Background WavePink WaveYellow Wave

UNIVAR EUROPE LIMITED (01130241)

UNIVAR EUROPE LIMITED (01130241) is an active UK company. incorporated on 21 August 1973. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNIVAR EUROPE LIMITED has been registered for 52 years. Current directors include BRYANT, Paul Graham, TRAINAR, Isabelle-Anne.

Company Number
01130241
Status
active
Type
ltd
Incorporated
21 August 1973
Age
52 years
Address
Aquarius House 6 Mid Point Business Park, Bradford, BD3 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRYANT, Paul Graham, TRAINAR, Isabelle-Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVAR EUROPE LIMITED

UNIVAR EUROPE LIMITED is an active company incorporated on 21 August 1973 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNIVAR EUROPE LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01130241

LTD Company

Age

52 Years

Incorporated 21 August 1973

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 6 October 2025 (5 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

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

ELLIS & EVERARD (MANAGEMENT SERVICES) LIMITED
From: 22 March 1983To: 19 May 2003
VARNGLADE LIMITED
From: 21 August 1973To: 22 March 1983
Contact
Address

Aquarius House 6 Mid Point Business Park Thornbury Bradford, BD3 7AY,

Previous Addresses

46 Peckover Street Bradford West Yorkshire BD1 5BD
From: 21 August 1973To: 30 June 2010
Timeline

20 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Aug 73
Funding Round
Mar 10
Director Joined
Dec 10
Director Left
Dec 10
Funding Round
Aug 11
Director Joined
May 12
Director Left
May 12
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 15
Director Joined
Feb 16
Director Left
May 17
Director Joined
May 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Nov 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Apr 2021

BRYANT, Paul Graham

Active
6 Mid Point Business Park, BradfordBD3 7AY
Born February 1973
Director
Appointed 23 Dec 2015

TRAINAR, Isabelle-Anne

Active
Schouwburgplein, Rotterdam3012 CL
Born November 1979
Director
Appointed 01 Jul 2023

MCNAMARA, Bernard John

Resigned
500 108th Avenue Ne, Washington
Secretary
Appointed 30 Apr 2008
Resigned 30 Apr 2008

ROTHWELL, Donna Louise

Resigned
Foster Park Grove, BradfordBD13 4BQ
Secretary
Appointed 04 Aug 2009
Resigned 04 Jun 2010

SIMPSON, Norman

Resigned
Moorhills, IlkleyLS29 9QN
Secretary
Appointed 17 Jul 2006
Resigned 04 Aug 2009

SMITH, Stephen Brian

Resigned
6 Alder Carr, ShipleyBD17 5TE
Secretary
Appointed 26 Oct 1992
Resigned 17 Jul 2006

WELBURN, Robert Gordon

Resigned
34 Cornwall Road, HarrogateHG1 2PP
Secretary
Appointed N/A
Resigned 26 Oct 1992

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 13 Aug 2018
Resigned 01 Feb 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 Jun 2010
Resigned 13 Aug 2018

CARR, Jeffrey William

Resigned
3075 Highland Parkway, Downers Grove60515
Born August 1956
Director
Appointed 20 May 2017
Resigned 17 Feb 2020

DUYFJES, Sabine

Resigned
Schärenmoosstrasse, Zurich8052
Born June 1972
Director
Appointed 11 May 2012
Resigned 22 Nov 2021

HAYES, Richard Nigel

Resigned
6 Mid Point Business Park, BradfordBD3 7AY
Born August 1969
Director
Appointed 11 Sept 2012
Resigned 15 Sept 2024

HEINZ, Peter Danser

Resigned
500 108th Avenue Ne, Washington
Born March 1952
Director
Appointed 30 Apr 2008
Resigned 01 Dec 2010

HILL, Warren Terry

Resigned
Ne Patterson Way, Washington
Born April 1960
Director
Appointed 30 Apr 2008
Resigned 15 Aug 2015

JEUSSE, Christophe

Resigned
Rue Rene Cassin, Rillieux La Pape69 140
Born July 1971
Director
Appointed 21 Aug 2009
Resigned 11 May 2012

LANDSMAN, Stephen Neil

Resigned
Ne Union Hill Road, Redmond
Born September 1959
Director
Appointed 14 Jun 2013
Resigned 20 May 2017

MCKENZIE, John Joseph

Resigned
12 Hollingwood Gate, IlkleyLS29 9PP
Born May 1952
Director
Appointed 06 Oct 2004
Resigned 30 Apr 2008

MCNAMARA, Bernard John

Resigned
500 108th Avenue Ne, Washington
Born October 1955
Director
Appointed 30 Apr 2008
Resigned 14 Apr 2009

MORLEY, Christopher John

Resigned
21 Wendron Way, BradfordBD10 8TW
Born September 1964
Director
Appointed 16 Mar 2001
Resigned 30 Apr 2008

PERKINS, Noelle

Resigned
3075 Highland Parkway, Downers Grove60515
Born June 1977
Director
Appointed 17 Feb 2020
Resigned 01 Jul 2023

PHILLPOTTS, John Nicholas

Resigned
9 Grove Road, IlkleyLS29 6JD
Born January 1949
Director
Appointed 17 Jan 2001
Resigned 30 Apr 2008

SAMUEL, John Andrew Walter

Resigned
High Belford, RiponHG4 3RQ
Born March 1952
Director
Appointed 01 Aug 1994
Resigned 17 Jan 2001

SMITH, Stephen Brian

Resigned
6 Alder Carr, ShipleyBD17 5TE
Born April 1948
Director
Appointed 10 Feb 2003
Resigned 17 Jul 2006

SYMMONS, Paul Thomas

Resigned
11 Roseneath, BramhallSK7 3LP
Born April 1957
Director
Appointed 06 Oct 2004
Resigned 30 Apr 2008

TAYLOR, Timothy Rupert

Resigned
Summersgill Square, LeedsLS18 4RG
Born September 1970
Director
Appointed 14 Apr 2009
Resigned 21 Aug 2009

WEAVER FISHER, Amy Elizabeth

Resigned
Ne Union Hill Road, Redmond98052
Born March 1967
Director
Appointed 01 Dec 2010
Resigned 14 Jun 2013

WOOD, Peter Scott

Resigned
31 Newall Hall Park, OtleyLS21 2RD
Born April 1947
Director
Appointed N/A
Resigned 16 Mar 2001

Persons with significant control

1

6 Mid Point Business Park, BradfordBD3 7AY

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

156

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 July 2021
RP04AP01RP04AP01
Appoint Corporate Secretary Company With Name Date
30 April 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Auditors Resignation Company
19 December 2018
AUDAUD
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 August 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Auditors Resignation Company
9 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Resolution
18 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Resolution
17 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
19 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2001
AAAnnual Accounts
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
288288
Accounts With Accounts Type Dormant
23 February 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Resolution
11 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
1 December 1992
288288
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
23 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
15 December 1987
363363
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Legacy
13 November 1986
288288
Legacy
12 July 1986
288288
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
22 March 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 1973
NEWINCIncorporation