Get an alert when UNOVA OPERATIONS U.K. 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

2026-05-15 (this month)

Last made up 2025-05-01

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£4M

-8.1% vs 2023

Employees

0

Average over period

Profit before tax

-£315K

-17.1% vs 2023

Name history

Renamed 3 times since incorporation

  1. UNOVA OPERATIONS U.K. LIMITED 2005-04-14 → present
  2. CINCINNATI MACHINE U.K. LIMITED 1998-11-02 → 2005-04-14
  3. CINCINNATI MILACRON U.K. LIMITED 1996-12-10 → 1998-11-02
  4. ECOECHO LIMITED 1996-09-30 → 1996-12-10

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£269,000-£315,000
Net profit -£269,000-£315,000
Cash
Total assets less current liabilities
Net assets -£3,878,000-£4,193,000
Equity -£3,878,000-£4,193,000
Average employees 00
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

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the circumstances described above, the financial statements are prepared on the assumption that the entity is a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 40 resigned

Name Role Appointed Born Nationality
BOBINET, Jerome Director 2025-05-22 Apr 1975 French
HOLTZ, Curtis Andrew Director 2025-05-22 Aug 1962 American
REN, Bridget Milot Director 2025-05-22 Aug 1980 American
WEIL, Sean Director 2025-05-22 Jun 1977 American
Show 40 resigned officers
Name Role Appointed Resigned
ARTHURTON, Roy Secretary 2007-09-18 2015-11-11
ARTHURTON, Roy Secretary 2005-04-03 2007-08-17
GOOD, Ian Scott Secretary 2003-03-03 2005-04-03
SMITH, Roy Secretary 1996-12-06 2003-02-28
TAYLOR, Wayne Fletcher Secretary 1996-11-25 1996-12-06
ABOGADO CUSTODIANS LIMITED Corporate Nominee Secretary 1996-10-11 1996-11-25
ABOGADO NOMINEES LIMITED Corporate Secretary 2007-08-17 2016-02-25
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 1996-10-11 1996-11-25
LUCIENE JAMES LIMITED Corporate Secretary 1996-09-30 1996-10-11
ANDERSON, Fredric Brownell Director 2007-05-25 2009-05-31
BISHOP, Daniel Smith Director 2000-01-28 2004-07-31
BLOXHAM, John Louis Director 1996-12-06 2003-12-26
BRODD, Mary Julieann Director 2011-09-27 2014-01-22
BROWN, Ronald Dale Director 1996-11-25 1998-10-02
BROWN, Stephen Herbert Lees Director 2003-12-26 2005-04-03
COHEN, Kenneth Lee Director 2005-12-30 2009-05-31
COLUCCI, Anthony Peter Director 2014-01-22 2016-03-03
EARLE, Elizabeth Jane Director 2018-01-31 2018-10-08
ERKILIC, Mehmet Director 2016-11-08 2018-01-31
FRASER, Grant William Director 2016-03-01 2016-10-07
GOOD, Ian Scott Director 2003-03-03 2005-04-03
HARWELL, Janis Lauren Director 2004-10-14 2011-06-30
KEANE, Michael Edward Director 1998-10-02 2005-08-31
LONGAN, Maria Olga Director 2011-09-27 2011-10-24
MCCALLICK, Frank Scott Director 2009-05-31 2014-01-22
MISTRY, Kameleshkumar Ishwarlal Director 2014-01-22 2016-03-03
MOORE, Gordon Director 2016-10-07 2016-11-08
MOUNZEO, Lazare Director 2020-07-31 2025-05-22
MYGATT, Carrie Sue Director 2012-11-16 2014-01-22
ROBERTS, Norman Leslie Director 1998-10-02 2000-01-28
RUDICK, Brian Scott Director 2014-01-22 2016-03-03
SARAF, Ashish Kumar Director 2018-10-08 2020-07-31
SMITH, Roy Director 1996-12-06 2003-02-28
STUBSTEN, Douglas Wayne Director 2009-05-31 2011-09-27
TAYLOR, Wayne Fletcher Director 1996-11-25 1998-10-02
YOUNG, Virginia Sanaye Director 1998-10-02 2001-05-18
YOUNGER, Cathy Deroo Director 2001-05-18 2005-12-31
ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 1996-10-11 1996-11-25
ABOGADO NOMINEES LIMITED Corporate Nominee Director 1996-10-11 1996-11-25
LUCIENE JAMES LIMITED Corporate Director 1996-09-30 1996-10-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sperian Protection Holding (Uk) Ltd Corporate entity Shares 75–100% 2019-12-20 Active
Honeywell International Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-12-20

Filing timeline

Last 20 of 182 total filings

Date Type Category Description
2026-03-11 AD01 address Change registered office address company with date old address new address PDF
2025-10-31 AA accounts Accounts with accounts type full
2025-06-03 TM01 officers Termination director company with name termination date PDF
2025-06-03 AP01 officers Appoint person director company with name date PDF
2025-06-03 AP01 officers Appoint person director company with name date PDF
2025-06-03 AP01 officers Appoint person director company with name date PDF
2025-06-03 AP01 officers Appoint person director company with name date PDF
2025-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-06 AA accounts Accounts with accounts type full
2024-05-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-04 AA accounts Accounts with accounts type full
2023-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-29 AA accounts Accounts with accounts type full
2022-05-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-13 AA accounts Accounts with accounts type full
2021-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-05 TM01 officers Termination director company with name termination date PDF
2020-08-05 AP01 officers Appoint person director company with name date PDF
2020-07-03 AA accounts Accounts with accounts type full
2020-05-15 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
4

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page