ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Unifrax Limited

Unifrax Limited is an active company incorporated on 2 June 2000 with the registered office located in St. Helens, Merseyside. Unifrax Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04007148
Private limited company
Age
25 years
Incorporated 2 June 2000
Size
Medium
Turnover is under £54M
Under 250 employees
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 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
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
Telephone
01744887600
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Senior Vice President And General Counsel • American • Lives in United States • Born in Apr 1979
Director • British • Lives in UK • Born in Jul 1972
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1974
Director • British • Lives in UK • Born in Jan 1967
Director • Chief Excutive Officer • American • Lives in United States • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unifrax (Derby) Limited
Andrew Victor Gibson, David Ian Turner, and 4 more are mutual people.
Active
Saffil Limited
Andrew Victor Gibson, David Ian Turner, and 4 more are mutual people.
Active
Unifrax Emission Control Europe Ltd
Andrew Victor Gibson, David Ian Turner, and 3 more are mutual people.
Active
Imco (62000) Limited
Andrew Victor Gibson, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Unifrax UK Holdco Limited
Andrew Victor Gibson, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Unifrax Europe Holdings Limited
Andrew Victor Gibson, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Saffil 2011 Limited
Andrew Victor Gibson, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Lydall Industrial Filtration (Emea) Limited
Andrew Victor Gibson, David Ian Turner, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£120K
Decreased by £647K (-84%)
Turnover
£24.69M
Decreased by £6.02M (-20%)
Employees
81
Decreased by 18 (-18%)
Total Assets
£185.53M
Increased by £9.89M (+6%)
Total Liabilities
-£83.08M
Increased by £4.19M (+5%)
Net Assets
£102.45M
Increased by £5.7M (+6%)
Debt Ratio (%)
45%
Decreased by 0.14% (-0%)
Latest Activity
Full Accounts Submitted
2 Days Ago on 5 Sep 2025
David Ian Turner Appointed
4 Months Ago on 1 May 2025
Andrew Victor Gibson Appointed
4 Months Ago on 1 May 2025
Scott Dennis Horrigan Resigned
4 Months Ago on 30 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
Full Accounts Submitted
11 Months Ago on 9 Oct 2024
John Charles Dandolph Iv Details Changed
5 Years Ago on 23 Jan 2020
Get Credit Report
Discover Unifrax Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Sep 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
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 040071480007, created on 11 February 2025
Submitted on 20 Feb 2025
Registration of charge 040071480008, created on 11 February 2025
Submitted on 20 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Director's details changed for John Charles Dandolph Iv on 23 January 2020
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year