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 29
  • 1
    Arkinstall, Deborah Jayne
    Individual (5 offsprings)
    Officer
    2004-06-14 ~ 2008-06-18
    OF - Secretary → CIF 0
  • 2
    Scollard, Jerome Martin
    Director born in June 1948
    Individual (10 offsprings)
    Officer
    (before 1991-10-25) ~ 1999-06-30
    OF - Director → CIF 0
    Scollard, Jerome Martin
    Individual (10 offsprings)
    Officer
    (before 1991-10-25) ~ 1999-06-30
    OF - Secretary → CIF 0
  • 3
    Schwiontek, Andre Heinz
    Vice President born in November 1972
    Individual (4 offsprings)
    Officer
    2013-07-17 ~ 2019-07-09
    OF - Director → CIF 0
  • 4
    Hallett Andrews, Roy William
    Born in July 1964
    Individual (4 offsprings)
    Officer
    2014-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Gerstner, Andre
    Dipl.-Ing born in August 1976
    Individual (2 offsprings)
    Officer
    2004-01-09 ~ 2004-04-05
    OF - Director → CIF 0
  • 6
    Puckett, David Trevor
    Plant Manager born in March 1948
    Individual (4 offsprings)
    Officer
    1994-05-19 ~ 2004-06-14
    OF - Director → CIF 0
    Puckett, David Trevor
    Individual (4 offsprings)
    Officer
    1999-07-01 ~ 2004-06-14
    OF - Secretary → CIF 0
  • 7
    Marten, Dieter
    Vorstand Chairman born in March 1937
    Individual (2 offsprings)
    Officer
    1994-01-25 ~ 1998-12-18
    OF - Director → CIF 0
  • 8
    Preiss Daimler, Heinz Juergen
    Managing Director born in July 1939
    Individual (1 offspring)
    Officer
    2005-08-01 ~ 2015-01-22
    OF - Director → CIF 0
  • 9
    Senbergs, Dainis
    Non-Executive Director born in January 1965
    Individual (4 offsprings)
    Officer
    2013-07-17 ~ 2017-07-31
    OF - Director → CIF 0
  • 10
    Seuffert, Wolfgang Otto
    Vorstand born in April 1943
    Individual (2 offsprings)
    Officer
    1994-01-25 ~ 2005-08-01
    OF - Director → CIF 0
  • 11
    Palms, Arnis
    Managing Director born in July 1981
    Individual (1 offspring)
    Officer
    2015-07-01 ~ 2022-03-24
    OF - Director → CIF 0
  • 12
    Anspach, Wilfried
    Managing Director - Production born in January 1950
    Individual (4 offsprings)
    Officer
    2013-11-13 ~ 2015-04-30
    OF - Director → CIF 0
  • 13
    Geissler, Joerg, Dr
    Managing Director born in April 1965
    Individual (4 offsprings)
    Officer
    2008-12-08 ~ 2011-03-29
    OF - Director → CIF 0
  • 14
    Jugel, Stefan
    Managing Director born in July 1971
    Individual (4 offsprings)
    Officer
    2008-06-17 ~ 2008-12-08
    OF - Director → CIF 0
    Jugel, Stefan
    Born in July 1971
    Individual (4 offsprings)
    2013-07-17 ~ 2026-02-11
    OF - Director → CIF 0
  • 15
    Bleier, Ingo
    Non-Executive Director born in October 1968
    Individual (1 offspring)
    Officer
    2019-08-01 ~ 2025-08-31
    OF - Director → CIF 0
  • 16
    Meffert, Bernd, Dr
    Vorstand born in November 1947
    Individual (1 offspring)
    Officer
    1998-12-18 ~ 2003-10-30
    OF - Director → CIF 0
  • 17
    Schwebel, Jack Pfeffer
    Executive born in March 1925
    Individual (3 offsprings)
    Officer
    (before 1991-10-25) ~ 1993-03-26
    OF - Director → CIF 0
  • 18
    Blatchford, Martin Ian
    Born in September 1971
    Individual (1 offspring)
    Officer
    2023-08-23 ~ now
    OF - Director → CIF 0
  • 19
    Kaden, Niko Helmut, Herr
    Vorstand born in December 1956
    Individual (2 offsprings)
    Officer
    1994-01-25 ~ 2000-12-31
    OF - Director → CIF 0
  • 20
    Urban, Henry
    Managing Director born in September 1968
    Individual (4 offsprings)
    Officer
    2011-03-29 ~ 2013-10-11
    OF - Director → CIF 0
  • 21
    Preiss-daimler, Stefan
    Director born in September 1981
    Individual (4 offsprings)
    Officer
    2008-05-16 ~ 2013-07-17
    OF - Director → CIF 0
  • 22
    Deubel, Benjamin
    Non-Executive Director born in July 1987
    Individual (4 offsprings)
    Officer
    2015-01-01 ~ 2020-05-31
    OF - Director → CIF 0
  • 23
    Burt, Christopher
    Sales Director born in July 1956
    Individual (4 offsprings)
    Officer
    2013-07-17 ~ 2015-07-01
    OF - Director → CIF 0
  • 24
    Schumann, Jens-peter
    Managing Director - Sales born in June 1966
    Individual (1 offspring)
    Officer
    2022-03-28 ~ 2024-09-06
    OF - Director → CIF 0
  • 25
    Holt, John Stuart
    Executive born in September 1933
    Individual (2 offsprings)
    Officer
    1996-07-01 ~ 1998-09-06
    OF - Director → CIF 0
  • 26
    Swindells, Clifford
    Director born in September 1935
    Individual (4 offsprings)
    Officer
    (before 1991-10-25) ~ 1995-12-31
    OF - Director → CIF 0
  • 27
    Beblek, Anita
    Managing Director born in April 1972
    Individual (4 offsprings)
    Officer
    2004-04-05 ~ 2008-05-16
    OF - Director → CIF 0
  • 28
    MICHELMORES SECRETARIES LIMITED
    - now 03834235
    MICHCO 183 LIMITED - 2000-02-18
    Woodwater House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (34 parents, 641 offsprings)
    Officer
    2013-11-01 ~ now
    OF - Secretary → CIF 0
  • 29
    13, Cempu Street 13, Valmiera, Lv-4201, Latvia
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VALMIERA GLASS UK LIMITED

Period: 2013-09-13 ~ now
Company number: 02189095
Registered names
VALMIERA GLASS UK LIMITED - now
OVAL (358) LIMITED - 1988-03-21 02648274... (more)
Standard Industrial Classification
13200 - Weaving Of Textiles
13300 - Finishing Of Textiles
13960 - Manufacture Of Other Technical And Industrial Textiles
Brief company account
Interest Payable/Similar Charges (Finance Costs)
-150,985 GBP2024-01-01 ~ 2024-12-31
-113,660 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
452,234 GBP2024-01-01 ~ 2024-12-31
560,614 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
184,734 GBP2024-01-01 ~ 2024-12-31
137,364 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
334,113 GBP2024-12-31
-708,617 GBP2023-12-31
-154,031 GBP2022-12-31
Total Borrowings
Current
1,195,525 GBP2024-12-31
808,169 GBP2023-12-31
Deferred Tax Liabilities
1,156,730 GBP2024-12-31
1,192,588 GBP2023-12-31
-1,549,415 GBP2022-12-31
Equity
Called up share capital
4,566,197 GBP2024-12-31
4,566,197 GBP2023-12-31
Share premium
2,588,260 GBP2024-12-31
2,588,260 GBP2023-12-31
2,588,260 GBP2022-12-31
Retained earnings (accumulated losses)
3,294,603 GBP2024-12-31
3,109,869 GBP2023-12-31
Equity
10,449,060 GBP2024-12-31
10,264,326 GBP2023-12-31
Other miscellaneous reserve
2,972,505 GBP2022-12-31
Bank Overdrafts
-1,195,525 GBP2024-12-31
-808,169 GBP2023-12-31
Average Number of Employees
1262024-01-01 ~ 2024-12-31
1442023-01-01 ~ 2023-12-31
Wages/Salaries
3,939,956 GBP2024-01-01 ~ 2024-12-31
4,681,297 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
142,522 GBP2024-01-01 ~ 2024-12-31
151,259 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,618,452 GBP2024-01-01 ~ 2024-12-31
5,316,818 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
198,034 GBP2024-01-01 ~ 2024-12-31
122,788 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
67,651 GBP2024-01-01 ~ 2024-12-31
107,061 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
29,500 GBP2024-01-01 ~ 2024-12-31
27,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
4,689,555 GBP2024-12-31
3,360,052 GBP2023-12-31
3,137,553 GBP2022-12-31
Plant and equipment
13,207,780 GBP2024-12-31
13,995,045 GBP2023-12-31
11,519,231 GBP2022-12-31
Furniture and fittings
945,573 GBP2024-12-31
1,340,607 GBP2023-12-31
1,263,537 GBP2022-12-31
Computers
182,205 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-445,442 GBP2024-01-01 ~ 2024-12-31
-186,527 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
-5,000 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-445,442 GBP2024-01-01 ~ 2024-12-31
-191,527 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
3,788,426 GBP2024-12-31
2,573,762 GBP2023-12-31
2,517,515 GBP2022-12-31
Computers
100 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,508,325 GBP2024-12-31
14,441,501 GBP2023-12-31
13,958,145 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
56,247 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
360,763 GBP2024-01-01 ~ 2024-12-31
450,213 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
38,511 GBP2024-01-01 ~ 2024-12-31
41,139 GBP2023-01-01 ~ 2023-12-31
Computers
100 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
488,671 GBP2024-01-01 ~ 2024-12-31
547,599 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-421,847 GBP2024-01-01 ~ 2024-12-31
-60,233 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
-4,010 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-421,847 GBP2024-01-01 ~ 2024-12-31
-64,243 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
9,938,888 GBP2024-12-31
10,741,242 GBP2023-12-31
Furniture and fittings
780,911 GBP2024-12-31
1,126,497 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
0 GBP2024-12-31
74,141 GBP2023-12-31
Prepayments
Current
208,949 GBP2024-12-31
151,734 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
887,980 GBP2024-12-31
986,338 GBP2023-12-31
863,326 GBP2022-12-31
Trade Creditors/Trade Payables
Current
591,382 GBP2023-12-31
Accrued Liabilities
Current
248,160 GBP2024-12-31
516,007 GBP2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
-3,194 GBP2024-01-01 ~ 2024-12-31
-7,503 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • VALMIERA GLASS UK LIMITED
    Info
    P-D INTERGLAS TECHNOLOGIES LIMITED - 2013-09-13
    INTERGLAS TECHNOLOGIES LIMITED - 2013-09-13
    CS-INTERGLAS LIMITED - 2013-09-13
    CS-INTERGLAS HOLDINGS (UK) LIMITED - 2013-09-13
    CLARK-SCHWEBEL HOLDINGS (U.K.) LIMITED - 2013-09-13
    OVAL (358) LIMITED - 2013-09-13
    Registered number 02189095
    Valmiera Glass Uk Limited, Westbury, Sherborne, Dorset DT9 3RB
    PRIVATE LIMITED COMPANY incorporated on 1987-11-05 (38 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-25
    CIF 0
  • VALMIERA GLASS UK LIMITED
    S
    Registered number missing
    Valmiera Glass Uk Limited, Westbury, Sherborne, Dorset, United Kingdom, DT9 3RB
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    ALPHA INTERNATIONAL ASSOCIATES LIMITED
    - now 02202709
    OVAL (367) LIMITED - 1988-03-31
    Alpha International Associates Limited, Westbury, Sherborne, Dorset
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    CS-I SHERBORNE LIMITED
    - now 02202716
    CS-INTERGLAS LIMITED - 1996-07-01
    CLARK-SCHWEBEL LIMITED - 1993-05-21
    MARGLASS LIMITED - 1990-05-30
    OVAL (365) LIMITED - 1988-03-09
    Cs-i Sherborne Limited, Westbury, Sherborne, Dorset
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    MARGLASS LIMITED
    - now 02493940 02202716
    OVAL (617) LIMITED - 1990-05-30
    Marglass Limited, Westbury, Sherborne, Dorset, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.