Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Unifrax (Derby) Limited
Unifrax (Derby) Limited is an active company incorporated on 22 August 1983 with the registered office located in St. Helens, Merseyside. Unifrax (Derby) Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01747354
Private limited company
Age
42 years
Incorporated
22 August 1983
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
28 March 2025
(5 months ago)
Next confirmation dated
28 March 2026
Due by
11 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Unifrax (Derby) Limited
Contact
Address
Mill Lane
Rainford
St. Helens
Merseyside
WA11 8LP
United Kingdom
Address changed on
22 Apr 2024
(1 year 4 months ago)
Previous address was
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Companies in WA11 8LP
Telephone
01744 887600
Email
Available in Endole App
Website
Unifrax.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Scott Dennis Horrigan
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1974
William Kaz Piotrowski
Director • Senior Vice President And General Counsel • American • Lives in United States • Born in Apr 1979
David Ian Turner
Director • British • Lives in UK • Born in Jul 1972
John Charles Dandolph IV
Director • Chief Excutive Officer • American • Lives in United States • Born in Feb 1976
Andrew Victor Gibson
Director • British • Lives in UK • Born in Jan 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Saffil Limited
Oakwood Corporate Secretary Limited, Scott Dennis Horrigan, and 4 more are mutual people.
Active
Unifrax Limited
Oakwood Corporate Secretary Limited, Scott Dennis Horrigan, and 4 more are mutual people.
Active
Unifrax Emission Control Europe Ltd
Oakwood Corporate Secretary Limited, Scott Dennis Horrigan, and 3 more are mutual people.
Active
Imco (62000) Limited
Oakwood Corporate Secretary Limited, Scott Dennis Horrigan, and 3 more are mutual people.
Active
Unifrax UK Holdco Limited
Oakwood Corporate Secretary Limited, Scott Dennis Horrigan, and 3 more are mutual people.
Active
Unifrax Europe Holdings Limited
Oakwood Corporate Secretary Limited, Scott Dennis Horrigan, and 3 more are mutual people.
Active
Saffil 2011 Limited
Oakwood Corporate Secretary Limited, Scott Dennis Horrigan, and 3 more are mutual people.
Active
Lydall Industrial Filtration (Emea) Limited
Oakwood Corporate Secretary Limited, William Kaz Piotrowski, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£42.58K
Decreased by £447.8K (-91%)
Turnover
£8.08M
Increased by £197.33K (+3%)
Employees
63
Decreased by 17 (-21%)
Total Assets
£3.1M
Decreased by £359.61K (-10%)
Total Liabilities
-£1.32M
Decreased by £290.51K (-18%)
Net Assets
£1.78M
Decreased by £69.1K (-4%)
Debt Ratio (%)
43%
Decreased by 3.97% (-9%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
2 Days Ago on 5 Sep 2025
Scott Dennis Horrigan Resigned
4 Months Ago on 30 Apr 2025
David Ian Turner Appointed
4 Months Ago on 29 Apr 2025
Andrew Victor Gibson Appointed
4 Months Ago on 29 Apr 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
John Charles Dandolph Iv Resigned
6 Months Ago on 5 Mar 2025
New Charge Registered
6 Months Ago on 11 Feb 2025
New Charge Registered
6 Months Ago on 11 Feb 2025
Small Accounts Submitted
11 Months Ago on 9 Oct 2024
Mr Scott Dennis Horrigan Details Changed
6 Years Ago on 30 Jun 2019
Get Alerts
Get Credit Report
Discover Unifrax (Derby) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 5 Sep 2025
Appointment of Andrew Victor Gibson as a director on 29 April 2025
Submitted on 12 May 2025
Appointment of David Ian Turner as a director on 29 April 2025
Submitted on 12 May 2025
Termination of appointment of Scott Dennis Horrigan as a director on 30 April 2025
Submitted on 2 May 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 10 Apr 2025
Termination of appointment of John Charles Dandolph Iv as a director on 5 March 2025
Submitted on 9 Apr 2025
Registration of charge 017473540004, created on 11 February 2025
Submitted on 20 Feb 2025
Registration of charge 017473540005, created on 11 February 2025
Submitted on 20 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Oct 2024
Director's details changed for Mr Scott Dennis Horrigan on 30 June 2019
Submitted on 4 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs