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 4
  • 1
    Van De Velde, Johan
    Born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Palmer, Jeremy, Mr.
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-12 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressC/o Julia Keutgen, Rue De Lusambo 67, 1190 Forest, Belgium
    Corporate (1 offspring)
    Officer
    icon of calendar 2020-11-04 ~ now
    OF - Director → CIF 0
  • 4
    icon of address11, Rothfeld, 4701 Kettenis, Belgium
    Corporate (1 offspring)
    Officer
    icon of calendar 2022-08-31 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Rubinstein, John Stanley Yerbury
    Solicitor born in May 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ 2017-05-17
    OF - Director → CIF 0
  • 2
    Constable Maxwell, Jeannette Alice Nora
    Co-Director born in April 1942
    Individual
    Officer
    icon of calendar ~ 2007-03-31
    OF - Director → CIF 0
  • 3
    Schreder, Francis Jules
    Co-Director born in May 1946
    Individual
    Officer
    icon of calendar ~ 2011-06-09
    OF - Director → CIF 0
  • 4
    Rowden, David Arthur
    Non Exec Director born in February 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2010-06-10
    OF - Director → CIF 0
  • 5
    Velez Vestia, Maria Antonia
    Zone Director South Western Europe born in July 1965
    Individual
    Officer
    icon of calendar 2011-04-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 6
    Papoular, Andre Parcel
    Ceo Schreder Sa born in December 1955
    Individual
    Officer
    icon of calendar 2012-06-07 ~ 2015-10-27
    OF - Director → CIF 0
  • 7
    Saint-paul, Marc Lucien Georges
    C F O born in March 1967
    Individual
    Officer
    icon of calendar 2007-03-29 ~ 2016-10-21
    OF - Director → CIF 0
  • 8
    Keutgen, Julia Anne Marie Fatima
    Company Director born in October 1978
    Individual
    Officer
    icon of calendar 2019-09-25 ~ 2020-11-04
    OF - Director → CIF 0
  • 9
    Tootill, Martin
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-13 ~ 2019-09-25
    OF - Secretary → CIF 0
  • 10
    Van De Velde, Johan
    Clo born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-30 ~ 2023-08-24
    OF - Director → CIF 0
  • 11
    Raddaoui, Kais
    Chief Financial Officer born in January 1978
    Individual
    Officer
    icon of calendar 2017-06-28 ~ 2018-12-31
    OF - Director → CIF 0
  • 12
    Seghers, Natasha Suzanne Jean Andre Marie
    Company Lawyer born in September 1968
    Individual
    Officer
    icon of calendar 2017-06-28 ~ 2019-09-25
    OF - Director → CIF 0
  • 13
    Baldrey, Patrick Edward
    Director born in February 1949
    Individual
    Officer
    icon of calendar ~ 2012-12-06
    OF - Director → CIF 0
  • 14
    Pearson, David Brian
    Co Director born in February 1938
    Individual
    Officer
    icon of calendar ~ 2007-03-31
    OF - Director → CIF 0
    Pearson, David Brian
    Individual
    Officer
    icon of calendar ~ 2008-06-13
    OF - Secretary → CIF 0
  • 15
    Wellens, Didier
    Cheif Executive Officer born in December 1966
    Individual
    Officer
    icon of calendar 2016-09-28 ~ 2017-05-22
    OF - Director → CIF 0
  • 16
    Fox, Lawrence
    Individual
    Officer
    icon of calendar 2019-09-25 ~ 2021-04-15
    OF - Secretary → CIF 0
  • 17
    Neuprez, Michel Paul Marie Jacques
    Director born in April 1947
    Individual
    Officer
    icon of calendar ~ 2013-11-21
    OF - Director → CIF 0
  • 18
    Pratt, Ian James
    Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-07 ~ 2018-07-04
    OF - Director → CIF 0
  • 19
    Simmons Wachter, Coline Elisabeth Muriel
    Business Development Consultant born in October 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-28 ~ 2019-09-25
    OF - Director → CIF 0
  • 20
    Durrant, Dean
    Individual
    Officer
    icon of calendar 2021-04-15 ~ 2025-09-12
    OF - Secretary → CIF 0
  • 21
    icon of addressPhilippe Felten, Rotheld 11, 4701, Kettenis, Belgium
    Corporate
    Officer
    2019-09-25 ~ 2020-11-04
    PE - Director → CIF 0
  • 22
    icon of address18/25, Rue De Longtain, 7100, La Louviere, Belgium
    Corporate
    Officer
    2019-01-01 ~ 2019-06-24
    PE - Director → CIF 0
  • 23
    icon of address67, Rue De Lusambo, 1190 Forest, Brussels, Belgium
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 24
    icon of addressJohan Van De Velde, Cederlaan 13, Cederlaan 13, 1852 Humbeek (grimbergen), Belgium, Belgium
    Corporate
    Officer
    2022-08-31 ~ 2023-01-30
    PE - Director → CIF 0
  • 25
    icon of addressC/o Philippe Felten, Rothfeld 11, 4701 Kettenis, Belgium
    Corporate
    Officer
    2020-11-04 ~ 2022-08-31
    PE - Director → CIF 0
parent relation
Company in focus

URBIS SCHREDER LTD

Previous names
URBIS LIGHTING LIMITED - 2013-04-08
URBAN ENVIROSCAPE LIMITED - 1989-07-13
Standard Industrial Classification
27400 - Manufacture Of Electric Lighting Equipment
Brief company account
Administrative Expenses
-10,179,134 GBP2024-01-01 ~ 2024-12-31
-10,526,488 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
512,422 GBP2024-01-01 ~ 2024-12-31
480,605 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-2,274,180 GBP2024-01-01 ~ 2024-12-31
-1,005,160 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,826,642 GBP2024-01-01 ~ 2024-12-31
-728,591 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-1,826,642 GBP2024-01-01 ~ 2024-12-31
-728,591 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
864,223 GBP2024-12-31
976,189 GBP2023-12-31
Debtors
4,565,456 GBP2024-12-31
4,234,688 GBP2023-12-31
Cash at bank and in hand
13,164,420 GBP2024-12-31
15,480,441 GBP2023-12-31
Current Assets
19,723,499 GBP2024-12-31
23,257,267 GBP2023-12-31
Net Current Assets/Liabilities
16,453,940 GBP2024-12-31
18,481,760 GBP2023-12-31
Total Assets Less Current Liabilities
17,318,163 GBP2024-12-31
19,457,949 GBP2023-12-31
Net Assets/Liabilities
11,287,720 GBP2024-12-31
13,114,362 GBP2023-12-31
Equity
Called up share capital
500,000 GBP2024-12-31
500,000 GBP2023-12-31
500,000 GBP2022-12-31
Retained earnings (accumulated losses)
10,787,720 GBP2024-12-31
12,614,362 GBP2023-12-31
13,342,953 GBP2022-12-31
Equity
11,287,720 GBP2024-12-31
13,114,362 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,826,642 GBP2024-01-01 ~ 2024-12-31
-728,591 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
56,260 GBP2024-01-01 ~ 2024-12-31
53,690 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
722024-01-01 ~ 2024-12-31
732023-01-01 ~ 2023-12-31
Wages/Salaries
3,258,739 GBP2024-01-01 ~ 2024-12-31
3,233,650 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
167,454 GBP2024-01-01 ~ 2024-12-31
159,810 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,835,114 GBP2024-01-01 ~ 2024-12-31
3,810,020 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-548,089 GBP2024-01-01 ~ 2024-12-31
-276,569 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,591,257 GBP2023-12-31
Improvements to leasehold property
773,153 GBP2024-12-31
773,153 GBP2023-12-31
Plant and equipment
1,814,710 GBP2024-12-31
1,814,710 GBP2023-12-31
Furniture and fittings
86,258 GBP2024-12-31
86,258 GBP2023-12-31
Computers
1,334,667 GBP2024-12-31
1,327,045 GBP2023-12-31
Motor vehicles
89,003 GBP2024-12-31
116,443 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,689,048 GBP2024-12-31
5,708,866 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
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-27,440 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-27,440 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,591,257 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
756,929 GBP2024-12-31
728,053 GBP2023-12-31
Plant and equipment
1,724,522 GBP2024-12-31
1,715,162 GBP2023-12-31
Furniture and fittings
56,379 GBP2024-12-31
50,289 GBP2023-12-31
Computers
1,328,556 GBP2024-12-31
1,325,254 GBP2023-12-31
Motor vehicles
89,003 GBP2024-12-31
116,443 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,824,825 GBP2024-12-31
4,732,677 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
28,876 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
9,360 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
6,090 GBP2024-01-01 ~ 2024-12-31
Computers
3,302 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
119,588 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
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-27,440 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-27,440 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
869,436 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
721,821 GBP2024-12-31
Improvements to leasehold property
16,224 GBP2024-12-31
45,100 GBP2023-12-31
Plant and equipment
90,188 GBP2024-12-31
99,548 GBP2023-12-31
Furniture and fittings
29,879 GBP2024-12-31
35,969 GBP2023-12-31
Computers
6,111 GBP2024-12-31
1,791 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Owned/Freehold, Land and buildings
793,781 GBP2023-12-31
Finished Goods/Goods for Resale
1,168,277 GBP2024-12-31
1,854,724 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,161,600 GBP2024-12-31
2,859,517 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
105,445 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
35,045 GBP2024-12-31
49,025 GBP2023-12-31
Other Debtors
Current
301,927 GBP2024-12-31
590,075 GBP2023-12-31
Prepayments/Accrued Income
Current
187,175 GBP2024-12-31
299,006 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
160,000 GBP2024-12-31
331,620 GBP2023-12-31
Trade Creditors/Trade Payables
Current
227,840 GBP2024-12-31
277,763 GBP2023-12-31
Amounts owed to group undertakings
Current
1,730,527 GBP2024-12-31
2,754,873 GBP2023-12-31
Other Taxation & Social Security Payable
Current
260,590 GBP2024-12-31
714,299 GBP2023-12-31
Other Creditors
Current
159,973 GBP2024-12-31
309,454 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
796,140 GBP2024-12-31
639,843 GBP2023-12-31
Creditors
Current
3,269,559 GBP2024-12-31
4,775,507 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
500,000 shares2024-12-31
500,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
445,033 GBP2024-12-31
Between two and five year
851,698 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,296,731 GBP2024-12-31

Related profiles found in government register
  • URBIS SCHREDER LTD
    Info
    URBIS LIGHTING LIMITED - 2013-04-08
    URBAN ENVIROSCAPE LIMITED - 2013-04-08
    Registered number 01095726
    icon of addressSapphire House Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire RG24 8GG
    PRIVATE LIMITED COMPANY incorporated on 1973-02-12 (52 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
  • URBIS SCHREDER LTD
    S
    Registered number 1095726
    icon of addressSapphire House, Lime Tree Way, Chineham, Basingstoke, England, RG24 8GG
    Private Limited Company in English
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • INSTANT CALL LIMITED - 1996-06-19
    icon of addressUrbis Schreder Ltd, Sapphire House Lime Tree Way, Hampshire Int Business Park, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE

The content of this website is protected by AgonGuard.

© 2022- 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.