Blain Boland And Thomas Limited ELLESMERE PORT


Founded in 2008, Blain Boland And Thomas, classified under reg no. 06535300 is an active company. Currently registered at 102 Whitby Road CH65 0AB, Ellesmere Port the company has been in the business for 16 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Jill S., Jessica M.. Of them, Jill S., Jessica M. have been with the company the longest, being appointed on 2 November 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bernard B. who worked with the the company until 2 November 2015.

Blain Boland And Thomas Limited Address / Contact

Office Address 102 Whitby Road
Town Ellesmere Port
Post code CH65 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06535300
Date of Incorporation Fri, 14th Mar 2008
Industry Solicitors
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jill S.

Position: Director

Appointed: 02 November 2015

Jessica M.

Position: Director

Appointed: 02 November 2015

Michael B.

Position: Director

Appointed: 14 March 2008

Resigned: 31 October 2013

Nicholas T.

Position: Director

Appointed: 14 March 2008

Resigned: 02 November 2015

Bernard B.

Position: Director

Appointed: 14 March 2008

Resigned: 02 November 2015

Bernard B.

Position: Secretary

Appointed: 14 March 2008

Resigned: 02 November 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Jill S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Jessica M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jill S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jessica M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth215 269129 802      
Balance Sheet
Cash Bank In Hand86 49832 233      
Cash Bank On Hand 32 23331 4075 58211 74211 211110 54663 600
Current Assets256 299190 583187 529149 199144 663112 421219 992173 031
Debtors169 801158 350156 122143 617132 921101 210109 446109 431
Intangible Fixed Assets32 40021 600      
Net Assets Liabilities 129 80284 1341162 08133 74862 79166 436
Net Assets Liabilities Including Pension Asset Liability215 269129 802      
Other Debtors 121 56993 06684 43959 04662 80746 75546 352
Property Plant Equipment 6 1084 3102 2791 1811 2903 2492 043
Tangible Fixed Assets4 7556 108      
Reserves/Capital
Called Up Share Capital8686      
Profit Loss Account Reserve215 169129 702      
Shareholder Funds215 269129 802      
Other
Amount Specific Advance Or Credit Directors 1 62127918 871    
Amount Specific Advance Or Credit Made In Period Directors  71 70657 014    
Amount Specific Advance Or Credit Repaid In Period Directors  70 36437 86418 871   
Accrued Liabilities Deferred Income  6 0006 375    
Accumulated Amortisation Impairment Intangible Assets 86 40097 200108 000108 000108 000  
Accumulated Depreciation Impairment Property Plant Equipment 19 38323 21026 58927 68728 53629 46230 928
Average Number Employees During Period  131515131112
Capital Redemption Reserve1414      
Corporation Tax Payable  24 52525 861    
Creditors 88 4898 33332 067143 76379 96340 00030 833
Creditors Due Within One Year77 60288 489      
Fixed Assets37 15527 70815 1102 2791 1811 2903 249 
Increase From Amortisation Charge For Year Intangible Assets  10 80010 800    
Increase From Depreciation Charge For Year Property Plant Equipment  3 8273 3791 0988499261 466
Intangible Assets 21 60010 800     
Intangible Assets Gross Cost 108 000108 000108 000108 000108 000  
Intangible Fixed Assets Aggregate Amortisation Impairment75 60086 400      
Intangible Fixed Assets Amortisation Charged In Period 10 800      
Intangible Fixed Assets Cost Or Valuation108 000       
Net Current Assets Liabilities178 697102 09477 35729 90490032 45899 54295 226
Number Shares Allotted4186      
Other Creditors 35 7338 33332 06785 29814 4367 6848 377
Other Remaining Borrowings  8 33332 067    
Other Taxation Social Security Payable 45 98660 4642 74051 17752 48383 44259 428
Par Value Share 1      
Prepayments Accrued Income  93 06653 233    
Property Plant Equipment Gross Cost 25 49127 52028 86828 86829 82632 71132 971
Provisions For Liabilities Charges583       
Share Capital Allotted Called Up Paid4186      
Tangible Fixed Assets Additions 6 860      
Tangible Fixed Assets Cost Or Valuation18 63125 491      
Tangible Fixed Assets Depreciation13 87619 383      
Tangible Fixed Assets Depreciation Charged In Period 5 507      
Total Additions Including From Business Combinations Property Plant Equipment  2 0291 348 9582 885260
Total Assets Less Current Liabilities215 852129 80292 46732 1832 08133 748102 79197 269
Trade Creditors Trade Payables 6 7709 3378 1957 28813 04419 324 
Trade Debtors Trade Receivables 36 78163 05659 17873 87538 40362 69163 079
Bank Borrowings Overdrafts      40 00030 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases      36 58031 355

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 14th March 2024
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements