Background WavePink WaveYellow Wave

UNIQEMA UK LIMITED (00155012)

UNIQEMA UK LIMITED (00155012) is an active UK company. incorporated on 9 May 1919. with registered office in Goole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNIQEMA UK LIMITED has been registered for 106 years. Current directors include BROPHY, Thomas Michael, TANNA, Ritesh.

Company Number
00155012
Status
active
Type
ltd
Incorporated
9 May 1919
Age
106 years
Address
Cowick Hall, Goole, DN14 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROPHY, Thomas Michael, TANNA, Ritesh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQEMA UK LIMITED

UNIQEMA UK LIMITED is an active company incorporated on 9 May 1919 with the registered office located in Goole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNIQEMA UK LIMITED was registered 106 years ago.(SIC: 74990)

Status

active

Active since 106 years ago

Company No

00155012

LTD Company

Age

106 Years

Incorporated 9 May 1919

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 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

UNICHEMA CHEMICALS LIMITED
From: 31 December 1977To: 2 January 2008
PRICE'S CHEMICALS LIMITED
From: 9 May 1919To: 31 December 1977
Contact
Address

Cowick Hall Snaith Goole, DN14 9AA,

Timeline

9 key events • 1919 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BROPHY, Thomas Michael

Active
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 10 Dec 2012

BROPHY, Thomas Michael

Active
Cowick Hall, GooleDN14 9AA
Born December 1973
Director
Appointed 30 Mar 2022

TANNA, Ritesh

Active
Cowick Hall, GooleDN14 9AA
Born March 1974
Director
Appointed 29 Mar 2019

CROFTS, David

Resigned
15 Pickering Street, ChesterCH2 3BU
Secretary
Appointed N/A
Resigned 30 Apr 1992

GROSSET, Margaret Wilhelmina

Resigned
7 Arnprior Place, AllowayKA7 4PT
Secretary
Appointed 08 Jul 1997
Resigned 18 Aug 2000

IRVINE, Scott Macdonald

Resigned
Flat 39, Knollys House, LondonWC1H 9SA
Secretary
Appointed 14 Nov 2001
Resigned 14 Nov 2001

JENKINS, Deborah Ann

Resigned
13 Winton Road, AltrinchamhWA14 2PE
Secretary
Appointed 01 May 1992
Resigned 15 Nov 1995

PENKETH, Brian Thomas

Resigned
17a Easton Road, WirralCH62 1DR
Secretary
Appointed 10 Aug 2001
Resigned 01 Sept 2006

PENKETH, Brian Thomas

Resigned
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 28 Jun 2001
Resigned 31 Dec 2009

SCOTT, Alexandra Louise

Resigned
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 01 Sept 2006
Resigned 09 Dec 2012

WAKEFIELD, Barry John

Resigned
The Old Manse, RamseyPE26 1AE
Secretary
Appointed 15 Nov 1995
Resigned 08 Jul 1997

WHITESIDE, Sonia Jane

Resigned
139 Amhurst Road, LondonE8 2AW
Secretary
Appointed 18 Aug 2000
Resigned 10 Aug 2001

ARNOTT, Stuart

Resigned
Cowick Hall, GooleDN14 9AA
Born March 1966
Director
Appointed 31 Dec 2009
Resigned 30 Mar 2022

BARRIGAN, William Francis

Resigned
2 Heronpark Way, WirralL63 9FN
Born August 1945
Director
Appointed N/A
Resigned 01 Jun 2000

BASSON, Renier Christiaan

Resigned
Blenheim, ChesterCH3 5ST
Born December 1967
Director
Appointed 01 Nov 2002
Resigned 01 May 2006

DEE, Peter Francis

Resigned
1 Foxglove Way, South WirralL64 0XQ
Born July 1961
Director
Appointed 01 Jan 1995
Resigned 11 Jun 1999

GOODA, Andrew Halford

Resigned
Cowick Hall, GooleDN14 9AA
Born October 1963
Director
Appointed 10 Aug 1999
Resigned 31 Dec 2009

HAMPTON-COUTTS, Cheryl Jane

Resigned
17 Grosvenor Gardens, LondonSW14 8BY
Born January 1959
Director
Appointed 13 Jun 1997
Resigned 08 Jul 1997

LEEK, Robert David

Resigned
40 Loveridge Road, LondonNW6 2DT
Born January 1965
Director
Appointed 13 Jun 1997
Resigned 08 Jul 1997

MARSHALL, Richard Allan Jeffrey

Resigned
43 Cawdor Street, WarringtonWA4 6LU
Born April 1964
Director
Appointed 01 Jun 2000
Resigned 01 Nov 2002

MYERS, Graham Lloyd

Resigned
Cowick Hall, GooleDN14 9AA
Born April 1963
Director
Appointed 30 Jun 2012
Resigned 29 Mar 2019

NEELY, Paul

Resigned
54 Mountfield Road, LondonN3 3NP
Born July 1960
Director
Appointed 13 Jun 1997
Resigned 08 Jul 1997

NUTBROWN, Kevin Mark

Resigned
Cowick Hall, GooleDN14 9AA
Born August 1956
Director
Appointed 01 Sept 2006
Resigned 30 Jun 2012

RIVETT, Michael John Edward

Resigned
61 Park End, BromleyBR1 4AW
Born July 1940
Director
Appointed 13 Jun 1997
Resigned 08 Jul 1997

SAMUEL, Michael John, Mr.

Resigned
38 St Botolphs Road, SevenoaksTN13 3AG
Born January 1947
Director
Appointed 13 Jun 1997
Resigned 08 Jul 1997

SMITH, Malcolm John

Resigned
22 Rushfield Road, ChesterCH4 7RE
Born June 1945
Director
Appointed N/A
Resigned 31 Dec 1994

THOMPSON, Angus Leslie

Resigned
1 Mulsford Court, WrexhamLL13 0BJ
Born November 1951
Director
Appointed N/A
Resigned 30 Apr 1993

TOMLINSON, Robert Michael

Resigned
89 Cambridge Road, LondonSW20 0PU
Born February 1947
Director
Appointed 13 Jun 1997
Resigned 08 Jul 1997

WARD WILLIAMS, Clive John

Resigned
Holly House 1 Emral Court, WrexhamLL13 0AZ
Born January 1955
Director
Appointed 03 Mar 2006
Resigned 18 Aug 2009

Persons with significant control

1

Snaith, GooleDN14 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Sail Address Company With Old Address
6 May 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
5 May 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Secretary Company With Name
31 December 2009
TM02Termination of Secretary
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
363aAnnual Return
Legacy
15 February 2008
155(6)a155(6)a
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Memorandum Articles
7 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
25 October 2006
155(6)a155(6)a
Legacy
25 October 2006
155(6)a155(6)a
Resolution
25 October 2006
RESOLUTIONSResolutions
Auditors Resignation Company
21 September 2006
AUDAUD
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Legacy
16 August 2006
88(2)R88(2)R
Legacy
16 August 2006
123Notice of Increase in Nominal Capital
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
353353
Legacy
23 October 2001
325325
Legacy
15 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
16 June 2000
363aAnnual Return
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288cChange of Particulars
Legacy
20 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
325325
Legacy
24 March 1998
353353
Auditors Resignation Company
19 December 1997
AUDAUD
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
363aAnnual Return
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
23 May 1996
363aAnnual Return
Legacy
23 November 1995
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363b363b
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
19 May 1989
288288
Legacy
11 April 1989
288288
Legacy
4 November 1988
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Certificate Change Of Name Company
20 March 1936
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1919
NEWINCIncorporation