ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Unifrax UK Holdco Limited

Unifrax UK Holdco Limited is an active company incorporated on 7 August 2000 with the registered office located in St. Helens, Merseyside. Unifrax UK Holdco Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04050796
Private limited company
Age
25 years
Incorporated 7 August 2000
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 7 August 2025 (2 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (9 months remaining)
Last change occurred 1 year 2 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 (11 months remaining)
Address
Mill Lane
Rainford
St. Helens
Merseyside
WA11 8LP
United Kingdom
Address changed on 22 Apr 2024 (1 year 6 months ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
01744887600
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Unifrax Europe Holdings Limited
PSC • PSC
Director • Semior Vice President And General Counsel • American • Lives in United States • Born in Apr 1979
Director • British • Lives in UK • Born in Jan 1988
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1974
Director • British • Lives in UK • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imco (62000) Limited
Andrew Victor Gibson, Matthew David Whalley, and 4 more are mutual people.
Active
Unifrax Europe Holdings Limited
Andrew Victor Gibson, Matthew David Whalley, and 4 more are mutual people.
Active
Saffil 2011 Limited
Andrew Victor Gibson, Matthew David Whalley, and 4 more are mutual people.
Active
Unifrax (Derby) Limited
Andrew Victor Gibson, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Saffil Limited
Andrew Victor Gibson, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Unifrax Limited
Andrew Victor Gibson, Oakwood Corporate Secretary Limited, and 3 more are mutual people.
Active
Unifrax Emission Control Europe Ltd
Andrew Victor Gibson, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Lydall UK Ltd
Andrew Victor Gibson, Matthew David Whalley, 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
Unreported
Decreased by £23K (-100%)
Turnover
£5.08M
Increased by £5.08M (%)
Employees
50
Increased by 4 (+9%)
Total Assets
£38.51M
Decreased by £226K (-1%)
Total Liabilities
-£3.88M
Decreased by £4.67M (-55%)
Net Assets
£34.63M
Increased by £4.45M (+15%)
Debt Ratio (%)
10%
Decreased by 12% (-54%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Matthew David Whalley Appointed
6 Months Ago on 1 May 2025
Andrew Victor Gibson Appointed
6 Months Ago on 1 May 2025
Scott Dennis Horrigan Resigned
6 Months Ago on 30 Apr 2025
John Charles Dandolph Iv Resigned
7 Months Ago on 5 Mar 2025
New Charge Registered
8 Months Ago on 11 Feb 2025
New Charge Registered
8 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Mr Scott Dennis Horrigan Details Changed
6 Years Ago on 30 Jun 2019
Get Credit Report
Discover Unifrax UK Holdco 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
Confirmation statement made on 7 August 2025 with no updates
Submitted on 13 Aug 2025
Appointment of Andrew Victor Gibson as a director on 1 May 2025
Submitted on 12 May 2025
Appointment of Matthew David Whalley 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
Termination of appointment of John Charles Dandolph Iv as a director on 5 March 2025
Submitted on 9 Apr 2025
Registration of charge 040507960008, created on 11 February 2025
Submitted on 24 Feb 2025
Registration of charge 040507960009, created on 11 February 2025
Submitted on 24 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