Background WavePink WaveYellow Wave

UNIPART NORTH AMERICA LIMITED (03588027)

UNIPART NORTH AMERICA LIMITED (03588027) is an active UK company. incorporated on 25 June 1998. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). UNIPART NORTH AMERICA LIMITED has been registered for 27 years. Current directors include LEUNG, Alex Raymond, WELDON, Christopher James.

Company Number
03588027
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
Unipart House, Oxford, OX4 2PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
LEUNG, Alex Raymond, WELDON, Christopher James
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPART NORTH AMERICA LIMITED

UNIPART NORTH AMERICA LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). UNIPART NORTH AMERICA LIMITED was registered 27 years ago.(SIC: 45310)

Status

active

Active since 27 years ago

Company No

03588027

LTD Company

Age

27 Years

Incorporated 25 June 1998

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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

POTTERHURST LIMITED
From: 25 June 1998To: 11 September 1998
Contact
Address

Unipart House Garsington Road Cowley Oxford, OX4 2PG,

Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Left
May 17
Director Joined
Feb 19
Director Left
May 20
Director Joined
May 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Feb 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

THORNTON, Benjamin Lascelles

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

LEUNG, Alex Raymond

Active
Garsington Road, OxfordOX4 2PG
Born May 1974
Director
Appointed 09 Sept 2008

WELDON, Christopher James

Active
Garsington Road, OxfordOX4 2PG
Born February 1978
Director
Appointed 01 Feb 2019

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 10 Sept 1998
Resigned 01 Jun 2015

RUSSELL, Tanya

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

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 10 Sept 1998

BURNS, Frank William

Resigned
30 Sandhurst Road, Sutton ColdfieldB74 4UE
Born February 1952
Director
Appointed 09 Sept 2008
Resigned 06 Jun 2014

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 25 Jun 1998
Resigned 10 Sept 1998

CHITTY, Jonathan

Resigned
Unipart House, OxfordOX4 2PG
Born June 1976
Director
Appointed 01 Jul 2016
Resigned 30 Apr 2020

DESSAIN, Paul Mark

Resigned
10 High Street, BanburyOX15 4BX
Born May 1950
Director
Appointed 10 Sept 1998
Resigned 01 Jul 2016

HOPPER, Michael Royston

Resigned
Binn End, BanburyOX15 5RQ
Born November 1951
Director
Appointed 10 Sept 1998
Resigned 23 Sept 2003

LEIGH, Darren Peter

Resigned
Unipart House, OxfordOX4 2PG
Born April 1972
Director
Appointed 01 May 2020
Resigned 30 Jun 2023

MOURGUE, Anthony John

Resigned
Brompton Gates, BransgoreBH23 8DE
Born March 1949
Director
Appointed 10 Sept 1998
Resigned 06 Jun 2014

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 25 Jun 1998
Resigned 10 Sept 1998

TONKS, Mark Howard

Resigned
North Leigh, WitneyOX8 6TX
Born December 1956
Director
Appointed 09 Sept 2008
Resigned 04 May 2017

TRUESDALE, Ian William David

Resigned
Cowley, OxfordOX4 2PG
Born June 1967
Director
Appointed 30 Jun 2023
Resigned 21 Jan 2025

VARNOM, Michael Samuel

Resigned
The Willows Wootton, OxfordOX1 5LD
Born November 1957
Director
Appointed 09 Sept 2008
Resigned 04 May 2017

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

119

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Auditors Resignation Company
21 January 2022
AUDAUD
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
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
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Legacy
13 October 2011
MG01MG01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Memorandum Articles
5 November 2003
MEM/ARTSMEM/ARTS
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 August 2003
AUDAUD
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
225Change of Accounting Reference Date
Legacy
14 September 1998
287Change of Registered Office
Legacy
14 September 1998
123Notice of Increase in Nominal Capital
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 1998
NEWINCIncorporation