Get an alert when UNGERER 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

2026-12-15 (in 7mo)

Last made up 2025-12-01

Watchouts

None on the register

Cash

£11M

-11.4% vs 2023

Net assets

£22M

+7.2% vs 2023

Employees

57

-10.9% vs 2023

Profit before tax

£3M

-30.8% vs 2023

Name history

Renamed 1 time since incorporation

  1. UNGERER LIMITED 1995-11-21 → present
  2. UNGERER,LIMITED 1959-05-29 → 1995-11-21

Accounts

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

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £3,949,000£2,732,000
Net profit £3,087,000£2,025,000
Cash £12,597,000£11,162,000
Total assets less current liabilities £23,933,000£25,401,000
Net assets £20,444,000£21,922,000
Equity £45,083,000£20,444,000£21,922,000
Average employees 6457
Wages £2,260,000£1,997,000

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

People

3 active · 17 resigned

Name Role Appointed Born Nationality
OLUDE, Kayode Secretary 2024-03-04
KING, Michael David Director 2024-01-16 Feb 1975 American
MESSENGER, Ian James Director 2020-08-31 Mar 1968 British
Show 17 resigned officers
Name Role Appointed Resigned
MYERS, Peter Thomas James Secretary 1991-10-18 1992-12-07
NICHOLSON, Graham Peter Secretary 1991-10-18
PERCY, John Graham Secretary 1992-12-07 2021-03-04
DAMBRES JR, Richard Earl Director 2019-08-16 2020-08-31
DAVIS, Geoffrey Director 1992-08-12
GLEDHILL, Adrian Paul, Dr Director 2021-03-04 2025-10-27
HOLLAND, Patrick Alan Cooke Director 1996-03-31
LAY, Donald Michael Director 1996-01-03 1999-02-28
MAKINSON, Norman Director 1994-05-31
MELVILLE, James Barrie Director 1993-11-01 1994-05-31
PARMAR, Pradeep Director 2020-08-31 2024-01-16
PERCY, John Graham Director 1992-12-07 2021-03-04
STOREY, Edward Director 1995-03-31
VOORHEES, Barbara Moffat Director 2019-08-16 2020-02-20
VOORHEES III, Kenneth Garretson Director 1999-07-19 2020-02-20
VOORHEES JR, Kenneth Garretson Director 2019-05-09
WITTY, David Graham Director 1996-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Givaudan Sa Corporate entity Shares 75–100% 2020-02-20 Active
M John Graham Percy Individual Significant influence 2016-04-06 Ceased 2020-02-20
Mr Kenneth Garretson Voorhees Iii Individual Significant influence 2016-04-06 Ceased 2020-02-20
Mr Kenneth Garretson Voorhees Jr Individual Significant influence 2016-04-06 Ceased 2019-05-09

Filing timeline

Last 20 of 141 total filings

Date Type Category Description
2025-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-04-09 AA accounts Accounts with accounts type full PDF
2024-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-22 AA accounts Accounts with accounts type full PDF
2024-03-04 AD01 address Change registered office address company with date old address new address PDF
2024-03-04 AP03 officers Appoint person secretary company with name date PDF
2024-01-16 AP01 officers Appoint person director company with name date PDF
2024-01-16 TM01 officers Termination director company with name termination date PDF
2023-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-23 AA accounts Accounts with accounts type full PDF
2022-12-01 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-06 AA accounts Accounts with accounts type group
2021-09-05 AA accounts Accounts with accounts type group
2021-07-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-10 AP01 officers Appoint person director company with name date PDF
2021-03-09 AD01 address Change registered office address company with date old address new address PDF
2021-03-04 TM01 officers Termination director company with name termination date PDF
2021-03-04 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page