Company NameUnika Group Limited
Company StatusActive
Company Number06454921
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott McDowell
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(13 years after company formation)
Appointment Duration3 years, 3 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressIps Adhesives 600 Ellis Road
Durham
North Carolina
27703
Director NameMr Dan St. Martin
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(13 years after company formation)
Appointment Duration3 years, 3 months
RoleCOO
Country of ResidenceUnited States
Correspondence AddressIps Corporation 455 W. Victoria Street
Compton
Ca
90220
Director NameMr Simon Baker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2024(16 years after company formation)
Appointment Duration3 months, 2 weeks
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnika House New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Martin Francis Wrightson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne 44 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BB
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(1 month, 1 week after company formation)
Appointment Duration11 years, 12 months (resigned 16 January 2020)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Beverley Gardens
North Shields
Tyne And Wear
NE30 4NS
Director NameMr Lee Etherington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Cloisters
Newcastle Upon Tyne
NE7 7LS
Secretary NameLee Etherington
NationalityBritish
StatusResigned
Appointed24 January 2008(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Cloisters
Newcastle Upon Tyne
NE7 7LS
Director NameMrs Suzanne Wrightson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne 44 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BB
Director NameMrs Annika Rogers
Date of BirthMay 1976 (Born 48 years ago)
NationalityEstonian
StatusResigned
Appointed07 March 2017(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnika House New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Thomas Bilbrough
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2020(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
Ca
90220
Director NameMr Jeffrey John Fletcher
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2020(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
Ca
90220
Director NameMrs Sharon Anne Georgoulias
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2020(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address600 Ellis Road
Durham
North Carolina
27703
Director NameJeffrey Todd Horst
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2023)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address455 W. Victoria Street
Compton
Ca 90220
United States
Director NameMr Philippe Charles Marie Belot
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss,French
StatusResigned
Appointed10 June 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIps Adhesives Europe New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence AddressCrescent House
Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland

Contact

Websiteunikainnovation.com
Telephone0191 2590033
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnika House New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Paul Rogers
50.00%
Ordinary
125k at £1Martin Francis Wrightson
25.00%
Ordinary
125k at £1Suzanne Wrightson
25.00%
Ordinary

Financials

Year2014
Net Worth£9,637,458
Cash£732,606
Current Liabilities£95,968

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 December 2022 (1 year, 4 months ago)
Next Return Due31 December 2023 (overdue)

Charges

24 January 2008Delivered on: 29 January 2008
Satisfied on: 18 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
28 January 2021Notification of Ips Adhesives Llc as a person with significant control on 16 January 2020 (2 pages)
28 January 2021Cessation of Martin Francis Wrightson as a person with significant control on 16 January 2020 (1 page)
28 January 2021Cessation of Paul Robert Rogers as a person with significant control on 16 January 2020 (1 page)
30 September 2020Accounts for a small company made up to 31 December 2019 (6 pages)
13 February 2020Change of details for Mr Martin Francis Wrightson as a person with significant control on 16 January 2020 (2 pages)
13 February 2020Change of details for Mr Paul Robert Rogers as a person with significant control on 16 January 2020 (2 pages)
7 February 2020Resolutions
  • RES13 ‐ Share transfers 16/01/2020
(1 page)
7 February 2020Resolutions
  • RES13 ‐ Transfer of shares 15/01/2020
(1 page)
23 January 2020Appointment of Mr Thomas Bilbrough as a director on 16 January 2020 (2 pages)
23 January 2020Termination of appointment of Paul Robert Rogers as a director on 16 January 2020 (1 page)
23 January 2020Termination of appointment of Martin Francis Wrightson as a director on 16 January 2020 (1 page)
23 January 2020Appointment of Mr Jeffrey John Fletcher as a director on 16 January 2020 (2 pages)
23 January 2020Termination of appointment of Annika Rogers as a director on 16 January 2020 (1 page)
23 January 2020Appointment of Mrs Sharon Anne Georgoulias as a director on 16 January 2020 (2 pages)
23 January 2020Termination of appointment of Suzanne Wrightson as a director on 16 January 2020 (1 page)
6 January 2020Change of details for Mr Paul Robert Rogers as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Change of details for Mr Martin Francis Wrightson as a person with significant control on 6 January 2020 (2 pages)
20 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
16 June 2017Appointment of Mrs Annika Rogers as a director on 7 March 2017 (2 pages)
16 June 2017Appointment of Mrs Annika Rogers as a director on 7 March 2017 (2 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500,000
(8 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500,000
(8 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500,000
(7 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500,000
(7 pages)
18 October 2014Satisfaction of charge 1 in full (6 pages)
18 October 2014Satisfaction of charge 1 in full (6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 500,000
(7 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 500,000
(7 pages)
23 May 2013Full accounts made up to 31 December 2012 (12 pages)
23 May 2013Full accounts made up to 31 December 2012 (12 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
29 August 2012Full accounts made up to 31 December 2011 (12 pages)
29 August 2012Full accounts made up to 31 December 2011 (12 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
15 November 2011Secretary's details changed for Lee Etherington on 28 October 2011 (2 pages)
15 November 2011Director's details changed for Lee Etherington on 28 October 2011 (2 pages)
15 November 2011Director's details changed for Lee Etherington on 28 October 2011 (2 pages)
15 November 2011Secretary's details changed for Lee Etherington on 28 October 2011 (2 pages)
8 September 2011Full accounts made up to 31 December 2010 (12 pages)
8 September 2011Full accounts made up to 31 December 2010 (12 pages)
11 April 2011Appointment of Mrs Suzanne Wrightson as a director (2 pages)
11 April 2011Appointment of Mrs Suzanne Wrightson as a director (2 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
7 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 September 2010Full accounts made up to 31 December 2009 (12 pages)
8 June 2010Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages)
8 June 2010Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages)
8 June 2010Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages)
28 January 2010Auditor's resignation (1 page)
28 January 2010Auditor's resignation (1 page)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Registered office changed on 08/01/2009 from unika house, new york way york industrial park newcastle upon tyne NE27 0QF (1 page)
8 January 2009Return made up to 17/12/08; full list of members (4 pages)
8 January 2009Location of debenture register (1 page)
8 January 2009Return made up to 17/12/08; full list of members (4 pages)
8 January 2009Location of debenture register (1 page)
8 January 2009Registered office changed on 08/01/2009 from unika house, new york way york industrial park newcastle upon tyne NE27 0QF (1 page)
8 January 2009Location of register of members (1 page)
14 February 2008New secretary appointed;new director appointed (1 page)
14 February 2008New secretary appointed;new director appointed (1 page)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Ad 24/01/08--------- £ si 245000@1=245000 £ ic 255000/500000 (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Nc inc already adjusted 17/01/08 (1 page)
5 February 2008Ad 17/01/08--------- £ si 254999@1=254999 £ ic 1/255000 (2 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Nc inc already adjusted 17/01/08 (1 page)
5 February 2008Ad 24/01/08--------- £ si 245000@1=245000 £ ic 255000/500000 (2 pages)
5 February 2008Nc inc already adjusted 24/01/08 (1 page)
5 February 2008Ad 17/01/08--------- £ si 254999@1=254999 £ ic 1/255000 (2 pages)
5 February 2008Nc inc already adjusted 24/01/08 (1 page)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
17 December 2007Incorporation (17 pages)
17 December 2007Incorporation (17 pages)