UNIVAR SPECIALTY CONSUMABLES LIMITED
BRADFORD MARNIC LIMITED

Hellopages » West Yorkshire » Leeds » BD3 7AY

Company number 00994213
Status Active
Incorporation Date 12 November 1970
Company Type Private Limited Company
Address AQUARIUS HOUSE 6 MID POINT BUSINESS PARK, THORNBURY, BRADFORD, BD3 7AY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 September 2016 with updates; Appointment of Mr Paul Graham Bryant as a director on 23 December 2015. The most likely internet sites of UNIVAR SPECIALTY CONSUMABLES LIMITED are www.univarspecialtyconsumables.co.uk, and www.univar-specialty-consumables.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Univar Specialty Consumables Limited is a Private Limited Company. The company registration number is 00994213. Univar Specialty Consumables Limited has been working since 12 November 1970. The present status of the company is Active. The registered address of Univar Specialty Consumables Limited is Aquarius House 6 Mid Point Business Park Thornbury Bradford Bd3 7ay. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BRYANT, Paul Graham is a Director of the company. DUYFJES, Sabine is a Director of the company. LANDSMAN, Stephen Neil is a Director of the company. Secretary ASCOTT, Ryder has been resigned. Secretary FENNER, Joanne Margaret has been resigned. Secretary ROTHWELL, Donna Louise has been resigned. Secretary SHERRINGTON, Catherine has been resigned. Secretary SIMPSON, Norman has been resigned. Secretary YOUNG, Michael has been resigned. Director ASCOTT, Ryder has been resigned. Director GILBERT, Paul Jonathan has been resigned. Director HEINZ, Peter Danser has been resigned. Director HILL, Warren Terry has been resigned. Director HUGHES, Mark John has been resigned. Director JEUSSE, Christophe has been resigned. Director LATHAM, Michael Ian has been resigned. Director MCKENZIE, John Joseph has been resigned. Director MORLEY, Christopher John has been resigned. Director SHERRINGTON, Catherine has been resigned. Director VANE, Jeremy Nathaniel has been resigned. Director WEAVER FISHER, Amy Elizabeth has been resigned. Director YOUNG, Michael has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 04 June 2010

Director
BRYANT, Paul Graham
Appointed Date: 23 December 2015
52 years old

Director
DUYFJES, Sabine
Appointed Date: 11 May 2012
53 years old

Director
LANDSMAN, Stephen Neil
Appointed Date: 14 June 2013
66 years old

Resigned Directors

Secretary
ASCOTT, Ryder
Resigned: 01 July 2002
Appointed Date: 31 January 2002

Secretary
FENNER, Joanne Margaret
Resigned: 12 July 2007
Appointed Date: 01 July 2002

Secretary
ROTHWELL, Donna Louise
Resigned: 04 June 2010
Appointed Date: 04 August 2009

Secretary
SHERRINGTON, Catherine
Resigned: 31 January 2002

Secretary
SIMPSON, Norman
Resigned: 04 August 2009
Appointed Date: 03 April 2008

Secretary
YOUNG, Michael
Resigned: 03 April 2008
Appointed Date: 12 July 2007

Director
ASCOTT, Ryder
Resigned: 02 April 2008
76 years old

Director
GILBERT, Paul Jonathan
Resigned: 11 May 2010
Appointed Date: 07 April 2008
71 years old

Director
HEINZ, Peter Danser
Resigned: 01 December 2010
Appointed Date: 11 May 2010
73 years old

Director
HILL, Warren Terry
Resigned: 15 August 2015
Appointed Date: 11 May 2010
65 years old

Director
HUGHES, Mark John
Resigned: 11 September 2009
Appointed Date: 07 April 2008
63 years old

Director
JEUSSE, Christophe
Resigned: 11 May 2012
Appointed Date: 11 May 2010
54 years old

Director
LATHAM, Michael Ian
Resigned: 11 May 2010
Appointed Date: 14 July 2009
67 years old

Director
MCKENZIE, John Joseph
Resigned: 27 May 2009
Appointed Date: 07 April 2008
73 years old

Director
MORLEY, Christopher John
Resigned: 01 March 2009
Appointed Date: 07 April 2008
61 years old

Director
SHERRINGTON, Catherine
Resigned: 31 January 2002
79 years old

Director
VANE, Jeremy Nathaniel
Resigned: 30 January 2009
Appointed Date: 01 July 2002
67 years old

Director
WEAVER FISHER, Amy Elizabeth
Resigned: 14 June 2013
Appointed Date: 01 December 2010
58 years old

Director
YOUNG, Michael
Resigned: 11 May 2010
75 years old

Persons With Significant Control

Univar Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIVAR SPECIALTY CONSUMABLES LIMITED Events

06 Jan 2017
Full accounts made up to 31 December 2015
18 Oct 2016
Confirmation statement made on 28 September 2016 with updates
28 Feb 2016
Appointment of Mr Paul Graham Bryant as a director on 23 December 2015
04 Nov 2015
Termination of appointment of Warren Terry Hill as a director on 15 August 2015
02 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,615,010

...
... and 134 more events
31 Dec 1986
Particulars of mortgage/charge

01 Sep 1986
New director appointed

03 May 1986
Return made up to 16/04/86; full list of members

02 May 1986
Accounts made up to 31 December 1985

12 Nov 1970
Incorporation

UNIVAR SPECIALTY CONSUMABLES LIMITED Charges

30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a units 46, 47 and 48 the io centre royal…
15 December 1986
Legal charge
Delivered: 31 December 1986
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: 37 shooters hill road blackheath l/b of greenwich.
11 June 1984
Debenture
Delivered: 18 June 1984
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
22 April 1982
Debenture
Delivered: 30 April 1982
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charge. Undertaking and all property and…