logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    De Watteville, Edouard Pierre Nicolas
    Born in December 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Wilsher, Laura Alison
    Born in December 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    OF - Director → CIF 0
  • 3
    Bashford, Stuart
    Born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Adegbite, Clementinah O
    Born in July 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    OF - Director → CIF 0
    Adegbite, Clementinah Olubunmi
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-04-14 ~ now
    OF - Secretary → CIF 0
  • 5
    Cabello, Carlos, Mr.
    Born in March 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ now
    OF - Director → CIF 0
  • 6
    Silverman, Paul Martin
    Born in February 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ now
    OF - Director → CIF 0
  • 7
    BUHLER UK HOLDINGS LIMITED - now
    BUHLER-MIAG (ENGLAND) LIMITED - 1989-10-18
    BUHLER LIMITED - 1994-07-15
    icon of address20 Atlantis Avenue, Atlantis Avenue, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,530,580 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 35
  • 1
    Wettstein, Arthur, Doctor
    Executive Director/ Member Of born in September 1949
    Individual
    Officer
    icon of calendar 1994-03-30 ~ 1998-11-06
    OF - Director → CIF 0
  • 2
    Schoch, Hans-jakob
    President General Food & Feed born in October 1947
    Individual
    Officer
    icon of calendar 1998-03-05 ~ 2003-12-31
    OF - Director → CIF 0
  • 3
    Schlatter Broger, Carmen
    Finance Director born in August 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-15 ~ 2018-03-23
    OF - Director → CIF 0
    Schlatter Broger, Carmen
    Managing Director born in August 1982
    Individual (1 offspring)
    icon of calendar 2020-04-01 ~ 2023-12-31
    OF - Director → CIF 0
    Schlatter Broger, Carmen
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-15 ~ 2018-03-23
    OF - Secretary → CIF 0
  • 4
    Mendler, Bruno
    President Division Grain Proce born in November 1954
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2014-09-01
    OF - Director → CIF 0
  • 5
    Kelly, Matthew Ian
    Managing Director born in May 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ 2020-04-24
    OF - Director → CIF 0
  • 6
    Muller, Philipp Adrian
    Lic Oec Publ born in August 1937
    Individual
    Officer
    icon of calendar 1994-03-30 ~ 1997-11-07
    OF - Director → CIF 0
  • 7
    Low, John Menzies, Sir
    Technical Director born in July 1953
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 1999-05-31
    OF - Director → CIF 0
  • 8
    Wilkins, Nicholas John
    Director Of Customer Service born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2022-04-30
    OF - Director → CIF 0
  • 9
    Booth, Brian John
    Finance Director born in June 1937
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Director → CIF 0
    Booth, Brian John
    Individual
    Officer
    icon of calendar ~ 1998-03-31
    OF - Secretary → CIF 0
  • 10
    Hillary, Alan
    Sales Director born in November 1953
    Individual
    Officer
    icon of calendar 1998-06-23 ~ 2011-10-21
    OF - Director → CIF 0
  • 11
    Wilson, Nigel Howard
    Financial Director born in January 1961
    Individual
    Officer
    icon of calendar 1998-11-06 ~ 2016-04-15
    OF - Director → CIF 0
    Wilson, Nigel Howard
    Individual
    Officer
    icon of calendar 1998-03-31 ~ 2016-04-15
    OF - Secretary → CIF 0
  • 12
    Picalek, Michal
    Sales And Marketing Director born in July 1964
    Individual
    Officer
    icon of calendar 2013-01-14 ~ 2020-09-01
    OF - Director → CIF 0
  • 13
    Whittingham, Nigel Anthony
    Manufacturing Director born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2020-09-01
    OF - Director → CIF 0
  • 14
    Cox, Brian Graham
    Customer Care born in February 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-14 ~ 1997-12-31
    OF - Director → CIF 0
  • 15
    Briggs, Craig Edward
    R & D Director born in October 1972
    Individual
    Officer
    icon of calendar 2007-02-07 ~ 2010-12-31
    OF - Director → CIF 0
  • 16
    Day, Ronen
    Manufacturing Director born in May 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-15 ~ 2003-07-18
    OF - Director → CIF 0
  • 17
    Andree, Clemens
    Finance Director born in June 1983
    Individual
    Officer
    icon of calendar 2022-09-01 ~ 2022-10-25
    OF - Director → CIF 0
    icon of calendar 2022-09-01 ~ 2023-04-14
    OF - Director → CIF 0
    Andree, Clemens
    Individual
    Officer
    icon of calendar 2022-10-25 ~ 2023-04-14
    OF - Secretary → CIF 0
  • 18
    Kelly, Martin Connolly
    Production Director born in August 1945
    Individual
    Officer
    icon of calendar ~ 1997-04-29
    OF - Director → CIF 0
  • 19
    Honeywood, Mark Jason
    Research Director born in June 1959
    Individual
    Officer
    icon of calendar 1999-06-25 ~ 2005-06-30
    OF - Director → CIF 0
  • 20
    Chaffers, Colin David
    Customer Services Director born in October 1955
    Individual
    Officer
    icon of calendar 1998-06-16 ~ 2013-08-01
    OF - Director → CIF 0
  • 21
    Gossweiler, Claudia
    Finance Director born in November 1984
    Individual
    Officer
    icon of calendar 2018-03-23 ~ 2022-06-30
    OF - Director → CIF 0
    Gossweiler, Claudia
    Individual
    Officer
    icon of calendar 2018-03-23 ~ 2022-10-25
    OF - Secretary → CIF 0
  • 22
    Kilshaw, Bruno Giacomo Mario
    Managing Director born in November 1947
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 23
    Haynes, Joseph Antony
    Director born in October 1930
    Individual
    Officer
    icon of calendar ~ 1994-03-30
    OF - Director → CIF 0
  • 24
    Haeni, Beat
    Member Of The Board Of Managem born in June 1943
    Individual
    Officer
    icon of calendar 1994-03-30 ~ 1998-03-05
    OF - Director → CIF 0
  • 25
    Gunawardena, Charith Abeysinghe
    Director Of Optical Sorting born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2020-09-01
    OF - Director → CIF 0
  • 26
    Elliott, Lena
    Hr Director born in November 1968
    Individual
    Officer
    icon of calendar 2020-09-01 ~ 2023-04-14
    OF - Director → CIF 0
  • 27
    Dymond, David Michael
    Marketing Director born in June 1949
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1992-04-22
    OF - Director → CIF 0
  • 28
    Kefayati, Hamid Reza
    Company Director born in October 1956
    Individual
    Officer
    icon of calendar 2003-07-18 ~ 2016-01-23
    OF - Director → CIF 0
  • 29
    Henning, Steven Simon
    Sales And Marketing Director born in February 1963
    Individual
    Officer
    icon of calendar 1995-02-24 ~ 1998-05-31
    OF - Director → CIF 0
  • 30
    Yates, Gary
    Manufacturing Director born in September 1962
    Individual
    Officer
    icon of calendar 2011-11-07 ~ 2013-11-01
    OF - Director → CIF 0
  • 31
    Butterworth, Veronica May
    Director Asm North born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ 2024-03-28
    OF - Director → CIF 0
  • 32
    Hay, Nicolas
    Director born in May 1973
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2020-11-20
    OF - Director → CIF 0
  • 33
    Turner, David John
    Born in February 1945
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 1993-09-30
    OF - Director → CIF 0
  • 34
    Lee, Colin Leonard
    Managing Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
  • 35
    Kinsella, David Andrew
    R&D Director born in January 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2023-12-31
    OF - Director → CIF 0
parent relation
Company in focus

BÜHLER UK LIMITED

Previous names
BUHLER SORTEX LIMITED - 2017-01-05
GUNSON'S SORTEX LIMITED - 1985-10-31
SORTEX LIMITED - 2007-07-09
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
84,878,181 GBP2019-01-01 ~ 2019-12-31
94,358,251 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
-63,736,457 GBP2019-01-01 ~ 2019-12-31
-66,601,402 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
21,141,724 GBP2019-01-01 ~ 2019-12-31
27,756,849 GBP2018-01-01 ~ 2018-12-31
Distribution Costs
-4,778,814 GBP2019-01-01 ~ 2019-12-31
-4,897,632 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
-14,112,352 GBP2019-01-01 ~ 2019-12-31
-10,376,979 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
2,603,720 GBP2019-01-01 ~ 2019-12-31
12,841,010 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
38,000 GBP2019-01-01 ~ 2019-12-31
821,322 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-16,268 GBP2019-01-01 ~ 2019-12-31
13,613,046 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-187,051 GBP2019-01-01 ~ 2019-12-31
11,442,966 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
111,839 GBP2019-01-01 ~ 2019-12-31
12,910,406 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
6,722 GBP2018-12-31
Property, Plant & Equipment
14,399,593 GBP2019-12-31
13,301,582 GBP2018-12-31
Fixed Assets
14,399,593 GBP2019-12-31
13,308,304 GBP2018-12-31
Total Inventories
15,109,140 GBP2019-12-31
9,850,771 GBP2018-12-31
Debtors
27,488,987 GBP2019-12-31
33,275,911 GBP2018-12-31
Cash at bank and in hand
2,581,178 GBP2019-12-31
12,279,138 GBP2018-12-31
Current Assets
45,179,305 GBP2019-12-31
55,405,820 GBP2018-12-31
Net Current Assets/Liabilities
20,873,511 GBP2019-12-31
31,349,563 GBP2018-12-31
Total Assets Less Current Liabilities
35,273,104 GBP2019-12-31
44,657,867 GBP2018-12-31
Net Assets/Liabilities
36,113,280 GBP2019-12-31
45,001,441 GBP2018-12-31
Equity
Called up share capital
1,250,000 GBP2019-12-31
1,250,000 GBP2018-12-31
1,250,000 GBP2017-12-31
Retained earnings (accumulated losses)
34,863,280 GBP2019-12-31
43,751,441 GBP2018-12-31
36,841,035 GBP2017-12-31
Equity
36,113,280 GBP2019-12-31
45,001,441 GBP2018-12-31
38,091,035 GBP2017-12-31
Profit/Loss
Retained earnings (accumulated losses)
-187,051 GBP2019-01-01 ~ 2019-12-31
11,442,966 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
111,839 GBP2019-01-01 ~ 2019-12-31
12,910,406 GBP2018-01-01 ~ 2018-12-31
Dividends Paid
Retained earnings (accumulated losses)
-9,000,000 GBP2019-01-01 ~ 2019-12-31
-6,000,000 GBP2018-01-01 ~ 2018-12-31
Dividends Paid
-9,000,000 GBP2019-01-01 ~ 2019-12-31
-6,000,000 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Depreciation Expense
800,716 GBP2019-01-01 ~ 2019-12-31
545,290 GBP2018-01-01 ~ 2018-12-31
Wages/Salaries
14,023,001 GBP2019-01-01 ~ 2019-12-31
13,560,342 GBP2018-01-01 ~ 2018-12-31
Social Security Costs
1,535,165 GBP2019-01-01 ~ 2019-12-31
1,445,577 GBP2018-01-01 ~ 2018-12-31
Staff Costs/Employee Benefits Expense
16,528,864 GBP2019-01-01 ~ 2019-12-31
15,947,024 GBP2018-01-01 ~ 2018-12-31
Average number of employees in administration and support functions
262019-01-01 ~ 2019-12-31
302018-01-01 ~ 2018-12-31
Average Number of Employees
3392019-01-01 ~ 2019-12-31
3202018-01-01 ~ 2018-12-31
Director Remuneration
1,429,770 GBP2019-01-01 ~ 2019-12-31
1,495,725 GBP2018-01-01 ~ 2018-12-31
Audit Fees/Expenses
68,000 GBP2019-01-01 ~ 2019-12-31
64,300 GBP2018-01-01 ~ 2018-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
124,715 GBP2019-01-01 ~ 2019-12-31
260,456 GBP2018-01-01 ~ 2018-12-31
Tax Expense/Credit at Applicable Tax Rate
-3,091 GBP2019-01-01 ~ 2019-12-31
2,586,479 GBP2018-01-01 ~ 2018-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
500,979 GBP2019-12-31
249,047 GBP2018-12-31
Deferred Tax Liabilities
882,499 GBP2019-12-31
449,307 GBP2018-12-31
Intangible Assets - Gross Cost
Development expenditure
494,649 GBP2019-12-31
494,649 GBP2018-12-31
Intangible Assets - Gross Cost
494,649 GBP2019-12-31
494,649 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
494,649 GBP2019-12-31
487,927 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
494,649 GBP2019-12-31
487,927 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
6,722 GBP2019-01-01 ~ 2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
6,722 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
Development expenditure
6,722 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
10,331,313 GBP2019-12-31
10,331,313 GBP2018-12-31
Tools/Equipment for furniture and fittings
5,595,312 GBP2019-12-31
3,114,042 GBP2018-12-31
Other
1,266,067 GBP2019-12-31
1,105,485 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
17,192,692 GBP2019-12-31
16,236,739 GBP2018-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-958,533 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Disposals
-958,533 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
487,740 GBP2019-12-31
266,303 GBP2018-12-31
Tools/Equipment for furniture and fittings
1,496,236 GBP2019-12-31
1,935,895 GBP2018-12-31
Other
809,123 GBP2019-12-31
732,959 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,793,099 GBP2019-12-31
2,935,157 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
221,437 GBP2019-01-01 ~ 2019-12-31
Tools/Equipment for furniture and fittings
503,115 GBP2019-01-01 ~ 2019-12-31
Other
76,164 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
800,716 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-942,774 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-942,774 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Land and buildings
9,843,573 GBP2019-12-31
10,065,010 GBP2018-12-31
Tools/Equipment for furniture and fittings
4,099,076 GBP2019-12-31
1,178,147 GBP2018-12-31
Other
456,944 GBP2019-12-31
372,526 GBP2018-12-31
Raw materials and consumables
7,847,063 GBP2019-12-31
4,905,973 GBP2018-12-31
Value of work in progress
4,498,199 GBP2019-12-31
3,110,440 GBP2018-12-31
Finished Goods/Goods for Resale
2,763,878 GBP2019-12-31
1,834,358 GBP2018-12-31
Trade Debtors/Trade Receivables
12,142,131 GBP2019-12-31
17,045,967 GBP2018-12-31
Amounts Owed By Related Parties
9,079,467 GBP2019-12-31
11,082,924 GBP2018-12-31
Other Debtors
2,126,791 GBP2019-12-31
1,746,441 GBP2018-12-31
Prepayments
570,316 GBP2019-12-31
612,834 GBP2018-12-31
Debtors
Current
27,488,987 GBP2019-12-31
33,275,911 GBP2018-12-31
Cash and Cash Equivalents
2,581,178 GBP2019-12-31
12,279,138 GBP2018-12-31
Trade Creditors/Trade Payables
5,463,825 GBP2019-12-31
3,156,413 GBP2018-12-31
Amounts Owed to Related Parties
3,216,350 GBP2019-12-31
2,824,052 GBP2018-12-31
Taxation/Social Security Payable
429,892 GBP2019-12-31
399,516 GBP2018-12-31
Other Creditors
722,082 GBP2019-12-31
1,721,753 GBP2018-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
500,979 GBP2019-12-31
249,047 GBP2018-12-31
Par Value of Share
Class 1 ordinary share
12019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,250,000 shares2019-12-31
1,250,000 shares2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
354,652 GBP2019-12-31
222,823 GBP2018-12-31
Between two and five year
614,355 GBP2019-12-31
307,072 GBP2018-12-31
More than five year
77,641 GBP2019-12-31
256,768 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,046,648 GBP2019-12-31
786,663 GBP2018-12-31

  • BÜHLER UK LIMITED
    Info
    BUHLER SORTEX LIMITED - 2017-01-05
    GUNSON'S SORTEX LIMITED - 2017-01-05
    SORTEX LIMITED - 2017-01-05
    Registered number 00434274
    icon of address20 Atlantis Avenue, London E16 2BF
    PRIVATE LIMITED COMPANY incorporated on 1947-05-01 (78 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.