ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Unifrax Emission Control Europe Ltd

Unifrax Emission Control Europe Ltd is an active company incorporated on 16 January 1986 with the registered office located in St. Helens, Merseyside. Unifrax Emission Control Europe Ltd was registered 39 years ago.
Status
Active
Active since incorporation
Company No
01978805
Private limited company
Age
39 years
Incorporated 16 January 1986
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 9 August 2025 (4 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Mill Lane
Rainford
St. Helens
Merseyside
WA11 8LP
United Kingdom
Address changed on 22 Apr 2024 (1 year 8 months ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1972
Director • Senior Vice President And General Counse • American • Lives in United States • Born in Apr 1979
Director • British • Lives in UK • Born in Jan 1988
Imco (62000) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lydall Industrial Filtration (Emea) Limited
William Kaz Piotrowski, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Unifrax (Derby) Limited
William Kaz Piotrowski, David Ian Turner, and 2 more are mutual people.
Active
Saffil Limited
Oakwood Corporate Secretary Limited, William Kaz Piotrowski, and 2 more are mutual people.
Active
Lydall Industrial Filtration Textile Manufacturing (Emea) Limited
Oakwood Corporate Secretary Limited, William Kaz Piotrowski, and 2 more are mutual people.
Active
Imco (62000) Limited
Oakwood Corporate Secretary Limited, William Kaz Piotrowski, and 2 more are mutual people.
Active
Unifrax Limited
Oakwood Corporate Secretary Limited, William Kaz Piotrowski, and 2 more are mutual people.
Active
Unifrax Europe Holdings Limited
Oakwood Corporate Secretary Limited, William Kaz Piotrowski, and 2 more are mutual people.
Active
Saffil 2011 Limited
William Kaz Piotrowski, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6K
Decreased by £194K (-97%)
Turnover
£29.09M
Decreased by £11.1M (-28%)
Employees
89
Decreased by 19 (-18%)
Total Assets
£18.07M
Increased by £1.55M (+9%)
Total Liabilities
-£31.61M
Increased by £2.81M (+10%)
Net Assets
-£13.54M
Decreased by £1.27M (+10%)
Debt Ratio (%)
175%
Increased by 0.64% (0%)
Latest Activity
Matthew David Whalley Appointed
1 Month Ago on 6 Nov 2025
Andrew Victor Gibson Resigned
1 Month Ago on 1 Nov 2025
Full Accounts Submitted
3 Months Ago on 8 Sep 2025
Confirmation Submitted
4 Months Ago on 12 Aug 2025
David Ian Turner Appointed
7 Months Ago on 1 May 2025
Andrew Victor Gibson Appointed
7 Months Ago on 1 May 2025
Scott Dennis Horrigan Resigned
7 Months Ago on 30 Apr 2025
New Charge Registered
10 Months Ago on 11 Feb 2025
New Charge Registered
10 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 9 Oct 2024
Get Credit Report
Discover Unifrax Emission Control Europe Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrew Victor Gibson as a director on 1 November 2025
Submitted on 12 Nov 2025
Appointment of Matthew David Whalley as a director on 6 November 2025
Submitted on 12 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Confirmation statement made on 9 August 2025 with no updates
Submitted on 12 Aug 2025
Appointment of Andrew Victor Gibson as a director on 1 May 2025
Submitted on 12 May 2025
Appointment of David Ian Turner as a director on 1 May 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
Registration of charge 019788050007, created on 11 February 2025
Submitted on 20 Feb 2025
Registration of charge 019788050008, created on 11 February 2025
Submitted on 20 Feb 2025
Statement of company's objects
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year