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 6
  • 1
    Morley, Andrew David
    Chairman born in January 1974
    Individual (8 offsprings)
    Officer
    2016-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Lyon, Pamela Olga
    Director born in June 1943
    Individual (5 offsprings)
    Officer
    2016-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Richardson, Scarlett Victoria
    Finance Director born in January 1966
    Individual (11 offsprings)
    Officer
    2016-07-04 ~ now
    OF - Director → CIF 0
  • 4
    Kasteniemi, Sami Petteri
    Director born in July 1970
    Individual (2 offsprings)
    Officer
    2016-03-04 ~ now
    OF - Director → CIF 0
  • 5
    Still, Benjamin William
    Director born in December 1974
    Individual (12 offsprings)
    Officer
    2013-01-31 ~ now
    OF - Director → CIF 0
  • 6
    DWL (HOLDINGS) LIMITED - now
    NIMOOR LIMITED - 1995-08-22
    Nook House, Cliff Road, Acton Bridge, Northwich, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    613,867 GBP2023-12-31
    Person with significant control
    2016-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Upson, Bernard Euan
    Company Director born in October 1919
    Individual
    Officer
    ~ 2006-07-20
    OF - Director → CIF 0
  • 2
    Boon, Christopher David
    Company Director born in March 1957
    Individual
    Officer
    ~ 2016-11-01
    OF - Director → CIF 0
  • 3
    Wilcox, Roland Peter
    Company Director born in March 1944
    Individual (1 offspring)
    Officer
    ~ 2007-01-31
    OF - Director → CIF 0
    Wilcox, Roland Peter
    Individual (1 offspring)
    Officer
    ~ 2007-01-02
    OF - Secretary → CIF 0
  • 4
    Mclellan, Duncan
    Director born in April 1957
    Individual (4 offsprings)
    Officer
    2011-01-04 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Lloyd, Lesley Marcelle
    Born in October 1949
    Individual
    Officer
    ~ 2006-07-20
    OF - Director → CIF 0
  • 6
    Shepherd, Paul John
    Company Director born in October 1969
    Individual (1 offspring)
    Officer
    2016-12-21 ~ 2021-10-15
    OF - Director → CIF 0
  • 7
    Upson, Denise Madeline
    Born in January 1947
    Individual
    Officer
    ~ 2006-07-20
    OF - Director → CIF 0
  • 8
    Lyon, Derrick William
    Company Director born in September 1942
    Individual
    Officer
    2006-07-20 ~ 2013-04-04
    OF - Director → CIF 0
  • 9
    Tabron, Andrew Peter
    Accountant born in September 1961
    Individual
    Officer
    2007-01-02 ~ 2011-01-13
    OF - Director → CIF 0
    Tabron, Andrew Peter
    Accountant
    Individual
    Officer
    2007-01-02 ~ 2011-01-13
    OF - Secretary → CIF 0
  • 10
    Hollowood, Alan Kenneth
    Company Director born in October 1949
    Individual
    Officer
    2008-01-02 ~ 2009-04-30
    OF - Director → CIF 0
  • 11
    Reevell, Nicholas Lamb
    Company Director born in December 1946
    Individual (1 offspring)
    Officer
    ~ 2006-07-20
    OF - Director → CIF 0
  • 12
    Reevell, Philip
    Company Director born in March 1948
    Individual
    Officer
    ~ 2006-07-20
    OF - Director → CIF 0
  • 13
    Upson, Marcelle Sylvia
    Company Director born in October 1922
    Individual
    Officer
    ~ 2006-07-20
    OF - Director → CIF 0
  • 14
    BOARDLINK GROUP LIMITED
    Unit 10, K.u.s. Industrial Estate, Manor Lane, Hawarden, Flintshire, United Kingdom
    Dissolved Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    813,529 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ 2016-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

BOARDLINK LIMITED

Previous names
DEVA HAWARDEN BOARD & DISPLAY LIMITED - 2016-10-31
HAWARDEN SHEETERS COMPANY LIMITED - 2008-01-02
Standard Industrial Classification
17290 - Manufacture Of Other Articles Of Paper And Paperboard N.e.c.
Brief company account
Cost of Sales
-10,640,162 GBP2023-01-01 ~ 2023-12-31
-10,826,545 GBP2022-01-01 ~ 2022-12-31
Distribution Costs
-1,316,193 GBP2023-01-01 ~ 2023-12-31
-1,367,348 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-1,731,240 GBP2023-01-01 ~ 2023-12-31
-1,513,374 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
3,998 GBP2023-01-01 ~ 2023-12-31
8,521 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
707,933 GBP2023-01-01 ~ 2023-12-31
927,017 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
522,650 GBP2023-01-01 ~ 2023-12-31
720,921 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Other
52,186 GBP2023-12-31
31,160 GBP2022-12-31
Property, Plant & Equipment
2,924,023 GBP2023-12-31
2,184,611 GBP2022-12-31
Fixed Assets
2,976,209 GBP2023-12-31
2,215,771 GBP2022-12-31
Debtors
2,637,419 GBP2023-12-31
2,728,877 GBP2022-12-31
Cash at bank and in hand
566,493 GBP2023-12-31
1,417,311 GBP2022-12-31
Current Assets
4,423,877 GBP2023-12-31
5,565,879 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,498,781 GBP2023-12-31
-3,044,341 GBP2022-12-31
Net Current Assets/Liabilities
1,925,096 GBP2023-12-31
2,521,538 GBP2022-12-31
Total Assets Less Current Liabilities
4,901,305 GBP2023-12-31
4,737,309 GBP2022-12-31
Net Assets/Liabilities
4,330,176 GBP2023-12-31
4,347,594 GBP2022-12-31
Equity
Called up share capital
4,450 GBP2023-12-31
4,450 GBP2022-12-31
4,450 GBP2021-12-31
Share premium
24,875 GBP2023-12-31
24,875 GBP2022-12-31
24,875 GBP2021-12-31
Capital redemption reserve
800 GBP2023-12-31
800 GBP2022-12-31
800 GBP2021-12-31
Retained earnings (accumulated losses)
4,300,051 GBP2023-12-31
4,317,469 GBP2022-12-31
4,499,372 GBP2021-12-31
Equity
4,330,176 GBP2023-12-31
4,347,594 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
522,650 GBP2023-01-01 ~ 2023-12-31
720,921 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-602,824 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-415,068 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
20,125 GBP2023-01-01 ~ 2023-12-31
18,000 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
370,475 GBP2023-01-01 ~ 2023-12-31
374,130 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
692023-01-01 ~ 2023-12-31
742022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
119,275 GBP2023-01-01 ~ 2023-12-31
89,946 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
181,414 GBP2023-01-01 ~ 2023-12-31
130,489 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
187,487 GBP2023-12-31
152,634 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
284,330 GBP2023-12-31
284,330 GBP2022-12-31
Plant and equipment
6,078,751 GBP2023-12-31
5,850,095 GBP2022-12-31
Furniture and fittings
956,348 GBP2023-12-31
670,591 GBP2022-12-31
Motor vehicles
80,000 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
8,948,787 GBP2023-12-31
7,873,912 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
38,095 GBP2023-12-31
33,008 GBP2022-12-31
Plant and equipment
5,086,144 GBP2023-12-31
4,904,069 GBP2022-12-31
Furniture and fittings
519,914 GBP2023-12-31
476,103 GBP2022-12-31
Motor vehicles
13,269 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,024,764 GBP2023-12-31
5,689,301 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
5,087 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
182,075 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
43,811 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
13,269 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
335,463 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
246,235 GBP2023-12-31
251,322 GBP2022-12-31
Plant and equipment
992,607 GBP2023-12-31
946,026 GBP2022-12-31
Furniture and fittings
436,434 GBP2023-12-31
194,488 GBP2022-12-31
Motor vehicles
66,731 GBP2023-12-31
0 GBP2022-12-31
Finished Goods/Goods for Resale
68,758 GBP2023-12-31
62,380 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
2,281,946 GBP2023-12-31
2,267,063 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
41,762 GBP2023-12-31
46,362 GBP2022-12-31
Other Debtors
Current
63 GBP2023-12-31
1,042 GBP2022-12-31
Prepayments/Accrued Income
Current
313,648 GBP2023-12-31
251,363 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,637,419 GBP2023-12-31
2,728,877 GBP2022-12-31
Other Remaining Borrowings
Current
0 GBP2023-12-31
1,514,448 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,759,720 GBP2023-12-31
770,267 GBP2022-12-31
Other Taxation & Social Security Payable
Current
256,977 GBP2023-12-31
186,573 GBP2022-12-31
Other Creditors
Current
30,039 GBP2023-12-31
25,067 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
452,045 GBP2023-12-31
547,986 GBP2022-12-31
Creditors
Current
2,498,781 GBP2023-12-31
3,044,341 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
748,787 GBP2023-12-31
756,285 GBP2022-12-31
Between two and five year
2,666,339 GBP2023-12-31
2,652,756 GBP2022-12-31
More than five year
1,145,622 GBP2023-12-31
1,710,853 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,560,748 GBP2023-12-31
5,119,894 GBP2022-12-31

Related profiles found in government register
  • BOARDLINK LIMITED
    Info
    DEVA HAWARDEN BOARD & DISPLAY LIMITED - 2016-10-31
    HAWARDEN SHEETERS COMPANY LIMITED - 2008-01-02
    Registered number 00955440
    C/o Interpath Limited, 10th Floor One Marsden Street, Manchester, United Kingdom M2 1HW
    Private Limited Company incorporated on 1969-06-03 (56 years 1 month). The company status is In Administration.
    The last date of confirmation statement was made at 2024-04-21
    CIF 0
  • BOARDLINK LIMITED
    S
    Registered number 00955440
    Unit 10, Kus Industrial Estate, Manor Lane, Hawarden, Flintshire, Great Britain, CH5 3PJ
    Limited Company in Uk Company Register, Uk
    CIF 1
  • BOARDLINK LTD
    S
    Registered number 00955440
    Unit 10, K.u.s. Industrial Estate, Manor Lane, Hawarden, Flintshire, United Kingdom, CH5 3PJ
    Limited Company in Uk Company Register, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    SPECIALTY FILMS LIMITED - 2005-11-08
    RJT 266 LIMITED - 2000-02-22
    K.u.s. Industrial Estate, Manor Lane Hawarden, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -218,673 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    JOHN NISSIM LIMITED - 2001-11-30
    Kus Industrial Estate, Manor Lane, Hawarden Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,075 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    Kus Industrial Estate, Manor Lane, Hawarden, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    GOLDWATER PACKAGING LIMITED - 2004-09-22
    S.GOLDWATER & SONS LIMITED - 2001-01-18
    Kus Industrial Estate, Manor Lane, Hawarden, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    DONCOVE LIMITED - 1998-06-23
    DEVA CORES LIMITED - 1997-05-27
    DONCOVE LIMITED - 1990-02-06
    K.u.s.industrial Estate, Manor Lane, Hawarden, Deeside Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    ROUNDRING LIMITED - 1992-03-30
    Kus Industrial Estate, Manor Lane, Hawarden, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    PETER BURDETT (PACKAGING) LIMITED - 1991-05-02
    Kus Industrial Estate, Manor Lane, Hawarden, Deeside, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -174,473 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    Bay 1 Kus Industrial Estate, Manor Lane, Hawarden, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 1
  • DEVA HAWARDEN BOARD & DISPLAY LIMITED - 2016-10-31
    HAWARDEN SHEETERS COMPANY LIMITED - 2008-01-02
    C/o Interpath Limited, 10th Floor One Marsden Street, Manchester, United Kingdom
    In Administration Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    4,330,176 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-12-31
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.