Background WavePink WaveYellow Wave

UNIVAR UK LIMITED (04066871)

UNIVAR UK LIMITED (04066871) is an active UK company. incorporated on 7 September 2000. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIVAR UK LIMITED has been registered for 25 years. Current directors include BRYANT, Paul Graham, TRAINAR, Isabelle-Anne.

Company Number
04066871
Status
active
Type
ltd
Incorporated
7 September 2000
Age
25 years
Address
Aquarius House 6 Mid Point Business Park, Bradford, BD3 7AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRYANT, Paul Graham, TRAINAR, Isabelle-Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVAR UK LIMITED

UNIVAR UK LIMITED is an active company incorporated on 7 September 2000 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIVAR UK LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04066871

LTD Company

Age

25 Years

Incorporated 7 September 2000

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

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

VOPAK UK LIMITED
From: 28 February 2002To: 8 July 2002
VOPAK DISTRIBUTION HOLDINGS UK LIMITED
From: 6 November 2000To: 28 February 2002
ENCOREVELTA LIMITED
From: 7 September 2000To: 6 November 2000
Contact
Address

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

Previous Addresses

46 Peckover Street Bradford West Yorkshire BD1 5BD
From: 7 September 2000To: 30 June 2010
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
May 12
Director Left
May 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
Capital Update
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 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

ROTHWELL, Donna Louise

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

RUNDERKAMP, Paulus Marie

Resigned
Langelaan 9, Aerdenhout2111 AA
Secretary
Appointed 06 Nov 2000
Resigned 26 Mar 2001

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 Mar 2001
Resigned 17 Jul 2006

THIANER, Frank

Resigned
5 Mulready House, LondonSW1P 4JL
Secretary
Appointed 02 Nov 2000
Resigned 06 Nov 2000

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 02 Nov 2000

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 22 Nov 2021
Resigned 15 Sept 2024

HEINZ, Peter Danser

Resigned
3400 264th Avenue Ne, Redmond
Born March 1952
Director
Appointed 10 Oct 2007
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

KIDD, Bradley Rohan

Resigned
Flat 4 14 Prince Arthur Road, LondonNW3 6AU
Born May 1972
Director
Appointed 02 Nov 2000
Resigned 06 Nov 2000

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 17 Jul 2006
Resigned 30 Apr 2008

MCNAMARA, Bernard John

Resigned
500 108th Avenue Ne, Bellevue
Born October 1955
Director
Appointed 10 Oct 2007
Resigned 14 Apr 2009

MORLEY, Christopher John

Resigned
21 Wendron Way, BradfordBD10 8TW
Born September 1964
Director
Appointed 26 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 26 Mar 2001
Resigned 30 Apr 2008

PRUITT, Gary Emmit

Resigned
21729 Ne 144th Pl, Woodinville98072
Born March 1950
Director
Appointed 06 Nov 2000
Resigned 26 Mar 2001

RUNDERKAMP, Paulus Marie

Resigned
Langelaan 9, Aerdenhout2111 AA
Born May 1946
Director
Appointed 06 Nov 2000
Resigned 18 Feb 2002

SMITH, Stephen Brian

Resigned
6 Alder Carr, ShipleyBD17 5TE
Born April 1948
Director
Appointed 26 Mar 2001
Resigned 17 Jul 2006

SPOOR, Antonius Herman

Resigned
Bloemcamplaan 17, 2244 Ea Wassenaar
Born July 1948
Director
Appointed 06 Nov 2000
Resigned 29 Jan 2002

TAYLOR, Timothy Rupert

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

THIANER, Frank

Resigned
5 Mulready House, LondonSW1P 4JL
Born June 1968
Director
Appointed 02 Nov 2000
Resigned 06 Nov 2000

VAN SLOOTEN, Dirk Anne

Resigned
Dalveen Sandy Lane, CobhamKT11 2EP
Born May 1949
Director
Appointed 18 Feb 2002
Resigned 04 Jul 2002

WEAVER FISHER, Amy Elizabeth

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 2000
Resigned 02 Nov 2000

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
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 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
22 September 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
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Capital Statement Capital Company With Date Currency Figure
15 March 2021
SH19Statement of Capital
Legacy
15 March 2021
SH20SH20
Legacy
15 March 2021
CAP-SSCAP-SS
Resolution
15 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Resolution
28 September 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2020
CC04CC04
Memorandum Articles
28 September 2020
MAMA
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
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Auditors Resignation Company
19 December 2018
AUDAUD
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 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
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
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
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 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
21 October 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
3 October 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Second Filing Of Form With Form Type
17 September 2012
RP04RP04
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
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
12 October 2010
AR01AR01
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
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
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 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
19 March 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Resolution
11 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
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
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
27 October 2003
88(2)R88(2)R
Legacy
27 October 2003
123Notice of Increase in Nominal Capital
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288cChange of Particulars
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2002
88(2)R88(2)R
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
123Notice of Increase in Nominal Capital
Resolution
15 January 2002
RESOLUTIONSResolutions
Resolution
15 January 2002
RESOLUTIONSResolutions
Resolution
15 January 2002
RESOLUTIONSResolutions
Legacy
18 October 2001
88(2)R88(2)R
Legacy
18 October 2001
123Notice of Increase in Nominal Capital
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
123Notice of Increase in Nominal Capital
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
287Change of Registered Office
Legacy
14 March 2001
88(2)R88(2)R
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
225Change of Accounting Reference Date
Legacy
8 November 2000
287Change of Registered Office
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Incorporation Company
7 September 2000
NEWINCIncorporation