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
    Watters, David
    Born in December 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Hacking, Steven Lee
    Born in July 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ now
    OF - Director → CIF 0
  • 3
    Watters, Alan James
    Born in July 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ now
    OF - Director → CIF 0
  • 4
    Watters, Nina Adele
    Born in July 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressUnit 180/181, Bradkirk Place, Walton Summit Centre, Preston, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    877,109 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    David Watters
    Born in December 1964
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2017-02-17 ~ 2020-03-10
    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
  • 2
    Stewart, Charles Michael
    Director born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2024-05-31
    OF - Director → CIF 0
parent relation
Company in focus

SUPALITE HOLDINGS LTD

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Administrative Expenses
-4,471 GBP2024-01-01 ~ 2024-12-31
-2,349 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
47 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-4,471 GBP2024-01-01 ~ 2024-12-31
-2,402 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-4,471 GBP2024-01-01 ~ 2024-12-31
-2,402 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
300 GBP2024-12-31
300 GBP2023-12-31
Debtors
3,949,162 GBP2024-12-31
3,949,162 GBP2023-12-31
Cash at bank and in hand
1,972 GBP2024-12-31
3,413 GBP2023-12-31
Current Assets
3,951,134 GBP2024-12-31
3,952,575 GBP2023-12-31
Net Current Assets/Liabilities
907,898 GBP2024-12-31
912,369 GBP2023-12-31
Total Assets Less Current Liabilities
908,198 GBP2024-12-31
912,669 GBP2023-12-31
Equity
Called up share capital
400 GBP2024-12-31
400 GBP2023-12-31
400 GBP2022-12-31
Retained earnings (accumulated losses)
907,798 GBP2024-12-31
912,269 GBP2023-12-31
914,671 GBP2022-12-31
Equity
908,198 GBP2024-12-31
912,669 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-4,471 GBP2024-01-01 ~ 2024-12-31
-2,402 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
3,030 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
2,483,313 GBP2024-12-31
2,483,313 GBP2023-12-31
Other Debtors
Current
1,465,849 GBP2024-12-31
1,465,849 GBP2023-12-31
Amounts owed to group undertakings
Current
3,040,236 GBP2024-12-31
3,037,236 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,000 GBP2024-12-31
2,970 GBP2023-12-31
Creditors
Current
3,043,236 GBP2024-12-31
3,040,206 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
400 shares2024-12-31
400 shares2023-12-31

Related profiles found in government register
  • SUPALITE HOLDINGS LTD
    Info
    Registered number 10626324
    icon of addressUnit 180/181 Bradkirk Place, Walton Summit Centre, Preston, Lancashire PR5 8AJ
    PRIVATE LIMITED COMPANY incorporated on 2017-02-17 (8 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • SUPALITE HOLDINGS LTD
    S
    Registered number 10626324
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom, BB1 6AY
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • SUPALITE HOLDINGS LTD
    S
    Registered number 10626324
    icon of addressUnit 180/181, Bradkirk Place, Walton Summit Centre, Preston, Lancashire, England, PR5 8AJ
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    CONSERVATORY TILED ROOF SOLUTIONS LTD - 2015-12-01
    SUPALITE TILE ROOF SYSTEMS LTD - 2013-11-11
    SUPALITE TILED ROOF SYSTEMS LTD - 2015-03-20
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,209 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    CONSERVATORY REPLACEMENT ROOF LTD - 2016-11-24
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,070 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    CANTERBURY CONSERVATORIES (NI) LIMITED - 2011-07-19
    CELTIC VISTA LTD - 2015-03-20
    icon of addressUnit 180/181 Bradkirk Place, Walton Summit Centre, Preston, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,015,592 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-17 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 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.