Background WavePink WaveYellow Wave

UNICORN PRODUCTS LIMITED (00370646)

UNICORN PRODUCTS LIMITED (00370646) is an active UK company. incorporated on 14 November 1941. with registered office in Edenbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). UNICORN PRODUCTS LIMITED has been registered for 84 years. Current directors include BLACK, Julian, LOWY, Edward Robert Charles, LOWY, Richard Francis Stanley and 4 others.

Company Number
00370646
Status
active
Type
ltd
Incorporated
14 November 1941
Age
84 years
Address
South Barn, Edenbridge, TN8 6UP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
BLACK, Julian, LOWY, Edward Robert Charles, LOWY, Richard Francis Stanley, STONE, William Kenneth, TEBBUTT, Philip, WELLS, David, WRIGHT, Peter George
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICORN PRODUCTS LIMITED

UNICORN PRODUCTS LIMITED is an active company incorporated on 14 November 1941 with the registered office located in Edenbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). UNICORN PRODUCTS LIMITED was registered 84 years ago.(SIC: 32300)

Status

active

Active since 84 years ago

Company No

00370646

LTD Company

Age

84 Years

Incorporated 14 November 1941

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 19 September 2025 (6 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

South Barn Crockham Park Crockham Hill Edenbridge, TN8 6UP,

Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
May 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Director Left
Nov 14
Loan Secured
Oct 16
Loan Secured
Feb 17
Director Joined
Jul 17
Loan Secured
Apr 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Apr 21
Director Joined
May 21
Director Joined
Dec 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

STONE, William Kenneth

Active
8 Hilders Close, EdenbridgeTN8 6LA
Secretary
Appointed 03 Sept 2003

BLACK, Julian

Active
South Barn, EdenbridgeTN8 6UP
Born December 1980
Director
Appointed 01 Dec 2022

LOWY, Edward Robert Charles

Active
Ringmere Town Hill, LingfieldRH7 6AG
Born September 1962
Director
Appointed 28 Jan 1993

LOWY, Richard Francis Stanley

Active
Cawsworth 14a Manor Way, PurleyCR8 3BH
Born March 1958
Director
Appointed 19 Mar 1993

STONE, William Kenneth

Active
Crockham Park, EdenbridgeTN8 6UP
Born July 1962
Director
Appointed 25 Apr 2013

TEBBUTT, Philip

Active
Trent Lane, NottinghamNG2 4DS
Born April 1985
Director
Appointed 23 Apr 2021

WELLS, David

Active
South Barn, EdenbridgeTN8 6UP
Born October 1986
Director
Appointed 09 Jul 2025

WRIGHT, Peter George

Active
Conery Lane, NottinghamNG13 9FJ
Born February 1952
Director
Appointed 29 Sept 1993

AKISTER, John Edward

Resigned
Northdown Road, LongfieldDA3 7QW
Secretary
Appointed 30 Oct 1998
Resigned 30 Mar 2001

AWAL, Sarup Singh

Resigned
15 Leander Road, Thornton HeathCR7 6JY
Secretary
Appointed N/A
Resigned 30 Oct 1998

LOWY, Michael Francis

Resigned
Paynes Cottage, East GrinsteadRH19 4JW
Secretary
Appointed N/A
Resigned 20 Aug 1993

WHITE, Sandra Joanne

Resigned
65 Crystal Palace Road, East DulwichSE22 9EY
Secretary
Appointed 30 Mar 2001
Resigned 03 Sept 2003

BAIN, Martyn John

Resigned
13 Monahan Avenue, PurleyCR8 3BB
Born December 1946
Director
Appointed N/A
Resigned 28 Mar 1994

BROUGHTON, David Andrew

Resigned
14 Tennyson Road, Stratford Upon AvonCV37 7JU
Born September 1947
Director
Appointed 10 Jul 2000
Resigned 31 Dec 2024

LOWY, Michael Francis

Resigned
Paynes Cottage, East GrinsteadRH19 4JW
Born March 1938
Director
Appointed N/A
Resigned 20 Aug 1993

LOWY, Stanley Robert

Resigned
The Coppice, SandersteadCR2 0NL
Born May 1932
Director
Appointed N/A
Resigned 31 Dec 2024

MORRIS, Vincent Christopher

Resigned
28 Stanstead Road, CaterhamCR3 6AA
Born August 1934
Director
Appointed N/A
Resigned 10 Mar 1992

PARKER, Lee

Resigned
South Barn, EdenbridgeTN8 6UP
Born December 1973
Director
Appointed 01 Jul 2017
Resigned 09 Apr 2021

ROSS, Alexander

Resigned
27 Westland Drive, BromleyBR2 7HE
Born March 1948
Director
Appointed 28 Jan 1993
Resigned 28 Jan 1993

ROSS, Alexander

Resigned
27 Westland Drive, BromleyBR2 7HE
Born March 1948
Director
Appointed N/A
Resigned 30 Jun 2014

TABER, David William, Ba Hons

Resigned
51 The Avenue, CheamSM2 7QE
Born July 1940
Director
Appointed 01 Jan 1999
Resigned 06 Feb 2002

WATERS, Brian

Resigned
Boyces Barn, RobertsbridgeTN32 5RP
Born May 1931
Director
Appointed 29 Sept 1993
Resigned 31 Dec 1998

Persons with significant control

4

1 Active
3 Ceased
Crockham Hill, EdenbridgeTN8 6UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2025
Ceased 11 Nov 2025
Crockham Hill, EdenbridgeTN8 6UP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2025

Mr Edward Robert Charles Lowy

Ceased
South Barn, EdenbridgeTN8 6UP
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2025

Mr Richard Francis Stanley Lowy

Ceased
South Barn, EdenbridgeTN8 6UP
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

150

Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Medium
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Accounts With Accounts Type Medium
8 October 2014
AAAnnual Accounts
Miscellaneous
30 July 2014
MISCMISC
Capital Cancellation Shares
2 December 2013
SH06Cancellation of Shares
Resolution
2 December 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Medium
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Medium
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
13 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
13 October 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
14 September 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
4 November 2006
AAAnnual Accounts
Legacy
23 January 2006
169169
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 September 2003
AAAnnual Accounts
Legacy
18 July 2003
287Change of Registered Office
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1999
AAAnnual Accounts
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
13 October 1996
AAAnnual Accounts
Legacy
24 November 1995
363b363b
Accounts With Accounts Type Medium Group
15 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
363b363b
Accounts With Accounts Type Medium
5 August 1994
AAAnnual Accounts
Legacy
12 June 1994
288288
Legacy
19 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium Group
14 October 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
22 September 1993
169169
Memorandum Articles
7 September 1993
MEM/ARTSMEM/ARTS
Legacy
7 September 1993
288288
Legacy
7 September 1993
88(2)R88(2)R
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
7 September 1993
123Notice of Increase in Nominal Capital
Legacy
30 July 1993
403aParticulars of Charge Subject to s859A
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
29 March 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
20 July 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
288288
Legacy
19 July 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
27 June 1991
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Medium Group
17 September 1990
AAAnnual Accounts
Accounts With Accounts Type Medium Group
22 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
23 August 1988
288288
Legacy
28 July 1988
363363
Accounts With Accounts Type Medium
28 July 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
1 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Accounts With Made Up Date
19 September 1983
AAAnnual Accounts
Accounts With Made Up Date
3 January 1982
AAAnnual Accounts
Miscellaneous
14 November 1941
MISCMISC