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

UNIQ LIMITED

GREENCORE MANTON WOOD RETFORD ROAD, MANTON WOOD ENTERPRISE PARK, WORKSOP, S80 2RS,
Company Registration Number
03912506
Private Limited Company
Active

Company Overview

About Uniq Ltd
UNIQ LIMITED was founded on 2000-01-24 and has its registered office in Worksop. The organisation's status is listed as "Active". Uniq 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
UNIQ LIMITED
 
Legal Registered Office
GREENCORE MANTON WOOD RETFORD ROAD
MANTON WOOD ENTERPRISE PARK
WORKSOP
S80 2RS
Other companies in S43
 
Telephone0160-479-0666
 
Filing Information
Company Number 03912506
Company ID Number 03912506
Date formed 2000-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 17:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIQ 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 UNIQ LIMITED
The following companies were found which have the same name as UNIQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIQ LEARNING LIMITED 75 WESSEX AVENUE BRISTOL BS7 0DF Dissolved Company formed on the 2014-02-04
UNIQ (F.A) ENTERPRISE PANDAN LOOP Singapore 128384 Dissolved Company formed on the 2008-09-12
UNIQ (HK) LIMITED Unknown Company formed on the 2017-11-14
UNIQ (HOLDINGS) LIMITED GREENCORE MANTON WOOD RETFORD ROAD MANTON WOOD ENTERPRISE PARK WORKSOP S80 2RS Active Company formed on the 1959-02-20
UNIQ 1 SERVICES INC 35-43 84TH STREET SUITE 422 JACKSON HEIGHTS NY 11372 Active Company formed on the 2013-09-06
UNIQ 11+ TUITION LTD 2 THE OAKS RUISLIP HA4 7LF Active Company formed on the 2017-02-07
UNIQ 3D MEASUREMENT SYSTEM PTE. LTD. UBI CRESCENT Singapore 408564 Dissolved Company formed on the 2014-07-19
UNIQ ABODE LTD 17 VINCENT ROAD DAGENHAM RM9 6AS Active Company formed on the 2020-12-09
UNIQ ACADEMY, LLC 11035 MAGNOLIA PKWY PEARLAND TX 77584 Active Company formed on the 2013-04-08
UNIQ ACADEMY FOR EXCELLENCE PRIVATE LIMITED New No.1 Old No.38 Chellammal Street Devi Karumari Amman Nagar Valasaravakkam Chennai Tamil Nadu 600087 ACTIVE Company formed on the 2014-07-02
UNIQ ACCESSOIRE JURONG WEST STREET 81 Singapore 640812 Dissolved Company formed on the 2014-09-17
UNIQ ADVANCES PTY LIMITED NSW 2021 Active Company formed on the 2000-03-01
UNIQ AESTHETICS LTD 48 Queen Street Exeter EX4 3SR Active - Proposal to Strike off Company formed on the 2021-01-15
UNIQ AFFORDABLES SHOP, LLC 1500 AVE F SUITE 3 ELY NV 89301 Dissolved Company formed on the 2009-04-30
UNIQ AFRICAN STORES PTY LTD Active Company formed on the 2020-07-02
UNIQ AGENCY LTD 16 16 FAKENHAM ST BICESTER OXFORDSHIRE OX26 1DZ Active Company formed on the 2017-09-06
UNIQ AGENCY L.L.C. 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Delinquent Company formed on the 2021-07-14
UNIQ AIRLINES LLC Delaware Unknown
UNIQ ALLIANCE INT'L PTE. LTD. ANG MO KIO AVENUE 10 Singapore 569625 Active Company formed on the 2010-05-27
UNIQ AND CASUAL INCORPORATED California Unknown

Company Officers of UNIQ LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EVANS
Company Secretary 2013-05-24
MICHAEL EVANS
Director 2011-09-23
CONOR O'LEARY
Director 2013-08-26
EOIN PHILIP TONGE
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RICHARD WILLIAMS
Director 2011-09-23 2016-10-03
JOLENE ANNA GACQUIN
Director 2013-03-21 2015-09-21
CONOR O'LEARY
Company Secretary 2011-09-23 2013-05-24
DIANE SUSAN WALKER
Director 2011-09-23 2013-05-24
ANDREW JOHN MCDONALD
Company Secretary 2009-03-01 2011-09-23
MARTIN FRANCIS STAFFORD BEER
Director 2002-06-01 2011-09-23
GEOFFREY DENNIS EATON
Director 2005-08-01 2011-09-23
BELINDA GOODING
Director 2006-06-12 2011-09-23
JOHN ANTHONY WARREN
Director 2007-03-16 2011-09-23
MATTHEW LITOBARSKI
Director 2005-06-01 2011-06-17
WILLIAM ROSS WARBURTON
Director 2006-06-12 2009-06-25
JAMES FREDERICK BURKITT
Company Secretary 2000-03-15 2009-02-28
MARGARET ANNE YOUNG
Director 2000-03-21 2007-05-17
NIGEL JOHN STAPLETON
Director 2001-07-01 2006-12-31
MARTIN PETER GEORGE
Director 2003-10-07 2005-12-12
JOHN RODDICK RUSSELL MACGREGOR
Director 2000-03-21 2005-07-26
VICTOR ARMAND SCHERRER
Director 2000-03-21 2005-05-31
WILLIAM DAVID GORDON RONALD
Director 2002-02-25 2005-03-15
JOHN GRAHAM WORBY
Director 2000-03-15 2002-12-31
JOHN WEDDELL ROBB
Director 2000-03-21 2002-07-25
TERRY GEORGE STANNARD
Director 2000-03-21 2001-09-13
IAN ALEXANDER MARTIN
Director 2000-03-15 2001-07-26
CHARLES ANTHONY LAWRENCE
Director 2000-03-21 2001-05-16
ROSS BUCKLAND
Director 2000-03-15 2001-03-30
GORDON CALEB SUMMERFIELD
Director 2000-03-21 2000-07-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-01-24 2000-03-15
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-01-24 2000-03-15
HACKWOOD SECRETARIES LIMITED
Nominated Director 2000-01-24 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EVANS THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-07-23 CURRENT 1996-05-03 Active
MICHAEL EVANS GREENCORE SLPCO LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MICHAEL EVANS THE ROBERT'S GROUP LTD Director 2012-11-30 CURRENT 1998-08-24 Dissolved 2014-11-04
MICHAEL EVANS NORDALE HOLDINGS LIMITED Director 2012-11-30 CURRENT 1994-11-22 Dissolved 2015-10-06
MICHAEL EVANS ROBERT'S YORKSHIRE KITCHEN LIMITED Director 2012-11-30 CURRENT 1989-03-09 Dissolved 2015-10-07
MICHAEL EVANS INTERNATIONAL CUISINE LIMITED Director 2012-08-20 CURRENT 1988-04-21 Active
MICHAEL EVANS UNIGATE OVERSEAS HOLDINGS LIMITED Director 2011-09-23 CURRENT 1929-06-26 Dissolved 2016-10-04
MICHAEL EVANS GREENCORE FOOD TO GO LIMITED Director 2011-09-23 CURRENT 1962-04-12 Active
MICHAEL EVANS UNIQ (HOLDINGS) LIMITED Director 2011-09-23 CURRENT 1959-02-20 Active
MICHAEL EVANS UNIQUE CONVENIENCE FOODS LIMITED Director 2011-09-23 CURRENT 1934-05-08 Liquidation
MICHAEL EVANS ST. IVEL LIMITED Director 2011-09-23 CURRENT 1897-02-27 Active
MICHAEL EVANS TERRANOVA FOODS LIMITED Director 2011-09-23 CURRENT 1991-12-30 Active
MICHAEL EVANS GREENCORE NORTHWOOD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
MICHAEL EVANS GREENCORE FOODS LIMITED Director 2011-07-08 CURRENT 2010-11-16 Active
MICHAEL EVANS GREENCORE BEECHWOOD LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
MICHAEL EVANS HAZLEWOOD DISTRIBUTION LIMITED Director 2011-01-07 CURRENT 1986-03-06 Dissolved 2014-10-14
MICHAEL EVANS BELLARENA DEVELOPMENTS LIMITED Director 2011-01-07 CURRENT 1982-03-19 Dissolved 2014-10-17
MICHAEL EVANS GREENSUB LIMITED Director 2009-12-09 CURRENT 1990-04-09 Dissolved 2014-10-14
MICHAEL EVANS MINISTRY OF CAKE (HOLDINGS) LTD Director 2009-12-09 CURRENT 2005-08-16 Dissolved 2014-11-04
MICHAEL EVANS HAZLEWOOD CORPORATE SERVICES LIMITED Director 2009-12-09 CURRENT 1982-03-25 Dissolved 2014-11-04
MICHAEL EVANS HAZLEWOOD PRESERVES LIMITED Director 2009-12-09 CURRENT 1931-11-21 Dissolved 2015-01-27
MICHAEL EVANS GREENCORE SUGARS LIMITED Director 2009-12-09 CURRENT 1995-08-04 Dissolved 2016-04-06
MICHAEL EVANS HAZLEWOOD FROZEN PRODUCTS LIMITED Director 2009-12-09 CURRENT 1938-08-22 Dissolved 2016-04-06
MICHAEL EVANS HAZLEWOOD LIMITED Director 2009-12-09 CURRENT 1983-08-05 Dissolved 2015-10-07
MICHAEL EVANS KEARS GROUP LIMITED Director 2009-12-09 CURRENT 1987-02-18 Dissolved 2016-04-06
MICHAEL EVANS OLDFIELDS LIMITED Director 2009-12-09 CURRENT 1986-12-30 Dissolved 2016-04-08
MICHAEL EVANS R & B GROUP LIMITED Director 2009-12-09 CURRENT 1994-07-11 Dissolved 2015-10-06
MICHAEL EVANS GREENCORE SCOTLAND LIMITED Director 2009-12-09 CURRENT 1984-07-09 Dissolved 2016-08-25
MICHAEL EVANS E.T. SUTHERLAND & SON LIMITED Director 2009-12-09 CURRENT 1987-03-11 Dissolved 2017-11-25
MICHAEL EVANS FOOD ENTERPRISES LIMITED Director 2009-12-09 CURRENT 1981-08-13 Dissolved 2017-02-23
MICHAEL EVANS R & B (BRISTOL) LIMITED Director 2009-12-09 CURRENT 1973-10-26 Dissolved 2017-11-25
MICHAEL EVANS CRISPA PRODUCE LIMITED Director 2009-12-09 CURRENT 1952-12-05 Active - Proposal to Strike off
MICHAEL EVANS HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED Director 2009-12-09 CURRENT 1959-02-20 Active
MICHAEL EVANS BREADWINNER FOODS LIMITED Director 2009-12-09 CURRENT 1985-06-20 Active
MICHAEL EVANS HAZLEWOOD FOOD SERVICES LIMITED Director 2009-12-09 CURRENT 1990-12-14 Liquidation
MICHAEL EVANS GREENCORE PF LIMITED Director 2009-12-09 CURRENT 1993-08-28 Liquidation
MICHAEL EVANS HAZLEWOOD (BLACKDITCH) LIMITED Director 2009-12-09 CURRENT 2000-12-13 Active
MICHAEL EVANS GREENCORE PREPARED MEALS LIMITED Director 2009-12-09 CURRENT 1935-03-15 Active
MICHAEL EVANS HAZLEWOOD & COMPANY (SELBY) LIMITED Director 2009-12-09 CURRENT 1960-11-23 Active
MICHAEL EVANS HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED Director 2009-12-09 CURRENT 1974-10-29 Liquidation
MICHAEL EVANS HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED Director 2009-12-09 CURRENT 1974-10-29 Liquidation
MICHAEL EVANS GREENCORE GROCERY LIMITED Director 2009-12-09 CURRENT 1983-09-20 Active
MICHAEL EVANS GREENCORE PF (UK) LIMITED Director 2009-12-09 CURRENT 1985-01-31 Active
MICHAEL EVANS HAZLEWOOD FOODS LIMITED Director 2009-12-09 CURRENT 1942-02-17 Active
MICHAEL EVANS CORDORA LIMITED Director 2009-12-09 CURRENT 1980-03-19 Active - Proposal to Strike off
MICHAEL EVANS HAZLEWOOD INTERNATIONAL LIMITED Director 2009-12-09 CURRENT 1984-06-04 Active
MICHAEL EVANS GREENCORE UK HOLDINGS LIMITED Director 2009-12-09 CURRENT 1991-05-24 Active
MICHAEL EVANS SUSHI SAN LIMITED Director 2009-12-09 CURRENT 2000-07-14 Liquidation
CONOR O'LEARY THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-07-23 CURRENT 1996-05-03 Active
CONOR O'LEARY KRUDEN LIMITED Director 2015-08-28 CURRENT 1996-11-08 Active
CONOR O'LEARY GREENCORE BEECHWOOD LIMITED Director 2014-03-01 CURRENT 2011-07-07 Active
CONOR O'LEARY GREENCORE SLPCO LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
CONOR O'LEARY UNIGATE OVERSEAS HOLDINGS LIMITED Director 2011-09-23 CURRENT 1929-06-26 Dissolved 2016-10-04
CONOR O'LEARY GREENCORE FOOD TO GO LIMITED Director 2011-09-23 CURRENT 1962-04-12 Active
CONOR O'LEARY UNIQ (HOLDINGS) LIMITED Director 2011-09-23 CURRENT 1959-02-20 Active
CONOR O'LEARY UNIQUE CONVENIENCE FOODS LIMITED Director 2011-09-23 CURRENT 1934-05-08 Liquidation
CONOR O'LEARY ST. IVEL LIMITED Director 2011-09-23 CURRENT 1897-02-27 Active
CONOR O'LEARY TERRANOVA FOODS LIMITED Director 2011-09-23 CURRENT 1991-12-30 Active
CONOR O'LEARY GREENCORE FOODS LIMITED Director 2011-01-31 CURRENT 2010-11-16 Active
CONOR O'LEARY CORDORA LIMITED Director 2011-01-07 CURRENT 1980-03-19 Active - Proposal to Strike off
CONOR O'LEARY NORDALE HOLDINGS LIMITED Director 2010-12-31 CURRENT 1994-11-22 Dissolved 2015-10-06
CONOR O'LEARY MINISTRY OF CAKE (HOLDINGS) LTD Director 2010-06-04 CURRENT 2005-08-16 Dissolved 2014-11-04
CONOR O'LEARY BELLARENA DEVELOPMENTS LIMITED Director 2010-06-04 CURRENT 1982-03-19 Dissolved 2014-10-17
CONOR O'LEARY HAZLEWOOD PRESERVES LIMITED Director 2010-06-04 CURRENT 1931-11-21 Dissolved 2015-01-27
CONOR O'LEARY KEARS GROUP LIMITED Director 2010-06-04 CURRENT 1987-02-18 Dissolved 2016-04-06
CONOR O'LEARY OLDFIELDS LIMITED Director 2010-06-04 CURRENT 1986-12-30 Dissolved 2016-04-08
CONOR O'LEARY R & B GROUP LIMITED Director 2010-06-04 CURRENT 1994-07-11 Dissolved 2015-10-06
CONOR O'LEARY GREENCORE SCOTLAND LIMITED Director 2010-06-04 CURRENT 1984-07-09 Dissolved 2016-08-25
CONOR O'LEARY R & B (BRISTOL) LIMITED Director 2010-06-04 CURRENT 1973-10-26 Dissolved 2017-11-25
CONOR O'LEARY GREENCORE PF LIMITED Director 2010-06-04 CURRENT 1993-08-28 Liquidation
CONOR O'LEARY GREENCORE GROCERY LIMITED Director 2010-06-04 CURRENT 1983-09-20 Active
CONOR O'LEARY SUSHI SAN LIMITED Director 2010-06-04 CURRENT 2000-07-14 Liquidation
EOIN PHILIP TONGE THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-10-03 CURRENT 1996-05-03 Active
EOIN PHILIP TONGE GREENCORE SLPCO LIMITED Director 2016-10-03 CURRENT 2013-04-17 Active
EOIN PHILIP TONGE HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED Director 2016-10-03 CURRENT 1959-02-20 Active
EOIN PHILIP TONGE GREENCORE FOOD TO GO LIMITED Director 2016-10-03 CURRENT 1962-04-12 Active
EOIN PHILIP TONGE BREADWINNER FOODS LIMITED Director 2016-10-03 CURRENT 1985-06-20 Active
EOIN PHILIP TONGE HAZLEWOOD (BLACKDITCH) LIMITED Director 2016-10-03 CURRENT 2000-12-13 Active
EOIN PHILIP TONGE GREENCORE BEECHWOOD LIMITED Director 2016-10-03 CURRENT 2011-07-07 Active
EOIN PHILIP TONGE GREENCORE NORTHWOOD LIMITED Director 2016-10-03 CURRENT 2011-07-08 Active
EOIN PHILIP TONGE UNIQ (HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1959-02-20 Active
EOIN PHILIP TONGE UNIQUE CONVENIENCE FOODS LIMITED Director 2016-10-03 CURRENT 1934-05-08 Liquidation
EOIN PHILIP TONGE ST. IVEL LIMITED Director 2016-10-03 CURRENT 1897-02-27 Active
EOIN PHILIP TONGE GREENCORE PREPARED MEALS LIMITED Director 2016-10-03 CURRENT 1935-03-15 Active
EOIN PHILIP TONGE GREENCORE PF (UK) LIMITED Director 2016-10-03 CURRENT 1985-01-31 Active
EOIN PHILIP TONGE HAZLEWOOD FOODS LIMITED Director 2016-10-03 CURRENT 1942-02-17 Active
EOIN PHILIP TONGE HAZLEWOOD INTERNATIONAL LIMITED Director 2016-10-03 CURRENT 1984-06-04 Active
EOIN PHILIP TONGE GREENCORE UK HOLDINGS LIMITED Director 2016-10-03 CURRENT 1991-05-24 Active
EOIN PHILIP TONGE TERRANOVA FOODS LIMITED Director 2016-10-03 CURRENT 1991-12-30 Active
EOIN PHILIP TONGE SUSHI SAN LIMITED Director 2016-10-03 CURRENT 2000-07-14 Liquidation
EOIN PHILIP TONGE GREENCORE FOODS LIMITED Director 2016-10-03 CURRENT 2010-11-16 Active
EOIN PHILIP TONGE GREENCORE GROCERY LIMITED Director 2015-06-01 CURRENT 1983-09-20 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
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-05-26FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-11APPOINTMENT TERMINATED, DIRECTOR KEVIN RAYMOND GEORGE MOORE
2023-02-20CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR CLARE EVANS
2022-10-05DIRECTOR APPOINTED MR ANDY PARTON
2022-08-31APPOINTMENT TERMINATED, DIRECTOR SABRINA MCLAUGHLIN
2022-08-31DIRECTOR APPOINTED MR RICHARD KENNETH LONGLEY
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07FULL ACCOUNTS MADE UP TO 24/09/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 24/09/21
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 25/09/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MS SABRINA MCLAUGHLIN
2021-02-01AP01DIRECTOR APPOINTED MR GUY THOMAS TRISTAN DULLAGE
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2020-07-10AAFULL ACCOUNTS MADE UP TO 27/09/19
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA
2020-05-05AP01DIRECTOR APPOINTED MS CLARE EVANS
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EOIN PHILIP TONGE
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARD BLAKEY
2019-08-06AP01DIRECTOR APPOINTED MRS CATHERINE ROBINSON
2019-07-02AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CONOR O'LEARY
2018-06-28AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1171879.49
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MR EOIN PHILIP TONGE
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD WILLIAMS
2016-07-18CH01Director's details changed for Mr. Alan Richard Williams on 2016-06-20
2016-06-29AAFULL ACCOUNTS MADE UP TO 25/09/15
2016-02-18AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr Conor O'leary on 2016-02-06
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOLENE ANNA GACQUIN
2015-04-16AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-02-20AD02Register inspection address changed from Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE to Greencore Group Uk Centre Midland Way Barlborough Chesterfield Derbyshire S43 4XA
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1171879.49
2015-02-19AR0107/02/15 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1171879.49
2014-02-12AR0107/02/14 ANNUAL RETURN FULL LIST
2013-08-26AP01DIRECTOR APPOINTED MR. CONOR O'LEARY
2013-06-28AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-05-31AP03SECRETARY APPOINTED MR MICHAEL EVANS
2013-05-30TM02APPOINTMENT TERMINATED, SECRETARY CONOR O'LEARY
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER
2013-03-21AP01DIRECTOR APPOINTED MS. JOLENE ANNA GACQUIN
2013-02-08AR0107/02/13 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-16AR0107/02/12 FULL LIST
2012-01-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-01-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-01-25RES02REREG PLC TO PRI; RES02 PASS DATE:24/01/2012
2012-01-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCDONALD
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARREN
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EATON
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA GOODING
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER
2011-10-17AP01DIRECTOR APPOINTED MR MICHAEL EVANS
2011-10-14AP01DIRECTOR APPOINTED DIANE SUSAN WALKER
2011-10-14AP01DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS
2011-10-13AP03SECRETARY APPOINTED CONOR O'LEARY
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM NO 1 CHALFONT PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 0UN
2011-10-03AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LITOBARSKI
2011-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-04OCSCHEME OF ARRANGEMENT
2011-03-29SH02CONSOLIDATION 25/02/11
2011-03-29SH0121/03/11 STATEMENT OF CAPITAL GBP 1171879.49
2011-03-21SH1921/03/11 STATEMENT OF CAPITAL GBP 114833.855
2011-03-21CERT15REDUCTION OF ISSUED CAPITAL
2011-03-21OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-03-21SH02SUB-DIVISION 25/02/11
2011-03-21SH0118/03/11 STATEMENT OF CAPITAL GBP 11598219.355
2011-03-21SH0116/03/11 STATEMENT OF CAPITAL GBP 11483385.50
2011-03-08RES14AUTHORITY TO CAPITALISE SHARE PREM A/C 25/02/2011
2011-03-08RES13DIVISION / CONSOLIDATION/ CANCELLATION FROM LOND ST EXCH PLC MARKET/ WAIVER BY TAKEOVERS AND MERGERS/ APPRV DEBT AND SHARE CAP RESTRUCTURE 25/02/2011
2011-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-24AR0107/02/11 FULL LIST
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-18MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0124/01/10 FULL LIST
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARBURTON
2010-01-15RES01ADOPT ARTICLES 05/01/2010
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DENNIS EATON / 21/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS STAFFORD BEER / 21/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BELINDA GOODING / 21/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY WARREN / 21/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LITOBARSKI / 21/10/2009
2009-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-06AD02SAIL ADDRESS CREATED
2009-08-19288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW MCDONALD / 07/08/2009
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes

10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.



Licences & Regulatory approval
We could not find any licences issued to UNIQ 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 UNIQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-02-08 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-11-25 Outstanding LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2009-02-11 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-26 Satisfied LLOYDS TSB BANK PLC
ACCOUNT SECURITY AGREEMENT 2007-11-22 Satisfied UNIQ PENSION SCHEME TRUSTEES LIMITED AS TRUSTEE OF THE UNIQ PLC PENSION SCHEME
ACCOUNT SECURITY AGREEMENT 2007-03-23 Satisfied UNIQ PENSION SCHEME TRUSTEES LIMITED (AS TRUSTEE OF THE UNIQ PLC PENSION SCHEME)
SECURE ACCOUNT CHARGE 2006-07-06 Satisfied UNIQ PENSION SCHEME TRUSTEES LIMITED
SECURITY AGREEMENT 2006-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
INDEMNITY AND CASH COLLATERAL AGREEMENT 2001-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of UNIQ LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

UNIQ LIMITED owns 2 domain names.

uniqplc.com   stivel.co.uk  

Trademarks
We have not found any records of UNIQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIQ 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 (10850 - Manufacture of prepared meals and dishes) as UNIQ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNIQ 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 UNIQ 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 UNIQ 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.