Get an alert when UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-07 (in 1y)

Last made up 2026-04-23

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation

  1. UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED 2005-08-26 → present
  2. UNILEVER EMPLOYEE BENEFIT TRUSTEES P.L.C. 1990-06-15 → 2005-08-26
  3. UNITED AFRICA PROVIDENT TRUST,LIMITED 1930-08-30 → 1990-06-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity £12,575£12,575
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP Statutory Auditor
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, since Unilever PLC has formally indicated its intention to continue to provide support to the Company to facilitate payments to BUPA, through a letter of support. As with any company placing reliance on other group entities for financial support, the directors acknowledge that there can be no certainty that this support will continue although, at the date of approval of these financial statements, they have no reason to believe that it will not do so. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements, the going concern period, and therefore have prepared the financial statements on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 42 resigned

Name Role Appointed Born Nationality
GLANVILLE, Gregory Neil Director 2025-08-14 May 1981 British
HAWTHORN, Stuart John Director 2021-04-15 Nov 1973 British
TAYLOR, Alice Victoria Director 2025-01-21 May 1986 British
Show 42 resigned officers
Name Role Appointed Resigned
CONWAY, Amarjit Kaur Secretary 2014-03-13 2015-12-31
COUTTS, Cheryl Jane Secretary 1993-12-07 2003-12-01
DILLON, Alison Marie Secretary 2003-07-21 2006-12-30
EARLEY, James Oliver Secretary 2017-07-20 2025-01-20
FLETCHER SMITH, Christopher Secretary 2006-12-30 2010-08-31
HAZELL, Richard Clive Secretary 2014-03-13 2022-11-28
MAGOL, Spenta Secretary 2017-07-20 2018-06-05
RICHMOND, Helena Jane Secretary 2000-10-19 2001-09-11
TOMLINSON, Robert Michael Secretary 1993-12-07
THE NEW HOVEMA LIMITED Corporate Secretary 2010-12-20 2013-11-14
ALLGROVE, Jeffrey William Director 1999-06-03 2003-11-05
BARNETT, Ivor David Director 1993-08-31
BIRD, John Clifton Director 2003-11-14 2005-05-13
CHAPMAN, Brian Director 2006-07-25 2010-03-25
COOK, Rachel Stephanie Director 2017-07-20 2018-07-02
DICKSON, Pamela Director 2021-05-19 2025-08-14
DICKSON, Pamela Director 2011-08-04 2012-11-07
DILLON, Alison Marie Director 2005-02-18 2006-12-30
DUMOULIN, Sven Henri Marie Antoine Director 2007-05-31 2009-10-01
EISENSTADT, Julia Director 2018-07-17 2019-07-31
ELPHICK, Anna Jo Karen Director 2010-04-23 2019-11-29
FINNEY, Pauline Ann Director 2012-09-05 2013-09-03
FLETCHER SMITH, Christopher Director 2006-12-30 2010-08-31
FOX, Michael Adrian Director 1993-06-02 1998-04-09
JARROLD, Stuart Anthony Director 2010-12-23 2012-07-02
LEIGHTON-DAVIES, Christopher John Director 2012-11-07 2017-07-20
MARTIN, Philip Edward Director 1993-11-04
MUNDEN, Timothy John Director 2012-02-13 2016-07-15
OWEN, Samantha Lesley Director 2019-08-01 2020-11-06
ROBERTS, Valerie Ann Director 1999-02-26
ROWLANDS, Trefor Huw Director 2005-06-17 2011-08-04
SAMUEL, Michael John Director 2012-11-07 2014-03-27
SAMUEL, Michael John, Mr. Director 1993-08-19 2005-10-03
SCREWVALA, Adi Dara Director 2007-07-17 2014-03-27
SHARP, Richard Matthew Director 2019-12-16 2025-04-03
TINSLEY, Anthony John Director 1998-04-09 2002-02-28
VAN DER BIJL, Johannes Alexander Abraham Director 2001-07-01 2007-05-31
VOAK, Timothy John Director 2002-03-06 2006-07-25
WALTERS, Alan David Director 2009-10-01 2012-02-13
WATTS, Jonathan Christopher Director 2005-05-13 2007-08-31
WESTERBURGEN, Josephus Wilhelmus Bernardus Director 1993-11-04 2001-07-01
WILLIAMS, Stephen Geoffrey Director 2005-02-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Unilever U.K. Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 214 total filings

Date Type Category Description
2026-05-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-26 AA accounts Accounts with accounts type full
2025-08-27 AP01 officers Appoint person director company with name date PDF
2025-08-27 TM01 officers Termination director company with name termination date PDF
2025-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-23 TM01 officers Termination director company with name termination date PDF
2025-01-27 AP01 officers Appoint person director company with name date PDF
2025-01-21 TM02 officers Termination secretary company with name termination date PDF
2024-09-27 AA accounts Accounts with accounts type full
2024-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-08 AA accounts Accounts with accounts type full
2023-04-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-30 TM02 officers Termination secretary company with name termination date PDF
2022-09-08 AA accounts Accounts with accounts type full
2022-04-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-11 AA accounts Accounts with accounts type full
2021-05-21 AP01 officers Appoint person director company with name date PDF
2021-04-29 AP01 officers Appoint person director company with name date PDF
2021-04-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-09 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page