in London. The organisation's status is listed as "Active". Unilever Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNILEVER GROUP LIMITED
 
Legal Registered Office
UNILEVER HOUSE
100 VICTORIA EMBANKMENT
LONDON
ENGLAND
EC4Y 0DY
 
Previous Names
BROOKE BOND GROUP LIMITED23/05/2022
Filing Information
Company Number 00036581
Company ID Number 00036581
Date formed 1892-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 08:41:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNILEVER GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNILEVER GROUP LIMITED
The following companies were found which have the same name as UNILEVER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNILEVER GROUP LIMITED Unknown Company formed on the 2023-04-03

Company Officers of UNILEVER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER EARLEY
Company Secretary 2014-07-28
RICHARD CLIVE HAZELL
Company Secretary 2014-01-21
ANNA JO KAREN ELPHICK
Director 2010-03-25
RICHARD CLIVE HAZELL
Director 2010-12-23
AMANDA LOUISE KING
Director 2014-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
SPENTA MAGOL
Company Secretary 2016-03-23 2018-06-05
JULIAN THURSTON
Director 2016-12-13 2017-01-16
JULIAN THURSTON
Director 2010-12-23 2016-04-18
AMARJIT KAUR CONWAY
Company Secretary 2014-01-21 2015-12-31
THE NEW HOVEMA LIMITED
Company Secretary 2012-06-11 2013-11-14
PAULINE ANN FINNEY
Director 2012-07-20 2013-09-03
STUART ANTHONY JARROLD
Director 2010-12-23 2012-07-02
JULIAN THURSTON
Company Secretary 2010-12-31 2012-06-11
GLAISTER BOYD ST LEDGER ANDERSON
Company Secretary 2001-09-21 2010-12-31
GLAISTER BOYD ST LEDGER ANDERSON
Director 1998-11-20 2010-12-31
JOHN GREEN ODADA
Director 2008-02-18 2010-12-24
CHRISTOPHER FLETCHER SMITH
Director 2006-12-30 2010-08-31
BRIAN CHAPMAN
Director 2008-02-18 2010-03-25
BARBARA SCOTT MACAULAY
Company Secretary 2001-09-11 2008-02-01
BARBARA SCOTT MACAULAY
Director 2003-11-12 2008-02-01
ALISON MARIE DILLON
Director 2005-02-18 2006-12-30
ROBERT MICHAEL TOMLINSON
Director 1992-05-04 2005-02-18
CHERYL JANE COUTTS
Director 1997-08-01 2003-11-11
CHERYL JANE COUTTS
Company Secretary 1997-08-01 2001-09-21
HELENA JANE RICHMOND
Company Secretary 2000-10-19 2001-09-11
IAN ALAN CHARLES SHRIMPTON
Director 1992-07-06 1999-11-03
VALERIE ANN ROBERTS
Director 1992-05-04 1999-02-26
PAUL NEELY
Director 1994-07-29 1998-07-20
BARRY JOHN WAKEFIELD
Company Secretary 1993-09-29 1997-09-30
BARRY JOHN WAKEFIELD
Director 1992-07-06 1997-09-30
JOHN HAYDEN LANE
Director 1992-05-04 1994-07-31
IAN ALAN CHARLES SHRIMPTON
Company Secretary 1992-05-04 1993-09-29
DAVID ERNEST BARTER
Director 1992-05-04 1992-07-31
PHILIP LIONEL BRAZIER
Director 1992-05-04 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA JO KAREN ELPHICK UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
ANNA JO KAREN ELPHICK UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
ANNA JO KAREN ELPHICK SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-09-10 CURRENT 2003-09-01 Dissolved 2017-02-17
ANNA JO KAREN ELPHICK UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANNA JO KAREN ELPHICK ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANNA JO KAREN ELPHICK UNILEVER ASSAM ESTATES LIMITED Director 2011-03-25 CURRENT 1982-03-24 Active
ANNA JO KAREN ELPHICK UML LIMITED Director 2010-06-07 CURRENT 1960-06-09 Active
ANNA JO KAREN ELPHICK UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2010-04-23 CURRENT 1930-08-30 Active
ANNA JO KAREN ELPHICK FROOSH INTERNATIONAL HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-04-12 Dissolved 2015-06-20
ANNA JO KAREN ELPHICK TIGI (CANADA) LIMITED Director 2010-03-25 CURRENT 1996-11-01 Dissolved 2015-06-20
ANNA JO KAREN ELPHICK UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-03-25 CURRENT 1936-06-17 Liquidation
ANNA JO KAREN ELPHICK MIXHOLD INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2002-04-12 Active
ANNA JO KAREN ELPHICK UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-03-25 CURRENT 1914-09-12 Liquidation
ANNA JO KAREN ELPHICK TIGI LIMITED Director 2010-03-25 CURRENT 1989-04-24 Liquidation
ANNA JO KAREN ELPHICK TIGI HOLDINGS LIMITED Director 2010-03-25 CURRENT 1992-07-08 Active
ANNA JO KAREN ELPHICK UNILEVER UK & CN HOLDINGS LIMITED Director 2010-03-25 CURRENT 1903-07-02 Active
ANNA JO KAREN ELPHICK UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-03-25 CURRENT 1921-04-04 Active
ANNA JO KAREN ELPHICK UNILEVER US INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
AMANDA LOUISE KING PUKKA HERBS LIMITED Director 2017-09-06 CURRENT 2001-08-22 Active
AMANDA LOUISE KING UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
AMANDA LOUISE KING ALBERTO-CULVER (EUROPE) LIMITED Director 2016-11-10 CURRENT 2009-08-10 Active
AMANDA LOUISE KING ALBERTO-CULVER UK PRODUCTS LIMITED Director 2016-11-10 CURRENT 2009-12-11 Active
AMANDA LOUISE KING TONI & GUY PRODUCTS LIMITED Director 2016-11-10 CURRENT 2010-03-25 Active
AMANDA LOUISE KING ALBERTO-CULVER GROUP LIMITED Director 2016-11-10 CURRENT 1986-10-14 Active
AMANDA LOUISE KING UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2016-11-10 CURRENT 1988-10-28 Active
AMANDA LOUISE KING UNIDIS FORTY NINE LIMITED Director 2016-11-10 CURRENT 1910-08-10 Active
AMANDA LOUISE KING UNILEVER S.K. HOLDINGS LIMITED Director 2016-11-10 CURRENT 1946-06-27 Active
AMANDA LOUISE KING UAC INTERNATIONAL LIMITED Director 2016-11-10 CURRENT 1929-04-29 Active
AMANDA LOUISE KING BBG INVESTMENTS (FRANCE) LIMITED Director 2016-11-10 CURRENT 1932-11-05 Liquidation
AMANDA LOUISE KING ACCANTIA GROUP HOLDINGS Director 2016-11-10 CURRENT 2003-10-28 Active
AMANDA LOUISE KING UNILEVER INNOVATIONS LIMITED Director 2015-11-26 CURRENT 1898-03-03 Liquidation
AMANDA LOUISE KING UNILEVER UK & CN HOLDINGS LIMITED Director 2014-10-03 CURRENT 1903-07-02 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2014-07-28 CURRENT 1936-06-17 Liquidation
AMANDA LOUISE KING UNILEVER UK GROUP LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER SOUTH INDIA ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-02 Active
AMANDA LOUISE KING UNILEVER ASSAM ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-24 Active
AMANDA LOUISE KING MIXHOLD INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2002-04-12 Active
AMANDA LOUISE KING ALBERTO-CULVER UK HOLDINGS LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2014-07-28 CURRENT 1914-09-12 Liquidation
AMANDA LOUISE KING TIGI HOLDINGS LIMITED Director 2014-07-28 CURRENT 1992-07-08 Active
AMANDA LOUISE KING UNILEVER OVERSEAS HOLDINGS LIMITED Director 2014-07-28 CURRENT 1921-04-04 Active
AMANDA LOUISE KING UNILEVER US INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2004-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-02-01Appointment of Mrs Zeynep Sebnem Subasi as company secretary on 2023-02-01
2023-02-01Appointment of Mrs Zeynep Sebnem Subasi as company secretary on 2023-02-01
2023-02-01DIRECTOR APPOINTED EMILY LAURA CRASKE
2023-02-01AP01DIRECTOR APPOINTED EMILY LAURA CRASKE
2023-02-01AP03Appointment of Mrs Zeynep Sebnem Subasi as company secretary on 2023-02-01
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIVE HAZELL
2022-12-06TM02Termination of appointment of Richard Clive Hazell on 2022-11-28
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CERTNMCompany name changed brooke bond group LIMITED\certificate issued on 23/05/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Unilever House 100 Victoria Embankment London
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03AP03Appointment of Richard Clive Hazell as company secretary on 2014-01-21
2018-06-05TM02Termination of appointment of Spenta Magol on 2018-06-05
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 86661550.25
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 86661550.25
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON
2017-01-16CH01Director's details changed for Julian Thurston on 2017-01-16
2016-12-15AP01DIRECTOR APPOINTED JULIAN THURSTON
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 86661550.25
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-24AP03Appointment of Miss Spenta Magol as company secretary on 2016-03-23
2016-03-21TM02Termination of appointment of a secretary
2016-01-13TM02Termination of appointment of Amarjit Kaur Conway on 2015-12-31
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP03Appointment of Mrs Amarjit Kaur Conway as company secretary on 2014-01-21
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 86661550.25
2015-04-09AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-29MISCAud res sect 519
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AP01DIRECTOR APPOINTED MRS AMANDA LOUISE KING
2014-08-08AP03Appointment of Mr James Oliver Earley as company secretary on 2014-07-28
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 86661550.25
2014-04-08AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THURSTON / 05/03/2014
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FINNEY
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0101/04/13 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AP01DIRECTOR APPOINTED PAULINE ANN FINNEY
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART JARROLD
2012-06-18AP04CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON
2012-04-13AR0101/04/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JO KAREN ELPHICK / 21/03/2012
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0101/04/11 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY GLAISTER ANDERSON
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON
2011-01-04AP01DIRECTOR APPOINTED STUART JARROLD
2011-01-04AP01DIRECTOR APPOINTED JULIAN THURSTON
2011-01-04AP03SECRETARY APPOINTED JULIAN THURSTON
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ODADA
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0101/04/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED ANNA JO KAREN ELPHICK
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2010-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-16RES01ADOPT ARTICLES 18/01/2010
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN ODADA / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHAPMAN / 29/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN ODADA / 09/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED BRIAN CHAPMAN
2008-02-27288aDIRECTOR APPOINTED JOHN GREEN ODADA
2008-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: NUMBER ONE WATERGATE LONDON EC4Y 0EA
2007-05-03363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-09288bDIRECTOR RESIGNED
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UNILEVER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNILEVER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL TRUST DEED 1985-05-10 Outstanding THE LAW DEBENTURE CORPORATION PLC
SUPPLEMENTAL TRUST DEED 1981-10-30 Satisfied THE LAW DEBENTURE CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNILEVER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of UNILEVER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNILEVER GROUP LIMITED
Trademarks

Trademark applications by UNILEVER GROUP LIMITED

UNILEVER GROUP LIMITED is the Original registrant for the trademark BROOKE BOND ™ (76456508) through the USPTO on the 2002-10-08
Tea
UNILEVER GROUP LIMITED is the Original registrant for the trademark PG TIPS ™ (77414148) through the USPTO on the 2008-03-05
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for UNILEVER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UNILEVER GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UNILEVER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNILEVER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNILEVER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.