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.

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

2026-10-25 (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

  1. UNITY WELL INTEGRITY EUROPE LIMITED 2018-12-17 → present
  2. SIMMONS EDECO EUROPE LIMITED 2012-06-06 → 2018-12-17
  3. EDECO PETROLEUM SERVICES LIMITED 1994-11-04 → 2012-06-06
  4. CITYNOTE LIMITED 1994-10-11 → 1994-11-04

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 £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 3332
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 PDF
2025-10-31 TM01 officers Termination director company with name termination date PDF
2025-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-07 AA accounts Accounts with accounts type full PDF
2024-10-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-01 AA accounts Accounts with accounts type full PDF
2023-10-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-11 PSC06 persons-with-significant-control Change to a person with significant control PDF
2023-07-03 AA accounts Accounts with accounts type full PDF
2023-04-24 MR04 mortgage Mortgage satisfy charge full PDF
2022-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-07-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-07-21 AA accounts Accounts with accounts type small
2021-10-11 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2019-10-15 CS01 confirmation-statement Confirmation statement with updates PDF
2019-09-17 PSC06 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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