Background WavePink WaveYellow Wave

UNIPART INTERNATIONAL HOLDINGS LIMITED (00592360)

UNIPART INTERNATIONAL HOLDINGS LIMITED (00592360) is an active UK company. incorporated on 22 October 1957. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNIPART INTERNATIONAL HOLDINGS LIMITED has been registered for 68 years. Current directors include LEIGH, Darren Peter, LEUNG, Alex Raymond, MACAULAY, James Edward and 1 others.

Company Number
00592360
Status
active
Type
ltd
Incorporated
22 October 1957
Age
68 years
Address
Unipart House, Oxford, OX4 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEIGH, Darren Peter, LEUNG, Alex Raymond, MACAULAY, James Edward, WELDON, Christopher James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPART INTERNATIONAL HOLDINGS LIMITED

UNIPART INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 22 October 1957 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNIPART INTERNATIONAL HOLDINGS LIMITED was registered 68 years ago.(SIC: 70100)

Status

active

Active since 68 years ago

Company No

00592360

LTD Company

Age

68 Years

Incorporated 22 October 1957

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 12 May 2025 (10 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

UGC EUROPE LIMITED
From: 29 September 2000To: 16 November 2006
PARTCO INTERNATIONAL LIMITED
From: 4 November 1997To: 29 September 2000
INTERNATIONAL RADIATOR SERVICES LIMITED
From: 4 April 1984To: 4 November 1997
SERCK INDUSTRIES LIMITED
From: 22 October 1957To: 4 April 1984
Contact
Address

Unipart House Cowley Oxford, OX4 2PG,

Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Loan Secured
Jul 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

THORNTON, Benjamin Lascelles

Active
Garsington Road, OxfordOX4 2PG
Secretary
Appointed 01 Mar 2024

LEIGH, Darren Peter

Active
Unipart House, OxfordOX4 2PG
Born April 1972
Director
Appointed 01 May 2020

LEUNG, Alex Raymond

Active
Cowley, OxfordOX4 2PG
Born May 1974
Director
Appointed 31 Aug 2024

MACAULAY, James Edward

Active
Cowley, OxfordOX4 2PG
Born October 1982
Director
Appointed 13 Oct 2020

WELDON, Christopher James

Active
Unipart House, OxfordOX4 2PG
Born February 1978
Director
Appointed 22 Aug 2016

O'BRIEN, Robert Paul David

Resigned
Unipart House, OxfordOX4 2PG
Secretary
Appointed 01 Jun 2015
Resigned 31 Jul 2021

RIMMER, Michael Douglas

Resigned
32 Watling Lane, WallingfordOX10 7JG
Secretary
Appointed 25 Jan 2000
Resigned 01 Jun 2015

RUSSELL, Tanya

Resigned
Cowley, OxfordOX4 2PG
Secretary
Appointed 06 Sept 2021
Resigned 01 Mar 2024

STAMP, Christopher David

Resigned
49 Grange Road, SolihullB93 8QS
Secretary
Appointed 28 Jun 1996
Resigned 25 Jan 2000

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed N/A
Resigned 28 Jun 1996

BACHE, Mark John Thomas

Resigned
4 Silhill Hall Road, SolihullB91 1JU
Born April 1964
Director
Appointed 01 Apr 1999
Resigned 14 Apr 2000

CANT, Laurence

Resigned
26 Grosvenor Close, RingwoodBH24 2HG
Born September 1942
Director
Appointed N/A
Resigned 11 Jun 1996

CHITTY, Jonathan

Resigned
Unipart House, OxfordOX4 2PG
Born June 1976
Director
Appointed 11 Sept 2007
Resigned 30 Apr 2020

DESSAIN, Paul Mark

Resigned
10 High Street, BanburyOX15 4BX
Born May 1950
Director
Appointed 15 Feb 2000
Resigned 01 Jul 2016

FERRIS, Michael Glyn

Resigned
Unipart House, OxfordOX4 2PG
Born January 1966
Director
Appointed 02 Jan 2019
Resigned 23 Oct 2023

FISKEN, Peter

Resigned
102 Little Sutton Road, Sutton ColdfieldB75 6PS
Born November 1932
Director
Appointed N/A
Resigned 25 Nov 1994

FORMAN, Paul Anthony

Resigned
Millfield, CirencesterGL7 5AN
Born March 1965
Director
Appointed 15 Feb 2000
Resigned 17 Sept 2002

HEALEY, John Joseph

Resigned
38 Elizabeth Jennings Way, OxfordOX2 7BN
Born December 1953
Director
Appointed 15 Feb 2000
Resigned 09 Sept 2008

MORRIS, Glynne

Resigned
New Barn Blithbury Road, RugeleyWS15 3HN
Born June 1933
Director
Appointed N/A
Resigned 30 Jun 1993

MOURGUE, Anthony John

Resigned
Brompton Gates, BransgoreBH23 8DE
Born March 1949
Director
Appointed 15 Feb 2000
Resigned 31 Dec 2018

NEILL, Alexander James

Resigned
Cowley, OxfordOX4 2PG
Born November 1982
Director
Appointed 04 Feb 2021
Resigned 23 May 2025

NEILL, John Mitchell

Resigned
Unipart House, OxfordOX4 2PG
Born July 1947
Director
Appointed 09 Sept 2008
Resigned 31 Aug 2024

POINTON, Raymond Barry

Resigned
Deasland House, BewdleyDY12 2XQ
Born February 1947
Director
Appointed 02 Dec 1994
Resigned 11 Jun 1996

PRICHARD, Christopher

Resigned
4 Castle Street, RedditchB96 6DP
Born August 1944
Director
Appointed N/A
Resigned 30 Sept 1997

PROSSER, Nick David Kipling

Resigned
22 Kennedy Road, ShrewsburySY3 7AB
Born May 1958
Director
Appointed 01 Jul 1993
Resigned 11 Jun 1996

REDFERN, Peter Johnson

Resigned
Staveley Park, KendalLA8 9QT
Born April 1933
Director
Appointed 10 Jun 1996
Resigned 22 Apr 1998

ROBERTS, Peter Tregarthen

Resigned
The Cottage Waldley, AshbourneDE6 5LR
Born June 1949
Director
Appointed 07 Jan 1999
Resigned 09 Mar 2000

SCOTT, Christopher George

Resigned
120 Lady Byron Lane, SolihullB93 9BA
Born September 1949
Director
Appointed 10 Jun 1996
Resigned 15 Feb 2000

STRINGER, Michael John

Resigned
Cherwell House, Lower HeyfordOX25 5PG
Born May 1951
Director
Appointed 11 Sept 2007
Resigned 31 Dec 2018

WEETMAN, Martin John

Resigned
4 Farthersand Close, WarwickCV35 8BL
Born August 1941
Director
Appointed N/A
Resigned 31 Oct 1996

WRAGG, James Philip

Resigned
The Old Vicarage, GaydonCV35 0HD
Born September 1947
Director
Appointed 16 Jan 1997
Resigned 15 Feb 2000

Persons with significant control

1

Garsington Road, OxfordOX4 2PG

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

224

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Legacy
7 March 2012
ANNOTATIONANNOTATION
Legacy
13 October 2011
MG01MG01
Legacy
13 October 2011
MG01MG01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
16 March 2005
363sAnnual Return (shuttle)
Resolution
9 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
31 August 2004
288cChange of Particulars
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
6 February 2004
225Change of Accounting Reference Date
Auditors Resignation Company
28 August 2003
AUDAUD
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
88(2)R88(2)R
Legacy
15 July 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
225Change of Accounting Reference Date
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
30 April 2001
287Change of Registered Office
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
363aAnnual Return
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
353353
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 October 1999
AUDAUD
Legacy
6 October 1999
155(6)a155(6)a
Legacy
6 October 1999
155(6)a155(6)a
Resolution
6 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
10 August 1999
288cChange of Particulars
Legacy
8 July 1999
288cChange of Particulars
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363aAnnual Return
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
30 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
363aAnnual Return
Certificate Change Of Name Company
3 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1997
288cChange of Particulars
Legacy
7 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363aAnnual Return
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288cChange of Particulars
Legacy
14 January 1997
288cChange of Particulars
Legacy
20 December 1996
287Change of Registered Office
Legacy
11 November 1996
288bResignation of Director or Secretary
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
15 July 1996
287Change of Registered Office
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Auditors Resignation Company
21 June 1996
AUDAUD
Legacy
19 June 1996
155(6)a155(6)a
Legacy
31 March 1996
288288
Legacy
18 March 1996
363x363x
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
23 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
20 March 1994
363x363x
Accounts With Accounts Type Full Group
29 October 1993
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
8 March 1993
363x363x
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
19 March 1992
363x363x
Legacy
3 March 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
10 February 1992
288288
Accounts With Accounts Type Full Group
11 November 1991
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
2 July 1991
363x363x
Legacy
9 April 1991
363363
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
24 January 1991
288288
Accounts With Accounts Type Full Group
30 October 1990
AAAnnual Accounts
Legacy
18 September 1990
288288
Legacy
11 January 1990
288288
Legacy
27 November 1989
288288
Legacy
7 November 1989
288288
Legacy
1 November 1989
363363
Legacy
12 October 1989
288288
Legacy
7 September 1989
288288
Accounts With Accounts Type Full Group
31 August 1989
AAAnnual Accounts
Legacy
21 March 1989
288288
Legacy
22 February 1989
363363
Legacy
16 January 1989
288288
Accounts With Accounts Type Full Group
26 October 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Legacy
13 February 1988
288288
Legacy
3 February 1988
363363
Accounts With Accounts Type Full Group
23 December 1987
AAAnnual Accounts
Legacy
9 October 1987
288288
Legacy
28 August 1987
288288
Legacy
21 August 1987
363363
Accounts With Accounts Type Full Group
6 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
25 May 1984
AAAnnual Accounts
Certificate Change Of Name Company
4 April 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 July 1982
AAAnnual Accounts
Legacy
20 August 1976
403aParticulars of Charge Subject to s859A