Background WavePink WaveYellow Wave

UNIVAR SOLUTIONS UK LIMITED (00139876)

UNIVAR SOLUTIONS UK LIMITED (00139876) is an active UK company. incorporated on 6 April 1915. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. UNIVAR SOLUTIONS UK LIMITED has been registered for 110 years. Current directors include BRYANT, Paul Graham, TRAINAR, Isabelle-Anne.

Company Number
00139876
Status
active
Type
ltd
Incorporated
6 April 1915
Age
110 years
Address
Aquarius House 6 Mid Point Business Park, Bradford, BD3 7AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRYANT, Paul Graham, TRAINAR, Isabelle-Anne
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVAR SOLUTIONS UK LIMITED

UNIVAR SOLUTIONS UK LIMITED is an active company incorporated on 6 April 1915 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. UNIVAR SOLUTIONS UK LIMITED was registered 110 years ago.(SIC: 46900)

Status

active

Active since 110 years ago

Company No

00139876

LTD Company

Age

110 Years

Incorporated 6 April 1915

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

UNIVAR LIMITED
From: 1 July 2003To: 2 September 2019
E & E LIMITED
From: 13 July 1998To: 1 July 2003
ELLIS & EVERARD (UK) LIMITED
From: 1 May 1991To: 13 July 1998
ELLIS + EVERARD CHEMICALS LIMITED
From: 14 September 1987To: 1 May 1991
ELLIS & EVERARD (CHEMICALS) LIMITED
From: 6 April 1915To: 14 September 1987
Contact
Address

Aquarius House 6 Mid Point Business Park Thornbury Bradford, BD3 7AY,

Previous Addresses

46 Peckover Street Bradford West Yorkshire BD1 5BD
From: 6 April 1915To: 30 June 2010
Timeline

22 key events • 1915 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 15
Director Joined
Feb 16
Director Left
May 17
Director Joined
May 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Nov 21
Loan Secured
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Apr 2021

BRYANT, Paul Graham

Active
6 Mid Point Business Park, BradfordBD3 7AY
Born February 1973
Director
Appointed 23 Dec 2015

TRAINAR, Isabelle-Anne

Active
Schouwburgplein, Rotterdam3012 CL
Born November 1979
Director
Appointed 01 Jul 2023

ROTHWELL, Donna Louise

Resigned
Foster Park Grove, BradfordBD13 4BQ
Secretary
Appointed 04 Aug 2009
Resigned 04 Jun 2010

SIMPSON, Norman

Resigned
Moorhills, IlkleyLS29 9QN
Secretary
Appointed 17 Jul 2006
Resigned 04 Aug 2009

SMITH, Stephen Brian

Resigned
6 Alder Carr, ShipleyBD17 5TE
Secretary
Appointed 26 Oct 1992
Resigned 17 Jul 2006

WELBURN, Robert Gordon

Resigned
34 Cornwall Road, HarrogateHG1 2PP
Secretary
Appointed N/A
Resigned 26 Oct 1992

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 13 Aug 2018
Resigned 01 Feb 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 Jun 2010
Resigned 13 Aug 2018

BOTTING, Geoffrey Charles

Resigned
35 Parklands, IlkleyLS29 8QF
Born August 1954
Director
Appointed N/A
Resigned 02 Nov 1998

CARR, Jeffrey William

Resigned
3075 Highland Parkway, Downers Grove60515
Born August 1956
Director
Appointed 20 May 2017
Resigned 17 Feb 2020

CARTWRIGHT, Frederick George

Resigned
7 The Haywain, IlkleyLS29 8SL
Born December 1945
Director
Appointed 18 Jan 1993
Resigned 01 Jan 2000

DUFFIN, Raymond Neville

Resigned
37 Fern Bank Drive, BradfordBD16 4PJ
Born October 1952
Director
Appointed N/A
Resigned 29 Nov 1991

DUYFJES, Sabine

Resigned
Schärenmoosstrasse, Zurich8052
Born June 1972
Director
Appointed 19 Apr 2012
Resigned 22 Nov 2021

HAYES, Richard Nigel

Resigned
6 Mid Point Business Park, BradfordBD3 7AY
Born August 1969
Director
Appointed 11 Sept 2012
Resigned 15 Sept 2024

HEINZ, Peter Danser

Resigned
3400 264th Avenue Ne, Redmond
Born March 1952
Director
Appointed 10 Oct 2007
Resigned 01 Dec 2010

HILL, Warren Terry

Resigned
Ne Patterson Way, Washington
Born April 1960
Director
Appointed 30 Apr 2008
Resigned 15 Aug 2015

JEUSSE, Christophe

Resigned
Rue Rene Cassin, Rillieux La Pape69 140
Born July 1971
Director
Appointed 21 Aug 2009
Resigned 19 Apr 2012

JUKES, David

Resigned
33d Windsor Street, ChertseyKT16 8AT
Born May 1959
Director
Appointed 27 Jul 2004
Resigned 30 Apr 2008

LANDSMAN, Stephen Neil

Resigned
Ne Union Hill Road, Redmond
Born September 1959
Director
Appointed 14 Jun 2013
Resigned 20 May 2017

LATHAM, Michael Ian

Resigned
98 Whitley Crescent, WiganWN1 2PU
Born May 1958
Director
Appointed 01 Feb 1999
Resigned 30 Apr 2008

MCKENZIE, John Joseph

Resigned
12 Hollingwood Gate, IlkleyLS29 9PP
Born May 1952
Director
Appointed N/A
Resigned 10 Feb 2003

MCNAMARA, Bernard John

Resigned
500 108th Avenue Ne, Bellevue
Born October 1955
Director
Appointed 10 Oct 2007
Resigned 14 Apr 2009

MORLEY, Christopher John

Resigned
21 Wendron Way, BradfordBD10 8TW
Born September 1964
Director
Appointed 04 Jul 2002
Resigned 30 Apr 2008

MORRISON, Kimberley Ann

Resigned
Rose Cottage Troston Road, Bury St EdmundsIP31 1RD
Born March 1956
Director
Appointed 29 Jun 1998
Resigned 31 Oct 2001

PERKINS, Noelle

Resigned
3075 Highland Parkway, Downers Grove60515
Born June 1977
Director
Appointed 17 Feb 2020
Resigned 01 Jul 2023

PHILLPOTTS, John Nicholas

Resigned
9 Grove Road, IlkleyLS29 6JD
Born January 1949
Director
Appointed 10 Feb 2003
Resigned 30 Apr 2008

PORTER, Robert Royston

Resigned
Tithelands, YarmTS15 0AG
Born November 1944
Director
Appointed N/A
Resigned 31 Jul 1998

PUGH, Martin Rhys

Resigned
19 Mallison Hill Drive, EasingwoldYO61 3RY
Born February 1962
Director
Appointed 29 Jun 1998
Resigned 30 Apr 2008

REID, Melville Douglas

Resigned
Beech Cottage 18 Victoria Road, HarrogateHG2 0HQ
Born February 1945
Director
Appointed N/A
Resigned 31 Dec 2000

SMITH, Stephen Brian

Resigned
6 Alder Carr, ShipleyBD17 5TE
Born April 1948
Director
Appointed 27 Jul 2004
Resigned 17 Jul 2006

SYMMONS, Paul Thomas

Resigned
11 Roseneath, BramhallSK7 3LP
Born April 1957
Director
Appointed 01 Nov 2000
Resigned 03 Nov 2004

TAYLOR, Timothy Rupert

Resigned
Summersgill Square, LeedsLS18 4RG
Born September 1970
Director
Appointed 14 Apr 2009
Resigned 21 Aug 2009

WALMSLEY, David Ian

Resigned
1 Walton Park, HarrogateHG3 1EJ
Born November 1942
Director
Appointed N/A
Resigned 02 Sept 1999

WEAVER FISHER, Amy Elizabeth

Resigned
Ne Union Hill Road, Redmond98052
Born March 1967
Director
Appointed 01 Dec 2010
Resigned 14 Jun 2013

Persons with significant control

1

6 Mid Point Business Park, BradfordBD3 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Statement Of Companys Objects
28 September 2020
CC04CC04
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
28 September 2020
MAMA
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Resolution
2 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Auditors Resignation Company
19 December 2018
AUDAUD
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Auditors Resignation Company
9 October 2014
AUDAUD
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
30 June 2010
AP04Appointment of Corporate Secretary
Legacy
22 January 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
88(2)R88(2)R
Legacy
20 November 2002
123Notice of Increase in Nominal Capital
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Resolution
20 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288cChange of Particulars
Legacy
11 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
4 December 1996
AUDAUD
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
288288
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
1 December 1992
288288
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
5 June 1991
288288
Legacy
28 May 1991
288288
Legacy
24 May 1991
288288
Legacy
13 May 1991
288288
Certificate Change Of Name Company
30 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Legacy
9 October 1990
288288
Legacy
9 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
1 March 1990
288288
Legacy
20 January 1990
288288
Legacy
20 January 1990
363363
Legacy
24 October 1989
288288
Legacy
1 June 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
21 December 1988
403aParticulars of Charge Subject to s859A
Legacy
5 December 1988
363363
Legacy
23 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
288288
Legacy
4 February 1988
288288
Legacy
27 January 1988
288288
Legacy
16 December 1987
363363
Legacy
18 November 1987
288288
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Legacy
31 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Legacy
2 December 1986
288288
Legacy
13 November 1986
288288
Legacy
17 September 1986
288288
Legacy
12 July 1986
288288
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Accounts With Made Up Date
1 May 1985
AAAnnual Accounts
Accounts With Made Up Date
2 May 1984
AAAnnual Accounts
Accounts With Made Up Date
28 October 1982
AAAnnual Accounts
Accounts With Made Up Date
27 November 1981
AAAnnual Accounts
Accounts With Made Up Date
11 October 1980
AAAnnual Accounts
Accounts With Made Up Date
29 September 1979
AAAnnual Accounts
Accounts With Made Up Date
4 October 1978
AAAnnual Accounts
Accounts With Made Up Date
5 October 1977
AAAnnual Accounts
Accounts With Made Up Date
26 October 1976
AAAnnual Accounts
Accounts With Made Up Date
19 November 1975
AAAnnual Accounts
Certificate Change Of Name Company
1 November 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 1915
NEWINCIncorporation