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 5
  • 1
    Putwain, Edmund John
    Born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ now
    OF - Director → CIF 0
  • 2
    Burrows, Peter Stanley
    Born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Kempf, Lothar
    Born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Director → CIF 0
  • 4
    Ramke, Ralf
    Born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Director → CIF 0
  • 5
    BIRKETTS DIRECTORS LIMITED - now
    BWL DIRECTORS LIMITED - 1995-04-12
    BWL MAINTENANCE ONE HUNDRED AND SEVEN LIMITED - 1991-05-31
    icon of addressProvidence House, 141 - 145 Princes Street, Ipswich, England
    Active Corporate (15 parents, 172 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Parks, Paul Newton
    Financial Manager Officer born in November 1960
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2002-10-01
    OF - Director → CIF 0
  • 2
    Roesle, John August, Vice President
    Businessman born in December 1937
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2011-08-05
    OF - Director → CIF 0
  • 3
    Norman, Frederick
    Finance Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-01 ~ 2018-12-10
    OF - Director → CIF 0
  • 4
    Olle, Laurie Frances
    Individual
    Officer
    icon of calendar ~ 1994-01-28
    OF - Secretary → CIF 0
  • 5
    Snow, Kenneth Charles
    Chartered Accountant born in November 1942
    Individual
    Officer
    icon of calendar 1994-01-28 ~ 1998-12-01
    OF - Director → CIF 0
    Snow, Kenneth Charles
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1994-01-28 ~ 1998-12-01
    OF - Secretary → CIF 0
  • 6
    White, Reginald James
    Boatbuilder born in October 1935
    Individual
    Officer
    icon of calendar ~ 1994-01-28
    OF - Director → CIF 0
  • 7
    Cook, John Frank
    Sales Director born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-08 ~ 2002-12-05
    OF - Director → CIF 0
  • 8
    Olle, Stephen Charles
    Managing Director born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-12-05
    OF - Director → CIF 0
  • 9
    Cheshire, Peter Stephen
    Sales Director born in August 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-02-08 ~ 2021-11-30
    OF - Director → CIF 0
  • 10
    Watkins, Matthew Mcdonald
    Mechanical Engineer/Executive Vice President born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-01 ~ 2018-12-10
    OF - Director → CIF 0
  • 11
    Burrows, Peter Stanley
    Finance born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-26 ~ 2011-08-15
    OF - Director → CIF 0
  • 12
    Bayless, Michael Thomas
    Corporate Controller born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2018-12-10
    OF - Director → CIF 0
  • 13
    Govaert, Michel Joseph Pierre
    Company Director born in August 1963
    Individual
    Officer
    icon of calendar 2018-12-10 ~ 2020-03-03
    OF - Director → CIF 0
  • 14
    Parker, Brian Tod
    Company Director born in January 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-05 ~ 2018-12-10
    OF - Director → CIF 0
  • 15
    Griggs, John William
    Treasurer born in March 1951
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2015-09-30
    OF - Director → CIF 0
  • 16
    Bakker, Albert Jan
    Ceo Eu/Asia born in February 1969
    Individual
    Officer
    icon of calendar 2018-12-10 ~ 2020-01-13
    OF - Director → CIF 0
  • 17
    Orrock, Peter John
    Company Director born in February 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-01-28 ~ 1998-12-01
    OF - Director → CIF 0
  • 18
    WOLLASTONS NOMINEES LIMITED - 2014-05-12
    icon of addressBrierly Place, New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-04-25 ~ 2020-03-03
    PE - Secretary → CIF 0
  • 19
    REYNOLDS PORTER CHAMBERLAIN LLP - now
    REYNOLDS PORTER LLP - 2006-03-06
    icon of addressChichester House, 278-282 High Holborn, London
    Active Corporate (73 parents, 3 offsprings)
    Officer
    1998-12-01 ~ 2001-04-25
    PE - Secretary → CIF 0
parent relation
Company in focus

BUFA COMPOSITES UK LTD.

Previous names
HAWK INTERNATIONAL DISTRIBUTORS LIMITED - 1998-12-02
AOC (EUROPE) LIMITED - 2002-12-20
AOC HAWK LIMITED - 2001-05-01
AOC (UK) LTD - 2020-03-11
COMPOSITE MATERIAL SUPPLIES LTD - 2010-04-30
HAWK MARINE INDUSTRIAL PRODUCTS LIMITED - 1987-03-30
HAWK MARINE & INDUSTRIAL PRODUCTS LIMITED - 1993-08-04
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Distribution Costs
-1,293,420 GBP2024-01-01 ~ 2024-12-31
-1,177,035 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,633,144 GBP2024-01-01 ~ 2024-12-31
-3,665,451 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
33,907 GBP2024-01-01 ~ 2024-12-31
32,116 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
2,642,457 GBP2024-01-01 ~ 2024-12-31
2,758,247 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,989,839 GBP2024-01-01 ~ 2024-12-31
2,130,094 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
651,548 GBP2024-12-31
877,371 GBP2023-12-31
Debtors
7,691,405 GBP2024-12-31
6,851,151 GBP2023-12-31
Cash at bank and in hand
1,122,653 GBP2024-12-31
1,737,335 GBP2023-12-31
Current Assets
12,419,589 GBP2024-12-31
12,665,328 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-7,112,203 GBP2023-12-31
Net Current Assets/Liabilities
5,597,986 GBP2024-12-31
5,553,125 GBP2023-12-31
Total Assets Less Current Liabilities
6,249,534 GBP2024-12-31
6,430,496 GBP2023-12-31
Net Assets/Liabilities
6,241,611 GBP2024-12-31
6,381,866 GBP2023-12-31
Equity
Called up share capital
225,800 GBP2024-12-31
225,800 GBP2023-12-31
225,800 GBP2022-12-31
Share premium
74,586 GBP2024-12-31
74,586 GBP2023-12-31
74,586 GBP2022-12-31
Retained earnings (accumulated losses)
5,941,225 GBP2024-12-31
6,081,480 GBP2023-12-31
6,451,386 GBP2022-12-31
Equity
6,241,611 GBP2024-12-31
6,381,866 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,989,839 GBP2024-01-01 ~ 2024-12-31
2,130,094 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,500,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-2,130,094 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
22,000 GBP2024-01-01 ~ 2024-12-31
20,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
362024-01-01 ~ 2024-12-31
362023-01-01 ~ 2023-12-31
Wages/Salaries
1,848,404 GBP2024-01-01 ~ 2024-12-31
1,879,926 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
70,584 GBP2024-01-01 ~ 2024-12-31
66,936 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,128,882 GBP2024-01-01 ~ 2024-12-31
2,162,197 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
333,061 GBP2024-01-01 ~ 2024-12-31
326,021 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-40,707 GBP2024-01-01 ~ 2024-12-31
-46,700 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,740,362 GBP2023-12-31
Plant and equipment
1,408,928 GBP2023-12-31
Furniture and fittings
79,887 GBP2023-12-31
Computers
593,523 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,822,700 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
1,172,753 GBP2024-12-31
1,072,945 GBP2023-12-31
Plant and equipment
1,340,473 GBP2024-12-31
1,281,663 GBP2023-12-31
Furniture and fittings
79,713 GBP2024-12-31
79,450 GBP2023-12-31
Computers
578,213 GBP2024-12-31
511,271 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,171,152 GBP2024-12-31
2,945,329 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
99,808 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
58,810 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
263 GBP2024-01-01 ~ 2024-12-31
Computers
66,942 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
225,823 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
567,609 GBP2024-12-31
667,417 GBP2023-12-31
Plant and equipment
68,455 GBP2024-12-31
127,265 GBP2023-12-31
Furniture and fittings
174 GBP2024-12-31
437 GBP2023-12-31
Computers
15,310 GBP2024-12-31
82,252 GBP2023-12-31
Finished Goods/Goods for Resale
3,138,593 GBP2024-12-31
2,863,901 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
7,568,009 GBP2024-12-31
6,663,025 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
2,296 GBP2023-12-31
Other Debtors
Current
28,313 GBP2024-12-31
37,113 GBP2023-12-31
Prepayments/Accrued Income
Current
95,083 GBP2024-12-31
148,717 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
7,691,405 GBP2024-12-31
Current, Amounts falling due within one year
6,851,151 GBP2023-12-31
Trade Creditors/Trade Payables
Current
4,608,728 GBP2024-12-31
5,160,978 GBP2023-12-31
Amounts owed to group undertakings
Current
306,133 GBP2024-12-31
498,560 GBP2023-12-31
Corporation Tax Payable
Current
490,620 GBP2024-12-31
108,769 GBP2023-12-31
Other Taxation & Social Security Payable
Current
515,514 GBP2024-12-31
555,588 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
12,826 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
900,608 GBP2024-12-31
775,482 GBP2023-12-31
Creditors
Current
6,821,603 GBP2024-12-31
7,112,203 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
225,800 shares2024-12-31
225,800 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
309,942 GBP2024-12-31
Between two and five year
851,451 GBP2024-12-31
More than five year
0 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,161,393 GBP2024-12-31

Related profiles found in government register
  • BUFA COMPOSITES UK LTD.
    Info
    HAWK INTERNATIONAL DISTRIBUTORS LIMITED - 1998-12-02
    AOC (EUROPE) LIMITED - 1998-12-02
    AOC HAWK LIMITED - 1998-12-02
    AOC (UK) LTD - 1998-12-02
    COMPOSITE MATERIAL SUPPLIES LTD - 1998-12-02
    HAWK MARINE INDUSTRIAL PRODUCTS LIMITED - 1998-12-02
    HAWK MARINE & INDUSTRIAL PRODUCTS LIMITED - 1998-12-02
    Registered number 02090336
    icon of addressFactory Lane, Brantham, Manningtree, Essex CO11 1NT
    PRIVATE LIMITED COMPANY incorporated on 1987-01-16 (38 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
  • AOC (UK) LTD
    S
    Registered number 2090336
    icon of addressFactory Lane, Brantham, Manningtree, Essex, United Kingdom, CO11 1NT
    Private Limited Company in Companies House, Cardiff, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • NOTSALLOW 290 LIMITED - 2010-03-02
    AOC (UK) LTD - 2010-04-30
    icon of addressBirketts Llp, Brierly Place, New London Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.