Background WavePink WaveYellow Wave

UNITED INDUSTRIES OPERATIONS LIMITED (00236243)

UNITED INDUSTRIES OPERATIONS LIMITED (00236243) is an active UK company. incorporated on 8 January 1929. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNITED INDUSTRIES OPERATIONS LIMITED has been registered for 97 years.

Company Number
00236243
Status
active
Type
ltd
Incorporated
8 January 1929
Age
97 years
Address
C/O Osl Cutting Technologies Ltd Burgess Road, Sheffield, S9 3WD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED INDUSTRIES OPERATIONS LIMITED

UNITED INDUSTRIES OPERATIONS LIMITED is an active company incorporated on 8 January 1929 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNITED INDUSTRIES OPERATIONS LIMITED was registered 97 years ago.(SIC: 99999)

Status

active

Active since 97 years ago

Company No

00236243

LTD Company

Age

97 Years

Incorporated 8 January 1929

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 15 September 2025 (6 months 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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

RATCLIFFE SPRINGS LTD
From: 10 July 1992To: 3 January 1995
RATCLIFFE SPRINGS & PRESSINGS LIMITED
From: 7 October 1988To: 10 July 1992
UNITED SPRING MANUFACTURING LIMITED
From: 8 January 1929To: 7 October 1988
Contact
Address

C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield, S9 3WD,

Previous Addresses

C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England
From: 16 March 2016To: 3 July 2018
C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL
From: 8 January 1929To: 16 March 2016
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Director Left
Sept 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Legacy
9 April 2010
MG01MG01
Legacy
22 July 2009
363aAnnual Return
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
2 September 2006
403aParticulars of Charge Subject to s859A
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
155(6)a155(6)a
Legacy
4 February 2002
155(6)b155(6)b
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Miscellaneous
28 January 2002
MISCMISC
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
287Change of Registered Office
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
403b403b
Legacy
29 December 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
403aParticulars of Charge Subject to s859A
Legacy
8 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
288288
Legacy
22 August 1995
403aParticulars of Charge Subject to s859A
Legacy
22 August 1995
403aParticulars of Charge Subject to s859A
Legacy
22 August 1995
403aParticulars of Charge Subject to s859A
Legacy
22 August 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
88(2)R88(2)R
Legacy
26 May 1995
123Notice of Increase in Nominal Capital
Legacy
28 April 1995
287Change of Registered Office
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1994
403aParticulars of Charge Subject to s859A
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
14 March 1994
225(1)225(1)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
7 May 1993
288288
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
19 September 1991
363aAnnual Return
Legacy
13 September 1991
395Particulars of Mortgage or Charge
Legacy
13 September 1991
395Particulars of Mortgage or Charge
Legacy
13 September 1991
395Particulars of Mortgage or Charge
Legacy
13 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Resolution
9 May 1991
RESOLUTIONSResolutions
Legacy
23 April 1991
395Particulars of Mortgage or Charge
Resolution
12 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
3 April 1990
288288
Legacy
28 March 1990
288288
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
26 February 1990
288288
Legacy
5 December 1989
288288
Legacy
5 September 1989
288288
Legacy
2 May 1989
363363
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
16 December 1988
88(2)Return of Allotment of Shares
Resolution
16 December 1988
RESOLUTIONSResolutions
Resolution
16 December 1988
RESOLUTIONSResolutions
Legacy
16 December 1988
123Notice of Increase in Nominal Capital
Legacy
15 December 1988
288288
Legacy
29 November 1988
288288
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1988
288288
Accounts With Made Up Date
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Auditors Resignation Company
5 May 1988
AUDAUD
Legacy
15 April 1988
225(1)225(1)
Legacy
7 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
288288
Miscellaneous
12 September 1975
MISCMISC
Miscellaneous
12 October 1973
MISCMISC
Miscellaneous
8 January 1929
MISCMISC