Unison Limited

DataGardener
live
Small

Unison Limited

01105991Private Limited With Share Capital

Faroe House Thornburgh Road, Eastfield, Scarborough, YO113UY
Incorporated

03/04/1973

Company Age

53 years

Directors

7

Employees

49

SIC Code

26512

Risk

low risk

Company Overview

Registration, classification & business activity

Unison Limited (01105991) is a private limited with share capital incorporated on 03/04/1973 (53 years old) and registered in scarborough, YO113UY. The company operates under SIC code 26512 - manufacture of electronic industrial process control equipment.

Unison has been providing tube bending solutions for over 40 years working closely with our customers to design and build some of the most cutting-edge tube bending machine options available in the global marketplace today.we were the first to design and manufacture all-electric tube bending machine...

Private Limited With Share Capital
SIC: 26512
Small
Incorporated 03/04/1973
YO113UY
49 employees

Financial Overview

Total Assets

£11.93M

Liabilities

£9.71M

Net Assets

£2.22M

Est. Turnover

£6.84M

AI Estimated
Unreported
Cash

£343.1K

Key Metrics

49

Employees

7

Directors

3

Shareholders

1

Patents

2

CCJs

Board of Directors

5

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Court Order
Category:Miscellaneous
Date:16-07-2019
Legacy
Category:Miscellaneous
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-08-2014
Capital Return Purchase Own Shares
Category:Capital
Date:12-05-2014
Capital Cancellation Shares
Category:Capital
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Capital Allotment Shares
Category:Capital
Date:22-04-2014
Resolution
Category:Resolution
Date:17-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2013
Legacy
Category:Mortgage
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-03-2011
Legacy
Category:Mortgage
Date:17-02-2011
Capital Allotment Shares
Category:Capital
Date:30-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2010
Legacy
Category:Annual Return
Date:29-09-2009
Legacy
Category:Address
Date:29-09-2009
Legacy
Category:Address
Date:29-09-2009
Legacy
Category:Address
Date:29-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2009
Legacy
Category:Address
Date:02-03-2009
Legacy
Category:Capital
Date:23-02-2009
Legacy
Category:Annual Return
Date:08-09-2008
Legacy
Category:Officers
Date:25-04-2008
Legacy
Category:Mortgage
Date:14-02-2008
Legacy
Category:Mortgage
Date:28-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2007
Legacy
Category:Annual Return
Date:15-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2006
Legacy
Category:Annual Return
Date:05-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2005
Legacy
Category:Annual Return
Date:15-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2004
Legacy
Category:Annual Return
Date:03-09-2004
Legacy
Category:Mortgage
Date:10-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:13-11-2003
Legacy
Category:Annual Return
Date:11-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-2003
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2002
Legacy
Category:Annual Return
Date:20-08-2002
Legacy
Category:Mortgage
Date:08-05-2002
Legacy
Category:Annual Return
Date:02-10-2001
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2001
Legacy
Category:Mortgage
Date:30-11-2000
Legacy
Category:Annual Return
Date:23-08-2000
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-1999
Legacy
Category:Annual Return
Date:14-09-1999
Legacy
Category:Capital
Date:15-04-1999
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-1999
Legacy
Category:Mortgage
Date:03-09-1998
Legacy
Category:Annual Return
Date:21-08-1998
Legacy
Category:Capital
Date:16-07-1998

Innovate Grants

1

This company received a grant of £249973.0 for Unison Integrated Fibre Laser And Pkm Machine. The project started on 01/11/2015 and ended on 31/03/2018.

Import / Export

Imports
12 Months10
60 Months54
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

Faroe House Thornburgh Road, Eastfield, Scarborough, North Yorkshire Yo11, 3Uy, YO113UYRegistered

Contact