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

UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED

UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY,
Company Registration Number
00784985
Private Limited Company
Active

Company Overview

About Unilever Company For Industrial Development Ltd
UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED was founded on 1963-12-17 and has its registered office in London. The organisation's status is listed as "Active". Unilever Company For Industrial Development Limited is a Private Limited Company registered in 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 COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED
 
Legal Registered Office
UNILEVER HOUSE
100 VICTORIA EMBANKMENT
LONDON
EC4Y 0DY
Other companies in EC4Y
 
Filing Information
Company Number 00784985
Company ID Number 00784985
Date formed 1963-12-17
Country 
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: 2023-07-05 08:18:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT 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 UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER EARLEY
Company Secretary 2017-10-16
RICHARD CLIVE HAZELL
Company Secretary 2017-10-16
JULIA EISENSTADT
Director 2018-07-02
RICHARD CLIVE HAZELL
Director 2010-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL STEPHANIE COOK
Director 2017-07-20 2018-07-02
SPENTA MAGOL
Company Secretary 2017-10-16 2018-06-05
CHRISTOPHER JOHN LEIGHTON-DAVIES
Director 2014-10-22 2017-07-20
SANJIV SOSHIL MEHTA
Director 2008-04-01 2014-10-22
GRAHAM PHILIP TICKELL
Director 2009-12-01 2014-10-22
JULIAN THURSTON
Company Secretary 2010-12-23 2012-06-11
GLAISTER BOYD ST LEDGER ANDERSON
Company Secretary 1992-01-10 2010-12-31
GLAISTER BOYD ST LEDGER ANDERSON
Director 1996-03-01 2010-12-31
CHRISTOPHER FLETCHER SMITH
Director 2008-02-01 2010-08-31
RICHARD LLOYD WILLIAMS
Director 2005-11-14 2009-11-30
JAN ZIJDERVELD
Director 2004-05-07 2008-03-31
BARBARA SCOTT MACAULAY
Director 2005-02-18 2008-02-01
DURGESH MEHTA
Director 2004-05-07 2005-11-14
ROBERT MICHAEL TOMLINSON
Director 1994-02-25 2005-02-18
KEVIN JOHN HAVELOCK
Director 2000-06-14 2004-05-07
ANIL MEHRA
Director 1996-03-01 2004-05-07
THOMAS CARL STEPHENS
Director 1994-12-21 2000-06-14
JAN DERWIG
Director 1993-04-07 1996-11-29
JEAN PAUL CHARLES CORLAY
Director 1992-01-10 1996-02-29
DAVID ARTHUR TOOTHILL
Director 1992-01-10 1996-02-29
RAMABADRAN GOPALAKRISHNAN
Director 1992-04-12 1994-12-21
ALEXANDER ABRAHAM
Director 1992-01-10 1994-07-07
ANTON JACOB VAN DAM
Director 1992-04-12 1994-07-07
BRIAN JOHN DIVE
Director 1992-04-12 1994-02-24
HENRI JEAN BONPUN
Director 1992-01-10 1993-04-12
HENRI JEAN BONPUN
Director 1992-04-12 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA EISENSTADT MBUK TRADING LIMITED Director 2018-07-18 CURRENT 2013-05-31 Active
JULIA EISENSTADT UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2018-07-17 CURRENT 1930-08-30 Active
JULIA EISENSTADT UML LIMITED Director 2018-07-17 CURRENT 1960-06-09 Active
JULIA EISENSTADT UNILEVER U.K. HOLDINGS LIMITED Director 2018-07-05 CURRENT 1882-07-08 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 MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 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
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIVE HAZELL
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-11-30TM02Termination of appointment of Richard Clive Hazell on 2022-11-28
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29AP01DIRECTOR APPOINTED MR STUART JOHN HAWTHORN
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LESLEY OWEN
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15AP01DIRECTOR APPOINTED MS SAMANTHA LESLEY OWEN
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIA EISENSTADT
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-07-18AP01DIRECTOR APPOINTED MS JULIA EISENSTADT
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STEPHANIE COOK
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM02APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL
2018-06-05TM02APPOINTMENT TERMINATED, SECRETARY SPENTA MAGOL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 500000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-10-17AP03Appointment of Miss Spenta Magol as company secretary on 2017-10-16
2017-10-16AP03SECRETARY APPOINTED RICHARD CLIVE HAZELL
2017-10-16AP03SECRETARY APPOINTED MR JAMES OLIVER EARLEY
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MRS RACHEL STEPHANIE COOK
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LEIGHTON-DAVIES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 500000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 500000
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-08AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-29MISCAud res sect 519
2014-10-23AP01DIRECTOR APPOINTED CHRISTOPHER JOHN LEIGHTON-DAVIES
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SANJIV MEHTA
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TICKELL
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 500000
2014-05-12AR0101/04/14 ANNUAL RETURN FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0101/04/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON
2012-05-24AR0101/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AP03SECRETARY APPOINTED JULIAN THURSTON
2011-05-16AR0101/04/11 FULL LIST
2011-03-17AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY GLAISTER ANDERSON
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0101/04/10 FULL LIST
2010-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-16RES01ADOPT ARTICLES 18/01/2010
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP TICKELL / 03/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJIV SOSHIL MEHTA / 03/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2009-12-11AP01DIRECTOR APPOINTED GRAHAM PHILIP TICKELL
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14288aDIRECTOR APPOINTED SANJIV SOSHIL MEHTA
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR JAN ZIJDERVELD
2008-04-09363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNILEVER HOUSE BLACKFRIARS LONDON EC4P 4BQ
2007-04-21288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-29363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-05-15288bDIRECTOR RESIGNED
2004-05-15288bDIRECTOR RESIGNED
2004-05-13288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-03-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-16363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-18AUDAUDITOR'S RESIGNATION
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-09363aRETURN MADE UP TO 10/04/02; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT 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 COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED
Trademarks
We have not found any records of UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT 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 (46900 - Non-specialised wholesale trade) as UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT 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 COMPANY FOR INDUSTRIAL DEVELOPMENT 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 COMPANY FOR INDUSTRIAL DEVELOPMENT 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.