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 16
  • 1
    Pawlik, Bernhard
    Born in January 1967
    Individual (1 offspring)
    Officer
    2024-01-29 ~ now
    OF - Director → CIF 0
  • 2
    Beijer, Martinus Eduardus Theodorus
    Director born in April 1946
    Individual (3 offsprings)
    Officer
    1998-04-01 ~ 2008-07-21
    OF - Director → CIF 0
  • 3
    Cals, Roel Hubertus Catharina
    Company Director born in September 1965
    Individual (1 offspring)
    Officer
    2017-06-01 ~ 2024-07-25
    OF - Director → CIF 0
  • 4
    Fromme, Willem
    Director born in August 1938
    Individual (1 offspring)
    Officer
    (before 1992-05-31) ~ 1993-01-01
    OF - Director → CIF 0
    Fromme, Willem
    Company Director born in August 1943
    Individual (1 offspring)
    Officer
    1996-10-01 ~ 1998-03-31
    OF - Director → CIF 0
  • 5
    Willetts, Richard David
    Born in March 1980
    Individual (1 offspring)
    Officer
    2024-02-07 ~ now
    OF - Director → CIF 0
  • 6
    Hamilton, Andrew Matthew
    Director born in June 1945
    Individual (2 offsprings)
    Officer
    1998-08-17 ~ 2000-08-03
    OF - Director → CIF 0
  • 7
    Van Der Stege, Jacko
    Director born in June 1972
    Individual (2 offsprings)
    Officer
    2008-07-21 ~ 2011-12-13
    OF - Director → CIF 0
  • 8
    Lightfoot, Marcus Benedict
    Company Director born in April 1968
    Individual (3 offsprings)
    Officer
    2012-08-29 ~ 2016-09-19
    OF - Director → CIF 0
  • 9
    Vermeulen, Jan
    Director born in December 1948
    Individual (2 offsprings)
    Officer
    1993-01-01 ~ 1996-07-31
    OF - Director → CIF 0
  • 10
    Shore, Steven Harry
    Company Director born in April 1962
    Individual (1 offspring)
    Officer
    2016-09-19 ~ 2022-09-15
    OF - Director → CIF 0
  • 11
    Mr Guido Alexander Gisbert Krass
    Born in April 1957
    Individual (1 offspring)
    Person with significant control
    2021-01-15 ~ now
    PE - Has significant influence or controlCIF 0
  • 12
    Donovan, John Edwin
    Director born in March 1948
    Individual (7 offsprings)
    Officer
    (before 1992-05-31) ~ 2010-12-17
    OF - Director → CIF 0
    Donovan, John Edwin
    Individual (7 offsprings)
    Officer
    (before 1992-05-31) ~ 2012-07-30
    OF - Secretary → CIF 0
  • 13
    Peaker, Kevan Bryan
    Director born in March 1962
    Individual (2 offsprings)
    Officer
    2010-12-17 ~ 2012-09-28
    OF - Director → CIF 0
  • 14
    Shearer, William Wallace
    Director born in August 1943
    Individual (2 offsprings)
    Officer
    (before 1992-05-31) ~ 2005-08-16
    OF - Director → CIF 0
  • 15
    Wegman, Hendrik Jan
    Company Director born in October 1970
    Individual (2 offsprings)
    Officer
    2012-08-29 ~ 2017-05-31
    OF - Director → CIF 0
  • 16
    Am Patbergschen Dorn 9, Brilon, North Rhine - Westphalia, Germany
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-01-15
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

UBBINK (U.K.) LIMITED

Period: 1978-12-31 ~ now
Company number: 01168143
Registered names
UBBINK (U.K.) LIMITED - now
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
Brief company account
Property, Plant & Equipment
1,051,002 GBP2024-12-31
74,944 GBP2023-12-31
Debtors
1,448,826 GBP2024-12-31
1,229,711 GBP2023-12-31
Cash at bank and in hand
372,151 GBP2024-12-31
295,792 GBP2023-12-31
Current Assets
2,726,494 GBP2024-12-31
2,522,499 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,093,769 GBP2024-12-31
-856,277 GBP2023-12-31
Net Current Assets/Liabilities
1,632,725 GBP2024-12-31
1,666,222 GBP2023-12-31
Total Assets Less Current Liabilities
2,683,727 GBP2024-12-31
1,741,166 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2023-12-31
Net Assets/Liabilities
1,883,614 GBP2024-12-31
1,741,166 GBP2023-12-31
Equity
Called up share capital
2,485,000 GBP2024-12-31
2,485,000 GBP2023-12-31
Retained earnings (accumulated losses)
-601,386 GBP2024-12-31
-743,834 GBP2023-12-31
Equity
1,883,614 GBP2024-12-31
1,741,166 GBP2023-12-31
Average Number of Employees
162024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
1,085,009 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
55,517 GBP2024-12-31
25,471 GBP2023-12-31
Furniture and fittings
328,784 GBP2024-12-31
298,645 GBP2023-12-31
Motor vehicles
79,269 GBP2024-12-31
21,745 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,548,579 GBP2024-12-31
345,861 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
160,742 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
37,904 GBP2024-12-31
25,471 GBP2023-12-31
Furniture and fittings
253,755 GBP2024-12-31
228,050 GBP2023-12-31
Motor vehicles
45,176 GBP2024-12-31
17,396 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
497,577 GBP2024-12-31
270,917 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
160,742 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
12,433 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
25,705 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
27,780 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
226,660 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
924,267 GBP2024-12-31
Plant and equipment
17,613 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
75,029 GBP2024-12-31
70,595 GBP2023-12-31
Motor vehicles
34,093 GBP2024-12-31
4,349 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
898,409 GBP2024-12-31
762,735 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
5,045 GBP2024-12-31
1,787 GBP2023-12-31
Other Debtors
Current
52,260 GBP2024-12-31
52,260 GBP2023-12-31
Prepayments/Accrued Income
Current
76,756 GBP2024-12-31
74,233 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
58,373 GBP2024-12-31
37,492 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,090,843 GBP2024-12-31
928,507 GBP2023-12-31
Trade Creditors/Trade Payables
Current
139,726 GBP2024-12-31
85,492 GBP2023-12-31
Amounts owed to group undertakings
Current
380,611 GBP2024-12-31
447,815 GBP2023-12-31
Other Taxation & Social Security Payable
Current
240,454 GBP2024-12-31
204,229 GBP2023-12-31
Other Creditors
Current
118,741 GBP2023-12-31
Non-current
800,113 GBP2024-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
194,520 GBP2024-12-31
0 GBP2023-12-31
Minimum gross finance lease payments owing
994,633 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
7,246 GBP2024-12-31
1,407,100 GBP2023-12-31

Related profiles found in government register
  • UBBINK (U.K.) LIMITED
    Info
    UBBINK - TELMROSE LIMITED - 1978-12-31
    TELMROSE PROPERTIES LIMITED - 1978-12-31
    Registered number 01168143
    2a Mansard Close, Westgate Industrial Estate, Northampton NN5 5DL
    PRIVATE LIMITED COMPANY incorporated on 1974-04-26 (51 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • UBBINK (UK) LIMITED
    S
    Registered number 1168143
    Ubbink (uk) Ltd, 33 Liliput Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7DT
    ENGLAND
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    NBS 2011 LIMITED
    - now 02968385
    UBBINK LIMITED - 2011-04-14
    UBBINK REGA LIMITED - 2001-11-08
    BLAGDON UBBINK LIMITED - 1998-12-30
    MEAUJO (249) LIMITED - 1995-02-07
    Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2012-07-30 ~ dissolved
    CIF 1 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.