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 3
  • 1
    Bebbington-mccall, Gail
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ now
    OF - Secretary → CIF 0
  • 2
    Lockett, Declan Gerard
    Born in March 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressDr Schar Spa, Winkelau 9, Burgstall, Italy
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Berger, Hans Christian
    Director born in July 1965
    Individual
    Officer
    icon of calendar 2008-05-19 ~ 2017-12-31
    OF - Director → CIF 0
  • 2
    Jones, Fiona Jane
    Director born in April 1962
    Individual
    Officer
    icon of calendar 1998-03-13 ~ 1999-02-26
    OF - Director → CIF 0
  • 3
    Owens, Andrew Trevor
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2021-04-30
    OF - Secretary → CIF 0
  • 4
    Ausserhofer, Walter
    Director born in March 1950
    Individual
    Officer
    icon of calendar 2005-05-11 ~ 2008-05-19
    OF - Director → CIF 0
  • 5
    Loesch, Martin
    Controller born in December 1974
    Individual
    Officer
    icon of calendar 2005-05-11 ~ 2006-05-17
    OF - Director → CIF 0
  • 6
    Grimshaw, Bradley Ratcliffe
    Managing Director born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-06 ~ 2024-12-01
    OF - Director → CIF 0
  • 7
    Eiden, Manfred Ludwig
    Director born in August 1962
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 8
    Cooperhouse, Lou
    Ceo President born in March 1961
    Individual
    Officer
    icon of calendar 2000-06-20 ~ 2001-02-23
    OF - Director → CIF 0
  • 9
    Ladurner, Ulrich Bruno
    Director born in November 1949
    Individual
    Officer
    icon of calendar 2005-05-11 ~ 2007-02-06
    OF - Director → CIF 0
  • 10
    Hook, Julie Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-26 ~ 1999-03-16
    OF - Secretary → CIF 0
  • 11
    Berger, Hannes
    General Manager born in July 1965
    Individual
    Officer
    icon of calendar 2006-05-17 ~ 2007-02-06
    OF - Director → CIF 0
  • 12
    Roberts, Barbara Pearl
    Individual
    Officer
    icon of calendar 1998-03-13 ~ 1999-02-26
    OF - Secretary → CIF 0
  • 13
    Morgan, Scott
    Vp Finance born in September 1959
    Individual
    Officer
    icon of calendar 2000-06-20 ~ 2001-02-23
    OF - Director → CIF 0
  • 14
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 1998-03-13 ~ 1998-03-13
    OF - Nominee Secretary → CIF 0
  • 15
    Weston, Leo George
    Director born in April 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2007-08-30
    OF - Director → CIF 0
    Weston, Leo George
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2007-08-30
    OF - Secretary → CIF 0
  • 16
    Griffith, Rheinallt Wyn
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ 2023-07-07
    OF - Secretary → CIF 0
  • 17
    Trice, Robert Keith
    Managing Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2014-07-31
    OF - Director → CIF 0
  • 18
    Hook, Christopher Nigel
    Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-26 ~ 2010-06-30
    OF - Director → CIF 0
    Hook, Christopher Nigel
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-29 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 19
    Kohnen, Thorsten
    Head Of Finance born in November 1969
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2010-08-31
    OF - Director → CIF 0
  • 20
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1998-03-13 ~ 1998-03-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DR SCHAR UK LIMITED

Previous name
NUTRITION POINT LIMITED - 2011-02-24
Standard Industrial Classification
46380 - Wholesale Of Other Food, Including Fish, Crustaceans And Molluscs
10710 - Manufacture Of Bread; Manufacture Of Fresh Pastry Goods And Cakes
Brief company account
Cost of Sales
-27,000 GBP2024-01-01 ~ 2024-12-31
-29,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-4,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-12,000 GBP2024-01-01 ~ 2024-12-31
-10,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
2,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Property, Plant & Equipment
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Fixed Assets
4,000 GBP2024-12-31
5,000 GBP2023-12-31
Debtors
8,000 GBP2023-12-31
Cash at bank and in hand
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Current Assets
14,000 GBP2024-12-31
12,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-8,000 GBP2024-12-31
-8,000 GBP2023-12-31
Net Current Assets/Liabilities
6,000 GBP2024-12-31
4,000 GBP2023-12-31
Total Assets Less Current Liabilities
10,000 GBP2024-12-31
9,000 GBP2023-12-31
Net Assets/Liabilities
10,000 GBP2024-12-31
9,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
10,000 GBP2024-12-31
9,000 GBP2023-12-31
9,000 GBP2022-12-31
Equity
10,000 GBP2024-12-31
9,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
872024-01-01 ~ 2024-12-31
832023-01-01 ~ 2023-12-31
Wages/Salaries
4,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
21,000 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31
Intangible Assets - Gross Cost
21,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
18,000 GBP2024-12-31
18,000 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
18,000 GBP2024-12-31
18,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Plant and equipment
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Amounts owed to group undertakings
Current
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Creditors
Current
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Between two and five year
1,000 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,000 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • DR SCHAR UK LIMITED
    Info
    NUTRITION POINT LIMITED - 2011-02-24
    Registered number 03526628
    icon of address401 Faraday Street, Birchwood Park, Birchwood, Warrington, Cheshire WA3 6GA
    PRIVATE LIMITED COMPANY incorporated on 1998-03-13 (27 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • DR SCHAR UK LIMITED
    S
    Registered number 03526628
    icon of address401 Faraday Street, Birchwood Park, Birchwood, Warrington, Cheshire, England, WA3 6GA
    Private Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address3c Belgrave Street, Bellshill Industrial Estate, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,773,633 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    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.