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 19
  • 1
    Holland, Joanne Maria
    Consultant born in April 1960
    Individual (26 offsprings)
    Officer
    2008-09-16 ~ 2011-06-06
    OF - Director → CIF 0
  • 2
    Mckelvey, Declan
    Accountant born in May 1967
    Individual (72 offsprings)
    Officer
    2019-06-18 ~ 2020-09-21
    OF - Director → CIF 0
  • 3
    Riordan, John
    Born in December 1963
    Individual (12 offsprings)
    Officer
    2020-09-17 ~ now
    OF - Director → CIF 0
    Mr John Riordan
    Born in December 1963
    Individual (12 offsprings)
    Person with significant control
    2026-02-09 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    2020-09-21 ~ 2021-09-15
    PE - Has significant influence or controlCIF 0
  • 4
    Duguid, Peter Winston Gordon
    Director born in November 1953
    Individual (15 offsprings)
    Officer
    2004-05-29 ~ 2008-09-30
    OF - Director → CIF 0
  • 5
    Torley, Colin
    Sales Director born in January 1960
    Individual (5 offsprings)
    Officer
    2011-06-06 ~ 2016-01-29
    OF - Director → CIF 0
  • 6
    Ross, John Stewart
    Director born in March 1965
    Individual (47 offsprings)
    Officer
    2019-02-05 ~ 2019-06-18
    OF - Director → CIF 0
  • 7
    Franklin, Kevin Nigel
    Accountant born in February 1962
    Individual (127 offsprings)
    Officer
    2004-05-29 ~ 2008-03-20
    OF - Director → CIF 0
  • 8
    Clark, Trevor John
    Individual (17 offsprings)
    Officer
    2004-05-26 ~ 2009-03-27
    OF - Secretary → CIF 0
  • 9
    Maurice, Paul David
    Born in April 1964
    Individual (9 offsprings)
    Officer
    2009-11-02 ~ 2009-12-08
    OF - Director → CIF 0
  • 10
    Jones, David Arthur
    Managing Director born in November 1960
    Individual (12 offsprings)
    Officer
    2011-06-06 ~ 2019-02-05
    OF - Director → CIF 0
  • 11
    Baranowski, Christopher John
    Director born in July 1957
    Individual (11 offsprings)
    Officer
    2008-04-29 ~ 2011-06-06
    OF - Director → CIF 0
  • 12
    Richmond, Nigel John
    Director born in April 1955
    Individual (32 offsprings)
    Officer
    2004-05-29 ~ 2008-06-17
    OF - Director → CIF 0
  • 13
    Patterson, Ernest
    Chief Executive born in January 1947
    Individual (55 offsprings)
    Officer
    2004-05-29 ~ 2008-03-20
    OF - Director → CIF 0
  • 14
    Fitton, Graham
    Accountant born in March 1959
    Individual (18 offsprings)
    Officer
    2011-06-06 ~ 2019-02-05
    OF - Director → CIF 0
    Fitton, Graham
    Individual (18 offsprings)
    Officer
    2011-06-06 ~ 2019-02-05
    OF - Secretary → CIF 0
  • 15
    SASH UK LIMITED
    - now 01548780
    SASH PRODUCTS (UK) LIMITED - 1999-12-15
    SPECIALISED ALUMINIUM SOFTWOOD AND HARDWOOD PRODUCTS LIMITED - 1993-01-08
    Ferrymoor Way, Park Springs, Grimethorpe, Barnsley, England
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2019-02-05 ~ 2020-09-21
    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
  • 16
    BOWATER WINDOW PROJECT HOLDINGS LIMITED
    - now 13320316
    BOWATER WINDOW PROJECTS LTD - 2021-09-01
    C/o Alm Accounts, Office 37, Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-09-15 ~ 2026-02-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    INGLEBY HOLDINGS LIMITED
    00314205
    55 Colmore Row, Birmingham
    Active Corporate (48 parents, 634 offsprings)
    Officer
    2004-03-30 ~ 2004-05-29
    OF - Nominee Director → CIF 0
  • 18
    INGLEBY NOMINEES LIMITED
    01856526
    55 Colmore Row, Birmingham
    Active Corporate (41 parents, 890 offsprings)
    Officer
    2004-03-30 ~ 2004-05-29
    OF - Nominee Secretary → CIF 0
  • 19
    VEKA PLC
    - now 01626563
    VEKAPLAST (U.K.) LIMITED - 1990-10-01
    Veka, Farrington Road, Burnley, England
    Active Corporate (32 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-05
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BOWATER BUILDING PRODUCTS LIMITED

Period: 2004-06-03 ~ now
Company number: 05088708
Registered names
BOWATER BUILDING PRODUCTS LIMITED - now
SQUAREBLACK LIMITED - 2004-06-03
Standard Industrial Classification
43290 - Other Construction Installation
Brief company account
Property, Plant & Equipment
10,619 GBP2024-06-30
14,101 GBP2023-06-30
Total Inventories
42,500 GBP2024-06-30
22,500 GBP2023-06-30
Debtors
3,582 GBP2024-06-30
106,501 GBP2023-06-30
Cash at bank and in hand
338,772 GBP2024-06-30
12,862 GBP2023-06-30
Current Assets
384,854 GBP2024-06-30
141,863 GBP2023-06-30
Net Current Assets/Liabilities
276,471 GBP2024-06-30
69,376 GBP2023-06-30
Net Assets/Liabilities
287,090 GBP2024-06-30
83,477 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Motor vehicles
23,202 GBP2024-06-30
23,202 GBP2023-06-30
Computers
3,133 GBP2024-06-30
3,075 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
26,335 GBP2024-06-30
26,277 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
13,413 GBP2024-06-30
10,150 GBP2023-06-30
Computers
2,303 GBP2024-06-30
2,026 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,716 GBP2024-06-30
12,176 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
3,263 GBP2023-07-01 ~ 2024-06-30
Computers
277 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,540 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Motor vehicles
9,789 GBP2024-06-30
13,052 GBP2023-06-30
Computers
830 GBP2024-06-30
1,049 GBP2023-06-30
Amount of value-added tax that is recoverable
Amounts falling due within one year
2,382 GBP2024-06-30
443 GBP2023-06-30
Other Debtors
Amounts falling due within one year
104,858 GBP2023-06-30
Debtors
Amounts falling due within one year
3,582 GBP2024-06-30
106,501 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
15,431 GBP2024-06-30
17,547 GBP2023-06-30
Taxation/Social Security Payable
Amounts falling due within one year
1,259 GBP2024-06-30
Other Creditors
Amounts falling due within one year
91,693 GBP2024-06-30
54,940 GBP2023-06-30
Average Number of Employees
42023-07-01 ~ 2024-06-30
42022-07-01 ~ 2023-06-30

Related profiles found in government register
  • BOWATER BUILDING PRODUCTS LIMITED
    Info
    SQUAREBLACK LIMITED - 2004-06-03
    Registered number 05088708
    Titan Business Centre Bradford Road, Birstall, Batley WF17 9PH
    PRIVATE LIMITED COMPANY incorporated on 2004-03-30 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • BOWATER BUILDING PRODUCTS LIMITED
    S
    Registered number 5088708
    C/o Veka Plc, Farrington Road, Burnley, England, BB11 5DA
    Limited Company in Companies House, United Kingdom
    CIF 1
  • BOWATER BUILDING PRODUCTS LIMITED
    S
    Registered number 5088708
    C/o Veka Plc, Farrington Road, Burnley, Lancashire, England, BB11 5DA
    Limited Company in Companies House, United Kingdom
    CIF 2
  • BOWATER BUILDING PRODUCTS LIMITED
    S
    Registered number 5088708
    Titan Business Centre, Bradford Road, Birstall, Batley, England, WF17 9PH
    Limited Liability Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    BOWATER ARCHITECTURAL LIMITED
    07336080
    Veka Plc, Farrington Road, Burnley, Lancashire
    Active Corporate (7 parents)
    Person with significant control
    2016-08-04 ~ 2019-02-05
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    BOWATER PROJECTS LIMITED
    07336109 13320316
    Titan Business Centre Bradford Road, Birstall, Batley, England
    Active Corporate (8 parents)
    Person with significant control
    2016-09-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Has significant influence or control as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    WATER ORTON LIMITED
    - now 07336144 09859891
    W02015 LIMITED - 2015-12-04
    BOWATER DOORS LIMITED - 2015-12-04
    Veka Plc, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-04 ~ dissolved
    CIF 2 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.