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 3
  • 1
    Fitton, David James
    Born in December 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Weir, Gordon Alexander
    Born in March 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 3
    SOVEREIGN GLASS UNITS LIMITED - 2010-03-18
    MARPLACE (NUMBER 613) LIMITED - 2003-12-23
    icon of addressVale Street Mill, Vale Street, Nelson, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,845,938 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    Park-davies, John
    Sales Director born in March 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-09-15 ~ 2017-04-30
    OF - Director → CIF 0
  • 2
    Craig, Alistair William
    Company Director born in October 1961
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2009-05-29
    OF - Director → CIF 0
    Craig, Alistair William
    Contracts Director born in October 1961
    Individual
    icon of calendar 2012-01-01 ~ 2016-05-01
    OF - Director → CIF 0
  • 3
    Brearley, Robert Gordon
    Managing Director born in November 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-03-18 ~ 2019-07-12
    OF - Director → CIF 0
  • 4
    Hall, John Steven
    Director born in August 1954
    Individual
    Officer
    icon of calendar ~ 2000-12-18
    OF - Director → CIF 0
    Hall, John Steven
    Company Director born in August 1954
    Individual
    icon of calendar 2005-04-04 ~ 2017-10-31
    OF - Director → CIF 0
  • 5
    Meadley, Timothy
    Company Director born in September 1964
    Individual
    Officer
    icon of calendar 2006-01-09 ~ 2006-05-02
    OF - Director → CIF 0
  • 6
    Beswick, Betty
    Director born in March 1934
    Individual
    Officer
    icon of calendar ~ 1998-03-10
    OF - Director → CIF 0
    Beswick, Betty
    Director
    Individual
    Officer
    icon of calendar ~ 1998-03-10
    OF - Secretary → CIF 0
  • 7
    Gibson, Jason
    Construction Director born in August 1975
    Individual
    Officer
    icon of calendar 2016-05-01 ~ 2025-01-12
    OF - Director → CIF 0
  • 8
    Taylor, Glenn
    Company Director born in September 1956
    Individual
    Officer
    icon of calendar 1998-03-26 ~ 2010-12-01
    OF - Director → CIF 0
  • 9
    Proszek, Michael Alfred
    Sales Dir born in October 1954
    Individual
    Officer
    icon of calendar 1995-06-13 ~ 1996-05-21
    OF - Director → CIF 0
    Proszek, Michael Alfred
    Commercial Director born in October 1954
    Individual
    icon of calendar 1998-10-19 ~ 2005-04-04
    OF - Director → CIF 0
    Proszek, Michael Alfred
    Company Director born in October 1954
    Individual
    icon of calendar 2005-08-01 ~ 2007-07-31
    OF - Director → CIF 0
  • 10
    Abbott, Peter
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar 1998-03-26 ~ 2000-12-22
    OF - Director → CIF 0
  • 11
    Irving, Paul Gerard
    Contracts Director born in November 1953
    Individual
    Officer
    icon of calendar 1998-10-19 ~ 2000-04-12
    OF - Director → CIF 0
  • 12
    Clover, David Andrew
    Company Director born in March 1967
    Individual
    Officer
    icon of calendar 2006-03-01 ~ 2014-07-08
    OF - Director → CIF 0
  • 13
    Garnett, Anthony
    Director born in September 1957
    Individual
    Officer
    icon of calendar ~ 1996-06-21
    OF - Director → CIF 0
  • 14
    Fitton, David James
    Production Director born in December 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-08-17 ~ 2001-09-07
    OF - Director → CIF 0
  • 15
    Austin, Frances Anne
    Chairman born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-01 ~ 2023-12-06
    OF - Director → CIF 0
    Mrs Frances Anne Austin
    Born in October 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-28 ~ 2023-12-06
    PE - Has significant influence or controlCIF 0
  • 16
    Manning, Kevin
    Contracts Director born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-05 ~ 2008-06-13
    OF - Director → CIF 0
    Manning, Kevin
    Director Of Pre Contracts born in February 1956
    Individual (1 offspring)
    icon of calendar 2013-07-01 ~ 2017-01-26
    OF - Director → CIF 0
  • 17
    Weir, Gordon Alexander
    Director born in March 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-03-10 ~ 1999-04-12
    OF - Director → CIF 0
    Weir, Gordon Alexander
    Director
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-03-10 ~ 1999-05-11
    OF - Secretary → CIF 0
  • 18
    Kluczniak, Lorraine
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2020-09-16
    OF - Secretary → CIF 0
  • 19
    Milligan, Glenn
    Sales Director born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ 2020-01-23
    OF - Director → CIF 0
  • 20
    Carlin, Peter
    Company Director born in March 1970
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2008-10-31
    OF - Director → CIF 0
  • 21
    Wood, Sarah-jane
    Company Director born in October 1968
    Individual
    Officer
    icon of calendar ~ 1998-03-10
    OF - Director → CIF 0
  • 22
    Beswick, John
    Chairman born in August 1937
    Individual
    Officer
    icon of calendar ~ 1993-04-09
    OF - Director → CIF 0
  • 23
    Crossley, Steven
    Company Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-21 ~ 1998-04-24
    OF - Director → CIF 0
  • 24
    St Quintin, Ross John
    Company Director born in March 1958
    Individual
    Officer
    icon of calendar 2005-04-04 ~ 2006-03-01
    OF - Director → CIF 0
  • 25
    Johnston, Mark Ronald
    Finance Director born in December 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2020-10-26
    OF - Director → CIF 0
    Johnston, Mark Ronald
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ 2020-12-01
    OF - Secretary → CIF 0
  • 26
    Mackie, Angus John Kinmond
    Company Director born in April 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-04-22 ~ 2015-08-03
    OF - Director → CIF 0
    Mackie, Angus John Kinmond
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-05-11 ~ 2011-05-31
    OF - Secretary → CIF 0
  • 27
    Pickton, Alan Robert
    Company Director born in November 1943
    Individual
    Officer
    icon of calendar 1997-01-02 ~ 1997-06-16
    OF - Director → CIF 0
parent relation
Company in focus

SOVEREIGN GROUP LIMITED

Previous names
SOVEREIGN ALUMINIUM FRAMES LIMITED - 1978-12-31
SOVEREIGN FRAMES LIMITED - 1985-04-26
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Cost of Sales
-13,491,774 GBP2024-01-01 ~ 2024-12-31
-15,006,719 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-1,019,368 GBP2024-01-01 ~ 2024-12-31
-1,048,425 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,063,611 GBP2024-01-01 ~ 2024-12-31
-2,840,883 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
20,437 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,745,687 GBP2024-01-01 ~ 2024-12-31
1,422,116 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,389,156 GBP2024-01-01 ~ 2024-12-31
1,003,551 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
519,474 GBP2024-12-31
319,489 GBP2023-12-31
Debtors
3,160,902 GBP2024-12-31
4,088,144 GBP2023-12-31
Cash at bank and in hand
3,495,217 GBP2024-12-31
1,852,332 GBP2023-12-31
Current Assets
7,875,194 GBP2024-12-31
7,287,123 GBP2023-12-31
Net Current Assets/Liabilities
4,351,962 GBP2024-12-31
4,270,953 GBP2023-12-31
Total Assets Less Current Liabilities
4,871,436 GBP2024-12-31
4,590,442 GBP2023-12-31
Net Assets/Liabilities
4,395,478 GBP2024-12-31
4,256,322 GBP2023-12-31
Equity
Called up share capital
30,000 GBP2024-12-31
30,000 GBP2023-12-31
30,000 GBP2022-12-31
Retained earnings (accumulated losses)
4,365,478 GBP2024-12-31
4,226,322 GBP2023-12-31
4,222,771 GBP2022-12-31
Equity
4,395,478 GBP2024-12-31
4,256,322 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,389,156 GBP2024-01-01 ~ 2024-12-31
1,003,551 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,250,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
17,425 GBP2024-01-01 ~ 2024-12-31
14,075 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1602024-01-01 ~ 2024-12-31
1472023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
84,425 GBP2024-01-01 ~ 2024-12-31
79,248 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
59,732 GBP2024-01-01 ~ 2024-12-31
2,120 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,372,622 GBP2024-12-31
2,327,780 GBP2023-12-31
Furniture and fittings
720,131 GBP2024-12-31
440,072 GBP2023-12-31
Motor vehicles
87,516 GBP2024-12-31
109,784 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,180,269 GBP2024-12-31
2,877,636 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-33,768 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-33,768 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,149,329 GBP2024-12-31
2,046,743 GBP2023-12-31
Furniture and fittings
434,971 GBP2024-12-31
401,620 GBP2023-12-31
Motor vehicles
76,495 GBP2024-12-31
109,784 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,660,795 GBP2024-12-31
2,558,147 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
102,586 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
33,351 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
479 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
136,416 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-33,768 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-33,768 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
223,293 GBP2024-12-31
281,037 GBP2023-12-31
Furniture and fittings
285,160 GBP2024-12-31
38,452 GBP2023-12-31
Motor vehicles
11,021 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
273,035 GBP2024-12-31
396,070 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,172,208 GBP2024-12-31
2,614,393 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
848,880 GBP2024-12-31
1,370,405 GBP2023-12-31
Other Debtors
Current
270 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
139,544 GBP2024-12-31
103,346 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
719,071 GBP2024-12-31
319,728 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
82,584 GBP2024-12-31
45,987 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,365,385 GBP2024-12-31
1,353,380 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
68,164 GBP2023-12-31
Corporation Tax Payable
Current
296,799 GBP2024-12-31
416,445 GBP2023-12-31
Other Taxation & Social Security Payable
Current
512,084 GBP2024-12-31
234,127 GBP2023-12-31
Other Creditors
Current
51,945 GBP2024-12-31
64,323 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
495,364 GBP2024-12-31
514,016 GBP2023-12-31
Creditors
Current
3,523,232 GBP2024-12-31
3,016,170 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
83,334 GBP2024-12-31
183,333 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
199,339 GBP2024-12-31
117,234 GBP2023-12-31
Creditors
Non-current
382,673 GBP2024-12-31
300,567 GBP2023-12-31
Bank Borrowings
183,334 GBP2024-12-31
283,333 GBP2023-12-31
Bank Overdrafts
619,071 GBP2024-12-31
219,728 GBP2023-12-31
Total Borrowings
802,405 GBP2024-12-31
503,061 GBP2023-12-31
Current
719,071 GBP2024-12-31
319,728 GBP2023-12-31
Non-current
83,334 GBP2024-12-31
183,333 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
82,584 GBP2024-12-31
45,987 GBP2023-12-31
Minimum gross finance lease payments owing
281,923 GBP2024-12-31
163,221 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
30,000 shares2024-12-31
30,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
142,568 GBP2024-12-31
15,322 GBP2023-12-31
Between two and five year
224,935 GBP2024-12-31
12,026 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
367,503 GBP2024-12-31
27,348 GBP2023-12-31

  • SOVEREIGN GROUP LIMITED
    Info
    SOVEREIGN ALUMINIUM FRAMES LIMITED - 1978-12-31
    SOVEREIGN FRAMES LIMITED - 1978-12-31
    Registered number 01089940
    icon of addressVale Street Mill, Nelson, Lancs BB9 0TA
    PRIVATE LIMITED COMPANY incorporated on 1973-01-05 (52 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    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.