Blenkinsop & Co Limited LEEDS


Founded in 2005, Blenkinsop &, classified under reg no. 05519385 is an active company. Currently registered at 8 Main Street LS25 1EZ, Leeds the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Mark S., Charlotte C. and Royston B.. Of them, Royston B. has been with the company the longest, being appointed on 18 December 2023 and Mark S. and Charlotte C. have been with the company for the least time - from 31 December 2023. 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 - Colin B. who worked with the the company until 18 December 2023.

Blenkinsop & Co Limited Address / Contact

Office Address 8 Main Street
Office Address2 Garforth
Town Leeds
Post code LS25 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05519385
Date of Incorporation Wed, 27th Jul 2005
Industry Retail sale by opticians
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Mark S.

Position: Director

Appointed: 31 December 2023

Charlotte C.

Position: Director

Appointed: 31 December 2023

Royston B.

Position: Director

Appointed: 18 December 2023

Jennifer B.

Position: Director

Appointed: 12 July 2022

Resigned: 18 December 2023

Vivien B.

Position: Director

Appointed: 27 July 2005

Resigned: 18 December 2023

Colin B.

Position: Secretary

Appointed: 27 July 2005

Resigned: 18 December 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 July 2005

Resigned: 27 July 2005

Colin B.

Position: Director

Appointed: 27 July 2005

Resigned: 18 December 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2005

Resigned: 27 July 2005

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Bayfields Y Limited from Shipley, England. This PSC is categorised as "a private 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. Another entity in the persons with significant control register is Colin B. This PSC owns 25-50% shares. The third one is Vivien B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Bayfields Y Limited

The Glasshouse Unit E The Avenue, Esholt, Shipley, BD17 7RH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05636007
Notified on 18 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin B.

Notified on 1 July 2016
Ceased on 18 December 2023
Nature of control: 25-50% shares

Vivien B.

Notified on 1 July 2016
Ceased on 18 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  37 29237 86949 61857 252    
Current Assets65 400 65 72765 31673 36778 83660 244121 581115 03879 363
Debtors20 790 15 26614 02812 54210 285    
Net Assets Liabilities  118 332139 041148 287154 865145 291142 469139 882137 501
Other Debtors    460     
Property Plant Equipment  6 3096 42850 08540 403    
Total Inventories  13 16913 41911 20711 299    
Cash Bank In Hand24 785 37 292       
Intangible Fixed Assets110 500110 500110 500       
Net Assets Liabilities Including Pension Asset Liability111 670 118 332       
Stocks Inventory19 825 13 169       
Tangible Fixed Assets4 6794 6796 309       
Reserves/Capital
Called Up Share Capital100 100       
Profit Loss Account Reserve111 570 118 232       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 4501 3301 9242 2401 891
Accumulated Amortisation Impairment Intangible Assets   2 2104 4206 630    
Accumulated Depreciation Impairment Property Plant Equipment  44 59846 74449 79460 773    
Additions Other Than Through Business Combinations Property Plant Equipment   2 26547 059945    
Average Number Employees During Period  33335556
Bank Borrowings  4 132       
Bank Overdrafts  9 2243 957      
Creditors  60 07239 70748 92746 66536 70860 34548 83322 391
Finance Lease Liabilities Present Value Total    9 5949 594    
Fixed Assets115 179 116 809114 718156 165144 273133 498128 143115 135104 086
Increase From Amortisation Charge For Year Intangible Assets   2 2102 2102 210    
Increase From Depreciation Charge For Year Property Plant Equipment   2 1463 40210 627    
Intangible Assets  110 500108 290106 080103 870    
Intangible Assets Gross Cost  110 500110 500110 500110 500    
Net Current Assets Liabilities9 854 5 65525 60924 44032 17123 53561 23666 20556 972
Other Creditors  1 4001 6501 6501 450    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    352     
Other Disposals Property Plant Equipment    352     
Property Plant Equipment Gross Cost  50 90753 172100 231101 176    
Provisions For Liabilities Balance Sheet Subtotal   1 2861 9171 572    
Taxation Social Security Payable  -9252 8491 118948    
Total Assets Less Current Liabilities125 033 122 464140 327180 605175 977157 033189 379173 140161 058
Trade Creditors Trade Payables  44 78144 45643 24444 357    
Trade Debtors Trade Receivables  15 26614 02812 08210 285    
Capital Employed111 670 118 332       
Creditors Due After One Year13 363 4 132       
Creditors Due Within One Year55 546 60 072       
Intangible Fixed Assets Cost Or Valuation 110 500110 500       
Number Shares Allotted  100       
Par Value Share  1       
Share Capital Allotted Called Up Paid100 100       
Tangible Fixed Assets Additions  4 835       
Tangible Fixed Assets Cost Or Valuation 48 93250 907       
Tangible Fixed Assets Depreciation 44 25344 598       
Tangible Fixed Assets Depreciation Charged In Period  3 205       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 860       
Tangible Fixed Assets Disposals  2 860       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Sunday 31st December 2023.
filed on: 31st, December 2023
Free Download (2 pages)

Company search

Advertisements