Blanson Limited LEICESTER


Founded in 2005, Blanson, classified under reg no. 05323799 is an active company. Currently registered at Unit 7 Leicester Distribution Park LE3 1UX, Leicester the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2005-02-14 Blanson Limited is no longer carrying the name Hs 357.

The company has 5 directors, namely Adam T., Jae P. and Andrew T. and others. Of them, Daniel C., Kerrigan T. have been with the company the longest, being appointed on 2 February 2005 and Adam T. has been with the company for the least time - from 3 March 2020. At the moment 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.

Blanson Limited Address / Contact

Office Address Unit 7 Leicester Distribution Park
Office Address2 35 Sunningdale Road
Town Leicester
Post code LE3 1UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05323799
Date of Incorporation Tue, 4th Jan 2005
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Adam T.

Position: Director

Appointed: 03 March 2020

Jae P.

Position: Director

Appointed: 06 October 2015

Andrew T.

Position: Director

Appointed: 06 October 2015

Daniel C.

Position: Director

Appointed: 02 February 2005

Kerrigan T.

Position: Director

Appointed: 02 February 2005

Paul J.

Position: Director

Appointed: 02 November 2007

Resigned: 30 September 2015

Rodney S.

Position: Secretary

Appointed: 19 August 2005

Resigned: 27 September 2010

Kerrigan T.

Position: Secretary

Appointed: 02 February 2005

Resigned: 19 August 2005

Paul W.

Position: Director

Appointed: 04 January 2005

Resigned: 02 February 2005

Robert P.

Position: Director

Appointed: 04 January 2005

Resigned: 02 February 2005

Paul W.

Position: Secretary

Appointed: 04 January 2005

Resigned: 02 February 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Tiffer Holdings Limited from Leicester, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tiffer Holdings Limited

Unit B Coventry Road, Narborough, Leicester, LE19 2GG, England

Legal authority Uk Companies Acts
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 5323793
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hs 357 February 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand767 117990 8911 815 4651 106 867
Current Assets4 211 8914 798 3046 840 6126 629 051
Debtors2 941 1533 265 1834 312 3063 991 499
Net Assets Liabilities3 859 3044 107 7184 078 6925 481 921
Other Debtors60 60141 38094 136117 300
Property Plant Equipment1 541 7102 482 5643 236 4254 895 961
Total Inventories503 621542 230712 841 
Other
Audit Fees Expenses  11 74314 122
Accrued Liabilities Deferred Income95 116267 050376 377230 589
Accrued Liabilities Not Expressed Within Creditors Subtotal50 58872 10499 60385 721
Accumulated Amortisation Impairment Intangible Assets1 0081 5122 0162 520
Accumulated Depreciation Impairment Property Plant Equipment1 248 1471 079 9721 446 3551 920 770
Additions Other Than Through Business Combinations Property Plant Equipment   2 133 951
Administrative Expenses  1 029 1911 212 628
Amortisation Expense Intangible Assets  504504
Amounts Owed By Group Undertakings2 157 5152 352 1092 910 9613 045 614
Average Number Employees During Period36405580
Capital Commitments342 42173 623 20 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  1 715 7221 812 525
Corporation Tax Payable36 368169 015313 473521 944
Cost Sales  4 147 9605 509 068
Creditors570 8501 093 0491 275 3201 069 711
Current Tax For Period  592 7311 047 026
Deferred Income5 8679 284113 48499 602
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  184 03575 415
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  372 967314 230
Deferred Tax Liabilities Assumed  766 8141 081 044
Depreciation Amortisation Impairment Expense  200 616259 457
Distribution Costs  1 924 5382 325 229
Dividends Paid  3 866 6114 772 333
Dividends Paid On Shares4 036   
Dividends Paid On Shares Interim  3 866 6114 772 333
Finance Lease Liabilities Present Value Total422 942650 364942 225892 850
Finance Lease Payments Owing Minimum Gross  1 356 9661 368 965
Finished Goods Goods For Resale  47 077401 038
Fixed Assets  3 239 4534 898 485
Further Item Creditors Component Total Creditors147 908442 685333 095 
Further Item Tax Increase Decrease Component Adjusting Items  -44 21283
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 074 8771 773 8541 507 7093 203 634
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -6 8225 648
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 28 639262 230 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -20 950 
Increase From Amortisation Charge For Year Intangible Assets 504504504
Increase From Depreciation Charge For Year Property Plant Equipment 293 797366 383474 415
Intangible Assets4 0363 5323 0282 524
Intangible Assets Gross Cost5 0445 0445 044 
Interest Payable Similar Charges Finance Costs  84 82599 684
Liabilities Secured By Assets788 6041 347 133  
Net Current Assets Liabilities3 191 7223 180 6222 980 9762 819 912
Number Shares Issued Fully Paid22  
Other Creditors275 583176 964221 1031 790
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 461 972  
Other Disposals Property Plant Equipment 506 369  
Other Interest Expense  17 69012 907
Other Operating Income Format1  13 88113 881
Other Remaining Borrowings  551 175333 095
Other Taxation Social Security Payable25 67444 694 82 528
Pension Costs Defined Contribution Plan  143 910154 901
Pension Other Post-employment Benefit Costs Other Pension Costs  143 910154 901
Prepayments Accrued Income394 264199 814317 667295 683
Profit Loss  3 837 5856 175 562
Profit Loss On Ordinary Activities Before Tax  4 803 2837 536 818
Property Plant Equipment Gross Cost2 789 8573 562 5364 682 7806 816 731
Provisions For Liabilities Balance Sheet Subtotal256 726393 847766 8141 081 044
Research Development Expense Recognised In Profit Or Loss  40 76363 339
Revenue From Construction Contracts  868 3641 164 030
Revenue From Sale Goods  11 975 91616 669 546
Staff Costs Employee Benefits Expense  2 479 3153 112 589
Tax Expense Credit Applicable Tax Rate  912 6241 431 995
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -70 351-79 051
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  2002 274
Tax Tax Credit On Profit Or Loss On Ordinary Activities  965 6981 361 256
Total Additions Including From Business Combinations Property Plant Equipment 1 279 0481 120 244 
Total Assets Less Current Liabilities4 737 4685 666 7186 220 4297 718 397
Total Borrowings  333 095176 861
Total Operating Lease Payments  280 992350 071
Trade Creditors Trade Payables442 233700 2082 520 0612 326 058
Trade Debtors Trade Receivables328 773671 880989 542532 902
Wages Salaries  2 115 5892 667 741
Director Remuneration  104 774118 612
Number Directors Accruing Retirement Benefits  11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (23 pages)

Company search