Background WavePink WaveYellow Wave

UNICO LIMITED (00861294)

UNICO LIMITED (00861294) is an active UK company. incorporated on 12 October 1965. with registered office in Swanley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). UNICO LIMITED has been registered for 60 years. Current directors include MCMARTIN, William John David, ROSS, Derek Blair, ROSS, Robert Collumbine.

Company Number
00861294
Status
active
Type
ltd
Incorporated
12 October 1965
Age
60 years
Address
Unit 4 Wested Lane, Swanley, BR8 8TE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
MCMARTIN, William John David, ROSS, Derek Blair, ROSS, Robert Collumbine
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICO LIMITED

UNICO LIMITED is an active company incorporated on 12 October 1965 with the registered office located in Swanley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). UNICO LIMITED was registered 60 years ago.(SIC: 46750)

Status

active

Active since 60 years ago

Company No

00861294

LTD Company

Age

60 Years

Incorporated 12 October 1965

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

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

ANTHONY PETERS (JANITORIAL SUPPLIES) LIMITED
From: 12 October 1965To: 1 February 1996
Contact
Address

Unit 4 Wested Lane Swanley, BR8 8TE,

Previous Addresses

Octagon Point 5 Cheapside London EC2V 6AA England
From: 14 June 2021To: 21 December 2022
Condor House 10 st Paul's Churchyard London EC4M 8AL
From: 12 October 1965To: 14 June 2021
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Oct 10
Loan Cleared
Mar 16
Loan Secured
Feb 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

MCMARTIN, William John David

Active
Wested Lane, SwanleyBR8 8TE
Secretary
Appointed 17 Sept 2019

MCMARTIN, William John David

Active
Wested Lane, SwanleyBR8 8TE
Born October 1981
Director
Appointed 17 Sept 2019

ROSS, Derek Blair

Active
North Main Street, FalkirkFK2 8HT
Born December 1942
Director
Appointed 02 Sept 1991

ROSS, Robert Collumbine

Active
Wested Lane, SwanleyBR8 8TE
Born September 1971
Director
Appointed 01 Oct 2010

FREELAND, George Keith

Resigned
37 Ravelrig Gait, BalernoEH14 7NH
Secretary
Appointed 14 Apr 1995
Resigned 09 Apr 1999

GARVEY, Paul Maurice

Resigned
2a Collylinn Road, GlasgowG61 4PN
Secretary
Appointed 02 Sept 1991
Resigned 14 Apr 1995

LAURIE, John Dickson

Resigned
5 Barnton Avenue West, EdinburghEH4 6DF
Secretary
Appointed 01 May 2001
Resigned 16 May 2005

PARK, Katherine Mary

Resigned
Carronshore, FalkirkFK2 8HT
Secretary
Appointed 11 Jan 2013
Resigned 28 Feb 2019

PEASE, Peter Hill

Resigned
West Warren Warren Road, ReadingRG5 3AR
Secretary
Appointed N/A
Resigned 02 Sept 1991

ROSS, Derek Blair

Resigned
New House, LarbertFK5 3EN
Secretary
Appointed 27 Jun 2005
Resigned 31 Dec 2008

ROSS, Derek Blair

Resigned
New House, LarbertFK5 3EN
Secretary
Appointed 09 Apr 1999
Resigned 01 May 2001

SLATER, Thomas Agnew Hamilton

Resigned
Carronshore, FalkirkFK2 8HT
Secretary
Appointed 31 Dec 2008
Resigned 11 Jan 2013

CALDWELL, Allan Mackinnon

Resigned
Ceol-Na-Mara, KirkcaldyKY1 1SJ
Born November 1959
Director
Appointed 19 Dec 2005
Resigned 31 Dec 2008

COZENS, Ronald Frank

Resigned
10 Marine View, ChathamME4 3LA
Born November 1948
Director
Appointed 09 Apr 1999
Resigned 16 Nov 2004

CRANSTOUN, David Martin

Resigned
22 Munro Road, GlasgowG13 1SF
Born September 1939
Director
Appointed 31 Jan 1996
Resigned 22 Jun 1998

CROWE, Anthony Philip

Resigned
2 Ferndale Close, ReadingRG3 6UZ
Born April 1922
Director
Appointed N/A
Resigned 02 Sept 1991

CROWE, Geoffrey

Resigned
25 Maria Court, ReadingRG3 2AS
Born March 1952
Director
Appointed N/A
Resigned 02 Sept 1991

DALTREY, Brian Robert

Resigned
16 Longfield, LoughtonIG10 4EE
Born October 1938
Director
Appointed 31 Jan 1996
Resigned 01 Oct 1997

DONALDSON, Norman

Resigned
56 Wellesley Crescent, GlasgowG75 8TS
Born October 1946
Director
Appointed 31 Jan 1996
Resigned 22 Jun 1998

FREELAND, George Keith

Resigned
37 Ravelrig Gait, BalernoEH14 7NH
Born December 1951
Director
Appointed 04 May 1995
Resigned 09 Apr 1999

GARVEY, Paul Maurice

Resigned
2a Collylinn Road, GlasgowG61 4PN
Born October 1952
Director
Appointed 02 Sept 1991
Resigned 14 Apr 1995

KERR, Stephen Charles

Resigned
54 Forth Park, StirlingFK9 5NT
Born September 1960
Director
Appointed 15 Jun 1999
Resigned 18 Mar 2004

LAURIE, John Dickson

Resigned
5 Barnton Avenue West, EdinburghEH4 6DF
Born May 1954
Director
Appointed 01 May 2001
Resigned 16 May 2005

PEASE, Peter Hill

Resigned
West Warren Warren Road, ReadingRG5 3AR
Born August 1935
Director
Appointed 14 Sept 1993
Resigned 31 Aug 1997

PEASE, Peter Hill

Resigned
West Warren Warren Road, ReadingRG5 3AR
Born August 1935
Director
Appointed N/A
Resigned 02 Sept 1991

SLATER, Thomas Agnew Hamilton

Resigned
Carronshore, FalkirkFK2 8HT
Born February 1956
Director
Appointed 01 Jan 2000
Resigned 28 Jun 2019

THOMSON, Robert Ewart Pride

Resigned
12 Durham Square, EdinburghEH15 1PS
Born January 1940
Director
Appointed 31 Jan 1996
Resigned 28 Aug 2001

WILSON, William Brown

Resigned
North Main Street, FalkirkFK2 8HT
Born July 1961
Director
Appointed 28 Jun 2007
Resigned 01 Sept 2022

Persons with significant control

1

North Main Street, FalkirkFK2 8HT

Nature of Control

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

Filing History

176

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
24 May 2019
MR05Certification of Charge
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Medium
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
12 November 2008
287Change of Registered Office
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
353353
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
5 January 2006
287Change of Registered Office
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
244244
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
287Change of Registered Office
Legacy
22 September 2004
244244
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
26 October 2003
244244
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
353353
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
244244
Legacy
31 August 1999
363aAnnual Return
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
325325
Legacy
5 July 1999
353353
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
1 December 1998
244244
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
363aAnnual Return
Legacy
29 May 1998
288cChange of Particulars
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
1 July 1996
287Change of Registered Office
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
88(2)R88(2)R
Memorandum Articles
27 February 1996
MEM/ARTSMEM/ARTS
Legacy
27 February 1996
123Notice of Increase in Nominal Capital
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Certificate Change Of Name Company
31 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
19 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
19 October 1994
RESOLUTIONSResolutions
Resolution
19 October 1994
RESOLUTIONSResolutions
Resolution
19 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
20 April 1994
MEM/ARTSMEM/ARTS
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Resolution
12 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
386386
Legacy
9 March 1992
225(1)225(1)
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
7 September 1991
225(1)225(1)
Legacy
28 July 1991
363b363b
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Made Up Date
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Accounts With Made Up Date
20 May 1987
AAAnnual Accounts
Legacy
20 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
12 October 1965
MISCMISC