ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Univar Specialty Consumables Limited

Univar Specialty Consumables Limited is a liquidation company incorporated on 12 November 1970 with the registered office located in Leeds, West Yorkshire. Univar Specialty Consumables Limited was registered 3977 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
00994213
Private limited company
Age
3977 years
Incorporated 12 November 1970
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 28 September 2024 (11 months ago)
Next confirmation dated 28 September 2025
Due by 12 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Overdue
Accounts overdue by 341 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
C/O Pkf Littlejohn Advisory Limited 4th Floor 12
King Street
Leeds
LS1 2HL
Address changed on 2 Sep 2025 (4 days ago)
Previous address was C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL
Telephone
01827255200
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1973
Director • French • Lives in Netherlands • Born in Nov 1979
Director • Regional Vice President, Univar Solution • British • Lives in UK • Born in Aug 1969
Univar Europe Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Univar Solutions UK Limited
Richard Nigel Hayes, Isabelle-Anne Trainar, and 2 more are mutual people.
Active
Cravenhurst Properties Limited
Richard Nigel Hayes, Isabelle-Anne Trainar, and 2 more are mutual people.
Active
Univar Europe Limited
Richard Nigel Hayes, Isabelle-Anne Trainar, and 2 more are mutual people.
Active
Univar UK Limited
Paul Graham Bryant, Richard Nigel Hayes, and 2 more are mutual people.
Active
Ulixes Limited
Paul Graham Bryant, Richard Nigel Hayes, and 2 more are mutual people.
Active
Univar Solutions UK Holdco Limited
Paul Graham Bryant, Richard Nigel Hayes, and 2 more are mutual people.
Active
Dorman Smith Holdings Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Koppers UK Limited
Pinsent Masons Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£25.44M
Increased by £5.33M (+27%)
Employees
60
Decreased by 3 (-5%)
Total Assets
£24.16M
Increased by £3.71M (+18%)
Total Liabilities
-£6.72M
Increased by £2.13M (+46%)
Net Assets
£17.44M
Increased by £1.58M (+10%)
Debt Ratio (%)
28%
Increased by 5.37% (+24%)
Latest Activity
Isabelle-Anne Trainar Details Changed
1 Day Ago on 5 Sep 2025
Registered Address Changed
4 Days Ago on 2 Sep 2025
Registered Address Changed
10 Days Ago on 27 Aug 2025
Declaration of Solvency
10 Months Ago on 6 Nov 2024
Registered Address Changed
10 Months Ago on 19 Oct 2024
Voluntary Liquidator Appointed
10 Months Ago on 19 Oct 2024
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Richard Nigel Hayes Resigned
1 Year 1 Month Ago on 6 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 4 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Oct 2023
Get Credit Report
Discover Univar Specialty Consumables Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Isabelle-Anne Trainar on 5 September 2025
Submitted on 5 Sep 2025
Registered office address changed from C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL to C/O Pkf Littlejohn Advisory Limited 4th Floor 12 King Street Leeds LS1 2HL on 2 September 2025
Submitted on 2 Sep 2025
Registered office address changed from C/O Pkf Littlejohn Advisory Limited 3rd Floor One Park Row Leeds LS1 5HN to 4th Floor 12 King Street Leeds LS1 2HL on 27 August 2025
Submitted on 27 Aug 2025
Declaration of solvency
Submitted on 6 Nov 2024
Resolutions
Submitted on 19 Oct 2024
Appointment of a voluntary liquidator
Submitted on 19 Oct 2024
Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY to 3rd Floor One Park Row Leeds LS1 5HN on 19 October 2024
Submitted on 19 Oct 2024
Confirmation statement made on 28 September 2024 with updates
Submitted on 14 Oct 2024
Termination of appointment of Richard Nigel Hayes as a director on 6 August 2024
Submitted on 7 Aug 2024
Statement of capital on 7 June 2024
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year