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
    Lupawka, Rafal Tomasz
    Finance Director born in May 1983
    Individual (2 offsprings)
    Officer
    2025-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Wells, Patrick George William
    Managing Director born in July 1966
    Individual (7 offsprings)
    Officer
    2024-04-11 ~ now
    OF - Director → CIF 0
  • 3
    Mr Daniel Piotr Mzyk
    Born in July 1978
    Individual (1 offspring)
    Person with significant control
    2020-12-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Long, Darryl
    Individual
    Officer
    2012-03-31 ~ 2012-09-30
    OF - Secretary → CIF 0
  • 2
    Mroz, Michal
    Sales And Marketing Director born in July 1981
    Individual (1 offspring)
    Officer
    2023-02-15 ~ 2025-02-28
    OF - Director → CIF 0
  • 3
    Cooke, Paul Philip
    Finance Director/Company Secretary born in October 1936
    Individual
    Officer
    ~ 1993-06-15
    OF - Director → CIF 0
    Cooke, Paul Philip
    Individual
    Officer
    ~ 1993-06-15
    OF - Secretary → CIF 0
  • 4
    Fiedor, Edyta
    Sales Director born in March 1975
    Individual
    Officer
    2020-12-15 ~ 2024-04-11
    OF - Director → CIF 0
  • 5
    Kuryllo, Michal Wiliam
    Manager born in January 1964
    Individual
    Officer
    2019-02-25 ~ 2019-02-27
    OF - Director → CIF 0
    KuryŁŁo, Michał Wiliam
    Marketing Director born in January 1964
    Individual
    Officer
    2022-11-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 6
    Mortiboy, Darren Brian
    Managing Director born in October 1966
    Individual
    Officer
    2016-01-04 ~ 2019-02-28
    OF - Director → CIF 0
  • 7
    Shea, Mark Steven
    Commercial Director born in October 1964
    Individual (3 offsprings)
    Officer
    2010-08-04 ~ 2011-10-31
    OF - Director → CIF 0
  • 8
    Carthy, Debbie
    Director born in April 1975
    Individual
    Officer
    2019-06-03 ~ 2021-02-08
    OF - Director → CIF 0
  • 9
    Pawelski, Jan
    Company Director born in February 1929
    Individual
    Officer
    ~ 1999-10-31
    OF - Director → CIF 0
  • 10
    Kasicki, Tomasz
    Director born in February 1961
    Individual
    Officer
    1999-11-01 ~ 2008-11-03
    OF - Director → CIF 0
    Kasicki, Tomasz
    Director
    Individual
    Officer
    1999-11-01 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 11
    Gala, Dominika Marta
    Managing Director born in March 1979
    Individual
    Officer
    2019-02-25 ~ 2023-02-21
    OF - Director → CIF 0
  • 12
    Trzeciak, Miron
    Company Director born in August 1937
    Individual
    Officer
    ~ 2000-08-21
    OF - Director → CIF 0
  • 13
    Lasik, Jan
    Managing Director born in March 1952
    Individual (1 offspring)
    Officer
    1993-03-04 ~ 2008-12-01
    OF - Director → CIF 0
    Lasik, Jan
    Individual (1 offspring)
    Officer
    1993-06-15 ~ 1999-10-31
    OF - Secretary → CIF 0
  • 14
    Wells, Patrick George William
    Director born in July 1966
    Individual (7 offsprings)
    Officer
    2007-05-31 ~ 2012-06-01
    OF - Director → CIF 0
  • 15
    Krysinski, Boguslaw
    Business Consultant born in March 1978
    Individual (1 offspring)
    Officer
    2011-09-30 ~ 2016-05-31
    OF - Director → CIF 0
  • 16
    Pawliczko, Stefan
    Company Director born in December 1944
    Individual
    Officer
    ~ 1993-08-16
    OF - Director → CIF 0
  • 17
    Dayer-smith, Michael Robert
    Director born in September 1943
    Individual
    Officer
    1993-07-05 ~ 2007-05-31
    OF - Director → CIF 0
  • 18
    Ul. Cieszynska 99, 43-385 Jasienica, Jasienica, Poland
    Corporate
    Person with significant control
    2019-06-27 ~ 2020-12-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    190, Avenue Archipiskopou C, 2311 Lakatamia, Nicosia, Cyprus
    Corporate
    Person with significant control
    2016-04-06 ~ 2023-04-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    WHOLE CABOODLE MANAGEMENT LIMITED - now
    LITTO (UK) LIMITED - 2007-04-26
    Carewell Lodge, Racecourse Road, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2008-11-14 ~ 2012-03-31
    PE - Secretary → CIF 0
parent relation
Company in focus

BUK LIMITED

Previous name
POLISH TIMBER PRODUCTS LIMITED - 2007-06-11
Standard Industrial Classification
46470 - Wholesale Of Furniture, Carpets And Lighting Equipment
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
49,469 GBP2023-12-31
51,229 GBP2022-12-31
Fixed Assets - Investments
2 GBP2023-12-31
2 GBP2022-12-31
Fixed Assets
49,471 GBP2023-12-31
51,231 GBP2022-12-31
Total Inventories
1,104,645 GBP2023-12-31
1,127,891 GBP2022-12-31
Debtors
285,615 GBP2023-12-31
437,977 GBP2022-12-31
Cash at bank and in hand
7,960 GBP2023-12-31
25,933 GBP2022-12-31
Current Assets
1,398,220 GBP2023-12-31
1,591,801 GBP2022-12-31
Creditors
Current
612,288 GBP2023-12-31
507,601 GBP2022-12-31
Net Current Assets/Liabilities
785,932 GBP2023-12-31
1,084,200 GBP2022-12-31
Total Assets Less Current Liabilities
835,403 GBP2023-12-31
1,135,431 GBP2022-12-31
Net Assets/Liabilities
782,140 GBP2023-12-31
1,056,866 GBP2022-12-31
Equity
Called up share capital
432,432 GBP2023-12-31
432,432 GBP2022-12-31
Retained earnings (accumulated losses)
349,708 GBP2023-12-31
624,434 GBP2022-12-31
Equity
782,140 GBP2023-12-31
1,056,866 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
112022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
185,095 GBP2023-12-31
185,095 GBP2022-12-31
Plant and equipment
488,142 GBP2023-12-31
468,831 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
673,237 GBP2023-12-31
653,926 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
185,095 GBP2023-12-31
185,095 GBP2022-12-31
Plant and equipment
438,673 GBP2023-12-31
417,602 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
623,768 GBP2023-12-31
602,697 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
21,071 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,071 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
49,469 GBP2023-12-31
51,229 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
2 GBP2022-12-31
Investments in Group Undertakings
2 GBP2023-12-31
2 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
249,077 GBP2023-12-31
234,862 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
38,317 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
36,538 GBP2023-12-31
164,798 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
285,615 GBP2023-12-31
437,977 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
277,912 GBP2023-12-31
107,584 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
3,399 GBP2023-12-31
3,399 GBP2022-12-31
Trade Creditors/Trade Payables
Current
94,896 GBP2023-12-31
95,354 GBP2022-12-31
Amounts owed to group undertakings
Current
100,619 GBP2023-12-31
188,209 GBP2022-12-31
Other Taxation & Social Security Payable
Current
85,913 GBP2023-12-31
78,528 GBP2022-12-31
Other Creditors
Current
49,549 GBP2023-12-31
34,527 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
44,333 GBP2023-12-31
72,333 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
2,832 GBP2023-12-31
6,232 GBP2022-12-31
Bank Borrowings
Current, Amounts falling due within one year
28,000 GBP2023-12-31
28,000 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
277,912 GBP2023-12-31
107,584 GBP2022-12-31
Bank Borrowings
Non-current, Between two and five year
44,333 GBP2023-12-31
72,333 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Between one and five year, hire purchase agreements
2,832 GBP2023-12-31
6,232 GBP2022-12-31
hire purchase agreements
6,231 GBP2023-12-31
9,631 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
179,326 GBP2023-12-31
174,755 GBP2022-12-31
Between one and five year
48,069 GBP2023-12-31
223,609 GBP2022-12-31
All periods
227,395 GBP2023-12-31
398,364 GBP2022-12-31
Bank Overdrafts
Secured
249,912 GBP2023-12-31
79,584 GBP2022-12-31
Bank Borrowings
Secured
72,333 GBP2023-12-31
100,333 GBP2022-12-31
Total Borrowings
Secured
322,245 GBP2023-12-31
179,917 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
432,432 shares2023-12-31

Related profiles found in government register
  • BUK LIMITED
    Info
    POLISH TIMBER PRODUCTS LIMITED - 2007-06-11
    Registered number 01269080
    Unit 46 Symonds Farm, Newmarket Road Risby, Bury St Edmunds, Suffolk IP28 6RE
    Private Limited Company incorporated on 1976-07-15 (48 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-16
    CIF 0
  • BUK LIMITED
    S
    Registered number 01269080
    Buk Limited, Newmarket Road, Risby, Bury St. Edmunds, Suffolk, England, IP28 6RE
    Limited Liability Company in Uk
    CIF 1
  • BUK LTD
    S
    Registered number 1269080
    Symonds Farm Business Park, Newmarket Road, Risby, Bury St. Edmunds, England, IP28 6RE
    Limited Company in Uk
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    Ip28 6re, Unit 46 Symonds Farm, Newmarket Road, Risby, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Buk Limited, Symonds Farm Business Park, Newmarket Road Risby, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
© 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.