Blacker Sheep Limited LAUNCESTON


Founded in 2005, Blacker Sheep, classified under reg no. 05426960 is an active company. Currently registered at Unit B Pipers Court PL15 7PJ, Launceston the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has one director. Colin H., appointed on 13 December 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blacker Sheep Limited Address / Contact

Office Address Unit B Pipers Court
Office Address2 Pennygillam Industrial Estate
Town Launceston
Post code PL15 7PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05426960
Date of Incorporation Mon, 18th Apr 2005
Industry Finishing of textiles
Industry Preparation and spinning of textile fibres
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Colin H.

Position: Director

Appointed: 13 December 2019

Graham H.

Position: Director

Appointed: 13 December 2019

Resigned: 21 March 2022

Irene W.

Position: Director

Appointed: 07 October 2010

Resigned: 17 May 2019

Ian R.

Position: Director

Appointed: 07 October 2010

Resigned: 17 May 2019

Ian B.

Position: Director

Appointed: 18 November 2009

Resigned: 02 September 2010

Sharon P.

Position: Director

Appointed: 18 November 2009

Resigned: 07 August 2018

Tomas L.

Position: Director

Appointed: 18 November 2009

Resigned: 04 August 2010

Catherine M.

Position: Director

Appointed: 08 December 2008

Resigned: 18 November 2009

Anthony E.

Position: Director

Appointed: 02 April 2008

Resigned: 01 July 2011

James M.

Position: Director

Appointed: 02 April 2008

Resigned: 18 November 2009

Susan B.

Position: Secretary

Appointed: 04 September 2006

Resigned: 13 December 2019

Richard M.

Position: Secretary

Appointed: 18 May 2005

Resigned: 04 September 2006

Susan B.

Position: Secretary

Appointed: 18 April 2005

Resigned: 18 May 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 April 2005

Resigned: 18 April 2005

Susan B.

Position: Director

Appointed: 18 April 2005

Resigned: 13 December 2019

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2005

Resigned: 18 April 2005

Douglas B.

Position: Director

Appointed: 18 April 2005

Resigned: 13 December 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is The Natural Fibre Company Holdings Limited from Launceston, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Sharon P. This PSC and has 25-50% voting rights.

The Natural Fibre Company Holdings Limited

Unit B Pipers Close, Pennygillam Industrial Estate, Launceston, PL15 7PJ, England

Legal authority Uk Law
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12290166
Notified on 19 December 2019
Nature of control: 75,01-100% shares

Sharon P.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-76 748-64 695       
Balance Sheet
Cash Bank On Hand 14 45846 7055 2601 55410 27210 297901560
Current Assets97 129139 252166 502154 38978 47588 383147 538219 031248 575
Debtors24 70575 75767 65385 86938 95338 090103 691150 183160 796
Net Assets Liabilities -64 69524 985-73 924-206 038-86 218-55 68712 47530 414
Other Debtors  6 7852 98016 76113 10437 01144 39150 376
Property Plant Equipment 75 38791 04876 43195 13180 80372 90573 895106 059
Total Inventories 49 03752 14463 26037 96840 02163 41067 94787 219
Cash Bank In Hand6 69814 458       
Intangible Fixed Assets112558       
Net Assets Liabilities Including Pension Asset Liability-76 748-64 695       
Stocks Inventory65 72649 037       
Tangible Fixed Assets112 81475 393       
Reserves/Capital
Called Up Share Capital1 018 0811 018 081       
Profit Loss Account Reserve-1 281 959-1 269 906       
Shareholder Funds-76 748-64 695       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 5002 0001 500  
Accumulated Amortisation Impairment Intangible Assets 61 86064 66767 71568 51668 51669 56671 235 
Accumulated Depreciation Impairment Property Plant Equipment 446 201484 654511 649527 800533 498546 590561 35292 074
Additions Other Than Through Business Combinations Intangible Assets  4 4961 600     
Additions Other Than Through Business Combinations Property Plant Equipment  57 97212 3789 851  15 75223 177
Amounts Owed By Group Undertakings Participating Interests      50 70063 41489 001
Amounts Owed By Related Parties     2 65550 447  
Amount Specific Bank Loan 21 63320 01516 040     
Average Number Employees During Period 1618161819221514
Bank Borrowings 11 13315 49311 9727 890 47 29542 09236 386
Bank Borrowings Overdrafts    113 3492 34047 295  
Bank Overdrafts   21 99451 992 5 04521 14626 403
Creditors 117 42294 39193 513131 09415 247220 720226 081252 998
Deferred Income 9 7673 5013 0002 500    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -386      
Disposals Property Plant Equipment  -3 860      
Finance Lease Liabilities Present Value Total      5 2398 24723 450
Financial Commitments Other Than Capital Commitments 172 500122 50068 75013 750    
Fixed Assets112 92775 95293 29877 23371 79980 80373 95774 518106 063
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 750191 250146 250101 25056 250
Increase From Amortisation Charge For Year Intangible Assets  2 8073 048801 1 0501 669 
Increase From Depreciation Charge For Year Property Plant Equipment  38 83926 99514 48416 39713 09214 7622 318
Intangible Assets 5602 249801  1 050619 
Intangible Assets Gross Cost 62 42066 91668 51668 51668 51670 61671 854 
Investments Fixed Assets11111 244
Investments In Group Undertakings      24 
Investments In Group Undertakings Participating Interests    1 2  
Investments In Subsidiaries 1111    
Net Current Assets Liabilities-111 711-23 22526 078-57 644-166 456-149 774-73 182-7 050-4 423
Other Creditors 2 8441 133796 71612 907169 205160 335171 862
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 699   
Other Disposals Property Plant Equipment     11 009   
Other Inventories 49 03752 144      
Other Payables Accrued Expenses 10 52017 68316 0738 607    
Other Remaining Borrowings 96 52275 39778 541105 459    
Other Taxation Social Security Payable    18 93235 10025 246  
Ownership Interest In Subsidiary Percent 100100100100    
Prepayments 46 81153 69155 39216 761    
Property Plant Equipment Gross Cost 521 590575 702588 080622 931614 301619 495635 247112 933
Provisions For Liabilities Balance Sheet Subtotal      1 5001 000500
Taxation Social Security Payable 29 4146 3795 35118 932 25 24623 76220 686
Total Additions Including From Business Combinations Intangible Assets       1 238 
Total Additions Including From Business Combinations Property Plant Equipment     2 3795 194  
Total Assets Less Current Liabilities1 21652 727119 37619 589-90 189-68 97130 63567 468101 640
Total Borrowings 107 65590 89090 513113 349    
Trade Creditors Trade Payables 83 89373 154145 379146 81533 51915 98512 59110 597
Trade Debtors Trade Receivables 28 9497 17727 49722 19222 33115 98042 37821 419
Accruals Deferred Income-16 034-9 767       
Creditors Due After One Year61 930107 655       
Creditors Due Within One Year208 840162 477       
Number Shares Allotted1 018 0811 018 081       
Par Value Share 1       
Percentage Subsidiary Held 100       
Share Premium Account187 130187 130       
Value Shares Allotted1 018 0811 018 081       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, September 2023
Free Download (7 pages)

Company search

Advertisements