United Wholesale Grocers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Gross Profit£18,769,357 +10.07%
Trade Debtors£14,993,772 -6.83%
Employees£233 +3.86%
Operating Profit£6,110,250 +21.38%
Total assets£33,073,915 +13.98%

Details

Company type Private Limited Company, Active
Company Number SC080027
Record last updated Tuesday, April 2, 2024 10:48:08 AM UTC
Official Address 246 Flemington Street Springburn
There are 33 companies registered at this street
Locality Springburn
Region Glasgow City, Scotland
Postal Code G214BY
Sector Non-specialised wholesale of food, beverages and tobacco

Charts

Visits

UNITED WHOLESALE GROCERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-82022-112022-122023-12023-52024-42024-72025-32025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 26, 2023 Appointment of a woman Appointment of a woman
Registry Sep 27, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 8, 2023 Resignation of one Director (a man) 14080... Resignation of one Director (a man) 14080...
Registry Jul 1, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Sep 26, 2013 Annual accounts Annual accounts
Registry Jul 1, 2013 Annual return Annual return
Registry Mar 27, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 1, 2013 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Financials Oct 8, 2012 Annual accounts Annual accounts
Registry Jul 4, 2012 Annual return Annual return
Registry May 30, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Oct 18, 2011 Amended accounts Amended accounts
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Jul 6, 2011 Annual return Annual return
Financials Sep 27, 2010 Annual accounts Annual accounts
Registry Sep 3, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 1, 2010 Appointment of a man as Trading Controller and Director Appointment of a man as Trading Controller and Director
Registry Jul 1, 2010 Annual return Annual return
Registry Jul 1, 2010 Change of particulars for director Change of particulars for director
Registry Jul 1, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Nov 4, 2009 Annual accounts Annual accounts
Registry Jul 23, 2009 Annual return Annual return
Financials Nov 4, 2008 Annual accounts Annual accounts
Registry Aug 22, 2008 Appointment of a director Appointment of a director
Registry Aug 20, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2008 Annual return Annual return
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Oct 29, 2007 Annual return Annual return
Registry Nov 21, 2006 Appointment of a secretary Appointment of a secretary
Registry Nov 21, 2006 Resignation of a secretary Resignation of a secretary
Financials Oct 25, 2006 Annual accounts Annual accounts
Registry Oct 24, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 24, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 28, 2006 Annual return Annual return
Financials Oct 26, 2005 Annual accounts Annual accounts
Registry Aug 12, 2005 Annual return Annual return
Registry Jan 12, 2005 Dec mort/charge Dec mort/charge
Registry Jan 12, 2005 Dec mort/charge 14080... Dec mort/charge 14080...
Registry Jan 12, 2005 Dec mort/charge Dec mort/charge
Registry Dec 17, 2004 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 17, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 17, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 17, 2004 Resignation of a secretary Resignation of a secretary
Financials Oct 19, 2004 Annual accounts Annual accounts
Registry Sep 18, 2004 Dec mort/charge Dec mort/charge
Registry Sep 15, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 3, 2004 Particulars of mortgage/charge 14080... Particulars of mortgage/charge 14080...
Registry Aug 24, 2004 Annual return Annual return
Registry Aug 11, 2003 Notice of assignment of name or new name to any class of shares Notice of assignment of name or new name to any class of shares
Registry Aug 8, 2003 Annual return Annual return
Financials Jul 31, 2003 Annual accounts Annual accounts
Registry Jan 9, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 9, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 9, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jan 9, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 9, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 5, 2002 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 29, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 28, 2002 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 21, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 19, 2002 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 18, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 18, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 15, 2002 Appointment of a secretary Appointment of a secretary
Registry Nov 15, 2002 Resignation of a secretary Resignation of a secretary
Financials Oct 21, 2002 Annual accounts Annual accounts
Registry Jul 31, 2002 Annual return Annual return
Registry Feb 6, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 31, 2001 Annual return Annual return
Financials Jun 14, 2001 Annual accounts Annual accounts
Registry Jul 26, 2000 Annual return Annual return
Financials Jun 19, 2000 Annual accounts Annual accounts
Registry Jul 30, 1999 Annual return Annual return
Financials Jul 2, 1999 Annual accounts Annual accounts
Financials Oct 29, 1998 Annual accounts 14080... Annual accounts 14080...
Registry Aug 7, 1998 Annual return Annual return
Registry Jul 28, 1997 Annual return 14080... Annual return 14080...
Registry Jul 15, 1997 Resignation of a director Resignation of a director
Registry Jul 15, 1997 Resignation of a secretary Resignation of a secretary
Registry Jul 15, 1997 Appointment of a secretary Appointment of a secretary
Financials May 23, 1997 Annual accounts Annual accounts
Registry May 14, 1997 Resignation of 2 people: one Grocer, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Grocer, one Secretary (a man) and one Director (a man)
Registry May 14, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 29, 1996 Annual accounts Annual accounts
Registry Jul 29, 1996 Annual return Annual return
Registry May 21, 1996 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 20, 1995 Annual accounts Annual accounts
Registry Jul 28, 1995 Annual return Annual return
Financials Sep 20, 1994 Annual accounts Annual accounts
Registry Jul 1, 1994 Annual return Annual return
Financials Dec 2, 1993 Annual accounts Annual accounts
Registry Sep 30, 1993 Annual return Annual return
Financials Sep 9, 1992 Annual accounts Annual accounts
Registry Jul 16, 1992 Dec mort/charge Dec mort/charge
Registry Jul 15, 1992 Registered office changed Registered office changed
Registry Jul 15, 1992 Annual return Annual return
Financials Sep 2, 1991 Annual accounts Annual accounts
Registry Aug 29, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 27, 1991 Particulars of mortgage/charge 14080... Particulars of mortgage/charge 14080...
Registry Aug 9, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)