UNITY WELL INTEGRITY EUROPE LIMITED
Get an alert when UNITY WELL INTEGRITY EUROPE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-10-25 (in 5mo)
Last made up 2025-10-11
Watchouts
None on the register
Cash
£246K
-72.9% vs 2023
Net assets
£5M
+12.3% vs 2023
Employees
32
-3% vs 2023
Profit before tax
£602K
+0.4% vs 2023
Name history
Renamed 3 times since incorporation
- UNITY WELL INTEGRITY EUROPE LIMITED 2018-12-17 → present
- SIMMONS EDECO EUROPE LIMITED 2012-06-06 → 2018-12-17
- EDECO PETROLEUM SERVICES LIMITED 1994-11-04 → 2012-06-06
- CITYNOTE LIMITED 1994-10-11 → 1994-11-04
Profit before tax
5-year trend · vs Industrials median
Accounts
5-year trend · latest reflected 2024-12-31
| Metric | Trend | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|---|---|---|
| Turnover | — | — | — | — | — | |
| Operating profit | — | — | — | — | — | |
| Profit before tax | — | — | — | £599,123 | £601,696 | |
| Net profit | — | — | — | £557,585 | £600,120 | |
| Cash | — | — | — | £907,419 | £246,361 | |
| Total assets less current liabilities | — | — | — | £4,344,877 | £4,879,259 | |
| Net assets | — | — | — | — | — | |
| Equity | £2,774,870 | £3,024,115 | £3,849,629 | £4,344,877 | £4,879,259 | |
| Average employees | — | — | — | 33 | 32 | |
| Wages | — | — | — | — | — |
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
2 active · 17 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BAIN, Catherine Goldie | Director | 2025-11-10 | Oct 1975 | British |
| SMART, Gary John | Director | 2018-11-30 | Feb 1971 | British |
Show 17 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BESWICK, Andrew John | Secretary | 1995-12-22 | 1996-12-10 |
| HAY, Donald Hamilton | Secretary | 1999-06-01 | 2014-02-28 |
| MCCAIG, Jeffrey James | Secretary | 1995-12-22 | 1995-12-22 |
| SELBY, Roger Andrew | Secretary | 1996-12-10 | 1999-06-01 |
| SELBY, Roger Andrew | Secretary | 1994-10-19 | 1995-12-22 |
| HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-10-11 | 1994-10-19 |
| BALDWIN, Alison Clare | Director | 1998-02-26 | 1998-04-21 |
| BESWICK, Andrew John | Director | 1994-10-19 | 2006-12-22 |
| CROWSHAW, David Kenneth | Director | 2012-01-23 | 2018-11-30 |
| CROWSHAW, Kenneth Warburton | Director | 2003-06-01 | 2012-01-23 |
| MCCAIG, Jeffrey James | Director | 1995-12-22 | 1996-12-09 |
| MCGUINNESS, Neil Stephen | Director | 2018-11-30 | 2019-02-22 |
| MORRICE, Craig Sutherland | Director | 2019-02-22 | 2025-10-27 |
| REDEKOP, Victor Hans | Director | 1996-12-10 | 2018-11-30 |
| SELBY, Roger Andrew | Director | 1994-10-19 | 1996-01-07 |
| SIMMONS, Jay Bourque | Director | 2012-01-23 | 2018-11-30 |
| HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1994-10-11 | 1994-10-19 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Unity Well Integrity Uk Limited | Legal person | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-11-30 | Active |
Filing timeline
Last 20 of 169 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-11-14 | AP01 | officers | Appoint person director company with name date | |
| 2025-10-31 | TM01 | officers | Termination director company with name termination date | |
| 2025-10-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-08-07 | AA | accounts | Accounts with accounts type full | |
| 2024-10-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-07-01 | AA | accounts | Accounts with accounts type full | |
| 2023-10-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-07-11 | PSC06 | persons-with-significant-control | Change to a person with significant control | |
| 2023-07-03 | AA | accounts | Accounts with accounts type full | |
| 2023-04-24 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2022-10-24 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-08-04 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-07-29 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-07-21 | AA | accounts | Accounts with accounts type small | |
| 2021-10-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-07-26 | AA | accounts | Accounts with accounts type full | |
| 2020-12-30 | AA | accounts | Accounts with accounts type full | |
| 2020-10-13 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2019-10-15 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2019-09-17 | PSC06 | persons-with-significant-control | Change to a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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
-
Turnover
—
Not reported
-
Cash
-72.9%
£907,419 £246,361
-
Net assets
—
Not reported
-
Employees
-3%
33 32
-
Profit before tax
+0.4%
£599,123 £601,696
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