UNIVAR UK HOLDINGS LIMITED
BRADFORD VOPAK HOLDING DISTRIBUTION UK LIMITED ELLIS & EVERARD LIMITED

Hellopages » West Yorkshire » Leeds » BD3 7AY

Company number 00031746
Status Active
Incorporation Date 20 June 1890
Company Type Private Limited Company
Address AQUARIUS HOUSE 6 MID POINT BUSINESS PARK, THORNBURY, BRADFORD, BD3 7AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 October 2016 with updates; Appointment of Mr Paul Graham Bryant as a director on 23 December 2015. The most likely internet sites of UNIVAR UK HOLDINGS LIMITED are www.univarukholdings.co.uk, and www.univar-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five years and four months. Univar Uk Holdings Limited is a Private Limited Company. The company registration number is 00031746. Univar Uk Holdings Limited has been working since 20 June 1890. The present status of the company is Active. The registered address of Univar Uk Holdings 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 ROTHWELL, Donna Louise has been resigned. Secretary SIMPSON, Norman has been resigned. Secretary SMITH, Stephen Brian has been resigned. Secretary WELBURN, Robert Gordon has been resigned. Director BENTLEY, Stephen Graham has been resigned. Director EVERARD, Simon has been resigned. Director FOSTER, Anthony Pryce has been resigned. Director GISSENDANNER, William Jennings has been resigned. Director HEINZ, Peter Danser has been resigned. Director HILL, Warren Terry has been resigned. Director HOPKINS, Keith George Grant, Dr has been resigned. Director JEUSSE, Christophe has been resigned. Director KING, Deryk Irving has been resigned. Director MARSHALL, Michael Charles has been resigned. Director MCKENZIE, John Joseph has been resigned. Director MCNAMARA, Bernard John has been resigned. Director MORLEY, Christopher John has been resigned. Director PETERSEN, Neville Derrick Ferdinand has been resigned. Director PHILLPOTTS, John Nicholas has been resigned. Director PROBY, William Henry, Sir has been resigned. Director RUNDERKAMP, Paulus Marie has been resigned. Director SAMUEL, John Andrew Walter has been resigned. Director SMITH, Stephen Brian has been resigned. Director SPOOR, Antonius Herman has been resigned. Director TAYLOR, Jonathan Francis has been resigned. Director TAYLOR, Timothy Rupert has been resigned. Director WALMSLEY, David Ian has been resigned. Director WEAVER FISHER, Amy Elizabeth has been resigned. Director WHITE, John has been resigned. Director WILBRAHAM, David John, Dr has been resigned. Director WOOD, Peter Scott has been resigned. The company operates in "Other business support service activities n.e.c.".


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

Secretary
SIMPSON, Norman
Resigned: 04 August 2009
Appointed Date: 17 July 2006

Secretary
SMITH, Stephen Brian
Resigned: 17 July 2006
Appointed Date: 26 October 1992

Secretary
WELBURN, Robert Gordon
Resigned: 26 October 1992

Director
BENTLEY, Stephen Graham
Resigned: 15 October 1993
72 years old

Director
EVERARD, Simon
Resigned: 06 October 1994
96 years old

Director
FOSTER, Anthony Pryce
Resigned: 06 January 1997
80 years old

Director
GISSENDANNER, William Jennings
Resigned: 17 January 2001
84 years old

Director
HEINZ, Peter Danser
Resigned: 01 December 2010
Appointed Date: 30 April 2008
73 years old

Director
HILL, Warren Terry
Resigned: 15 August 2015
Appointed Date: 30 April 2008
65 years old

Director
HOPKINS, Keith George Grant, Dr
Resigned: 17 January 2001
Appointed Date: 01 January 1998
80 years old

Director
JEUSSE, Christophe
Resigned: 11 May 2012
Appointed Date: 21 August 2009
54 years old

Director
KING, Deryk Irving
Resigned: 17 January 2001
Appointed Date: 02 September 1999
77 years old

Director
MARSHALL, Michael Charles
Resigned: 10 July 1992
81 years old

Director
MCKENZIE, John Joseph
Resigned: 30 April 2008
Appointed Date: 17 July 2006
73 years old

Director
MCNAMARA, Bernard John
Resigned: 14 April 2009
Appointed Date: 30 April 2008
69 years old

Director
MORLEY, Christopher John
Resigned: 30 April 2008
Appointed Date: 16 March 2001
61 years old

Director
PETERSEN, Neville Derrick Ferdinand
Resigned: 01 January 2000
Appointed Date: 06 January 1997
85 years old

Director
PHILLPOTTS, John Nicholas
Resigned: 30 April 2008
76 years old

Director
PROBY, William Henry, Sir
Resigned: 07 January 1999
76 years old

Director
RUNDERKAMP, Paulus Marie
Resigned: 06 June 2001
Appointed Date: 17 January 2001
79 years old

Director
SAMUEL, John Andrew Walter
Resigned: 17 January 2001
Appointed Date: 31 January 1994
73 years old

Director
SMITH, Stephen Brian
Resigned: 17 July 2006
Appointed Date: 13 June 2001
77 years old

Director
SPOOR, Antonius Herman
Resigned: 29 January 2002
Appointed Date: 17 January 2001
77 years old

Director
TAYLOR, Jonathan Francis
Resigned: 01 January 2000
Appointed Date: 21 June 1993
90 years old

Director
TAYLOR, Timothy Rupert
Resigned: 21 August 2009
Appointed Date: 14 April 2009
55 years old

Director
WALMSLEY, David Ian
Resigned: 05 October 2000
82 years old

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

Director
WHITE, John
Resigned: 13 April 2000
Appointed Date: 01 February 1992
83 years old

Director
WILBRAHAM, David John, Dr
Resigned: 01 October 1992
86 years old

Director
WOOD, Peter Scott
Resigned: 16 March 2001
78 years old

Persons With Significant Control

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

UNIVAR UK HOLDINGS LIMITED Events

24 Nov 2016
Full accounts made up to 31 December 2015
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
28 Feb 2016
Appointment of Mr Paul Graham Bryant as a director on 23 December 2015
08 Dec 2015
Statement by Directors
08 Dec 2015
Statement of capital on 8 December 2015
  • GBP 1

...
... and 240 more events
10 Mar 1997
Ad 24/01/97--------- £ si [email protected]=21648 £ ic 22367131/22388779
10 Mar 1997
Ad 22/01/97--------- £ si [email protected]=16367 £ ic 22350764/22367131
10 Mar 1997
Ad 21/01/97--------- £ si [email protected]=2000 £ ic 22348764/22350764
10 Mar 1997
Ad 15/01/97--------- £ si [email protected]=3500 £ ic 22345264/22348764
10 Mar 1997
Ad 25/02/97--------- £ si [email protected]=2750 £ ic 22342514/22345264

UNIVAR UK HOLDINGS LIMITED Charges

28 November 1979
Deed
Delivered: 1 September 1982
Status: Satisfied on 2 July 1993
Persons entitled: Royal Exchange Assurance.
Description: F/H land k/a the computer centre holme lane, bradford.
30 March 1967
Series of debentures
Delivered: 13 April 1967
Status: Satisfied on 2 July 1993
Persons entitled: Royal Exchange Assurance