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
    Baker, Michael Simon, Mr.
    Born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-17 ~ now
    OF - Director → CIF 0
  • 2
    Graham, Stephen Edward Kingsley, Mr.
    Born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-17 ~ now
    OF - Director → CIF 0
  • 3
    Kumar, Shekhar, Mr.
    Born in November 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressGlobal Technologies S.a.r.l., Rue Guillaume J. Kroll 5, 1882, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Care, Timothy James
    Born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-06-21 ~ 1995-12-11
    OF - Nominee Director → CIF 0
  • 2
    Voituret, Emmanuel
    Company Director born in July 1967
    Individual
    Officer
    icon of calendar 2016-06-29 ~ 2025-04-17
    OF - Director → CIF 0
  • 3
    Sordet, Francois
    Director born in October 1970
    Individual
    Officer
    icon of calendar 2014-01-14 ~ 2016-06-29
    OF - Director → CIF 0
  • 4
    James, John Nicholas
    Individual
    Officer
    icon of calendar 2002-12-12 ~ 2014-01-14
    OF - Secretary → CIF 0
  • 5
    Guillot, Jacques Robert
    Director born in May 1943
    Individual
    Officer
    icon of calendar 1995-12-11 ~ 2002-12-12
    OF - Director → CIF 0
  • 6
    Staub, Michel
    Group Director Of Industrial Operations born in February 1954
    Individual
    Officer
    icon of calendar 2011-03-29 ~ 2012-04-13
    OF - Director → CIF 0
  • 7
    Waters, Jonathan Straughan
    Individual
    Officer
    icon of calendar 2014-01-14 ~ 2022-10-26
    OF - Secretary → CIF 0
  • 8
    Sarran, Alain
    Director born in October 1951
    Individual
    Officer
    icon of calendar 2007-06-29 ~ 2011-03-29
    OF - Director → CIF 0
  • 9
    Benard, Christine
    Director born in July 1967
    Individual
    Officer
    icon of calendar 2012-04-13 ~ 2012-05-11
    OF - Director → CIF 0
  • 10
    Chaillou, Guillaume Philippe Michel
    Director born in August 1972
    Individual
    Officer
    icon of calendar 2025-01-15 ~ 2025-04-17
    OF - Director → CIF 0
  • 11
    Franquet, Marc Etienne
    Director born in December 1950
    Individual
    Officer
    icon of calendar 1995-12-11 ~ 1999-06-25
    OF - Director → CIF 0
  • 12
    Douay, Philippe
    Director born in December 1943
    Individual
    Officer
    icon of calendar 2005-09-19 ~ 2007-06-29
    OF - Director → CIF 0
  • 13
    Pisani, Eric Pierre Oliver
    Director born in October 1963
    Individual
    Officer
    icon of calendar 1995-12-11 ~ 2006-08-01
    OF - Director → CIF 0
  • 14
    Jean, Carlizza
    Individual
    Officer
    icon of calendar 2000-12-18 ~ 2011-03-29
    OF - Secretary → CIF 0
  • 15
    Herve, Didier
    Director born in May 1962
    Individual
    Officer
    icon of calendar 1999-06-25 ~ 2002-12-12
    OF - Director → CIF 0
  • 16
    Tyson, Steven Ian
    Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ 2011-07-18
    OF - Director → CIF 0
  • 17
    Ancian, Noel
    Ceo born in December 1950
    Individual
    Officer
    icon of calendar 2002-12-12 ~ 2005-09-19
    OF - Director → CIF 0
  • 18
    Manni, Thierry
    Director born in June 1968
    Individual
    Officer
    icon of calendar 2012-05-11 ~ 2014-01-14
    OF - Director → CIF 0
  • 19
    Boyapati, Sreenivasa Rao
    Director born in July 1974
    Individual
    Officer
    icon of calendar 2025-01-15 ~ 2025-04-17
    OF - Director → CIF 0
  • 20
    icon of address361, Avenue Du General De Gaulle, 92140 Clamart, France
    Corporate
    Person with significant control
    2017-10-24 ~ 2020-07-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    icon of addressCentre D'affaires Paris-trocadéro, 112 Avenue Kléber, 75116 Paris, France
    Corporate
    Person with significant control
    2016-04-15 ~ 2025-04-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    WOMBLE BOND DICKINSON (UK) LLP - now
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP
    - 2013-05-01
    icon of addressSt Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Active Corporate (98 parents, 18 offsprings)
    Officer
    1995-06-21 ~ 2000-12-18
    PE - Nominee Secretary → CIF 0
  • 23
    icon of addressHoogoorddreef, 15, Amsterdam-zuidoost, Netherlands
    Corporate
    Person with significant control
    2016-06-21 ~ 2017-10-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

NOVARES PETERLEE LIMITED

Previous names
MECAPLAST PETERLEE LIMITED - 2017-10-19
NEYR PLASTIQUES U.K. LIMITED - 1996-12-30
NEYR UK LIMITED - 2006-01-04
CROSSCO (155) LIMITED - 1995-07-19
Standard Industrial Classification
71129 - Other Engineering Activities
20160 - Manufacture Of Plastics In Primary Forms
Brief company account
Cost of Sales
-13,309,588 GBP2023-01-01 ~ 2023-12-31
-11,618,317 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-3,164,738 GBP2023-01-01 ~ 2023-12-31
-2,333,860 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
3,496,320 GBP2023-01-01 ~ 2023-12-31
3,185,454 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,617,583 GBP2023-01-01 ~ 2023-12-31
2,511,451 GBP2022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
3,055,911 GBP2023-12-31
1,466,589 GBP2022-12-31
Deferred Tax Liabilities
-941,776 GBP2023-12-31
-1,071,895 GBP2022-12-31
Equity
Called up share capital
400,000 GBP2023-12-31
400,000 GBP2022-12-31
Retained earnings (accumulated losses)
14,258,531 GBP2023-12-31
11,640,948 GBP2022-12-31
Equity
14,658,531 GBP2023-12-31
12,040,948 GBP2022-12-31
11,413,197 GBP2021-12-31
Average Number of Employees
762023-01-01 ~ 2023-12-31
692022-01-01 ~ 2022-12-31
Wages/Salaries
2,737,572 GBP2023-01-01 ~ 2023-12-31
2,225,340 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
94,268 GBP2023-01-01 ~ 2023-12-31
82,991 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
3,108,800 GBP2023-01-01 ~ 2023-12-31
2,531,593 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
822,334 GBP2023-01-01 ~ 2023-12-31
605,236 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Development expenditure
362,223 GBP2023-12-31
359,223 GBP2022-12-31
Intangible Assets - Gross Cost
3,993,518 GBP2023-12-31
3,196,325 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
329,738 GBP2023-12-31
319,373 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,145,049 GBP2023-12-31
1,779,889 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
10,365 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
365,160 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
15,352,725 GBP2023-12-31
14,578,463 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
20,957,096 GBP2023-12-31
20,182,834 GBP2022-12-31
Land and buildings, Under hire purchased contracts or finance leases
5,604,371 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
8,733,980 GBP2023-12-31
7,947,746 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,439,804 GBP2023-12-31
11,302,563 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
786,234 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,137,241 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
3,705,824 GBP2023-12-31
Prepayments
Current
982,929 GBP2023-12-31
1,023,588 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
232,432 GBP2023-12-31
220,723 GBP2022-12-31
Non-current
122,029 GBP2023-12-31
365,528 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
5,702,755 GBP2023-12-31
3,942,571 GBP2022-12-31
Current
1,873,329 GBP2023-12-31
2,084,397 GBP2022-12-31
Accrued Liabilities
Current
3,450,226 GBP2023-12-31
1,585,295 GBP2022-12-31

  • NOVARES PETERLEE LIMITED
    Info
    MECAPLAST PETERLEE LIMITED - 2017-10-19
    NEYR PLASTIQUES U.K. LIMITED - 2017-10-19
    NEYR UK LIMITED - 2017-10-19
    CROSSCO (155) LIMITED - 2017-10-19
    Registered number 03070940
    icon of addressFiennes Road, North West Industrial Estate, Peterlee, Country Durham SR8 2QH
    PRIVATE LIMITED COMPANY incorporated on 1995-06-21 (30 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.