UNIPART GROUP LIMITED
COWLEY

Hellopages » Oxfordshire » Oxford » OX4 2PG

Company number 00576777
Status Active
Incorporation Date 8 January 1957
Company Type Private Limited Company
Address UNIPART HOUSE, GARSINGTON ROAD, COWLEY, OXFORD, OX4 2PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Appointment of Mr Jonathan Chitty as a director on 1 July 2016; Termination of appointment of Paul Mark Dessain as a director on 1 July 2016. The most likely internet sites of UNIPART GROUP LIMITED are www.unipartgroup.co.uk, and www.unipart-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. Unipart Group Limited is a Private Limited Company. The company registration number is 00576777. Unipart Group Limited has been working since 08 January 1957. The present status of the company is Active. The registered address of Unipart Group Limited is Unipart House Garsington Road Cowley Oxford Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. BURNS, Frank William is a Director of the company. CHITTY, Jonathan is a Director of the company. MOURGUE, Anthony John is a Director of the company. NEILL, John Mitchell is a Director of the company. TONKS, Mark Howard is a Director of the company. VARNOM, Michael Samuel is a Director of the company. Secretary RIMMER, Michael Douglas has been resigned. Director AUGUSTIN, Arnold Wilfred has been resigned. Director BARFOOT, Nigel Stewart has been resigned. Director BLIGHT, John Edward Sanford has been resigned. Director BURNS, Frank William has been resigned. Director BURTON, Michael Alan has been resigned. Director CLAYTON, John David has been resigned. Director CLAYTON, John David has been resigned. Director COLLINS, Richard has been resigned. Director CULLEN, Philip has been resigned. Director DESSAIN, Paul Mark has been resigned. Director DESSAIN, Paul Mark has been resigned. Director DESSAIN, Paul Mark has been resigned. Director FORMAN, Paul Anthony has been resigned. Director GOODEY, Nigel has been resigned. Director GOTZL, Thomas has been resigned. Director HEALEY, John Joseph has been resigned. Director HEMSWORTH, Francis has been resigned. Director HILL, Benjamin Edwin has been resigned. Director HOPKINS, Gareth has been resigned. Director HOPPER, Michael Royston has been resigned. Director HOPPER, Michael Royston has been resigned. Director JONES, Huw Benjamin has been resigned. Director JONES, Keith has been resigned. Director JONES, Keith has been resigned. Director KEATING, Desmond Patrick has been resigned. Director KIRKERUP, Sven has been resigned. Director KNIGHT, John Chester has been resigned. Director LAMB, Alan has been resigned. Director LEE, Andrew Stephen has been resigned. Director LEE, David Stuart has been resigned. Director LOMAX, Ian Peter has been resigned. Director MARSHALL, Brian has been resigned. Director MATTHEWS, Robert has been resigned. Director MCHALE, Stuart Alan has been resigned. Director MOFFAT, David Muirhead has been resigned. Director NICHOLAS, David Arthur has been resigned. Director PYBUS, Michael John has been resigned. Director RAYNER, Nicholas Land has been resigned. Director RIMMER, Michael Douglas has been resigned. Director RUSSELL, Keith has been resigned. Director TAYLOR, Anthony Joseph, Dr has been resigned. Director TAYLOR, Peter John has been resigned. Director TAYLOR, Raymond Maurice has been resigned. Director THOMAS, William John has been resigned. Director THOMPSON, Stanley has been resigned. Director TILL, Geoffrey Michael has been resigned. Director TONKS, Mark Howard has been resigned. Director TOWERS, Graham Anthony has been resigned. Director WAINWRIGHT, Terence Michael has been resigned. Director WARLAND, Bryan Walter has been resigned. Director WARREN, David has been resigned. Director WHALE, David Leslie has been resigned. Director WHITAKER, Robert Geoffrey has been resigned. Director WILKINS, David has been resigned. Director WILLIAMS, Christopher Paul has been resigned. Director WOODLEY, Michael John has been resigned. Director WRIGHT, Clive Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'BRIEN, Robert Paul David
Appointed Date: 01 June 2015

Director
BURNS, Frank William
Appointed Date: 14 December 2006
73 years old

Director
CHITTY, Jonathan
Appointed Date: 01 July 2016
49 years old

Director

Director
NEILL, John Mitchell

78 years old

Director
TONKS, Mark Howard
Appointed Date: 21 January 2009
68 years old

Director
VARNOM, Michael Samuel
Appointed Date: 22 August 2013
67 years old

Resigned Directors

Secretary
RIMMER, Michael Douglas
Resigned: 01 June 2015

Director
AUGUSTIN, Arnold Wilfred
Resigned: 31 March 1993
Appointed Date: 01 April 1992
74 years old

Director
BARFOOT, Nigel Stewart
Resigned: 31 March 1993
Appointed Date: 01 April 1992
77 years old

Director
BLIGHT, John Edward Sanford
Resigned: 31 March 1993
Appointed Date: 01 April 1992
77 years old

Director
BURNS, Frank William
Resigned: 31 March 1993
Appointed Date: 01 April 1992
73 years old

Director
BURTON, Michael Alan
Resigned: 31 March 1993
Appointed Date: 01 April 1992
83 years old

Director
CLAYTON, John David
Resigned: 12 June 2012
Appointed Date: 28 March 2012
72 years old

Director
CLAYTON, John David
Resigned: 31 March 1993
Appointed Date: 01 April 1992
72 years old

Director
COLLINS, Richard
Resigned: 31 March 1993
Appointed Date: 01 April 1992
65 years old

Director
CULLEN, Philip
Resigned: 31 March 1993
Appointed Date: 01 April 1992
72 years old

Director
DESSAIN, Paul Mark
Resigned: 22 March 2010
Appointed Date: 22 March 2010
75 years old

Director
DESSAIN, Paul Mark
Resigned: 01 July 2016
Appointed Date: 22 March 2010
75 years old

Director
DESSAIN, Paul Mark
Resigned: 31 March 1993
Appointed Date: 01 April 1992
75 years old

Director
FORMAN, Paul Anthony
Resigned: 17 September 2002
Appointed Date: 20 July 2000
69 years old

Director
GOODEY, Nigel
Resigned: 31 March 1993
Appointed Date: 01 April 1992
73 years old

Director
GOTZL, Thomas
Resigned: 31 March 1993
Appointed Date: 01 April 1992
91 years old

Director
HEALEY, John Joseph
Resigned: 31 March 1993
Appointed Date: 01 April 1992
71 years old

Director
HEMSWORTH, Francis
Resigned: 31 May 1998
Appointed Date: 01 April 1992
87 years old

Director
HILL, Benjamin Edwin
Resigned: 01 October 2011
Appointed Date: 09 September 2008
56 years old

Director
HOPKINS, Gareth
Resigned: 31 March 1993
Appointed Date: 01 April 1992
70 years old

Director
HOPPER, Michael Royston
Resigned: 20 July 2000
Appointed Date: 17 March 2000
73 years old

Director
HOPPER, Michael Royston
Resigned: 31 March 1993
Appointed Date: 01 April 1992
73 years old

Director
JONES, Huw Benjamin
Resigned: 31 March 1993
Appointed Date: 01 April 1992
78 years old

Director
JONES, Keith
Resigned: 14 December 2006
Appointed Date: 20 July 2000
80 years old

Director
JONES, Keith
Resigned: 31 March 1993
Appointed Date: 01 April 1992
80 years old

Director
KEATING, Desmond Patrick
Resigned: 31 March 1993
Appointed Date: 01 April 1992
81 years old

Director
KIRKERUP, Sven
Resigned: 31 December 2014
Appointed Date: 22 August 2013
60 years old

Director
KNIGHT, John Chester
Resigned: 31 March 1993
Appointed Date: 01 April 1992
82 years old

Director
LAMB, Alan
Resigned: 31 March 1993
Appointed Date: 01 April 1992
85 years old

Director
LEE, Andrew Stephen
Resigned: 31 March 1993
Appointed Date: 01 April 1992
67 years old

Director
LEE, David Stuart
Resigned: 31 March 1993
Appointed Date: 01 April 1992
81 years old

Director
LOMAX, Ian Peter
Resigned: 31 March 1993
Appointed Date: 01 April 1992
66 years old

Director
MARSHALL, Brian
Resigned: 20 September 2013
Appointed Date: 21 January 2009
66 years old

Director
MATTHEWS, Robert
Resigned: 31 March 1993
Appointed Date: 01 April 1992
71 years old

Director
MCHALE, Stuart Alan
Resigned: 31 March 1993
Appointed Date: 01 April 1992
69 years old

Director
MOFFAT, David Muirhead
Resigned: 06 March 2000
86 years old

Director
NICHOLAS, David Arthur
Resigned: 31 March 1993
Appointed Date: 01 April 1992
78 years old

Director
PYBUS, Michael John
Resigned: 31 March 1993
Appointed Date: 01 April 1992
86 years old

Director
RAYNER, Nicholas Land
Resigned: 31 March 1993
Appointed Date: 01 April 1992
69 years old

Director
RIMMER, Michael Douglas
Resigned: 31 March 1993
Appointed Date: 01 April 1992
78 years old

Director
RUSSELL, Keith
Resigned: 31 March 1993
Appointed Date: 01 April 1992
79 years old

Director
TAYLOR, Anthony Joseph, Dr
Resigned: 31 March 1993
Appointed Date: 01 April 1992
76 years old

Director
TAYLOR, Peter John
Resigned: 31 March 1993
Appointed Date: 01 April 1992
80 years old

Director
TAYLOR, Raymond Maurice
Resigned: 31 March 1993
Appointed Date: 01 April 1992
93 years old

Director
THOMAS, William John
Resigned: 31 March 1993
Appointed Date: 01 April 1992
88 years old

Director
THOMPSON, Stanley
Resigned: 31 March 1993
Appointed Date: 01 April 1992
80 years old

Director
TILL, Geoffrey Michael
Resigned: 31 March 1993
Appointed Date: 01 April 1992
66 years old

Director
TONKS, Mark Howard
Resigned: 31 March 1993
Appointed Date: 01 April 1992
68 years old

Director
TOWERS, Graham Anthony
Resigned: 31 March 1993
Appointed Date: 01 April 1992
75 years old

Director
WAINWRIGHT, Terence Michael
Resigned: 31 March 1993
Appointed Date: 01 April 1992
77 years old

Director
WARLAND, Bryan Walter
Resigned: 31 March 1993
Appointed Date: 01 April 1992
83 years old

Director
WARREN, David
Resigned: 31 March 1993
Appointed Date: 01 April 1992
74 years old

Director
WHALE, David Leslie
Resigned: 31 March 1993
Appointed Date: 01 April 1992
75 years old

Director
WHITAKER, Robert Geoffrey
Resigned: 31 March 1993
Appointed Date: 01 April 1992
68 years old

Director
WILKINS, David
Resigned: 31 March 1993
Appointed Date: 01 April 1992
75 years old

Director
WILLIAMS, Christopher Paul
Resigned: 31 March 1993
Appointed Date: 01 April 1992
78 years old

Director
WOODLEY, Michael John
Resigned: 31 March 1993
Appointed Date: 01 April 1992
87 years old

Director
WRIGHT, Clive Anthony
Resigned: 31 March 1993
Appointed Date: 01 April 1992
79 years old

Persons With Significant Control

Unipart Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIPART GROUP LIMITED Events

28 Mar 2017
Confirmation statement made on 17 March 2017 with updates
15 Jul 2016
Appointment of Mr Jonathan Chitty as a director on 1 July 2016
15 Jul 2016
Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
28 Apr 2016
Group of companies' accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,002

...
... and 184 more events
28 Aug 1979
Accounts made up to 31 December 1978
23 Mar 1978
Company name changed\certificate issued on 23/03/78
23 Feb 1978
Company name changed\certificate issued on 23/02/78
08 Jan 1957
Certificate of incorporation
08 Jan 1957
Incorporation

UNIPART GROUP LIMITED Charges

22 May 2014
Charge code 0057 6777 0021
Delivered: 31 May 2014
Status: Satisfied on 11 November 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 October 2012
Abl share charge
Delivered: 1 November 2012
Status: Satisfied on 29 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited (As Asset Trustee)
Description: By way of first legal mortgage the shares and the related…
29 May 2012
An omnibus guarantee and set-off agreement
Delivered: 14 June 2012
Status: Satisfied on 11 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 May 2012
Abl share charge
Delivered: 23 May 2012
Status: Satisfied on 11 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited (As Asset Trustee)
Description: The shares and any dividend see image for full details.
3 October 2011
An amendment and restatement deed relating to an abl share charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The entire issued share capital of unipart logistics…
3 October 2011
An amendment and restatement deed relating to an abl share charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited as Asset Trustee
Description: The shares being the entire issued share capital of unipart…
3 October 2011
Abl share charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited as Asset Trustee
Description: The shares being the entire issued share capital of unipart…
3 October 2011
Non-vesting debts charge and first floating charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited as Asset Trustee
Description: Fixed charge the non-vesting debts together with the…
18 September 2007
Abl share charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Asset Trustee)
Description: The entire issued share capital of unipart logistics…
19 December 2003
Second floating charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Asset Ancillary Trustee for the Secured Parties (The "Asset Ancillarytrustee")
Description: By way of second floating charge its undertaking and all…
19 December 2003
Non-vesting debts charge and first floating charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited as Security Agent
Description: By way of first fixed charge all those of its present and…
19 December 2003
Abl share charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited as Agent and Trustee (The "Asset Trustee")
Description: The entire issued share capital of a). Unipart north…
12 April 2001
Floating charge and guarantee
Delivered: 25 April 2001
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Investment Bank PLC as Agent and Trustee for Itself and for Eachlender (The Security Trustee)
Description: Floating charge all its assets. See the mortgage charge…
30 April 1999
Floating charge and guarantee
Delivered: 10 May 1999
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Investment Bank PLC(The "Security Trustee")
Description: A floating charge over all assets. See the mortgage charge…
10 May 1994
Legal charge
Delivered: 27 May 1994
Status: Outstanding
Persons entitled: The Oxfordshire County Council
Description: Land and premises at guydens farm oxford road garsington…
8 January 1987
Deed of guarantee charge
Delivered: 14 January 1987
Status: Satisfied on 6 October 1989
Persons entitled: Barclays De Zoete Wedd Limited
Description: Fixed charge over all its rights in and to all sums…
20 December 1983
Letter of set off
Delivered: 30 December 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 December 1983
Letter of set off
Delivered: 4 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of any account of the…
15 March 1983
Letter of set off
Delivered: 31 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All sums standing of the credit of any account of the…
18 May 1982
Letter of charge
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of any account of the…
31 March 1982
Letter of set-off
Delivered: 6 April 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any company with the…