Background WavePink WaveYellow Wave

UNITY WELL INTEGRITY EUROPE LIMITED (02977551)

UNITY WELL INTEGRITY EUROPE LIMITED (02977551) is an active UK company. incorporated on 11 October 1994. with registered office in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UNITY WELL INTEGRITY EUROPE LIMITED has been registered for 31 years. Current directors include BAIN, Catherine Goldie, SMART, Gary John.

Company Number
02977551
Status
active
Type
ltd
Incorporated
11 October 1994
Age
31 years
Address
Bessemer Way, Great Yarmouth, NR31 0LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAIN, Catherine Goldie, SMART, Gary John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY WELL INTEGRITY EUROPE LIMITED

UNITY WELL INTEGRITY EUROPE LIMITED is an active company incorporated on 11 October 1994 with the registered office located in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UNITY WELL INTEGRITY EUROPE LIMITED was registered 31 years ago.(SIC: 74909)

Status

active

Active since 31 years ago

Company No

02977551

LTD Company

Age

31 Years

Incorporated 11 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

SIMMONS EDECO EUROPE LIMITED
From: 6 June 2012To: 17 December 2018
EDECO PETROLEUM SERVICES LIMITED
From: 4 November 1994To: 6 June 2012
CITYNOTE LIMITED
From: 11 October 1994To: 4 November 1994
Contact
Address

Bessemer Way Bessemer Way Great Yarmouth, NR31 0LX,

Previous Addresses

, Unit D2 Maple Road, Castle Donington, Derby, DE74 2UT
From: 6 November 2009To: 27 March 2014
, Trent Lane, Castle Donington, Derby, DE74 2PY
From: 11 October 1994To: 6 November 2009
Timeline

24 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Jan 16
Loan Cleared
Apr 16
Loan Cleared
Aug 17
Loan Secured
Oct 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Loan Cleared
May 19
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Cleared
Apr 23
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BAIN, Catherine Goldie

Active
Wellheads Crescent, AberdeenAB21 7GA
Born October 1975
Director
Appointed 10 Nov 2025

SMART, Gary John

Active
Wellheads Industrial Estate, AberdeenAB21 7GA
Born February 1971
Director
Appointed 30 Nov 2018

BESWICK, Andrew John

Resigned
123 Swithland Lane, LeicesterLE7 7SH
Secretary
Appointed 22 Dec 1995
Resigned 10 Dec 1996

HAY, Donald Hamilton

Resigned
17 Wright Lane, LeicesterLE2 4TU
Secretary
Appointed 01 Jun 1999
Resigned 28 Feb 2014

MCCAIG, Jeffrey James

Resigned
1201 Riverdale Avenue S W, CalgaryT2S 0ZI
Secretary
Appointed 22 Dec 1995
Resigned 22 Dec 1995

SELBY, Roger Andrew

Resigned
34 Arden Road, LondonN3 3AN
Secretary
Appointed 10 Dec 1996
Resigned 01 Jun 1999

SELBY, Roger Andrew

Resigned
34 Arden Road, LondonN3 3AN
Secretary
Appointed 19 Oct 1994
Resigned 22 Dec 1995

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Oct 1994
Resigned 19 Oct 1994

BALDWIN, Alison Clare

Resigned
49 Crossways Avenue, East GrinsteadRH19 1JD
Born April 1953
Director
Appointed 26 Feb 1998
Resigned 21 Apr 1998

BESWICK, Andrew John

Resigned
123 Swithland Lane, LeicesterLE7 7SH
Born December 1941
Director
Appointed 19 Oct 1994
Resigned 22 Dec 2006

CROWSHAW, David Kenneth

Resigned
Bessemer Way, Great YarmouthNR31 0LX
Born September 1958
Director
Appointed 23 Jan 2012
Resigned 30 Nov 2018

CROWSHAW, Kenneth Warburton

Resigned
1807 Palliser Drive Sw, Calgary
Born July 1923
Director
Appointed 01 Jun 2003
Resigned 23 Jan 2012

MCCAIG, Jeffrey James

Resigned
1201 Riverdale Avenue S W, CalgaryT2S 0ZI
Born July 1951
Director
Appointed 22 Dec 1995
Resigned 09 Dec 1996

MCGUINNESS, Neil Stephen

Resigned
Wellheads Industrial Estate, AberdeenAB21 7GA
Born February 1968
Director
Appointed 30 Nov 2018
Resigned 22 Feb 2019

MORRICE, Craig Sutherland

Resigned
Bessemer Way, Great YarmouthNR31 0LX
Born September 1990
Director
Appointed 22 Feb 2019
Resigned 27 Oct 2025

REDEKOP, Victor Hans

Resigned
700,1207-11th Avenue Sw, CalgaryT3C 0MS
Born September 1946
Director
Appointed 10 Dec 1996
Resigned 30 Nov 2018

SELBY, Roger Andrew

Resigned
34 Arden Road, LondonN3 3AN
Born December 1943
Director
Appointed 19 Oct 1994
Resigned 07 Jan 1996

SIMMONS, Jay Bourque

Resigned
Bessemer Way, Great YarmouthNR31 0LX
Born August 1967
Director
Appointed 23 Jan 2012
Resigned 30 Nov 2018

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Oct 1994
Resigned 19 Oct 1994

Persons with significant control

1

Unity Well Integrity Uk Limited

Active
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2019
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Resolution
27 December 2018
RESOLUTIONSResolutions
Resolution
17 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
12 December 2018
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Auditors Resignation Company
6 December 2016
AUDAUD
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
29 April 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Legacy
21 March 2013
MG02MG02
Memorandum Articles
13 December 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Certificate Change Of Name Company
6 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Resolution
16 March 2012
RESOLUTIONSResolutions
Memorandum Articles
6 March 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
244244
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
13 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
88(2)Return of Allotment of Shares
Legacy
6 November 2001
123Notice of Increase in Nominal Capital
Resolution
6 November 2001
RESOLUTIONSResolutions
Resolution
6 November 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
244244
Memorandum Articles
29 January 2001
MEM/ARTSMEM/ARTS
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
88(2)R88(2)R
Legacy
25 May 2000
123Notice of Increase in Nominal Capital
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 May 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
244244
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
88(2)R88(2)R
Legacy
15 March 1999
123Notice of Increase in Nominal Capital
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 April 1998
AAAnnual Accounts
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
88(2)R88(2)R
Memorandum Articles
29 January 1998
MEM/ARTSMEM/ARTS
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
123Notice of Increase in Nominal Capital
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
225Change of Accounting Reference Date
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
224224
Certificate Change Of Name Company
3 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1994
288288
Legacy
31 October 1994
288288
Legacy
25 October 1994
287Change of Registered Office
Incorporation Company
11 October 1994
NEWINCIncorporation