Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARGARINE UNION (1930) LIMITED
Company Information for

MARGARINE UNION (1930) LIMITED

UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY,
Company Registration Number
00244645
Private Limited Company
Active

Company Overview

About Margarine Union (1930) Ltd
MARGARINE UNION (1930) LIMITED was founded on 1929-12-27 and has its registered office in London. The organisation's status is listed as "Active". Margarine Union (1930) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARGARINE UNION (1930) LIMITED
 
Legal Registered Office
UNILEVER HOUSE
100 VICTORIA EMBANKMENT
LONDON
EC4Y 0DY
Other companies in EC4Y
 
Filing Information
Company Number 00244645
Company ID Number 00244645
Date formed 1929-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARGARINE UNION (1930) 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.

Company Officers of MARGARINE UNION (1930) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CLIVE HAZELL
Company Secretary 2010-06-24
LYSANNE MARY GRAY
Director 2016-10-12
RICHARD CLIVE HAZELL
Director 2010-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
TONIA ERICA LOVELL
Director 2010-06-30 2016-10-12
CHRISTOPHER FLETCHER SMITH
Company Secretary 2006-12-30 2010-06-24
CHRISTOPHER FLETCHER SMITH
Director 2006-12-30 2010-06-24
STEPHEN GEOFFREY WILLIAMS
Director 2008-11-21 2010-06-24
SVEN HENRI MARIE ANTOINE DUMOULIN
Director 2007-05-31 2009-10-01
JOHANNES ALEXANDER ABRAHAM VAN DER BIJL
Director 2001-07-01 2007-05-31
ALISON MARIE DILLON
Company Secretary 2003-07-21 2006-12-30
ALISON MARIE DILLON
Director 2005-02-18 2006-12-30
ROBERT MICHAEL TOMLINSON
Company Secretary 2000-10-19 2005-02-18
ROBERT MICHAEL TOMLINSON
Director 1999-03-19 2005-02-18
STEPHEN GEOFFREY WILLIAMS
Director 1992-04-18 2005-02-18
CHERYL JANE COUTTS
Director 1999-03-19 2003-11-11
CHERYL JANE COUTTS
Company Secretary 1995-02-10 2003-07-15
JOSEPHUS WILHELMUS BERNARDUS WESTERBURGEN
Director 1994-09-14 2001-07-01
ANDREW GARFIELD MCGOWAN PEAT
Director 1992-04-18 1999-08-25
VALERIE ANN ROBERTS
Director 1994-08-18 1999-02-26
MICHAEL JOHN EDWARD RIVETT
Company Secretary 1992-04-18 1995-02-10
MICHAEL JOHN SAMUEL
Director 1993-08-31 1994-08-04
JOHN HAYDEN LANE
Director 1992-04-18 1994-07-31
IVOR DAVID BARNETT
Director 1992-04-18 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYSANNE MARY GRAY UNILEVER OVERSEAS HOLDINGS B.V. Director 2018-01-24 CURRENT 2003-07-01 Active
LYSANNE MARY GRAY 11 CLEVE ROAD FREEHOLD LIMITED Director 2017-11-24 CURRENT 2009-11-25 Active
LYSANNE MARY GRAY 11 CLEVE ROAD MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2006-10-24 Active - Proposal to Strike off
LYSANNE MARY GRAY GENUS PLC Director 2016-04-01 CURRENT 1994-09-26 Active
LYSANNE MARY GRAY ACOL 9 LIMITED Director 2002-03-28 CURRENT 2002-01-21 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 UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 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

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
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-21DIRECTOR APPOINTED SRINIVAS PHATAK
2023-09-21AP01DIRECTOR APPOINTED SRINIVAS PHATAK
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR LYSANNE MARY GRAY
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LYSANNE MARY GRAY
2023-01-06DIRECTOR APPOINTED REBECCA SARAH RIGBY
2023-01-06AP01DIRECTOR APPOINTED REBECCA SARAH RIGBY
2022-11-30TM02Termination of appointment of Richard Clive Hazell on 2022-11-28
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIVE HAZELL
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17RP04CS01Second filing of Confirmation Statement dated 14/04/2019
2019-04-25PSC05Change of details for Unilever Plc as a person with significant control on 2018-12-20
2019-04-12CS01Clarification A second filed CS01 (Statement of capital change) was registered on 17/05/2019.
2018-12-20SH20Statement by Directors
2018-12-20SH19Statement of capital on 2018-12-20 GBP 2,000
2018-12-20CAP-SSSolvency Statement dated 12/12/18
2018-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 2200
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2200
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED LYSANNE MARY GRAY
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TONIA ERICA LOVELL
2016-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2200
2016-04-05AR0102/04/16 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2200
2015-04-08AR0102/04/15 ANNUAL RETURN FULL LIST
2014-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2200
2014-04-07AR0102/04/14 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-23AR0102/04/13 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-13AR0102/04/12 ANNUAL RETURN FULL LIST
2011-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER FLETCHER SMITH
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-13AR0102/04/11 FULL LIST
2011-04-18AR0101/04/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED MRS TONIA ERICA LOVELL
2010-07-28AP03SECRETARY APPOINTED RICHARD CLIVE HAZELL
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH
2010-07-28AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0101/04/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SVEN DUMOULIN
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-10288aDIRECTOR APPOINTED STEPHEN GEOFFREY WILLIAMS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNILEVER HOUSE BLACKFRIARS LONDON EC4P 4BQ
2007-07-11288bDIRECTOR RESIGNED
2007-04-30363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-03363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-10-10AAFULL 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
2005-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-11288bDIRECTOR RESIGNED
2004-09-17288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13288cSECRETARY'S PARTICULARS CHANGED
2004-07-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-20363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-11-14288bDIRECTOR RESIGNED
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08288aNEW SECRETARY APPOINTED
2003-07-27288bSECRETARY RESIGNED
2003-04-22363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-02-18AUDAUDITOR'S RESIGNATION
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-15363aRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-07-25288bDIRECTOR RESIGNED
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363aRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-11-01288aNEW SECRETARY APPOINTED
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-11363aRETURN MADE UP TO 16/04/00; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARGARINE UNION (1930) 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 MARGARINE UNION (1930) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARGARINE UNION (1930) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 MARGARINE UNION (1930) LIMITED

Intangible Assets
Patents
We have not found any records of MARGARINE UNION (1930) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARGARINE UNION (1930) LIMITED
Trademarks
We have not found any records of MARGARINE UNION (1930) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARGARINE UNION (1930) 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 (74990 - Non-trading company) as MARGARINE UNION (1930) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARGARINE UNION (1930) 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 MARGARINE UNION (1930) 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 MARGARINE UNION (1930) 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.