Durham
North Carolina
27703
Director Name | Mr Dan St. Martin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(13 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | COO |
Country of Residence | United States |
Correspondence Address | Ips Corporation 455 W. Victoria Street Compton Ca 90220 |
Director Name | Mr Simon Baker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2024(16 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unika House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Martin Francis Wrightson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne 44 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BB |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 12 months (resigned 16 January 2020) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beverley Gardens North Shields Tyne And Wear NE30 4NS |
Director Name | Mr Lee Etherington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Cloisters Newcastle Upon Tyne NE7 7LS |
Secretary Name | Lee Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Cloisters Newcastle Upon Tyne NE7 7LS |
Director Name | Mrs Suzanne Wrightson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne 44 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BB |
Director Name | Mrs Annika Rogers |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 07 March 2017(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unika House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Thomas Bilbrough |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2020(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 455 W. Victoria Street Compton Ca 90220 |
Director Name | Mr Jeffrey John Fletcher |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2020(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 455 W. Victoria Street Compton Ca 90220 |
Director Name | Mrs Sharon Anne Georgoulias |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2020(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 600 Ellis Road Durham North Carolina 27703 |
Director Name | Jeffrey Todd Horst |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2023) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | 455 W. Victoria Street Compton Ca 90220 United States |
Director Name | Mr Philippe Charles Marie Belot |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss,French |
Status | Resigned |
Appointed | 10 June 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ips Adhesives Europe New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Website | unikainnovation.com |
---|---|
Telephone | 0191 2590033 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unika House New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Paul Rogers 50.00% Ordinary |
---|---|
125k at £1 | Martin Francis Wrightson 25.00% Ordinary |
125k at £1 | Suzanne Wrightson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,637,458 |
Cash | £732,606 |
Current Liabilities | £95,968 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 31 December 2023 (overdue) |
24 January 2008 | Delivered 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 |
---|
28 January 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
28 January 2021 | Notification of Ips Adhesives Llc as a person with significant control on 16 January 2020 (2 pages) |
28 January 2021 | Cessation of Martin Francis Wrightson as a person with significant control on 16 January 2020 (1 page) |
28 January 2021 | Cessation of Paul Robert Rogers as a person with significant control on 16 January 2020 (1 page) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
13 February 2020 | Change of details for Mr Martin Francis Wrightson as a person with significant control on 16 January 2020 (2 pages) |
13 February 2020 | Change of details for Mr Paul Robert Rogers as a person with significant control on 16 January 2020 (2 pages) |
7 February 2020 | Resolutions
|
7 February 2020 | Resolutions
|
23 January 2020 | Appointment of Mr Thomas Bilbrough as a director on 16 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Paul Robert Rogers as a director on 16 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Martin Francis Wrightson as a director on 16 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Jeffrey John Fletcher as a director on 16 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Annika Rogers as a director on 16 January 2020 (1 page) |
23 January 2020 | Appointment of Mrs Sharon Anne Georgoulias as a director on 16 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Suzanne Wrightson as a director on 16 January 2020 (1 page) |
6 January 2020 | Change of details for Mr Paul Robert Rogers as a person with significant control on 6 January 2020 (2 pages) |
6 January 2020 | Change of details for Mr Martin Francis Wrightson as a person with significant control on 6 January 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
16 June 2017 | Appointment of Mrs Annika Rogers as a director on 7 March 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Annika Rogers as a director on 7 March 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
1 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
18 October 2014 | Satisfaction of charge 1 in full (6 pages) |
18 October 2014 | Satisfaction of charge 1 in full (6 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Secretary's details changed for Lee Etherington on 28 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Lee Etherington on 28 October 2011 (2 pages) |
15 November 2011 | Director's details changed for Lee Etherington on 28 October 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Lee Etherington on 28 October 2011 (2 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 April 2011 | Appointment of Mrs Suzanne Wrightson as a director (2 pages) |
11 April 2011 | Appointment of Mrs Suzanne Wrightson as a director (2 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2010 | Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Martin Francis Wrightson on 1 April 2010 (2 pages) |
28 January 2010 | Auditor's resignation (1 page) |
28 January 2010 | Auditor's resignation (1 page) |
12 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Martin Francis Wrightson on 1 October 2009 (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from unika house, new york way york industrial park newcastle upon tyne NE27 0QF (1 page) |
8 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from unika house, new york way york industrial park newcastle upon tyne NE27 0QF (1 page) |
8 January 2009 | Location of register of members (1 page) |
14 February 2008 | New secretary appointed;new director appointed (1 page) |
14 February 2008 | New secretary appointed;new director appointed (1 page) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Ad 24/01/08--------- £ si 245000@1=245000 £ ic 255000/500000 (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Nc inc already adjusted 17/01/08 (1 page) |
5 February 2008 | Ad 17/01/08--------- £ si 254999@1=254999 £ ic 1/255000 (2 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Nc inc already adjusted 17/01/08 (1 page) |
5 February 2008 | Ad 24/01/08--------- £ si 245000@1=245000 £ ic 255000/500000 (2 pages) |
5 February 2008 | Nc inc already adjusted 24/01/08 (1 page) |
5 February 2008 | Ad 17/01/08--------- £ si 254999@1=254999 £ ic 1/255000 (2 pages) |
5 February 2008 | Nc inc already adjusted 24/01/08 (1 page) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Incorporation (17 pages) |
17 December 2007 | Incorporation (17 pages) |